California

More WARN Notices from 

California

View All Notices
Affected Workers
4
Notice Date
1/5/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Mare Island Dry Dock, LLC

Affected Workers
84
Notice Date
12/30/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
200
Notice Date
12/24/2025
Effective Date
2/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
3025 E. Dominguez St.
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
79
Notice Date
12/23/2025
Effective Date
2/20/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Address
500 Main Street Chester CA 96020
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
12/23/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
5200 Illumina Way
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
12/18/2025
Effective Date
2/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source