California

More WARN Notices from 

California

View All Notices
Affected Workers
6
Notice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
1190 Coleman Avenue
Contact Name
Contact Email
Contact Phone
Source
Company

bioMerieux, Inc.

Affected Workers
121
Notice Date
12/11/2025
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
130 Baytech Drive
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
36
Notice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
1695 S 7th Street
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
12
Notice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
64125 19th Avenue
Contact Name
Contact Email
Contact Phone
Source
Company
AARP
Affected Workers
18
Notice Date
12/10/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Blue Diamond Growers

Affected Workers
1
Notice Date
12/10/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source