WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
California
164278
Total layoffs since
February 2, 2024
3000
Total notices since
February 2, 2024
More WARN Notices from
California
View All Notices
Company
HRL Laboratories
Affected Workers
50
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
26800 Agoura Road Calabasas CA 91301
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Small Precision Tools California, Inc.
Affected Workers
30
Notice Date
2/4/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
Address
1330 Clegg Street Petaluma CA 94954
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
HRL Laboratories
Affected Workers
21
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
1545 26th Street Santa Monica CA 90404
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
HRL Laboratories
Affected Workers
258
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
3011 Malibu Canyon Drive Malibu CA 90265
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
HRL Laboratories
Affected Workers
4
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
741 Calle Plano Camarillo CA 93012
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
HRL Laboratories
Affected Workers
8
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
19 / 213
Next