California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company

Distribution Alternatives, Inc.

Not Available

Affected Workers
5
Notice Date
9/10/2024
Effective Date
11/11/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
18012 Slover Avenue Bloomington CA 92316
Region
Sign up for free to unhide address info
CA240910
New
Company
Cushman & Wakefield

Cushman & Wakefield (543)

Not Available

Affected Workers
1
Notice Date
6/26/2025
Effective Date
8/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
543 Howard St San Francisco CA 94105
Region
Sign up for free to unhide address info
CUACA250626
New
Company

UMA Enterprises

Not Available

Affected Workers
36
Notice Date
12/13/2024
Effective Date
1/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
Address
350 W Apra Street Compton CA 90220
Region
Sign up for free to unhide address info
CA241213
New
Company
CBRE, Inc.

CBRE, Inc.

Not Available

Affected Workers
8
Notice Date
2/28/2025
Effective Date
5/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
501 S. Marengo Avenue Alhambra CA 91803
Region
Sign up for free to unhide address info
CBICA250228
New
Company
Zeco Systems Inc.

Zeco Systems, Inc (DBA Shell Recharge Solutions)

Not Available

Affected Workers
4
Notice Date
8/4/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
568 S Alameda St Los Angeles CA 90013
Region
Sign up for free to unhide address info
ZESNCA250804
New
Company
Paramount Skydance Corporation

Paramount Global (1575)

Not Available

Affected Workers
65
Notice Date
10/6/2025
Effective Date
8/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
1575 N. Gower Street Los Angeles CA 90028
Region
Sign up for free to unhide address info
PASOCA251006
New