WARN
wise
Home
WARN Notices
Services
The WARN Act
About
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
California
164278
Total layoffs since
2024
3000
Total notices since
2024
More WARN Notices from
California
View All Notices
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
17
Notice Date
11/15/2024
—
Effective Date
3/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
Address
1555 S Oxnard Blvd Oxnard CA 93030
—
County
San Luis Obispo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Google LLC
Google - Borregas
Not Available
Affected Workers
1
Notice Date
5/29/2025
—
Effective Date
7/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
Address
1195 Borregas Drive Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250529
View Details
New
Company
Downtown Streets, Inc.
Downtown Streets, Inc.
Not Available
Affected Workers
4
Notice Date
8/29/2025
—
Effective Date
8/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
Address
140 Central Ave Salinas CA 93901
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DOSNCA250829
View Details
New
Company
Robert Kaufman Co.
Robert Kaufman Co., Inc.
Not Available
Affected Workers
13
Notice Date
3/13/2025
—
Effective Date
5/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
109 West 134th Street Los Angeles CA 90061
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ROKOCA250313
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (745 N. First St)
Not Available
Affected Workers
4
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
Address
745 N. First St Fresno CA 93702
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Blue Shield of California
Blue Shield of California
Not Available
Affected Workers
5
Notice Date
10/3/2024
—
Effective Date
12/11/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
Address
3840 Kilroy Airport Way Long Beach CA 90806
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA241003
View Details
New
Previous
21 / 364
Next