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
CooperVision, Inc.
Not Available
Affected Workers
6
Notice Date
8/25/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
Address
5870 Stoneridge Dr., Suite 1 Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250825
View Details
New
Company
CommUnify - Filmore Center
Not Available
Affected Workers
4
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
1316 E. Oak St. Lompoc CA 93436
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
Right At School, LLC
Right at School. LLC (Grange Middle)
Not Available
Affected Workers
3
Notice Date
4/10/2025
—
Effective Date
6/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
Address
975 Blossom Avenue Fairfield CA 94533
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Company
MMT Craft, LLC, dba Modern Times Beer & Coffee
Not Available
Affected Workers
8
Notice Date
9/9/2024
—
Effective Date
11/6/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
3000 Upas Street San Diego CA 92104
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240909
View Details
New
Company
Anthony International
Not Available
Affected Workers
325
Notice Date
5/6/2025
—
Effective Date
7/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
12391 Montero Avenue Sylmar CA 91342
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250506
View Details
New
Company
Creative Stone Mfg. Inc., DBA Coronado Stone Products
Not Available
Affected Workers
39
Notice Date
5/21/2025
—
Effective Date
7/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
201 S. Cactus Avenue Rialto CA 92376
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250521
View Details
New
Previous
24 / 364
Next