California

More WARN Notices from 

California

View All Notices
Company

MINACT, Inc.

Affected Workers
118
Notice Date
1/30/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Address
351 Avenue H San Francisco CA 94130
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1100 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
32
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1120 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
45
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2450 Colorado Avenue Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
4577 La Jolla Village San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
38
Notice Date
1/30/2026
Effective Date
3/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1180 Main St. Redwood CA 94063
Contact Name
Contact Email
Contact Phone
Source