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
15
Notice Date
11/15/2024
—
Effective Date
3/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
Address
15659 Main St Suite 101 Hesperia CA 92345
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Centerra, a subsidiary of Constellis, LLC
Not Available
Affected Workers
31
Notice Date
3/7/2025
—
Effective Date
5/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
Address
221 West Aten Street Imperial CA 92251
—
County
Imperial County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250307
View Details
New
Company
Azure Acres Treatment Center - 2264
Not Available
Affected Workers
61
Notice Date
9/17/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
2264 Green Hill Rd. Sebastopol CA 95472
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250917
View Details
New
Company
L3Harris Technologies, Inc.
L3Harris Technologies, Sonoma EO
Not Available
Affected Workers
49
Notice Date
10/7/2024
—
Effective Date
12/12/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
428 Aviation Blvd Santa Rosa CA 95403
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
L3TNCA241007
View Details
New
Company
MV Transportation, Inc.
MV Transportation - 2240
Not Available
Affected Workers
197
Notice Date
4/29/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
Address
2240 Tully Road San Jose CA 95122
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MVTNCA250429
View Details
New
Company
G&C Staffing, LLC ""Gold Flora""
Not Available
Affected Workers
27
Notice Date
9/16/2025
—
Effective Date
11/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
Address
64125 19th Avenue Desert Hot Springs CA 92240
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250916
View Details
New
Previous
26 / 364
Next