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
Industry
Retail Trade
City
Address
15659 Main St Suite 101 Hesperia CA 92345
Region
Sign up for free to unhide address info
ADSOCA241115
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
City
Address
221 West Aten Street Imperial CA 92251
Region
Sign up for free to unhide address info
CA250307
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
City
Address
2264 Green Hill Rd. Sebastopol CA 95472
County
Sonoma County
Region
Sign up for free to unhide address info
CA250917
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
Industry
Manufacturing
City
Address
428 Aviation Blvd Santa Rosa CA 95403
County
Sonoma County
Region
Sign up for free to unhide address info
L3TNCA241007
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
City
Address
2240 Tully Road San Jose CA 95122
Region
Sign up for free to unhide address info
MVTNCA250429
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
City
Address
64125 19th Avenue Desert Hot Springs CA 92240
Region
Sign up for free to unhide address info
CA250916
New