California

More WARN Notices from 

California

View All Notices
Affected Workers
83
Notice Date
3/3/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1350 Third Street La Verne CA 91750
Contact Name
Contact Email
Contact Phone
Source
Company
Salesforce
Affected Workers
51
Notice Date
3/3/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
415 Mission Street San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
91
Notice Date
3/2/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Information
Address
42 Miller Alley Pasadena CA 91103
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
58
Notice Date
3/2/2026
Effective Date
3/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
8122 Gerber Rd. Sacramento CA 95828
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
64
Notice Date
3/2/2026
Effective Date
3/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
3200 Century Blvd. Inglewood CA 90303
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
49
Notice Date
3/2/2026
Effective Date
3/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
3657 Shaw Ave. Fresno CA 93711
Contact Name
Contact Email
Contact Phone
Source