California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company

Schlumberger Technology Corporation

Not Available

Affected Workers
28
Notice Date
8/29/2024
Effective Date
10/29/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
6120 Snow Road Bakersfield CA 93308
County
Kern County
Region
Sign up for free to unhide address info
CA240829
New
Company
Advance Stores Company, Incorporated

Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC

Not Available

Affected Workers
6
Notice Date
11/15/2024
Effective Date
3/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
Address
9089 Dallas Street La Mesa CA 91942
Region
Sign up for free to unhide address info
ADSOCA241115
New
Company
Advance Stores Company, Incorporated

Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC

Not Available

Affected Workers
7
Notice Date
11/15/2024
Effective Date
2/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
Address
1131 East Colorado Blvd Pasadena CA 91106
Region
Sign up for free to unhide address info
ADSOCA241115
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
56
Notice Date
3/4/2025
Effective Date
4/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
333 Market Street San Francisco CA 94105
Region
Sign up for free to unhide address info
WEFACA250304
New
Company

Haemonetics Corporation

Not Available

Affected Workers
75
Notice Date
11/6/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
Address
1630 West Industrial Park Street Covina CA 91722
Region
Sign up for free to unhide address info
CA241106
New
Company
Advance Stores Company, Incorporated

Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC

Not Available

Affected Workers
10
Notice Date
11/15/2024
Effective Date
3/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
Address
201 W Huntington Drive Monrovia CA 91016
Region
Sign up for free to unhide address info
ADSOCA241115
New