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
Loreto R. Sicam Jr, DMD, Inc.
Not Available
Affected Workers
6
Notice Date
6/16/2025
—
Effective Date
6/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
699 Leweling Blvd. Ste. 300 San Leandro CA 94579
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250616
View Details
New
Company
Sensata Technologies
Not Available
Affected Workers
57
Notice Date
1/30/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
6382 Rose Ln. Carpinteria CA 93013
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250130
View Details
New
Company
GXO Logistics Supply Chain, Inc
GXO Logistics Supply Chain, Inc.
Not Available
Affected Workers
25
Notice Date
12/5/2024
—
Effective Date
2/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
Address
2163 S. Riverside Avenue Colton CA 92324
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GXLUCA241205
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
17
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
3737 Crenshaw Blvd Los Angeles CA 90016
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Stachs LLC
Stachs LLC
Not Available
Affected Workers
35
Notice Date
10/22/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
Address
7731 Hayvenhurst Ave Ste C Van Nuys CA 91406
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
STLCA241022
View Details
New
Company
Sodexo, Inc.
Sodexo
Not Available
Affected Workers
59
Notice Date
10/30/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
Address
555 East Hardy Street Inglewood CA 90301
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOICA241030
View Details
New
Previous
41 / 364
Next