WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
California
164278
Total layoffs since
February 2, 2024
3000
Total notices since
February 2, 2024
More WARN Notices from
California
View All Notices
Company
Advanced Uniform Dust Control & Linen, LLC
Affected Workers
89
Notice Date
1/6/2026
Effective Date
3/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
—
Address
243 Orange Avenue
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
FormFactor, Inc.
Affected Workers
113
Notice Date
1/6/2026
Effective Date
1/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Manufacturing
Address
5188 Commerce Dr.
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Advanced Uniform Dust Control & Linen, LLC
Affected Workers
4
Notice Date
1/5/2026
Effective Date
3/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Other Services (except Public Administration)
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Mare Island Dry Dock, LLC
Affected Workers
84
Notice Date
12/30/2025
Effective Date
12/29/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Fullstack Modular LLC
Affected Workers
200
Notice Date
12/24/2025
Effective Date
2/23/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
Address
3025 E. Dominguez St.
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Collins Pine Company
Affected Workers
79
Notice Date
12/23/2025
Effective Date
2/20/2026
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Manufacturing
Address
500 Main Street Chester CA 96020
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
43 / 213
Next