California

More WARN Notices from 

California

View All Notices
Affected Workers
1
Notice Date
12/23/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
5200 Illumina Way
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
12/18/2025
Effective Date
2/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
100
Notice Date
12/17/2025
Effective Date
12/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
490 F Street Lemoore CA 93245
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Company
Raytheon
Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source