California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
1363 Citrus Avenue Riverside CA 92507
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company
Paramount Skydance Corporation

Paramount Skydance Corporation (Melrose)

Not Available

Affected Workers
116
Notice Date
11/10/2025
Effective Date
10/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
5555 Melrose Avenue Los Angeles CA 90038
Region
Sign up for free to unhide address info
PASOCA251110
New
Company

CommUnify - Alvin Center

Not Available

Affected Workers
6
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
316 E. McElhaney Santa Maria CA 93454
Region
Sign up for free to unhide address info
CA251103
New
Company
City National Bank

City National Bank

Not Available

Affected Workers
10
Notice Date
11/5/2024
Effective Date
1/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
350 S. Grand Ave Los Angeles CA 90071
Region
Sign up for free to unhide address info
CINACA241105
New
Company

Communications Test Design, Inc.

Not Available

Affected Workers
83
Notice Date
10/1/2024
Effective Date
12/2/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Construction
City
Address
1543 N. Adler Avenue Rialto CA 92376
Region
Sign up for free to unhide address info
CA241001
New
Company
PT Solutions

PT Solutions

Not Available

Affected Workers
9
Notice Date
3/4/2025
Effective Date
5/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
6385 Pacific Avenue Stockton CA 95207
Region
Sign up for free to unhide address info
PTSCA250304
New