California

More WARN Notices from 

California

View All Notices
Company
Verizon
Affected Workers
54
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
11/21/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5200 Illumina Way San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
Company
Verizon
Affected Workers
139
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
15505 Sand Canyon Ave. Bldg C Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
Company
Verizon
Affected Workers
54
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2770 Shadelands Dr., Bldg 11 Walnut Creek CA 94598
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
89
Notice Date
11/21/2025
Effective Date
11/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
151 Lawrence Drive Livermore CA 94551
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
11/21/2025
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
405 Industrial Way Dixon CA 95620
Contact Name
Contact Email
Contact Phone
Source