California

More WARN Notices from 

California

View All Notices
Company

Building Materials Manufacturing LLC (a/k/a GAF)

Affected Workers
69
Notice Date
11/20/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
12
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Building Materials Manufacturing LLC (a/k/a GAF)

Affected Workers
69
Notice Date
11/20/2025
Effective Date
1/24/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6505 Zerker Road Shafter CA 93263
Contact Name
Contact Email
Contact Phone
Source
Company

Galleher LLC

Affected Workers
86
Notice Date
11/20/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
9303 Greenleaf Avenue Santa Fe Springs CA 90670
Contact Name
Contact Email
Contact Phone
Source
Company

The French Gourmet, Inc.

Affected Workers
102
Notice Date
11/20/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
960 Turquoise St. San Diego CA 92109
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
12
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
19615 S Susana Rd Compton CA 90221
Contact Name
Contact Email
Contact Phone
Source