WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
County
Riverside
California
8056
Total layoffs since
February 6, 2024
126
Total notices since
February 6, 2024
More WARN notices from
Riverside, California
View All Notices
Company
Decra Roofing Systems, Inc.
Affected Workers
57
Notice Date
7/28/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
1230 Railroad Street Corona CA 92882
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
International Flavors & Fragrances
Affected Workers
36
Notice Date
7/23/2025
Effective Date
9/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
790 East Harrison Street Corona CA 92879
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Lazy Dog
Affected Workers
89
Notice Date
7/22/2025
Effective Date
9/19/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Accommodation and Food Services
State
California
Address
40754 Winchester Rd. Temecula CA 92591
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primo Brands, Inc.
Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
1363 Citrus Avenue Riverside CA 92507
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primo Brands, Inc.
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
41611 Date Street Murrieta CA 92562
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
11 / 11