County

San Bernardino

California

More WARN notices from 

San Bernardino, California
View All Notices
Affected Workers
10
Notice Date
5/6/2026
Effective Date
5/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
8688 Etiwanda Avenue Rancho Cucamonga CA 91739
Contact Name
Contact Email
Contact Phone
Source
New
Company
GEODIS
Affected Workers
238
Notice Date
5/5/2026
Effective Date
7/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1710 West Baseline Road Rialto CA 92376
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
124
Notice Date
3/25/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
6010 Cajon Blvd. San Bernardino CA 92407
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1723 S. E St. San Bernardino CA 92408
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
14
Notice Date
3/10/2026
Effective Date
5/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1590 S. Milliken Ave. Unit F Ontario CA 91761
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
758
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source