California

More WARN Notices from 

California

View All Notices
Company
Dudek
Affected Workers
36
Notice Date
4/29/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
930 Garden Drive Oroville CA 95965
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
25
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
750 Fargo Ave San Leandro CA 94579
Contact Name
Contact Email
Contact Phone
Source
Company
Raytheon
Affected Workers
1
Notice Date
4/29/2026
Effective Date
7/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2000 E El Segundo Blvd. El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
34
Notice Date
4/28/2026
Effective Date
6/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1601 E. El Segundo Blvd. El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
194
Notice Date
4/28/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
801 Wilbur Ave Antioch CA 94509
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
4/28/2026
Effective Date
6/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3572 G Street Merced CA 95340
Contact Name
Contact Email
Contact Phone
Source