WARN
wise
Home
WARN Notices
Services
About
The WARN Act
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
San Diego County
California
11189
Total layoffs since
2024
244
Total notices since
2024
More WARN Notices in
San Diego County
View All Notices
Company
Illumina, Inc.
Not Available
Affected Workers
3
Notice Date
12/4/2025
—
Effective Date
2/17/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251204
View Details
New
Company
Illumina, Inc.
Not Available
Affected Workers
7
Notice Date
12/12/2025
—
Effective Date
12/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251212
View Details
New
Company
Illumina, Inc.
Not Available
Affected Workers
7
Notice Date
12/12/2025
—
Effective Date
12/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251212
View Details
New
Company
Copan Diagnostics, Inc.
Not Available
Affected Workers
79
Notice Date
1/14/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260114
View Details
New
Company
Urban Kitchen Group
Cucina Enoteca Del Mar
Not Available
Affected Workers
43
Notice Date
1/12/2026
—
Effective Date
3/11/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
URKRCA260112
View Details
New
Company
Macy's Inc
Macy's
Not Available
Affected Workers
77
Notice Date
1/12/2026
—
Effective Date
3/18/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MAICA260112
View Details
New
Company
FormFactor, Inc.
FormFactor, Inc.
Not Available
Affected Workers
107
Notice Date
1/6/2026
—
Effective Date
12/18/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2281 Las Palmas Dr.
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FOICA260106
View Details
New
Company
Illumina, Inc.
Illumina, Inc.
Not Available
Affected Workers
1
Notice Date
12/23/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
San Diego
—
State
California
—
Address
5200 Illumina Way
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ILICA251223
View Details
New
Company
Illumina, Inc.
Illumina, Inc.
Not Available
Affected Workers
3
Notice Date
12/4/2025
—
Effective Date
2/17/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
San Diego
—
State
California
—
Address
5200 Illumina Way
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ILICA251204
View Details
New
Company
LPL Financial LLC
Not Available
Affected Workers
70
Notice Date
6/17/2025
—
Effective Date
8/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
4707 Executive Dr. San Diego CA 92121
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250617
View Details
New
Company
Liberty Residential Services, Inc. (1404)
Not Available
Affected Workers
31
Notice Date
5/28/2025
—
Effective Date
7/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1404 Ash Street Ramona CA 92065
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250528
View Details
New
Company
ST. Distributing Co., LLC
Not Available
Affected Workers
180
Notice Date
4/1/2025
—
Effective Date
5/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
505. S. Pacific Street San Marcos CA 92078
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250401
View Details
New
Company
San Diego LGBT Community Center
(460) San Diego LGBT Community Center
Not Available
Affected Workers
1
Notice Date
7/10/2025
—
Effective Date
9/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
460 Magnolia Ave., Suite 100, El Cajon CA 92020
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SADGCA250710
View Details
New
Company
Amazon.com, Inc.
Amazon (SAN 18)
Not Available
Affected Workers
3
Notice Date
10/29/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
Wework Aventine San Diego CA 92122
—
State
California
—
Address
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMICA251029
View Details
New
Company
MMT Craft, LLC, dba Modern Times Beer & Coffee
Not Available
Affected Workers
8
Notice Date
9/9/2024
—
Effective Date
11/6/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
3000 Upas Street San Diego CA 92104
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240909
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
13
Notice Date
11/15/2024
—
Effective Date
3/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
420 S Santa Fe Avenue Vista CA 92084
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
3
Notice Date
4/18/2025
—
Effective Date
6/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
8025 Engineer Road San Diego CA 92111
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250418
View Details
New
Company
CRC ED Treatment LLC, Montecatini, Inc. (Remote)
Not Available
Affected Workers
3
Notice Date
9/16/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
Remote Carlsbad CA 92009
—
State
California
—
Address
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250916
View Details
New
Company
Bavarian Nordic, Inc.
Not Available
Affected Workers
48
Notice Date
12/9/2024
—
Effective Date
12/13/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
6725 Nancy Ridge Drive San Diego CA 92121
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241209
View Details
New
Company
Oxford Social Club
Not Available
Affected Workers
26
Notice Date
6/20/2025
—
Effective Date
8/20/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
435 Fifth Avenue San Diego CA 92101
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250620
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
6
Notice Date
11/15/2024
—
Effective Date
3/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
9089 Dallas Street La Mesa CA 91942
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
14
Notice Date
11/15/2024
—
Effective Date
3/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
197 Jamacha Road El Cajon CA 92019
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Stachs LLC
Stachs LLC
Not Available
Affected Workers
62
Notice Date
10/22/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
3455 Camino Del Rio San Diego CA 92108
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
STLCA241022
View Details
New
Company
LEGOLAND
Not Available
Affected Workers
97
Notice Date
1/28/2025
—
Effective Date
3/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
1 LEGOLAND Drive Carlsbad CA 92008
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250128
View Details
New
Company
Best Buy Health
Not Available
Affected Workers
161
Notice Date
7/8/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
2200 Faraday Ave, Ste. 100 Carlsbad CA 92008
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250708
View Details
New
Company
SenDx Medical, Inc.
Not Available
Affected Workers
119
Notice Date
7/23/2025
—
Effective Date
9/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1945 Palomar Oaks Way Carlsbad CA 92011
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250723
View Details
New
Company
Infineon Technologies Americas Corp
Infineon
Not Available
Affected Workers
3
Notice Date
11/4/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1212 Scripps Summit Drive, Suite 300 San Diego CA 92131
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INTMCA251104
View Details
New
Company
Illumina, Inc.
Illumina, Inc.
Not Available
Affected Workers
7
Notice Date
11/21/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
5200 Illumina Way San Diego CA 92122
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ILICA251121
View Details
New
Company
Southwest Key Programs, Inc.
Southwest Key Programs, Inc.
Not Available
Affected Workers
5
Notice Date
8/6/2025
—
Effective Date
10/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1160 Broadway El Cajon CA 92021
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOKRCA250806
View Details
New
Company
Classic Beverage of Southern California, LLC
Not Available
Affected Workers
55
Notice Date
4/1/2025
—
Effective Date
5/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
7825 Trade Street, Ste. 100 San Diego CA 92121
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250401
View Details
New
Company
Blue Shield of California (San Diego)
Not Available
Affected Workers
1
Notice Date
11/19/2025
—
Effective Date
1/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
3131 Camino Del Rio North, Suite #1300 San Diego CA 92108
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251119
View Details
New
Company
Ballast Point Brewing Company - Miramar Location
Not Available
Affected Workers
29
Notice Date
10/8/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
9405 Carroll Way San Diego CA 92121
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251008
View Details
New
Company
Louis Vuitton USA Inc.
Not Available
Affected Workers
9
Notice Date
10/28/2025
—
Effective Date
1/4/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
4545 La Jolla Village Drive, Space 2500 San Diego CA 92122
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251028
View Details
New
Company
B&P Plastics DBA Advance Plastics
Not Available
Affected Workers
77
Notice Date
4/21/2025
—
Effective Date
6/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
225 West 30th Street National City CA 91950
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250421
View Details
New
Company
Fast Ride Moto, LLC
Not Available
Affected Workers
1
Notice Date
1/21/2025
—
Effective Date
1/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
6919 North Avenue Lemon Grove CA 91945
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250121
View Details
New
Company
Pacira BioSciences, Inc.
Not Available
Affected Workers
71
Notice Date
7/9/2025
—
Effective Date
9/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
10450 Science Center Dr San Diego CA 92121
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250709
View Details
New
Company
Liberty Residential Services, Inc.
Not Available
Affected Workers
6
Notice Date
5/28/2025
—
Effective Date
7/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
12700 Stowe Drive, Suite 110 Poway CA 92064
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250528
View Details
New
Company
Amazon.com, Inc.
Amazon (SAN 17)
Not Available
Affected Workers
61
Notice Date
10/29/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
4575 La Jolla Village San Diego CA 92122
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMICA251029
View Details
New
Company
Illumina, Inc.
Illumina, Inc.
Not Available
Affected Workers
7
Notice Date
12/12/2025
—
Effective Date
12/8/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
San Diego
—
State
California
—
Address
5200 Illumina Way
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ILICA251212
View Details
New
Company
Amazon.com, Inc.
Amazon (SAN 21)
Not Available
Affected Workers
5
Notice Date
10/29/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
4577 La Jolla Village San Diego CA 92122
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMICA251029
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
9
Notice Date
11/15/2024
—
Effective Date
3/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
6714 El Cajon Blvd San Diego CA 92115
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Sharp HealthCare
Sharp HealthCare - 751
Not Available
Affected Workers
34
Notice Date
7/1/2025
—
Effective Date
9/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
751 Medical Center Court Chula Vista CA 91911
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SHHCA250701
View Details
New
Company
Blue Shield of California 3131
Not Available
Affected Workers
4
Notice Date
10/13/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
3131 Camino Del Rio, Suite #1300 San Diego CA 92108
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251013
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
4
Notice Date
7/18/2025
—
Effective Date
9/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
11811 Highway 67 Lakeside CA 92040
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250718
View Details
New
Company
Sharp HealthCare
Sharp HealthCare - 250
Not Available
Affected Workers
1
Notice Date
7/1/2025
—
Effective Date
9/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
250 Prospect Place Coronado CA 92118
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SHHCA250701
View Details
New
Company
CRC ED Treatment LLC, Montecatini, Inc. (6183)
Not Available
Affected Workers
5
Notice Date
9/16/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
6183 Paseo Del Norte, Suite 110 Carlsbad CA 92011
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250916
View Details
New
Company
DermTech
Not Available
Affected Workers
51
Notice Date
8/30/2024
—
Effective Date
9/6/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
12340 El Camino Real #100 San Diego CA 92130
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240830
View Details
New
Company
Management & Training Corp
Management & Training Corporation - San Diego Job Corps
Not Available
Affected Workers
199
Notice Date
6/4/2025
—
Effective Date
6/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1325 Iris Avenue Imperial Beach CA 91932
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MARCA250604
View Details
New
Company
Acutus Medical, Inc.
Not Available
Affected Workers
24
Notice Date
2/6/2025
—
Effective Date
4/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2210 Faraday Avenue, Suite 100 Carlsbad CA 92008
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250206
View Details
New
Company
Acutus Medical, Inc.
Not Available
Affected Workers
57
Notice Date
12/3/2024
—
Effective Date
2/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2210 Faraday Avenue, Suite 100 Carlsbad CA 92008
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241203
View Details
New
Company
Coastal Trading Ventures
Not Available
Affected Workers
27
Notice Date
7/29/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1005 Jamacha Blvd. Spring Valley CA 91978
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250729
View Details
New
Company
WB Games Inc. and WarnerMedia Services, LLC
Not Available
Affected Workers
51
Notice Date
2/26/2025
—
Effective Date
4/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
2742-2752 State Street Carlsbad CA 92008
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250226
View Details
New
Company
Scout Distribution, LLC - San Diego
Not Available
Affected Workers
5
Notice Date
6/19/2025
—
Effective Date
8/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
10119 Carroll Canyon Road San Diego CA 92131
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250619
View Details
New
Company
Illumina, Inc.
Illumina, Inc. Worldwide Headquarters
Not Available
Affected Workers
172
Notice Date
4/17/2025
—
Effective Date
6/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
5200 Illumina Way San Diego CA 92122
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ILICA250417
View Details
New
Company
Sharp HealthCare
Sharp HealthCare - 7901
Not Available
Affected Workers
62
Notice Date
7/1/2025
—
Effective Date
9/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
7901 Frost Street San Diego CA 92123
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SHHCA250701
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
14
Notice Date
11/15/2024
—
Effective Date
3/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
855 West Mission Avenue, Unit 100 Escondido CA 92025
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Gilead Sciences, Inc.
Gilead Sciences, Inc.
Not Available
Affected Workers
5
Notice Date
8/6/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
4010 Ocean Ranch Blvd Oceanside CA 92056
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GISNCA250806
View Details
New
Company
The Brigantine, Inc.
Not Available
Affected Workers
64
Notice Date
9/4/2025
—
Effective Date
11/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
10514 Craftsman Way San Diego CA 92127
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250904
View Details
New
Company
Management & Training Corp
Management & Training Corporation - San Diego Job Corps
Not Available
Affected Workers
199
Notice Date
6/4/2025
—
Effective Date
6/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1325 Iris Avenue Imperial Beach CA 91932
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MARCA250604
View Details
New
Company
TriLink Biotechnologies, LLC (10770)
Not Available
Affected Workers
69
Notice Date
8/8/2025
—
Effective Date
10/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
10770 Wateridge Cir. San Diego CA 92121
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250808
View Details
New
Company
Illumina, Inc.
Illumina, Inc.
Not Available
Affected Workers
3
Notice Date
9/5/2024
—
Effective Date
11/6/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
5200 Illumina Way San Diego CA 92122
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ILICA240905
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
12
Notice Date
11/15/2024
—
Effective Date
3/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
3752 Plaza Drive Oceanside CA 92056
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Immunity Bio. Inc.
ImmunityBio, Inc.
Not Available
Affected Workers
3
Notice Date
9/26/2024
—
Effective Date
11/25/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
3530 John Hopkins Court San Diego CA 92121
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IMBNCA240926
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
2
Notice Date
2/25/2025
—
Effective Date
4/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
8954 Rio San Diego Drive San Diego CA 92108
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250225
View Details
New
Company
Blue Shield of California
Blue Shield of California - San Diego
Not Available
Affected Workers
2
Notice Date
7/15/2025
—
Effective Date
9/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
3131 Camino Del Rio, SUite #1300 San Diego CA 92108
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA250715
View Details
New
Company
San Diego LGBT Community Center
(3636) San Diego LGBT Community Center
Not Available
Affected Workers
20
Notice Date
7/10/2025
—
Effective Date
9/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
3636 5th Ave., Suite 300 San Diego CA 92103
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SADGCA250710
View Details
New
Company
San Diego LGBT Community Center
(131) San Diego LGBT Community Center
Not Available
Affected Workers
1
Notice Date
7/10/2025
—
Effective Date
9/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
131 Avocado Ave. El Cajon CA 92020
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SADGCA250710
View Details
New
Company
TriLink Biotechnologies, LLC (10240)
Not Available
Affected Workers
5
Notice Date
8/8/2025
—
Effective Date
10/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
10240 Flanders Ct. San Diego CA 92121
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250808
View Details
New
Company
MV Transportation, Inc.
MV Transportation
Not Available
Affected Workers
463
Notice Date
4/15/2025
—
Effective Date
6/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
305 Via Del Norte Oceanside CA 92058
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MVTNCA250415
View Details
New
Company
Liberty Residential Services, Inc. (2915)
Not Available
Affected Workers
35
Notice Date
5/28/2025
—
Effective Date
7/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2915 Duck Pond Lane Ramona CA 92065
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250528
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
16
Notice Date
11/15/2024
—
Effective Date
3/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
454 Broadway Chula Vista CA 91910
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Becton, Dickinson and Company (BD) (10020 Pacific Mesa Boulevard)
Not Available
Affected Workers
7
Notice Date
11/4/2025
—
Effective Date
10/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
10020 Pacific Mesa Boulevard San Diego CA 92121
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251104
View Details
New
Company
San Diego LGBT Community Center
(3909) San Diego LGBT Community Center
Not Available
Affected Workers
60
Notice Date
7/10/2025
—
Effective Date
9/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
3909 Center St San Diego CA 92103
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SADGCA250710
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
1
Notice Date
7/18/2025
—
Effective Date
9/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2615 Temple Heights Road Oceanside CA 92056
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250718
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
9
Notice Date
11/15/2024
—
Effective Date
3/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
256 El Camino Real North Encinitas CA 92024
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Becton, Dickinson and Company (BD) (3750 Torrey View Court)
Not Available
Affected Workers
59
Notice Date
11/4/2025
—
Effective Date
10/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
3750 Torrey View Court San Diego CA 92130
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251104
View Details
New
Company
Hilton San Diego Bayfront
Not Available
Affected Workers
394
Notice Date
10/14/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
1 Park Boulevard San Diego CA 92101
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251014
View Details
New
Company
The French Gourmet, Inc.
Not Available
Affected Workers
102
Notice Date
11/20/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
960 Turquoise St. San Diego CA 92109
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251120
View Details
New
Company
Epic Lightning Fast Service LLC
Not Available
Affected Workers
116
Notice Date
9/9/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
5670 Kearny Mesa Rd. San Diego CA 92111
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250909
View Details
New
Company
Consolidated Entertainment LLC - Reading Cinemas
Not Available
Affected Workers
33
Notice Date
2/18/2025
—
Effective Date
4/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
4665 Clairemont Drive San Diego CA 92117
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250218
View Details
New
Company
San Diego LGBT Community Center
(514) San Diego LGBT Community Center
Not Available
Affected Workers
2
Notice Date
7/10/2025
—
Effective Date
7/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
514 Pennsylvania Ave. San Diego CA 92103
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SADGCA250710
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals - San Diego
Not Available
Affected Workers
1
Notice Date
6/3/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
8954 Rio San Diego Dr. San Diego CA 92108
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250603
View Details
New
Company
MV Transportation, Inc.
MV Transportation
Not Available
Affected Workers
14
Notice Date
4/15/2025
—
Effective Date
6/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
755 Norlak Avenue Escondido CA 92025
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MVTNCA250415
View Details
New
Company
TriLink Biotechnologies, LLC (5717)
Not Available
Affected Workers
5
Notice Date
8/8/2025
—
Effective Date
10/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
5717 Pacific Center Blvd. San Diego CA 92121
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250808
View Details
New
Company
Joe's Crab Shack
Not Available
Affected Workers
61
Notice Date
6/25/2025
—
Effective Date
8/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
525 E Harbor Dr San Diego CA 92101
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250625
View Details
New
Company
Thermo Fisher Scientific
Thermo Fisher Scientific (5823)
Not Available
Affected Workers
52
Notice Date
7/29/2025
—
Effective Date
9/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
5823 Newton Dr Carlsbad CA 92008
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THFCCA250729
View Details
New
Company
Amtrak
Amtrak - Stuart Mesa Mechanical Facility (OSD)
Not Available
Affected Workers
9
Notice Date
6/6/2025
—
Effective Date
6/27/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
1 Coaster Way Camp Pendleton North CA 92055
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMCA250606
View Details
New
Company
WIS International
Not Available
Affected Workers
10
Notice Date
10/29/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
9635 Granite Ridge Drive, Suite 250 San Diego CA 92123
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251029
View Details
New
Company
TriLink Biotechnologies, LLC (10247)
Not Available
Affected Workers
11
Notice Date
8/8/2025
—
Effective Date
10/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
10247 Flanders Ct. San Diego CA 92121
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250808
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
10
Notice Date
11/15/2024
—
Effective Date
3/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
9748 Campo Road Spring Valley CA 91977
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Amazon.com, Inc.
Amazon (SAN 3)
Not Available
Affected Workers
1
Notice Date
10/29/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
6971 Otay Mesa Road San Diego CA 92154
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMICA251029
View Details
New
Company
LEGOLAND California Resort
Not Available
Affected Workers
2
Notice Date
4/11/2025
—
Effective Date
6/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
1 LEGOLAND Drive Carlsbad CA 92008
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250411
View Details
New
Company
Coastal Trading Ventures
Not Available
Affected Workers
74
Notice Date
7/2/2025
—
Effective Date
9/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
10605 Jamacha Blvd Spring Valley CA 91978
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250702
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
11
Notice Date
11/15/2024
—
Effective Date
3/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1000 Tierra Del Rey Chula Vista CA 91910
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
San Diego LGBT Community Center
(1807) San Diego LGBT Community Center
Not Available
Affected Workers
5
Notice Date
7/10/2025
—
Effective Date
9/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1807 Robinson Ave., Suite 106 San Diego CA 92103
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SADGCA250710
View Details
New
Company
Ballast Point Brewing Company - Little Italy Location
Not Available
Affected Workers
8
Notice Date
10/8/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2215 India Street San Diego CA 92121
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251008
View Details
New
Company
San Diego Imaging - Chula Vista, LLC
Not Available
Affected Workers
63
Notice Date
10/28/2025
—
Effective Date
12/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
765 Medical Center Court, STE. 101 Chula Vista CA 91911
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251028
View Details
New
Company
L&T Precision, LLC
Not Available
Affected Workers
81
Notice Date
5/20/2025
—
Effective Date
8/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
12105 Kirkham Rd. Poway CA 92064
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250520
View Details
New
Company
TuSimple, Inc.
Not Available
Affected Workers
1
Notice Date
9/3/2024
—
Effective Date
10/30/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
9191 Towne Centre Drive San Diego CA 92122
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240903
View Details
New
Company
Republic National Distributing Company
Young's Market Company, LLC dba Republic National Distributing Company
Not Available
Affected Workers
80
Notice Date
7/2/2025
—
Effective Date
9/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
3602 Kurtz Street San Diego CA 92110
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RENICA250702
View Details
New