County

Imperial

California

More WARN notices from 

Imperial, California
View All Notices
Affected Workers
7
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
681 Vine Avenue Brawley CA 92227
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
15
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
150 K Street Brawley CA 92227
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
15
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1401 B Street Brawley CA 92227
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1302 S. 3rd Street El Centro CA 92243
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
400 N. Imperial Avenue, Ste. 1 Imperial CA 92251
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
385 D Street Brawley CA 92227
Contact Name
Contact Email
Contact Phone
Source