County

Imperial

California

More WARN notices from 

Imperial, California
View All Notices
Affected Workers
3
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1001 W. Brighton Avenue El Centro CA 92243
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
615 S. Cesar Chavez Street Brawley CA 92227
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
2001 Ocotillo Drive El Centro CA 92243
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
480 N. Imperial Avenue Brawley CA 92227
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
245 W A Street Brawley CA 92227
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
104 Magnolia Street Brawley CA 92227
Contact Name
Contact Email
Contact Phone
Source