County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
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
New
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
5
Notice Date
4/22/2026
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1575 N. Gower Street Los Angeles CA 90038
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
4/22/2026
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5555 Melrose Avenue Los Angeles CA 90038
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
80
Notice Date
4/22/2026
Effective Date
4/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
9350 Rayo Ave. South Gate CA 90280
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
174
Notice Date
4/22/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
6701 Center Drive West, Suite 160 Los Angeles CA 90045
Contact Name
Contact Email
Contact Phone
Source