Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Company
Raytheon
Affected Workers
2
Notice Date
10/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2000 E El Segundo Blvd El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
Company

Georg Fischer Signet LLC

Affected Workers
100
Notice Date
10/15/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
5462 North Irwindale Avenue Irwindale CA 91706
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
10/14/2025
Effective Date
12/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
11261 Hartland Street Los Angeles CA 91606
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
543
Notice Date
10/14/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4800 Oak Grove Drive La Canada Flintridge CA 91011
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
32
Notice Date
10/14/2025
Effective Date
12/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
777 South Santa Fe Avenue Los Angeles CA 90021
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
17
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6300 Canoga Avenue Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source