Region

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
26
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3840 Kilroy Airport Way Long Beach CA 90806
Contact Name
Contact Email
Contact Phone
Source
Company
Raytheon
Affected Workers
1
Notice Date
10/10/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2000 East El Segundo Boulevard Building E01 El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
Company
Raytheon
Affected Workers
1
Notice Date
10/10/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2012 East El Segundo Boulevard Building E07 El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
99 S. Oakland Ave. Pasadena CA 91101
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
9521 Dalen St. Downey CA 90242
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
12254 Bellflower Blvd. Downey CA 90242
Contact Name
Contact Email
Contact Phone
Source