WARN
wise
Home
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Los Angeles
California
48621
Total layoffs since
February 2, 2024
795
Total notices since
February 2, 2024
More WARN notices from
Los Angeles, California
View All Notices
Company
Block By Block-CA
Affected Workers
82
Notice Date
7/25/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primo Brands, Inc.
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
7817 Haskell Avenue Van Nuys CA 91406
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Oheck, LLC
Affected Workers
174
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
5830 Bickett Street Huntington Park CA 90255
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primo Brands, Inc.
Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
4550 York Boulevard Building C Los Angeles CA 90041
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primo Brands, Inc.
Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
221 E. Alondra Boulevard Gardena CA 90248
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primo Brands, Inc.
Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
4510 Azusa Canyon Road Covina CA 91706
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
38 / 47
Next