County

Orange

California

More WARN notices from 

Orange, California
View All Notices
Company
Nitto Inc.
Affected Workers
24
Notice Date
10/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
4 Chrysler Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1421 17th Street Santa Ana CA 92705
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
303 W Lincoln Ave #105 Anaheim CA 92805
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
26137 La Paz Road #200 Mission Viejo CA 92691
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1520 Nutmeg Place #101 Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
700 S Tustin Street Orange CA 92866
Contact Name
Contact Email
Contact Phone
Source