Region

Riverside

California

More WARN notices from 

Riverside, California
View All Notices
Company

Lazy Dog

Affected Workers
89
Notice Date
7/22/2025
Effective Date
9/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
40754 Winchester Rd. Temecula CA 92591
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1363 Citrus Avenue Riverside CA 92507
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
41611 Date Street Murrieta CA 92562
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
6/18/2025
Effective Date
6/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
10800 Magnolia Ave Riverside CA 92505
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
104
Notice Date
6/16/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5350 Wilson St. JURUPA VALLEY CA 92509
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
6/16/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5350 Wilson St JURUPA VALLEY CA 92509
Contact Name
Contact Email
Contact Phone
Source