WARN
wise
Home
Services
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
San Diego
California
12393
Total layoffs since
February 2, 2024
276
Total notices since
February 2, 2024
More WARN notices from
San Diego, California
View All Notices
Company
San Diego LGBT Community Center
Affected Workers
1
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
460 Magnolia Ave., Suite 100, El Cajon CA 92020
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
San Diego LGBT Community Center
Affected Workers
20
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3636 5th Ave., Suite 300 San Diego CA 92103
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
San Diego LGBT Community Center
Affected Workers
1
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
131 Avocado Ave. El Cajon CA 92020
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
San Diego LGBT Community Center
Affected Workers
60
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3909 Center St San Diego CA 92103
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
San Diego LGBT Community Center
Affected Workers
2
Notice Date
7/10/2025
Effective Date
7/7/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
514 Pennsylvania Ave. San Diego CA 92103
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
San Diego LGBT Community Center
Affected Workers
5
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1807 Robinson Ave., Suite 106 San Diego CA 92103
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
16 / 22
Next