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
7
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1640 Broadway San Diego CA 92101
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
520 N. Coast Hwy., Suite 102 Oceanside CA 92054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
San Diego LGBT Community Center
Affected Workers
3
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1180 3rd Ave., Suite C1 Chula Vista CA 91911
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
San Diego LGBT Community Center
Affected Workers
3
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3878 Old Town Ave. San Diego CA 92110
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
134 Grapevine Rd. Vista CA 92083
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
San Diego LGBT Community Center
Affected Workers
6
Notice Date
7/10/2025
Effective Date
9/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1045 11th Ave. San Diego CA 92101
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
17 / 22
Next