Region

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Affected Workers
4
Notice Date
11/6/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5200 Illumina Way San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
11/4/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1212 Scripps Summit Drive, Suite 300 San Diego CA 92131
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
11/4/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
10020 Pacific Mesa Boulevard San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
59
Notice Date
11/4/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
3750 Torrey View Court San Diego CA 92130
Contact Name
Contact Email
Contact Phone
Source
Company

Retail Service WIS Corporation, DBA WIS International

Affected Workers
10
Notice Date
11/4/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
9265 Sky Park Court San Diego CA 92123
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source