51

Information

Understood. Please provide the Information field or company name for which you need the brief industry description.

More WARN notices in

51 Information

View All Notices
Affected Workers
5
Notice Date
4/16/2026
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5555 Melrose Avenue Los Angeles CA 90038
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
4/16/2026
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1575 N. Gower Street Los Angeles CA 90028
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
69
Notice Date
4/16/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1137 San Antonio Road Mountain View CA 94043
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
63
Notice Date
4/2/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
5500 Grossmont Center Dr. Suite 169 La Mesa CA 91942
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
124
Notice Date
4/1/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
311 Airport Boulevard Burlingame CA 94010
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
74
Notice Date
4/1/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1180 Discovery Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source