County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
200
Notice Date
12/24/2025
Effective Date
2/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
3025 E. Dominguez St.
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
12/18/2025
Effective Date
2/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Company
Raytheon
Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company
Raytheon
Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
221 E Alondra Boulevard
Contact Name
Contact Email
Contact Phone
Source
Company
Raytheon
Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2000 E El Segundo Blvd El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source