County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
32
Notice Date
10/21/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
7821 Orion Avenue Van Nuys CA 91406
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
25
Notice Date
10/21/2025
Effective Date
8/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1509 Wilson Terrace Glendale CA 91206
Contact Name
Contact Email
Contact Phone
Source
Company

Anthony International

Affected Workers
398
Notice Date
10/21/2025
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
12391 Montero Avenue Sylmar CA 91342
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
10/20/2025
Effective Date
10/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1985 Zonal St. Los Angeles CA 90089
Contact Name
Contact Email
Contact Phone
Source
Company

Judco Manufacturing, Inc.

Affected Workers
53
Notice Date
10/20/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1429 W. 240th Street Harbor City CA 90710
Contact Name
Contact Email
Contact Phone
Source
Company

Magnesium Alloy Products Co., Inc.

Affected Workers
61
Notice Date
10/20/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2420 N. Alameda Street Compton CA 90222
Contact Name
Contact Email
Contact Phone
Source