County

San Diego

California

More WARN notices from 

San Diego, California
View All Notices
Company

TriLink Biotechnologies, LLC (10240)

Affected Workers
5
Notice Date
8/8/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
10240 Flanders Ct. San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Company

TriLink Biotechnologies, LLC (5717)

Affected Workers
5
Notice Date
8/8/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5717 Pacific Center Blvd. San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Company

TriLink Biotechnologies, LLC (10247)

Affected Workers
11
Notice Date
8/8/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
10247 Flanders Ct. San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
8/6/2025
Effective Date
10/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1160 Broadway El Cajon CA 92021
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
8/6/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4010 Ocean Ranch Blvd Oceanside CA 92056
Contact Name
Contact Email
Contact Phone
Source
Company

Poseida Therapeutics, Inc.

Affected Workers
52
Notice Date
8/4/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
9390 Towne Centre Dr., #200 San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source