San Gabriel, CA
62
Affected Employees
May 13, 2024
Layoff Date
March 13, 2024
Notice Date
City
San Gabriel
State
Address
438 West Las Tunas Drive
ZIP
91776
Affected Employees
62
Layoff Date
May 13, 2024
Notice Date
March 13, 2024
Event Type
Layoff Permanent