San Marcos, CA
2
Affected Employees
March 12, 2024
Layoff Date
January 12, 2024
Notice Date
Company
City
San Marcos
State
Address
109 South Las Posas Road Suite 101
ZIP
92078
Affected Employees
2
Layoff Date
March 12, 2024
Notice Date
January 12, 2024
Event Type
Layoff Permanent