Woodland, CA
8
Affected Employees
April 19, 2024
Layoff Date
February 15, 2024
Notice Date
City
Woodland
State
Address
421 Pioneer Ave, Suite F
ZIP
95776
Affected Employees
8
Layoff Date
April 19, 2024
Notice Date
February 15, 2024
Event Type
Layoff Permanent