Simi Valley, CA
68
Affected Employees
March 19, 2024
Layoff Date
January 18, 2024
Notice Date
City
Simi Valley
State
Address
1475 Simi Town Center Way
ZIP
93065
Affected Employees
68
Layoff Date
March 19, 2024
Notice Date
January 18, 2024
Event Type
Closure Permanent