County

San Mateo

California

More WARN notices from 

San Mateo, California
View All Notices
Affected Workers
10
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
435 Grand Avenue South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
87
Notice Date
7/17/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1 DNA Way South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source