51

Information

Understood. Please provide the Information field or company name for which you need the brief industry description.

More WARN notices in

51 Information

View All Notices
Affected Workers
1
Notice Date
2/3/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
190 Jefferson Drive Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
123
Notice Date
2/2/2026
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3721 Valley Centre Dr., Ste. 200 San Diego CA 92130
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
16
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
395 Page Mill Rd., Suite 200 Palo Alto CA 94306
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
98
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
651 Brannan St San Francisco CA 94107
Contact Name
Contact Email
Contact Phone
Source
Company

BEN Group. Inc (BENlabs)

Affected Workers
75
Notice Date
1/28/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
14724 Ventura Blvd, Suite 1200 Los Angeles CA 91403
Contact Name
Contact Email
Contact Phone
Source