County

San Mateo

California

More WARN notices from 

San Mateo, California
View All Notices
Affected Workers
100
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2086 Clarke Ave East Palo Alto CA 94303
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
22
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1765 East Bayshore Rd. Ste. 111 East Palo Alto CA 94303
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
310
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
500 Oracle Parkway Redwood City CA 94065
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
124
Notice Date
4/1/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
311 Airport Boulevard Burlingame CA 94010
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
400 S. El Camino Real, Suite 150 Mateo CA 94402
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
15
Notice Date
3/13/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
320B Shaw Road South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source