Region

San Mateo

California

More WARN notices from 

San Mateo, California
View All Notices
Affected Workers
219
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Resonetics, LLC

Affected Workers
61
Notice Date
1/20/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Informatica LLC

Affected Workers
35
Notice Date
1/14/2026
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Dairyland Produce, LLC

Affected Workers
22
Notice Date
11/4/2025
Effective Date
12/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
453 Valley Drive Brisbane CA 94005
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
77
Notice Date
11/3/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
934 Brewster Ave. Redwood City CA 94063
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
118
Notice Date
10/27/2025
Effective Date
11/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1 DNA Way South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source