County

San Mateo

California

More WARN notices from 

San Mateo, California
View All Notices
Affected Workers
2
Notice Date
2/3/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
180 Jefferson Drive Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
2/3/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
190 Jefferson Drive Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
38
Notice Date
1/30/2026
Effective Date
3/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1180 Main St. Redwood CA 94063
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
32
Notice Date
1/30/2026
Effective Date
3/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1180 Main St. Redwood City CA 94063
Contact Name
Contact Email
Contact Phone
Source
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
405 Campbell Ave. Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source