County

San Mateo

California

More WARN notices from 

San Mateo, California
View All Notices
Affected Workers
261
Notice Date
10/23/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1 Meta Way Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
10/23/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
305 Constitution Drive Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
22
Notice Date
10/23/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1 Hacker Way Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
Company

Alector LLC

Affected Workers
75
Notice Date
10/22/2025
Effective Date
12/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
131 Oyster Point Blvd, Suite 600 South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source
Company

Canyon Ranch Woodside

Affected Workers
56
Notice Date
10/9/2025
Effective Date
11/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
16350 Skyline Boulevard Woodside CA 94062
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
20
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1100 Veteran Blvd. Redwood City CA 91103
Contact Name
Contact Email
Contact Phone
Source