County

San Mateo

California

More WARN notices from 

San Mateo, California
View All Notices
Company

Arsenal Biosciences, Inc.

Affected Workers
100
Notice Date
9/17/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
329 Oyster Point Blvd. South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
187
Notice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
500 Oracle Parkway Redwood City CA 94065
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
29 Baywood Avenue San Mateo CA 94402
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
35 Baywood Avenue San Mateo CA 94402
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
143
Notice Date
8/13/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
500 Oracle Parkway Redwood City CA 94065
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
10
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
435 Grand Avenue South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source