California

More WARN Notices from 

California

View All Notices
Affected Workers
6
Notice Date
2/3/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
1 Hacker Way Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
39
Notice Date
2/3/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
305 Constitution Dr. Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
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
82
Notice Date
2/2/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1660 W. Anaheim Street Wilmington CA 90744
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
14
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10031 Old Grove Rd San Diego CA 92120
Contact Name
Contact Email
Contact Phone
Source