South San Francisco, CA
38
Affected Employees
October 8, 2021
Layoff Date
August 31, 2021
Notice Date
Company
City
South San Francisco
State
Address
220 East Grande Avenue
ZIP
94080
Affected Employees
38
Layoff Date
October 8, 2021
Notice Date
August 31, 2021
Event Type
Closure Permanent