Google LLC

Google LLC

A multinational technology company specializing in internet-related services and products, including search engine technology, online advertising, cloud computing, artificial intelligence, and software solutions.

Official Website

More WARN Notices from 

Google LLC

View All Notices
Company

Google (HMBLT3)

Affected Workers
1
Notice Date
1/27/2026
Effective Date
3/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
227 Humboldt Court Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company

Google (MP1)

Affected Workers
2
Notice Date
1/27/2026
Effective Date
3/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1155 Borregas Avenue Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company

Google (MPD237)

Affected Workers
19
Notice Date
1/27/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
237 Moffett Park Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company

Google (MP4)

Affected Workers
24
Notice Date
1/27/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1190 Bordeaux Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company

Google (MP3)

Affected Workers
27
Notice Date
1/27/2026
Effective Date
3/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1170 Bordeaux Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company

Google (MP2)

Affected Workers
3
Notice Date
1/27/2026
Effective Date
3/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1175 Borregas Avenue Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company

Google (BRGAS1265)

Affected Workers
1
Notice Date
1/27/2026
Effective Date
4/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1265 Borregas Avenue Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company

Google - 244

Affected Workers
1
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
244 Humboldt Court Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company

Google - 237

Affected Workers
2
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
237 Moffett Park Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company

Google -1160

Affected Workers
4
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1160 N. Mathilda Avenue Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company

Google - 242

Affected Workers
20
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
242 Humboldt Court Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company

Google - 1195

Affected Workers
4
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1195 Borregas Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source