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
335
Total layoffs since
2024
27
Total notices since
2024

More WARN Notices from 

Google LLC

View All Notices
Company
Google LLC

Google - 244

Not Available

Affected Workers
1
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
244 Humboldt Court Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250930
New
Company
Google LLC

Google - 237

Not Available

Affected Workers
2
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
237 Moffett Park Drive Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250930
New
Company
Google LLC

Google -1160

Not Available

Affected Workers
4
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1160 N. Mathilda Avenue Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250930
New
Company
Google LLC

Google - 242

Not Available

Affected Workers
20
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
242 Humboldt Court Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250930
New
Company
Google LLC

Google - 1195

Not Available

Affected Workers
4
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1195 Borregas Drive Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250930
New
Company
Google LLC

Google - 1175

Not Available

Affected Workers
1
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1175 Borregas Avenue Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250930
New
Company
Google LLC

Google - 1265

Not Available

Affected Workers
9
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1265 Borregas Avenue Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250930
New
Company
Google LLC

Google -1225

Not Available

Affected Workers
1
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1225 Crossman Avenue Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250930
New
Company
Google LLC

Google - 1190

Not Available

Affected Workers
8
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1190 Bordeaux Drive Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250930
New
Company
Google LLC

Google - Bordeaux

Not Available

Affected Workers
33
Notice Date
5/29/2025
Effective Date
7/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1190 Bordeaux Drive Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250529
New
Company
Google LLC

Google - Borregas

Not Available

Affected Workers
1
Notice Date
5/29/2025
Effective Date
7/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1195 Borregas Drive Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250529
New
Company
Google LLC

Google - Moffett

Not Available

Affected Workers
8
Notice Date
5/29/2025
Effective Date
7/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
237 Moffett Park Drive Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250529
New
Company
Google LLC

Google - Borregas

Not Available

Affected Workers
11
Notice Date
5/29/2025
Effective Date
7/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1265 Borregas Avenue Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250529
New
Company
Google LLC

Google

Not Available

Affected Workers
10
Notice Date
2/27/2025
Effective Date
4/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
19510 Jamboree Road Irvine CA 92612
County
Orange County
Region
Sign up for free to unhide address info
GOLCA250227
New
Company
Google LLC

Google

Not Available

Affected Workers
42
Notice Date
2/27/2025
Effective Date
4/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
19520 Jamboree Road Irvine CA 92612
County
Orange County
Region
Sign up for free to unhide address info
GOLCA250227
New