51

Information

Understood. Please provide the Information field or company name for which you need the brief industry description.

11291
Total layoffs since
2020
248
Total notices since
2020

More WARN Notices in

Information

View All Notices
Company
MIcrosoft

Microsoft - 445 & 455

Not Available

Affected Workers
1
Notice Date
6/2/2025
Effective Date
8/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
445 & 455 North Mary Avenue Sunnyvale CA 94085
Region
Sign up for free to unhide address info
MICA250602
New
Company
MIcrosoft

Microsoft - 1045

Not Available

Affected Workers
7
Notice Date
6/2/2025
Effective Date
8/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
1045 La Avenida Mountain View CA 94043
Region
Sign up for free to unhide address info
MICA250602
New
Company
LinkedIn Corporation

LinkedIn Corporation

Not Available

Affected Workers
159
Notice Date
5/28/2025
Effective Date
5/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
700 E. Middlefield Road Mountain View CA 94043
Region
Sign up for free to unhide address info
LICCA250528
New
Company
LinkedIn Corporation

LinkedIn Corporation

Not Available

Affected Workers
11
Notice Date
5/28/2025
Effective Date
5/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
6410 Via Real Carpinteria CA 93013
Region
Sign up for free to unhide address info
LICCA250528
New
Company
LinkedIn Corporation

LinkedIn Corporation

Not Available

Affected Workers
51
Notice Date
5/28/2025
Effective Date
5/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
1000 W. Maude Avenue Sunnyvale CA 94085
Region
Sign up for free to unhide address info
LICCA250528
New
Company
LinkedIn Corporation

LinkedIn Corporation

Not Available

Affected Workers
60
Notice Date
5/28/2025
Effective Date
5/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
222 Second Street San Francisco CA 94105
Region
Sign up for free to unhide address info
LICCA250528
New