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
Intel Corporation

Intel Corporation

Not Available

Affected Workers
28
Notice Date
10/17/2024
Effective Date
10/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
2191 Laurelwood Road Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA241017
New
Company
Intel Corporation

Intel Corporation

Not Available

Affected Workers
233
Notice Date
10/17/2024
Effective Date
10/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
2200 Mission College Blvd Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA241017
New
Company
Intel Corporation

Intel Corporation

Not Available

Affected Workers
272
Notice Date
10/15/2024
Effective Date
11/15/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
1900 Prairie City Rd. Folsom CA 95630
Region
Sign up for free to unhide address info
INCCA241015
New
Company
Intel Corporation

Intel Corporation

Not Available

Affected Workers
47
Notice Date
10/15/2024
Effective Date
11/15/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
101 Innovation Drive San Jose CA 95134
Region
Sign up for free to unhide address info
INCCA241015
New
Company
AppLovin Corporation

AppLovin Corporation

Not Available

Affected Workers
58
Notice Date
10/15/2024
Effective Date
10/15/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
1100 Page Mill Rd Palo Alto CA 94304
Region
Sign up for free to unhide address info
APCCA241015
New
Company

Gigamon Inc.

Not Available

Affected Workers
69
Notice Date
10/10/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
3300 Olcott Street Santa Clara CA 95054
Region
Sign up for free to unhide address info
CA241010
New