54

Professional, Scientific, and Technical Services

The Professional, Scientific, and Technical Services sector includes businesses that provide specialized services requiring high expertise, such as legal, accounting, engineering, scientific research, and consulting.

37110
Total layoffs since
2020
433
Total notices since
2020

More WARN Notices in

Professional, Scientific, and Technical Services

View All Notices
Company

Sutro Biopharma, Inc.

Not Available

Affected Workers
8
Notice Date
9/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
870 Industrial Rd San Carlos CA 94070
Region
Sign up for free to unhide address info
CA250930
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