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
Intel Corporation

Intel Corporation (Robert Noyce)

Not Available

Affected Workers
46
Notice Date
8/26/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2200 Mission College Boulevard Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250826
New
Company
Intel Corporation

Intel Corporation

Not Available

Affected Workers
83
Notice Date
8/26/2025
Effective Date
7/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1900 Prairie City Rd Folsom CA 95630
Region
Sign up for free to unhide address info
INCCA250826
New
Company
Intel Corporation

Intel Corporation (SC-12)

Not Available

Affected Workers
50
Notice Date
8/26/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3600 Juliette Lane Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250826
New
Company
Amentum

Amentum

Not Available

Affected Workers
60
Notice Date
8/25/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Pueblo
Sign up for free to unhide address info
AMCO250825
New
Company
Battelle

Battelle

Not Available

Affected Workers
3
Notice Date
8/25/2025
Effective Date
10/24/2025
Expiration Date
11/6/2026
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Pueblo
Sign up for free to unhide address info
BACO250825
New
Company
Northrop Grumman

Northrop Grumman

Not Available

Affected Workers
78
Notice Date
8/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
6379 San Ignacio Avenue San Jose CA 95119
Region
Sign up for free to unhide address info
NOGCA250820
New