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

LMB Mortgage Services, Inc. dba LowerMyBills.com

Not Available

Affected Workers
38
Notice Date
7/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
12181 Bluff Creek Drive, Suite 250 Playa Vista CA 90094
Region
Sign up for free to unhide address info
CA250714
New
Company
Intel Corporation

Intel Corporation (SC-9)

Not Available

Affected Workers
53
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3601 Juliette Lane Santa Clara CA 95054-1513
Region
Sign up for free to unhide address info
INCCA250714
New
Company
Veyer, LLC

Veyer, LLC

Not Available

Affected Workers
46
Notice Date
7/11/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Jessup
State
Maryland
Address
County
Region
Howard
Sign up for free to unhide address info
VELMD250711
New
Company
Intel Corporation

Intel Corporation

Not Available

Affected Workers
344
Notice Date
7/11/2025
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
INCCA250711
New
Company

OneTouch

Not Available

Affected Workers
75
Notice Date
7/10/2025
Effective Date
7/10/2025
Expiration Date
9/12/2025
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Denver
Sign up for free to unhide address info
CO250710
New
Company
Intel Corporation

Intel Corporation (SC-12)

Not Available

Affected Workers
179
Notice Date
7/8/2025
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
INCCA250708
New