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

Supernal, LLC - 117

Not Available

Affected Workers
5
Notice Date
6/30/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
117 Waterworks Way Irvine CA 92618
County
Orange County
Region
Sign up for free to unhide address info
CA250630
New
Company

Marketing.com

Not Available

Affected Workers
72
Notice Date
6/30/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
8830 Siempre Viva Road San Diego CA 92154
Region
Sign up for free to unhide address info
CA250630
New
Company
Amentum

Amentum

Not Available

Affected Workers
135
Notice Date
6/24/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
Colorado
Address
County
Region
Pueblo
Sign up for free to unhide address info
AMCO250624
New
Company
Intel Corporation

Intel Corporation - SC-12

Not Available

Affected Workers
26
Notice Date
6/20/2025
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
INCCA250620
New
Company
Intel Corporation

Intel Corporation - SC-11

Not Available

Affected Workers
3
Notice Date
6/20/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2191 Laurelwood Rd. Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250620
New
Company
Intel Corporation

Intel Corporation - SC-9

Not Available

Affected Workers
2
Notice Date
6/20/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3601 Juliette Lane Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250620
New