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

Couchbase, Inc.

Not Available

Affected Workers
48
Notice Date
11/13/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3155 Olsen Drive, Suite 150 San Jose CA 95117
Region
Sign up for free to unhide address info
CA251113
New
Company
Synopsys, Inc.

Synopsys, Inc.

Not Available

Affected Workers
1
Notice Date
11/12/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
655 Palomar Avenue Sunnyvale CA 94085
Region
Sign up for free to unhide address info
SYICA251112
New
Company
Synopsys, Inc.

Synopsys, Inc.

Not Available

Affected Workers
172
Notice Date
11/12/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
675 Almanor Avenue Sunnyvale CA 94085
Region
Sign up for free to unhide address info
SYICA251112
New
Company
Synopsys, Inc.

Synopsys, Inc.

Not Available

Affected Workers
1
Notice Date
11/12/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
800 N. Mary Avenue Sunnyvale CA 94085
Region
Sign up for free to unhide address info
SYICA251112
New
Company
Synopsys, Inc.

Synopsys, Inc.

Not Available

Affected Workers
1
Notice Date
11/12/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
770 N. Mary Avenue Sunnyvale CA 94085
Region
Sign up for free to unhide address info
SYICA251112
New
Company
Gilead Sciences, Inc.

Gilead Sciences, Inc.

Not Available

Affected Workers
17
Notice Date
11/12/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4010 Ocean Ranch Blvd Oceanside CA 92056
Region
Sign up for free to unhide address info
GISNCA251112
New