WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
County
San Diego
California
13008
Total layoffs since
February 2, 2024
310
Total notices since
February 2, 2024
More WARN notices from
San Diego, California
View All Notices
Company
Qualcomm Incorporated
Affected Workers
1
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Management of Companies and Enterprises
State
California
Address
4243 Campus Point Ct San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Qualcomm Incorporated
Affected Workers
1
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Management of Companies and Enterprises
State
California
Address
5737 Pacific Center Blvd San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Qualcomm Incorporated
Affected Workers
2
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Management of Companies and Enterprises
State
California
Address
10001 Pacific Heights Blvd San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Qualcomm Incorporated
Affected Workers
15
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Management of Companies and Enterprises
State
California
Address
5545 Morehouse Drive San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Union of Pan Asian Communities
Affected Workers
14
Notice Date
4/2/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
State
California
Address
3539 College Ave San Diego CA 92115
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Union of Pan Asian Communities
Affected Workers
5
Notice Date
4/2/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
State
California
Address
5348 University Ave., Ste. 108 San Diego CA 92105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
4 / 24
Next