Region

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
18625 Sutter Blvd. Suite 100 Morgan Hill CA 95037
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
85
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
224 Airport Parkway San Jose CA 95110
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
12
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
224 Airport Parkway San Jose CA 95110
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
419 South San Antonio Road Los Altos CA 94022
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
6
Notice Date
3/9/2026
Effective Date
5/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1971 Milmont Dr. Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
3/9/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1971 Milmont Dr. Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source