Region

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Company
Cepheid
Affected Workers
2
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2550 Great America Way Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Company
Cepheid
Affected Workers
1
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1324 Chesapeake Terrace Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company
Cepheid
Affected Workers
1
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1339 Moffet Park Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
52
Notice Date
10/30/2025
Effective Date
10/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
6280 America Center Drive San Jose CA 95002
Contact Name
Contact Email
Contact Phone
Source
Company
Cepheid
Affected Workers
15
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
904 Caribbean Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
85
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
1140 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source