County

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
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
Affected Workers
18
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
4980 Great America Pkwy Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
28
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
1100 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
138
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
1120 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source