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
Santa Clara
California
21697
Total layoffs since
February 2, 2024
442
Total notices since
February 2, 2024
More WARN notices from
Santa Clara, California
View All Notices
Company
Amazon.com, Inc.
Affected Workers
50
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
3075 Olcott St. Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Perikinetics Inc.
Affected Workers
2
Notice Date
10/29/2025
Effective Date
2/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
505 Fierro Loop Campbell CA 95008
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
33
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
1160 Enterprise Way Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
12
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
130 Lytton Ave Palo Alto CA 94301
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
80
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
905 Eleventh Ave Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
75
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
101 Lytton Ave Palo Alto CA 94301
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
16 / 28
Next