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
Applied Materials, Inc.
Affected Workers
6
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
3330 Scott Blvd Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Applied Materials, Inc.
Affected Workers
38
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
3050 Bowers Ave Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Applied Materials, Inc.
Affected Workers
1
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
930 E. Arques Ave Sunnyvale CA 94085
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Applied Materials, Inc.
Affected Workers
20
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
3101 Scott Blvd Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Applied Materials, Inc.
Affected Workers
26
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1140 E Arques Ave Sunnyvale CA 94085
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Applied Materials, Inc.
Affected Workers
7
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
978 E. Arques Ave Sunnyvale CA 94085
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
18 / 28
Next