County

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2050 Oakland Rd San Jose CA 95131
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
50
Notice Date
3/25/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
1250 Grant Road Mountain View CA 94040
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
55
Notice Date
3/23/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
675 Almanor Ave Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
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
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
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