WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Santa Clara
California
21146
Total layoffs since
February 2, 2024
433
Total notices since
February 2, 2024
More WARN notices from
Santa Clara, California
View All Notices
Company
Indian Health Center of Santa Clara Valley
Affected Workers
21
Notice Date
10/3/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
455 O'Connor Drive San Jose CA 95128
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Google LLC
Affected Workers
1
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
244 Humboldt Court Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Google LLC
Affected Workers
2
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
237 Moffett Park Drive Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Google LLC
Affected Workers
4
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1160 N. Mathilda Avenue Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Google LLC
Affected Workers
20
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
242 Humboldt Court Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Google LLC
Affected Workers
4
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1195 Borregas Drive Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
20 / 34
Next