Region

Santa Clara

California

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
Address
455 O'Connor Drive San Jose CA 95128
Contact Name
Contact Email
Contact Phone
Source
Company
Google LLC
Affected Workers
1
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
244 Humboldt Court Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company
Google LLC
Affected Workers
2
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
237 Moffett Park Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company
Google LLC
Affected Workers
4
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1160 N. Mathilda Avenue Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company
Google LLC
Affected Workers
20
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
242 Humboldt Court Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company
Google LLC
Affected Workers
4
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1195 Borregas Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source