Region

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Company
Google LLC
Affected Workers
1
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1175 Borregas Avenue Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company
Google LLC
Affected Workers
9
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1265 Borregas Avenue Sunnyvale CA 94089
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
1225 Crossman Avenue Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company
Google LLC
Affected Workers
8
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1190 Bordeaux Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
23
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1085 West El Camino Real Sunnyvale CA 94087
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
16
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
401 Old San Francisco Road Sunnyvale CA 94086
Contact Name
Contact Email
Contact Phone
Source