County

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Company

GAF Energy LLC

Affected Workers
138
Notice Date
10/10/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5981 Optical Court San Jose CA 95138
Contact Name
Contact Email
Contact Phone
Source
Company

Polymer Technology Systems, Inc.

Affected Workers
56
Notice Date
10/7/2025
Effective Date
12/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
510 Oakmead Parkway Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
82
Notice Date
10/6/2025
Effective Date
11/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3410 Hillview Avenue Palo Alto CA 94304
Contact Name
Contact Email
Contact Phone
Source
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