Region

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
25
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1671 The Alameda, Suite 301 San Jose CA 95126
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
270 Grant Ave Palo Alto CA 94306
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1160 Kern Ave Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
63
Notice Date
8/27/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
225 N McCarthy Blvd Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3131 Alum Rock Ave. San Jose CA 95127
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1691 The Alameda San Jose CA 95126
Contact Name
Contact Email
Contact Phone
Source