County

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
184
Notice Date
9/4/2025
Effective Date
11/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
4701 Great America Parkway Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
31
Notice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4230 Leonard Stocking Drive Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1671 The Alameda, Suite 304 San Jose CA 95126
Contact Name
Contact Email
Contact Phone
Source
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