WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
County
Santa Clara
California
21746
Total layoffs since
February 2, 2024
443
Total notices since
February 2, 2024
More WARN notices from
Santa Clara, California
View All Notices
Company
Six Flags Entertainment Corporation
Affected Workers
184
Notice Date
9/4/2025
Effective Date
11/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Arts, Entertainment, and Recreation
State
California
Address
4701 Great America Parkway Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Oracle America Inc.
Affected Workers
31
Notice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
4230 Leonard Stocking Drive Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Downtown Streets, Inc.
Affected Workers
9
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1671 The Alameda, Suite 304 San Jose CA 95126
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Downtown Streets, Inc.
Affected Workers
25
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1671 The Alameda, Suite 301 San Jose CA 95126
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Downtown Streets, Inc.
Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
270 Grant Ave Palo Alto CA 94306
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Downtown Streets, Inc.
Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1160 Kern Ave Sunnyvale CA 94085
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
24 / 28
Next