Region

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
2
Notice Date
8/26/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3601 Juliette Lane Santa Clara CA 95054-1513
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
1694 Tully Road, Suite 40 San Jose CA 95122
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
46
Notice Date
8/26/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2200 Mission College Boulevard Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
12
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5440 Thornwood Drive, Suite G San Jose CA 95123
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
50
Notice Date
8/26/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3600 Juliette Lane Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Company

Intuitive Surgical, Inc.

Affected Workers
331
Notice Date
8/22/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1050 Kifer Rd. Sunnyvale CA 94086
Contact Name
Contact Email
Contact Phone
Source