Region

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
78
Notice Date
8/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6379 San Ignacio Avenue San Jose CA 95119
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
157
Notice Date
8/15/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
560 McCarthy Blvd Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
101
Notice Date
8/14/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4230 Leonard Stocking Drive Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Company

Altera Corporation

Affected Workers
82
Notice Date
8/11/2025
Effective Date
10/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
101 Innovation Drive San Jose CA 95134
Contact Name
Contact Email
Contact Phone
Source
Company
Jabil Inc
Affected Workers
21
Notice Date
8/7/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
6212 Hellyer Ave, Suite 10 San Jose CA 95138
Contact Name
Contact Email
Contact Phone
Source
Company

Stanford University

Affected Workers
363
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
450 Jane Stanford Way Stanford CA 94305
Contact Name
Contact Email
Contact Phone
Source