Region

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
13
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
760 Renz Lane Gilroy CA 95020
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
945 Ames Road Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
234
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3600 Juliette Lane Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
387
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2200 Mission College Boulevard Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3065 Bowers Avenue Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2191 Laurelwood Rd Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source