WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Santa Clara
California
21146
Total layoffs since
February 2, 2024
433
Total notices since
February 2, 2024
More WARN notices from
Santa Clara, California
View All Notices
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
13
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
760 Renz Lane Gilroy CA 95020
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primo Brands, Inc.
Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
945 Ames Road Milpitas CA 95035
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Intel Corporation
Affected Workers
234
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3600 Juliette Lane Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Intel Corporation
Affected Workers
387
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
2200 Mission College Boulevard Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Intel Corporation
Affected Workers
5
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3065 Bowers Avenue Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Intel Corporation
Affected Workers
13
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
2191 Laurelwood Rd Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
26 / 34
Next