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
Planned Parenthood Federation of America, Inc.
Affected Workers
12
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
5440 Thornwood Drive, Suite G San Jose CA 95123
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Intel Corporation
Affected Workers
50
Notice Date
8/26/2025
Effective Date
7/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
3600 Juliette Lane Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Intuitive Surgical, Inc.
Affected Workers
331
Notice Date
8/22/2025
Effective Date
10/27/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1050 Kifer Rd. Sunnyvale CA 94086
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Northrop Grumman
Affected Workers
78
Notice Date
8/20/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
6379 San Ignacio Avenue San Jose CA 95119
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Cisco Systems, Inc.
Affected Workers
157
Notice Date
8/15/2025
Effective Date
10/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
560 McCarthy Blvd Milpitas CA 95035
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Oracle America Inc.
Affected Workers
101
Notice Date
8/14/2025
Effective Date
10/13/2025
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
Previous
26 / 28
Next