Region

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
44
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
53
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3601 Juliette Lane Santa Clara CA 95054-1513
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
17
Notice Date
7/10/2025
Effective Date
7/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1691 The Alameda San Jose CA 95126
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
179
Notice Date
7/8/2025
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
184
Notice Date
7/8/2025
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
1
Notice Date
7/8/2025
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