Region

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
4
Notice Date
6/30/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3601 Juliette Lane Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
45
Notice Date
6/30/2025
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
1
Notice Date
6/30/2025
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
57
Notice Date
6/30/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2200 Mission College Blvd. Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
6/30/2025
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
2
Notice Date
6/30/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2191 Laurelwood Road Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source