Region

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
49
Notice Date
6/26/2025
Effective Date
8/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
845 W Maude Ave Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
12
Notice Date
6/26/2025
Effective Date
8/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1000 W Maude Avenue Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
6/26/2025
Effective Date
8/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
455 E Middlefield Rd Mountain View CA 94043
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
6/26/2025
Effective Date
8/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
401 San Antonio Rd Mountain View CA 94040
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
26
Notice Date
6/20/2025
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
3
Notice Date
6/20/2025
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