WARN
wise
Home
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
Intel Corporation
Affected Workers
2
Notice Date
6/20/2025
Effective Date
7/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3601 Juliette Lane Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Intel Corporation
Affected Workers
76
Notice Date
6/20/2025
Effective Date
7/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
2200 Mission College Blvd. Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Walmart
Affected Workers
98
Notice Date
6/18/2025
Effective Date
8/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
860 W California Ave Sunnyvale CA 94086
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Walmart
Affected Workers
19
Notice Date
6/18/2025
Effective Date
8/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
680 W California Ave Sunnyvale CA 94086
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Walmart
Affected Workers
135
Notice Date
6/18/2025
Effective Date
8/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
840 W. California Ave Sunnyvale CA 94086
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Walmart
Affected Workers
129
Notice Date
6/18/2025
Effective Date
8/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
640 W. California Ave Sunnyvale CA 94086
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
31 / 34
Next