Region

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
2
Notice Date
6/20/2025
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
76
Notice Date
6/20/2025
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
Company
Walmart
Affected Workers
98
Notice Date
6/18/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
860 W California Ave Sunnyvale CA 94086
Contact Name
Contact Email
Contact Phone
Source
Company
Walmart
Affected Workers
19
Notice Date
6/18/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
680 W California Ave Sunnyvale CA 94086
Contact Name
Contact Email
Contact Phone
Source
Company
Walmart
Affected Workers
135
Notice Date
6/18/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
840 W. California Ave Sunnyvale CA 94086
Contact Name
Contact Email
Contact Phone
Source
Company
Walmart
Affected Workers
129
Notice Date
6/18/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
640 W. California Ave Sunnyvale CA 94086
Contact Name
Contact Email
Contact Phone
Source