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
Planned Parenthood Federation of America, Inc.
Affected Workers
10
Notice Date
6/17/2025
Effective Date
8/18/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1691 The Alameda San Jose CA 95126
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Renesas Electronics Corporation - Milpitas Campus
Affected Workers
39
Notice Date
6/11/2025
Effective Date
5/12/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
1001 Murphy Ranch Road Milpitas CA 95035
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Renesas Electronics Corporation - San Jose Campus
Affected Workers
17
Notice Date
6/11/2025
Effective Date
5/12/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
6024 Silver Creek Valley Road San Jose CA 95138
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Career Systems Development Corporation - San Jose Job Corps Center
Affected Workers
133
Notice Date
6/10/2025
Effective Date
6/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3485 East Hills Drive San Jose CA 95127
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Boston Scientific Corporation
Affected Workers
23
Notice Date
6/10/2025
Effective Date
8/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
1213 Innsbruck Drive Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
MIcrosoft
Affected Workers
1
Notice Date
6/2/2025
Effective Date
8/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
445 & 455 North Mary Avenue Sunnyvale CA 94085
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
32 / 34
Next