Region

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
10
Notice Date
6/17/2025
Effective Date
8/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1691 The Alameda San Jose CA 95126
Contact Name
Contact Email
Contact Phone
Source
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
Address
1001 Murphy Ranch Road Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
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
Address
6024 Silver Creek Valley Road San Jose CA 95138
Contact Name
Contact Email
Contact Phone
Source
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
Address
3485 East Hills Drive San Jose CA 95127
Contact Name
Contact Email
Contact Phone
Source
Company

Boston Scientific Corporation

Affected Workers
23
Notice Date
6/10/2025
Effective Date
8/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1213 Innsbruck Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company
MIcrosoft
Affected Workers
1
Notice Date
6/2/2025
Effective Date
8/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
445 & 455 North Mary Avenue Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source