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
JAI's Inc.
Affected Workers
7
Notice Date
6/2/2025
Effective Date
7/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
6800 Santa Teresa Blvd., Suite 175 San Jose CA 95148
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
MIcrosoft
Affected Workers
7
Notice Date
6/2/2025
Effective Date
8/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1045 La Avenida Mountain View CA 94043
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Google LLC
Affected Workers
33
Notice Date
5/29/2025
Effective Date
7/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1190 Bordeaux Drive Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Google LLC
Affected Workers
1
Notice Date
5/29/2025
Effective Date
7/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1195 Borregas Drive Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Google LLC
Affected Workers
8
Notice Date
5/29/2025
Effective Date
7/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
237 Moffett Park Drive Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Google LLC
Affected Workers
11
Notice Date
5/29/2025
Effective Date
7/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1265 Borregas Avenue Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
33 / 34
Next