Region

Santa Clara

California

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