Region

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
16
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
395 Page Mill Rd., Suite 200 Palo Alto CA 94306
Contact Name
Contact Email
Contact Phone
Source
Company
Google LLC
Affected Workers
1
Notice Date
1/27/2026
Effective Date
3/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
227 Humboldt Court Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company
Google LLC
Affected Workers
2
Notice Date
1/27/2026
Effective Date
3/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1155 Borregas Avenue Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company
Google LLC
Affected Workers
19
Notice Date
1/27/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
237 Moffett Park Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company
Google LLC
Affected Workers
24
Notice Date
1/27/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1190 Bordeaux Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company
Google LLC
Affected Workers
27
Notice Date
1/27/2026
Effective Date
3/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1170 Bordeaux Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source