County

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
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
Company
Google LLC
Affected Workers
3
Notice Date
1/27/2026
Effective Date
3/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1175 Borregas Avenue Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company
Google LLC
Affected Workers
1
Notice Date
1/27/2026
Effective Date
4/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1265 Borregas Avenue Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
87
Notice Date
1/21/2026
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5601 Great Oaks Parkway San Jose CA 95119
Contact Name
Contact Email
Contact Phone
Source