Region

Santa Cruz

California

More WARN notices from 

Santa Cruz, California
View All Notices
Company
Cepheid
Affected Workers
2
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1325-1327 Chesapeake Terrace Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
404 Ocean Street Santa Cruz CA 95060
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
17
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1119 Pacific Avenue, Suite 200 Santa Cruz CA 95060
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
398 South Green Valley Road Watsonville CA 95076
Contact Name
Contact Email
Contact Phone
Source