California

More WARN Notices from 

California

View All Notices
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
7
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4575 Mission Gorge Place San Diego CA 92120
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
173
Notice Date
1/27/2026
Effective Date
3/18/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Address
5781 Van Allen Way Carlsbad CA 92008
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
11
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4575 Mission Gorge Place San Diego CA 92120
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
53
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source