San Jose, CA
47
Affected Employees
January 21, 2025
Layoff Date
January 16, 2025
Notice Date
Company
Renesas Electronics Corp
City
San Jose
State
CA
Address
6024 Silver Creek Valley Road
ZIP
95138
Event Type
Layoff Permanent