WARN
wise
Home
WARN Notices
Services
About
The WARN Act
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
Alameda County
California
9853
Total layoffs since
2024
191
Total notices since
2024
More WARN Notices in
Alameda County
View All Notices
Company
Alameda Health System
Alameda Health System - Fairmont Rehabilitation and Wellness
Not Available
Affected Workers
44
Notice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ALHYCA260108
View Details
New
Company
Alameda Health System
Alameda Health System - Park Bridge
Not Available
Affected Workers
3
Notice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ALHYCA260108
View Details
New
Company
Alameda Health System
Alameda Health System - Wilma Chan Highland Hospital
Not Available
Affected Workers
128
Notice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ALHYCA260108
View Details
New
Company
Alameda Health System
Alameda Health System - San Leandro Hospital
Not Available
Affected Workers
22
Notice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ALHYCA260108
View Details
New
Company
Alameda Health System
Alameda Health System - John George Hospital
Not Available
Affected Workers
16
Notice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ALHYCA260108
View Details
New
Company
Alameda Health System
Alameda Health System - Alameda Hospital
Not Available
Affected Workers
9
Notice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ALHYCA260108
View Details
New
Company
Alameda Health System
Alameda Health System - System Support Center
Not Available
Affected Workers
18
Notice Date
1/8/2026
—
Effective Date
3/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ALHYCA260108
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
1/22/2025
—
Effective Date
3/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1950 Franklin Street Oakland CA 94612
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250122
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
6
Notice Date
7/29/2025
—
Effective Date
7/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
One Kaiser Plaza Oakland CA 94612
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250729
View Details
New
Company
Kinetics Equipment Solutions Group
Not Available
Affected Workers
23
Notice Date
10/21/2025
—
Effective Date
12/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
6161 Industrial Way Livermore CA 94551
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251021
View Details
New
Company
Blue Shield of California
Blue Shield of California
Not Available
Affected Workers
16
Notice Date
10/3/2024
—
Effective Date
12/11/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
601 12th Street Oakland CA 94607
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA241003
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
3
Notice Date
6/18/2025
—
Effective Date
6/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
5820 Owens Dr Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250618
View Details
New
Company
CooperVision, Inc.
Not Available
Affected Workers
6
Notice Date
8/25/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
5870 Stoneridge Dr., Suite 1 Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250825
View Details
New
Company
Twelve Benefit Corporation (614 Bancroft Way Suite H)
Not Available
Affected Workers
52
Notice Date
10/29/2025
—
Effective Date
10/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
614 Bancroft Way Suite H Berkeley CA 94710
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251029
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
13
Notice Date
9/23/2024
—
Effective Date
11/22/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
5810 Owens Drive Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA240923
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
11
Notice Date
4/15/2025
—
Effective Date
4/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1438 Webster Street Oakland CA 94612
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250415
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (4460)
Not Available
Affected Workers
43
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4460 Hacienda Dr., Bldg. A. Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251007
View Details
New
Company
Loreto R. Sicam Jr, DMD, Inc.
Not Available
Affected Workers
6
Notice Date
6/16/2025
—
Effective Date
6/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
699 Leweling Blvd. Ste. 300 San Leandro CA 94579
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250616
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
14
Notice Date
4/23/2025
—
Effective Date
4/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
One Kaiser Plaza Oakland CA 94612
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250423
View Details
New
Company
Workday, Inc.
Workday, Inc.
Not Available
Affected Workers
617
Notice Date
2/5/2025
—
Effective Date
4/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
6110 Stoneridge Mall Road Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WOICA250205
View Details
New
Company
Fed Ex Corporation
Federal Express Corporation
Not Available
Affected Workers
79
Notice Date
4/7/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
1600 63rd Street Emeryville CA 94608
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FEEOCA250407
View Details
New
Company
Blue Shield of California 601
Not Available
Affected Workers
31
Notice Date
10/13/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
601 12th Street Oakland CA 94607
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251013
View Details
New
Company
10x Genomics, Inc.
10x Genomics, Inc. (6230)
Not Available
Affected Workers
88
Notice Date
5/8/2025
—
Effective Date
7/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
6230 Stoneridge Mall Road Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
10GNCA250508
View Details
New
Company
Flagship Facility Services LLC
Flagship Facility Services LLC
Not Available
Affected Workers
6
Notice Date
2/14/2025
—
Effective Date
2/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
6422 Commerce Drive Fremont CA 94555
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLFECA250214
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
8
Notice Date
11/15/2024
—
Effective Date
3/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
24005 Clawiter Road Hayward CA 94545
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals - Berkeley
Not Available
Affected Workers
4
Notice Date
6/3/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1795 Second Street Berkeley CA 94710
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250603
View Details
New
Company
GSC Solutions, Inc.
Not Available
Affected Workers
32
Notice Date
8/19/2025
—
Effective Date
7/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
530 Water Street, 5th Floor Oakland CA 94607
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250819
View Details
New
Company
Mountain Valley Express, LLC
Mountain Valley Express, LLC
Not Available
Affected Workers
6
Notice Date
12/5/2024
—
Effective Date
1/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
651 Sandoval Way Hayward CA 94544
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MOVXCA241205
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
3
Notice Date
8/25/2025
—
Effective Date
8/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4460 Hacienda Dr., Bldg. A. Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250825
View Details
New
Company
Kaiser Foundation
Kaiser Foundation - Fremont
Not Available
Affected Workers
1
Notice Date
6/3/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
39400 Paseo Padre Pkwy. Fremont CA 94538
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250603
View Details
New
Company
Safeway Inc.
Safeway Inc.
Not Available
Affected Workers
138
Notice Date
1/15/2025
—
Effective Date
2/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1115 Dublin Canyon Road Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SAICA250115
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
7
Notice Date
10/9/2024
—
Effective Date
12/6/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
5810 Owens Drive Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA241009
View Details
New
Company
Block Inc
Block, Inc.
Not Available
Affected Workers
240
Notice Date
4/1/2025
—
Effective Date
5/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
1955 Broadway, Suite 600 Oakland CA 94612
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLICA250401
View Details
New
Company
AbbVie
AbbVie
Not Available
Affected Workers
9
Notice Date
11/13/2025
—
Effective Date
1/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
7041 Las Positas Road Livermore CA 94551
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ABCA251113
View Details
New
Company
Regional Center of the East Bay
Not Available
Affected Workers
108
Notice Date
8/19/2025
—
Effective Date
10/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
675 Hegenberger Rd. Ste. 200 Oakland CA 94621
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250819
View Details
New
Company
Republic National Distributing Company
Republic National Distributing Company
Not Available
Affected Workers
226
Notice Date
7/2/2025
—
Effective Date
9/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
5100 Franklin Drive Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RENICA250702
View Details
New
Company
Twelve Benefit Corporation
Not Available
Affected Workers
8
Notice Date
10/24/2024
—
Effective Date
12/23/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1135 Atlantic Avenue Alameda CA 94501
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241024
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
9
Notice Date
11/15/2024
—
Effective Date
3/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
30085 Industrial Pkwy Sw Union City CA 94587
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
5
Notice Date
9/17/2025
—
Effective Date
9/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
5820 Owens Dr., Bldg. E Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250917
View Details
New
Company
Cuberg, Inc.
Not Available
Affected Workers
27
Notice Date
9/18/2024
—
Effective Date
10/19/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
2020 Williams Street San Leandro CA 94577
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240918
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
4
Notice Date
7/29/2025
—
Effective Date
7/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4460 Hacienda Dr., Bldg. A Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250729
View Details
New
Company
Exelixis, Inc.
Not Available
Affected Workers
71
Notice Date
8/26/2025
—
Effective Date
10/27/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1851 Harbor Pay Parkway Alameda CA 94502
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250826
View Details
New
Company
GSC Logistics, Inc.
Not Available
Affected Workers
25
Notice Date
7/10/2025
—
Effective Date
7/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
555 Maritime Street, Building 512 Oakland CA 94607
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250710
View Details
New
Company
Ajinomoto Foods North America, Inc.
Not Available
Affected Workers
116
Notice Date
2/18/2025
—
Effective Date
4/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2395 American Ave Hayward CA 94545
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250218
View Details
New
Company
Block
Not Available
Affected Workers
5
Notice Date
8/13/2025
—
Effective Date
10/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
1955 Broadway, Suite 600 Oakland CA 94612
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250813
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals - Oakland
Not Available
Affected Workers
13
Notice Date
6/3/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
One Kaiser Plaza Oakland CA 94612
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250603
View Details
New
Company
Republic National Distributing Company
Republic National Distributing Company
Not Available
Affected Workers
104
Notice Date
7/1/2025
—
Effective Date
9/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
30825 Wiegman Road Hayward CA 94544
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RENICA250701
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
2
Notice Date
5/21/2025
—
Effective Date
5/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4460 Hacienda Dr., Bldg. A Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250521
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
9/23/2024
—
Effective Date
11/22/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
One Kaiser Plaza Oakland CA 94612
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA240923
View Details
New
Company
Mettler-Toledo Rainin, LLC
Not Available
Affected Workers
89
Notice Date
11/17/2025
—
Effective Date
1/17/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
7500 Edgewater Drive Oakland CA 94621
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251117
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
8
Notice Date
11/15/2024
—
Effective Date
3/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
7051 Commerce Circle Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Agile Physical Therapy
Agile Physical Therapy (Sutter Health Dublin Physical & Hand Therapy)
Not Available
Affected Workers
7
Notice Date
9/26/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4000 Dublin Blvd #320 Dublin CA 94568
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AGPHCA250926
View Details
New
Company
AbbVie
AbbVie
Not Available
Affected Workers
2
Notice Date
11/13/2025
—
Effective Date
1/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
4410 Rosewood Drive Pleasonton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ABCA251113
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
6
Notice Date
10/9/2024
—
Effective Date
12/6/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
One Kaiser Plaza Oakland CA 94612
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA241009
View Details
New
Company
21615 Unitek Learning Education Group Corp.
Not Available
Affected Workers
2
Notice Date
5/1/2025
—
Effective Date
7/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
21615 Hesperian Blvd Hayward CA 94541
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250501
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals - Pleasanton
Not Available
Affected Workers
20
Notice Date
6/3/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
460 Hacienda Dr. Bldg., A Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250603
View Details
New
Company
Stachs LLC
Stachs LLC
Not Available
Affected Workers
58
Notice Date
10/22/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
414 Lesser St Oakland CA 94601
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
STLCA241022
View Details
New
Company
10x Genomics, Inc.
10x Genomics, Inc. (6210)
Not Available
Affected Workers
2
Notice Date
5/8/2025
—
Effective Date
7/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
6210 Stoneridge Mall Road Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
10GNCA250508
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
4/23/2025
—
Effective Date
4/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
5820 Owens Dr. Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250423
View Details
New
Company
Bio-Rad Laboratories, Inc.
Not Available
Affected Workers
1
Notice Date
2/11/2025
—
Effective Date
4/11/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
5667 Gibraltar Drive Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250211
View Details
New
Company
Davis Street Community Center
Not Available
Affected Workers
8
Notice Date
4/14/2025
—
Effective Date
7/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
14300 Bancroft Avenue San Leandro CA 94578
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250414
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
2
Notice Date
5/21/2025
—
Effective Date
5/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
One Kaiser Plaza Oakland CA 94612
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250521
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
3
Notice Date
7/22/2025
—
Effective Date
7/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
5820 Owens Dr Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250722
View Details
New
Company
Oracle America Inc.
Oracle America, Inc.
Not Available
Affected Workers
45
Notice Date
8/13/2025
—
Effective Date
10/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
5815 Owens Drive Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ORANCA250813
View Details
New
Company
Amyris, Inc.
Not Available
Affected Workers
50
Notice Date
10/1/2024
—
Effective Date
12/2/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
5885 Hollis St, Suite 100 Emeryville CA 94608
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241001
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
2/25/2025
—
Effective Date
4/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1800 Harrison Street Oakland CA 94612
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250225
View Details
New
Company
Clean Water Action
Not Available
Affected Workers
8
Notice Date
10/21/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
350 Frank H. Ogawa Plaza, Suite 200 Oakland CA 94612
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241021
View Details
New
Company
Gee Heavy Machinery
Gee Heavy Machinery
Not Available
Affected Workers
7
Notice Date
7/18/2025
—
Effective Date
7/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
45051 Industrial Drive Fremont CA 94538
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GEHACA250718
View Details
New
Company
Zimeno, Inc. dba Monarch Tractor (Lawrence)
Not Available
Affected Workers
89
Notice Date
11/21/2025
—
Effective Date
11/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
151 Lawrence Drive Livermore CA 94551
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251121
View Details
New
Company
Pivot Bio, Inc.
Not Available
Affected Workers
62
Notice Date
5/28/2025
—
Effective Date
7/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
2910 7th Street Berkeley CA 94710
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250528
View Details
New
Company
Ovations Fanfare, L.P. dba OVG Hospitality
Not Available
Affected Workers
106
Notice Date
12/2/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
2005 Valley Avenue Pleasanton CA 94566
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241202
View Details
New
Company
Kohl's, Inc.
Kohl's, Inc.
Not Available
Affected Workers
60
Notice Date
1/8/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
4525 Rosewood Drive Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KOICA250108
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (One)
Not Available
Affected Workers
6
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
One Kaiser Plaza Oakland CA 94612
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251007
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
9
Notice Date
3/5/2025
—
Effective Date
5/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
7432 Las Positas Road Livermore CA 94551
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250305
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
8
Notice Date
8/19/2025
—
Effective Date
8/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4460 Hacienda Dr., Bldg. A Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250819
View Details
New
Company
Cepheid
Cepheid
Not Available
Affected Workers
3
Notice Date
3/13/2025
—
Effective Date
5/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
44509 Pacific Commons Blvd Fremont CA 94538
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CECA250313
View Details
New
Company
Velo3D, Inc.
Not Available
Affected Workers
29
Notice Date
10/9/2024
—
Effective Date
12/8/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2710 Lakeview Court Fremont CA 94538
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241009
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
2/25/2025
—
Effective Date
4/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1750 Second Street Berkeley CA 94710
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250225
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
4/15/2025
—
Effective Date
4/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
5820 Owens Drive Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250415
View Details
New
Company
Celestica Precision Machining Ltd
Not Available
Affected Workers
72
Notice Date
10/1/2025
—
Effective Date
12/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
40725 Encyclopedia Circle Fremont CA 94538
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251001
View Details
New
Company
Walgreens Boots Alliance, Inc.
Walgreens
Not Available
Affected Workers
26
Notice Date
1/31/2025
—
Effective Date
3/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1456 136th Avenue San Leandro CA 94577
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WABLCA250131
View Details
New
Company
Bio-Rad Laboratories, Inc.
Not Available
Affected Workers
16
Notice Date
2/11/2025
—
Effective Date
4/11/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
5731 W. Las Positas Blvd Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250211
View Details
New
Company
Confluent Medical Technologies, Inc.
Not Available
Affected Workers
102
Notice Date
4/14/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
47533 Westinghouse Drive Fremont CA 94539
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250414
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
2
Notice Date
8/19/2025
—
Effective Date
8/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
One Kaiser Plaza Oakland CA 94612
—
State
California
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250819
View Details
New
Company
Shake Shack Enterprises, LLC
Shake Shack Enterprises, LLC
Not Available
Affected Workers
32
Notice Date
8/27/2024
—
Effective Date
8/27/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
1954 Telegraph Avenue Oakland CA 94612
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SHSNCA240827
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
10
Notice Date
2/25/2025
—
Effective Date
4/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4460 Hacienda Dr., Bldg. A Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250225
View Details
New
Company
Downtown Streets, Inc.
Downtown Streets, Inc.
Not Available
Affected Workers
5
Notice Date
8/29/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
22551 2nd Street, Suite 255 Hayward CA 94541
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DOSNCA250829
View Details
New
Company
Exelixis, Inc.
Not Available
Affected Workers
74
Notice Date
9/2/2025
—
Effective Date
8/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1851 Harbor Bay Parkway Alameda CA 94502
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250902
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
2/25/2025
—
Effective Date
4/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1725 Eastshore Hwy Berkeley CA 94710
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250225
View Details
New
Company
Goodwill of the San Francisco Bay
Not Available
Affected Workers
72
Notice Date
4/7/2025
—
Effective Date
6/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1301 30th Ave Oakland CA 94601
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250407
View Details
New
Company
Benchmark Precision Technologies
Not Available
Affected Workers
42
Notice Date
2/26/2025
—
Effective Date
4/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
42701 Christy Street Fremont CA 94538
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250226
View Details
New
Company
Trademango Solutions Inc., dba Article
Not Available
Affected Workers
14
Notice Date
10/31/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
20458 Corsair Blvd. Hayward CA 94545
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241031
View Details
New
Company
Twelve Benefit Corporation
Not Available
Affected Workers
86
Notice Date
10/24/2024
—
Effective Date
12/23/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
600 Bancroft Way Suite H Berkeley CA 94710
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241024
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
4/23/2025
—
Effective Date
4/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1950 Franklin Street Oakland CA 94612
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250423
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (2500)
Not Available
Affected Workers
40
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2500 Merced St. San Leandro CA 94577
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251007
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
15
Notice Date
11/15/2024
—
Effective Date
3/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
14847 East 14th Street San Leandro CA 94578
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
11
Notice Date
1/22/2025
—
Effective Date
3/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1438 Webster Street Oakland CA 94612
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250122
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
2
Notice Date
1/22/2025
—
Effective Date
3/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
5820 Owens Drive Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250122
View Details
New
Company
Fed Ex Corporation
Federal Express Corporation
Not Available
Affected Workers
95
Notice Date
4/7/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
8455 Pardee Drive Oakland CA 94621
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FEEOCA250407
View Details
New
Company
Blue Shield of California
Blue Shield of California
Not Available
Affected Workers
24
Notice Date
4/22/2025
—
Effective Date
5/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
601 12th St Oakland CA 94607
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA250422
View Details
New