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
Contra Costa County
California
3060
Total layoffs since
2024
85
Total notices since
2024
More WARN Notices in
Contra Costa County
View All Notices
Company
Web To Door Corporation
Web To Door Corporation
Not Available
Affected Workers
67
Notice Date
8/27/2025
—
Effective Date
10/27/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
2995 Atlas Road Richmond CA 94806
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WETOCA250827
View Details
New
Company
Corteva Agriscience LLC
Corteva Agriscience LLC
Not Available
Affected Workers
26
Notice Date
2/25/2025
—
Effective Date
5/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
901 Loveridge Road Pittsburg CA 94565
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COALCA250225
View Details
New
Company
AT&T
AT&T
Not Available
Affected Workers
8
Notice Date
1/23/2025
—
Effective Date
3/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
5005 Executive Parkway San Ramon CA 94583
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ATCA250123
View Details
New
Company
AT&T
AT&T
Not Available
Affected Workers
15
Notice Date
12/3/2024
—
Effective Date
1/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
5001 Executive Parkway San Ramon CA 94583
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ATCA241203
View Details
New
Company
Chevron
Chevron
Not Available
Affected Workers
600
Notice Date
4/2/2025
—
Effective Date
6/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Mining, Quarrying, and Oil and Gas Extraction
—
City
—
State
California
—
Address
5001 Executive Parkway, Suite 200 San Ramon CA 94583
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CHCA250402
View Details
New
Company
Corteva Agriscience LLC
Corteva Agriscience LLC
Not Available
Affected Workers
4
Notice Date
11/18/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
901 Loveridge Road Pittsburg CA 94565
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COALCA251118
View Details
New
Company
Chevron
Chevron
Not Available
Affected Workers
68
Notice Date
10/14/2025
—
Effective Date
10/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
5001 Executive Parkway, Suite 200 San Ramon CA 94583
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CHCA251014
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (501)
Not Available
Affected Workers
1
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
501 Lennon Ln. Walnut Creek CA 94598
—
County
Contra Costa 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
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
520 Contra Costa Blvd Pleasant Hill CA 94523
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Southeast Service Corporation dba SSC Services for Education
Not Available
Affected Workers
13
Notice Date
3/20/2025
—
Effective Date
5/31/2025
—
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
2100 Mount Diablo Scenic Blvd Danville CA 94506
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250320
View Details
New
Company
Corteva Agriscience LLC
Corteva Agriscience LLC
Not Available
Affected Workers
10
Notice Date
8/19/2025
—
Effective Date
10/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
901 Loveridge Road Pittsburg CA 94565
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COALCA250819
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals - Walnut Creek
Not Available
Affected Workers
1
Notice Date
9/10/2025
—
Effective Date
9/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
25 N. Via Monte Walnut Creek CA 94598
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250910
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
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
25 N. Via Monte Walnut Creek CA 94598
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA241009
View Details
New
Company
Corteva Agriscience LLC
Corteva Agriscience LLC
Not Available
Affected Workers
1
Notice Date
3/14/2025
—
Effective Date
7/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
901 Loveridge Road Pittsburg CA 94565
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COALCA250314
View Details
New
Company
AT&T
AT&T
Not Available
Affected Workers
10
Notice Date
8/26/2024
—
Effective Date
10/25/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
5005 Executive Parkway San Ramon CA 94583
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ATCA240826
View Details
New
Company
Corteva Agriscience LLC
Corteva Agriscience LLC
Not Available
Affected Workers
3
Notice Date
12/11/2024
—
Effective Date
3/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
901 Loveridge Road Pittsburg CA 94565
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COALCA241211
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
2500 Atlas Avenue Richmond CA 94806
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250211
View Details
New
Company
Wells Fargo Bank N.A.
Wells Fargo - 1655
Not Available
Affected Workers
4
Notice Date
5/14/2025
—
Effective Date
5/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
1655 Grant Street Concord CA 94520
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WEFACA250514
View Details
New
Company
Hunt & Sons LLC
Hunt & Sons LLC
Not Available
Affected Workers
8
Notice Date
10/31/2024
—
Effective Date
1/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
3050 Wilbur Avenue Antioch CA 94509
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
HUOCA241031
View Details
New
Company
Verizon
Verizon
Not Available
Affected Workers
54
Notice Date
11/21/2025
—
Effective Date
1/23/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
2770 Shadelands Dr., Bldg 11 Walnut Creek CA 94598
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
VECA251121
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
5/12/2025
—
Effective Date
5/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
325 Harbour Way Richmond CA 94801
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250512
View Details
New
Company
AT&T
AT&T
Not Available
Affected Workers
10
Notice Date
8/26/2024
—
Effective Date
10/25/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
5001 Executive Parkway San Ramon CA 94583
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ATCA240826
View Details
New
Company
Bio-Rad Laboratories, Inc.
Not Available
Affected Workers
113
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
1000 Alfred Nobel Drive Hercules CA 94547
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250211
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
1515 Newell Ave Walnut Creek CA 94596
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250225
View Details
New
Company
Central Garden & Pet
Not Available
Affected Workers
5
Notice Date
3/5/2025
—
Effective Date
5/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
2775 Giant Road Richmon CA 94806
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250305
View Details
New
Company
Corteva Agriscience LLC
Corteva Agriscience
Not Available
Affected Workers
4
Notice Date
7/15/2025
—
Effective Date
9/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
State
California
—
Address
901 Loveridge Road Pittsburg CA 94565
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COALCA250715
View Details
New
Company
Southwest Key Programs, Inc.
Southwest Key Programs, Inc.
Not Available
Affected Workers
3
Notice Date
8/6/2025
—
Effective Date
10/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
808 Grayson Rd. Pleasant Hill CA 94523
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOKRCA250806
View Details
New
Company
Safeway Inc.
Safeway
Not Available
Affected Workers
69
Notice Date
2/4/2025
—
Effective Date
4/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1421 Tara Hill Drive Pinole CA 94564
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SAICA250204
View Details
New
Company
AT&T
AT&T
Not Available
Affected Workers
22
Notice Date
11/26/2024
—
Effective Date
1/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
5001 Executive Pkwy San Ramon CA 94583
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ATCA241126
View Details
New
Company
Shell Catalyst & Technologies
Not Available
Affected Workers
59
Notice Date
10/17/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2840 Willow Pass Rd Pittsburg CA 94565
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241017
View Details
New
Company
Chevron
Chevron (850)
Not Available
Affected Workers
13
Notice Date
5/8/2025
—
Effective Date
7/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Mining, Quarrying, and Oil and Gas Extraction
—
City
—
State
California
—
Address
850 Chevron Way Richmond CA 94801
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CHCA250508
View Details
New
Company
Chevron
Chevron (100)
Not Available
Affected Workers
18
Notice Date
5/8/2025
—
Effective Date
7/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Mining, Quarrying, and Oil and Gas Extraction
—
City
—
State
California
—
Address
100 Chevron Way Richmond CA 94801
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CHCA250508
View Details
New
Company
Elijah House Foundation
Elijah House Foundation
Not Available
Affected Workers
31
Notice Date
5/6/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1485 Civic Ct Ste 1560 Concord CA 94520
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ELHOCA250506
View Details
New
Company
Corteva Agriscience LLC
Corteva Agriscience LLC
Not Available
Affected Workers
18
Notice Date
9/26/2024
—
Effective Date
1/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
901 Loveridge Road Pittsburg CA 94565
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COALCA240926
View Details
New
Company
Henkel Corporation
Not Available
Affected Workers
13
Notice Date
11/21/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
5110 Port Chicago Hwy Suite A Concord CA 94520
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251121
View Details
New
Company
Southwest Key Programs, Inc.
Southwest Key Programs, Inc. - Casa Pleasant Hill
Not Available
Affected Workers
47
Notice Date
8/26/2025
—
Effective Date
7/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
808 Grayson Rd. Pleasant Hill CA 94523
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOKRCA250826
View Details
New
Company
Wells Fargo Bank N.A.
Wells Fargo -1755
Not Available
Affected Workers
6
Notice Date
5/14/2025
—
Effective Date
5/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
1755 Grant Street Concord CA 94520
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WEFACA250514
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
—
State
California
—
Address
501 Lennon Lane Walnut Creek CA 94598
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA240923
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals-Antioch
Not Available
Affected Workers
1
Notice Date
9/10/2025
—
Effective Date
9/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4501 Sand Creek Antioch CA 94531
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250910
View Details
New
Company
Corteva Agriscience LLC
Corteva Agriscience LLC
Not Available
Affected Workers
3
Notice Date
10/21/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
901 Loveridge Road Pittsburg CA 94565
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COALCA251021
View Details
New
Company
Wells Fargo Bank N.A.
Wells Fargo
Not Available
Affected Workers
1
Notice Date
5/27/2025
—
Effective Date
5/27/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
1755 Grant Street Concord CA 94520
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WEFACA250527
View Details
New
Company
AT&T
AT&T
Not Available
Affected Workers
34
Notice Date
11/26/2024
—
Effective Date
1/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
5005 Executive Pkwy San Ramon CA 94583
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ATCA241126
View Details
New
Company
1401 Unitek Learning Education Group Corp.
Not Available
Affected Workers
4
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
1401 Willow Pass Rd 1st Floor Concord CA 94520
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250501
View Details
New
Company
Corteva Agriscience LLC
Corteva Agriscience LLC
Not Available
Affected Workers
20
Notice Date
1/29/2025
—
Effective Date
3/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
901 Loveridge Road Pittsburg CA 94565
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COALCA250129
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
2
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
501 Lennon Lane Walnut Creek CA 94598
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250225
View Details
New
Company
Silgan Containers
Silgan Containers
Not Available
Affected Workers
44
Notice Date
8/26/2024
—
Effective Date
10/14/2024
—
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
2200 Wilbur Avenue Antioch CA 94509
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SICCA240826
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (1450)
Not Available
Affected Workers
1
Notice Date
5/12/2025
—
Effective Date
5/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1450 Maria Ln., Ste. 280, 310 and 350 Walnut Creek CA 94596
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250512
View Details
New
Company
TVI, Inc. dba Savers
Not Available
Affected Workers
52
Notice Date
12/10/2024
—
Effective Date
12/14/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
2521 Somersville Rd. Antioch CA 94509
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241210
View Details
New
Company
Corteva Agriscience LLC
Corteva Agriscience
Not Available
Affected Workers
11
Notice Date
6/11/2025
—
Effective Date
8/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
901 Loveridge Road Pittsburg CA 94565
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COALCA250611
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (1460)
Not Available
Affected Workers
1
Notice Date
5/12/2025
—
Effective Date
5/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1460 Maria Ln., Ste. 250, 265, 270, 330 and 340 Walnut Creek CA 94596
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250512
View Details
New