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
City
State
California
Address
2995 Atlas Road Richmond CA 94806
Region
Sign up for free to unhide address info
WETOCA250827
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
City
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Region
Sign up for free to unhide address info
COALCA250225
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
Industry
Information
City
State
California
Address
5005 Executive Parkway San Ramon CA 94583
Region
Sign up for free to unhide address info
ATCA250123
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
Industry
Information
City
State
California
Address
5001 Executive Parkway San Ramon CA 94583
Region
Sign up for free to unhide address info
ATCA241203
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
City
State
California
Address
5001 Executive Parkway, Suite 200 San Ramon CA 94583
Region
Sign up for free to unhide address info
CHCA250402
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
City
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Region
Sign up for free to unhide address info
COALCA251118
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
Industry
Manufacturing
City
State
California
Address
5001 Executive Parkway, Suite 200 San Ramon CA 94583
Region
Sign up for free to unhide address info
CHCA251014
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
City
State
California
Address
501 Lennon Ln. Walnut Creek CA 94598
Region
Sign up for free to unhide address info
KAFCA251007
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
Industry
Retail Trade
City
State
California
Address
520 Contra Costa Blvd Pleasant Hill CA 94523
Region
Sign up for free to unhide address info
ADSOCA241115
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
City
State
California
Address
2100 Mount Diablo Scenic Blvd Danville CA 94506
Region
Sign up for free to unhide address info
CA250320
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
City
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Region
Sign up for free to unhide address info
COALCA250819
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
City
State
California
Address
25 N. Via Monte Walnut Creek CA 94598
Region
Sign up for free to unhide address info
KAFCA250910
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
City
State
California
Address
25 N. Via Monte Walnut Creek CA 94598
Region
Sign up for free to unhide address info
KAFCA241009
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
City
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Region
Sign up for free to unhide address info
COALCA250314
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
City
State
California
Address
5005 Executive Parkway San Ramon CA 94583
Region
Sign up for free to unhide address info
ATCA240826
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
City
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Region
Sign up for free to unhide address info
COALCA241211
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
City
State
California
Address
2500 Atlas Avenue Richmond CA 94806
Region
Sign up for free to unhide address info
CA250211
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
City
State
California
Address
1655 Grant Street Concord CA 94520
Region
Sign up for free to unhide address info
WEFACA250514
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
Industry
Wholesale Trade
City
State
California
Address
3050 Wilbur Avenue Antioch CA 94509
Region
Sign up for free to unhide address info
HUOCA241031
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
Industry
Information
City
State
California
Address
2770 Shadelands Dr., Bldg 11 Walnut Creek CA 94598
Region
Sign up for free to unhide address info
VECA251121
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
City
State
California
Address
325 Harbour Way Richmond CA 94801
Region
Sign up for free to unhide address info
KAFCA250512
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
City
State
California
Address
5001 Executive Parkway San Ramon CA 94583
Region
Sign up for free to unhide address info
ATCA240826
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
City
State
California
Address
1000 Alfred Nobel Drive Hercules CA 94547
Region
Sign up for free to unhide address info
CA250211
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
City
State
California
Address
1515 Newell Ave Walnut Creek CA 94596
Region
Sign up for free to unhide address info
KAFCA250225
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
Industry
Wholesale Trade
City
State
California
Address
2775 Giant Road Richmon CA 94806
Region
Sign up for free to unhide address info
CA250305
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
City
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Region
Sign up for free to unhide address info
COALCA250715
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
City
State
California
Address
808 Grayson Rd. Pleasant Hill CA 94523
Region
Sign up for free to unhide address info
SOKRCA250806
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
Industry
Retail Trade
City
State
California
Address
1421 Tara Hill Drive Pinole CA 94564
Region
Sign up for free to unhide address info
SAICA250204
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
Industry
Information
City
State
California
Address
5001 Executive Pkwy San Ramon CA 94583
Region
Sign up for free to unhide address info
ATCA241126
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
Industry
Manufacturing
City
State
California
Address
2840 Willow Pass Rd Pittsburg CA 94565
Region
Sign up for free to unhide address info
CA241017
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
City
State
California
Address
850 Chevron Way Richmond CA 94801
Region
Sign up for free to unhide address info
CHCA250508
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
City
State
California
Address
100 Chevron Way Richmond CA 94801
Region
Sign up for free to unhide address info
CHCA250508
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
City
State
California
Address
1485 Civic Ct Ste 1560 Concord CA 94520
Region
Sign up for free to unhide address info
ELHOCA250506
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
City
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Region
Sign up for free to unhide address info
COALCA240926
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
Industry
Wholesale Trade
City
State
California
Address
5110 Port Chicago Hwy Suite A Concord CA 94520
Region
Sign up for free to unhide address info
CA251121
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
City
State
California
Address
808 Grayson Rd. Pleasant Hill CA 94523
Region
Sign up for free to unhide address info
SOKRCA250826
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
City
State
California
Address
1755 Grant Street Concord CA 94520
Region
Sign up for free to unhide address info
WEFACA250514
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
City
State
California
Address
501 Lennon Lane Walnut Creek CA 94598
Region
Sign up for free to unhide address info
KAFCA240923
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
City
State
California
Address
4501 Sand Creek Antioch CA 94531
Region
Sign up for free to unhide address info
KAFCA250910
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
City
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Region
Sign up for free to unhide address info
COALCA251021
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
City
State
California
Address
1755 Grant Street Concord CA 94520
Region
Sign up for free to unhide address info
WEFACA250527
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
Industry
Information
City
State
California
Address
5005 Executive Pkwy San Ramon CA 94583
Region
Sign up for free to unhide address info
ATCA241126
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
City
State
California
Address
1401 Willow Pass Rd 1st Floor Concord CA 94520
Region
Sign up for free to unhide address info
CA250501
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
City
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Region
Sign up for free to unhide address info
COALCA250129
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
City
State
California
Address
501 Lennon Lane Walnut Creek CA 94598
Region
Sign up for free to unhide address info
KAFCA250225
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
City
State
California
Address
2200 Wilbur Avenue Antioch CA 94509
Region
Sign up for free to unhide address info
SICCA240826
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
City
State
California
Address
1450 Maria Ln., Ste. 280, 310 and 350 Walnut Creek CA 94596
Region
Sign up for free to unhide address info
KAFCA250512
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
Industry
Retail Trade
City
State
California
Address
2521 Somersville Rd. Antioch CA 94509
Region
Sign up for free to unhide address info
CA241210
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
City
State
California
Address
901 Loveridge Road Pittsburg CA 94565
Region
Sign up for free to unhide address info
COALCA250611
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
City
State
California
Address
1460 Maria Ln., Ste. 250, 265, 270, 330 and 340 Walnut Creek CA 94596
Region
Sign up for free to unhide address info
KAFCA250512
New