Region

Alameda

California

More WARN notices from 

Alameda, California
View All Notices
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1111 Broadway, Suite 1650 Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1987 First Street Livermore CA 94550
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
7
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
601 12th Street Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
21
Notice Date
3/12/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
14490 Catalina Street San Leandro CA 94577
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
30
Notice Date
2/27/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
920 Happy Valley Road Pleasanton CA 94566
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
16
Notice Date
2/27/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
227 Kilkare Road Sunol CA 94586
Contact Name
Contact Email
Contact Phone
Source