County

Alameda

California

More WARN notices from 

Alameda, California
View All Notices
Affected Workers
25
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
750 Fargo Ave San Leandro CA 94579
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
17
Notice Date
4/20/2026
Effective Date
6/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
31500 Hayman Street Hayward CA 94544
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
147
Notice Date
4/16/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
750 Fargo Ave San Leandro CA 94579
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
27
Notice Date
4/14/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Address
1404 Fourth Street Berkeley CA 94710
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
4/14/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1404 Fourth Street Berkeley CA 94710
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
21
Notice Date
4/10/2026
Effective Date
6/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
5000 MacArthur Blvd. Oakland CA 94613
Contact Name
Contact Email
Contact Phone
Source