Region

Alameda

California

More WARN notices from 

Alameda, California
View All Notices
Company

CooperVision, Inc.

Affected Workers
6
Notice Date
8/25/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5870 Stoneridge Dr., Suite 1 Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4460 Hacienda Dr., Bldg. A. Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Company

GSC Solutions, Inc.

Affected Workers
32
Notice Date
8/19/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
530 Water Street, 5th Floor Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
Company

Regional Center of the East Bay

Affected Workers
108
Notice Date
8/19/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
675 Hegenberger Rd. Ste. 200 Oakland CA 94621
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
8/19/2025
Effective Date
8/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4460 Hacienda Dr., Bldg. A Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
8/19/2025
Effective Date
8/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source