Region

Alameda

California

More WARN notices from 

Alameda, California
View All Notices
Company
Block Inc
Affected Workers
5
Notice Date
8/13/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1955 Broadway, Suite 600 Oakland CA 94612
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
45
Notice Date
8/13/2025
Effective Date
10/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5815 Owens Drive Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4460 Hacienda Dr., Bldg. A Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
7/22/2025
Effective Date
7/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5820 Owens Dr Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
7/18/2025
Effective Date
7/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
45051 Industrial Drive Fremont CA 94538
Contact Name
Contact Email
Contact Phone
Source