Region

Alameda

California

More WARN notices from 

Alameda, California
View All Notices
Affected Workers
2
Notice Date
7/16/2025
Effective Date
7/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5820 Owens Dr. Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
7/16/2025
Effective Date
7/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5820 Owens Dr. Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
70
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
601 12th Street Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
Company

Gatan, Inc.

Affected Workers
96
Notice Date
7/15/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5794 W. Las Positas Blvd. Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Company

GSC Logistics, Inc.

Affected Workers
25
Notice Date
7/10/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
555 Maritime Street, Building 512 Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
Company

GSC National Transportation, Inc

Affected Workers
38
Notice Date
7/10/2025
Effective Date
7/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
530 Water Street, 5th Floor Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source