Region

Alameda

California

More WARN notices from 

Alameda, California
View All Notices
Affected Workers
5
Notice Date
6/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5820 Owens Dr. Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
6/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1795 Second Street Berkeley CA 94710
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
39400 Paseo Padre Pkwy. Fremont CA 94538
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
20
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
460 Hacienda Dr. Bldg., A Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source