Region

Alameda

California

More WARN notices from 

Alameda, California
View All Notices
Affected Workers
91
Notice Date
2/24/2026
Effective Date
4/25/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
14790 Washington Ave San Leandro CA 94578
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
319
Notice Date
2/20/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
7373 Gateway Blvd. Newark CA 94560
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
43
Notice Date
2/11/2026
Effective Date
4/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
31500 Hayman Street Hayward CA 94544
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
154
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
6110 Stoneridge Mall Road Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
18
Notice Date
1/30/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
48025 Fremont Blvd Fremont CA 94538
Contact Name
Contact Email
Contact Phone
Source
Company

McGee Air Services

Affected Workers
32
Notice Date
1/21/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source