County

Alameda

California

More WARN notices from 

Alameda, California
View All Notices
Affected Workers
35
Notice Date
4/8/2026
Effective Date
6/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
155 Washington Blvd. Fremont CA 94539
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
17
Notice Date
4/6/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
4215 Foothill Blvd Oakland CA 94601
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
158
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5815 Owens Drive Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
94
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2425 Whipple Road Hayward CA 94544
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1111 Broadway, Suite 1650 Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1987 First Street Livermore CA 94550
Contact Name
Contact Email
Contact Phone
Source