Region

Alameda

California

More WARN notices from 

Alameda, California
View All Notices
Affected Workers
16
Notice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
18
Notice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
89
Notice Date
11/21/2025
Effective Date
11/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
11/21/2025
Effective Date
11/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
89
Notice Date
11/21/2025
Effective Date
11/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
151 Lawrence Drive Livermore CA 94551
Contact Name
Contact Email
Contact Phone
Source