WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Alameda
California
11067
Total layoffs since
February 22, 2024
214
Total notices since
February 22, 2024
More WARN notices from
Alameda, California
View All Notices
Company
Zetton Inc.
Affected Workers
8
Notice Date
11/21/2025
Effective Date
11/19/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
5565 Tesla Road Livermore CA 94550
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Mettler-Toledo Rainin, LLC
Affected Workers
89
Notice Date
11/17/2025
Effective Date
1/17/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
7500 Edgewater Drive Oakland CA 94621
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
AbbVie
Affected Workers
9
Notice Date
11/13/2025
Effective Date
1/9/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
7041 Las Positas Road Livermore CA 94551
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
AbbVie
Affected Workers
2
Notice Date
11/13/2025
Effective Date
1/9/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
4410 Rosewood Drive Pleasonton CA 94588
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
AbbVie
Affected Workers
48
Notice Date
11/13/2025
Effective Date
1/9/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
5996 Gleason Drive Dublin CA 94568
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Safeway Inc.
Affected Workers
76
Notice Date
11/5/2025
Effective Date
2/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
231 W. Jackson Street Hayward CA 94544
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
5 / 15
Next