Region

Alameda

California

More WARN notices from 

Alameda, California
View All Notices
Affected Workers
8
Notice Date
11/21/2025
Effective Date
11/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
5565 Tesla Road Livermore CA 94550
Contact Name
Contact Email
Contact Phone
Source
Company

Mettler-Toledo Rainin, LLC

Affected Workers
89
Notice Date
11/17/2025
Effective Date
1/17/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
7500 Edgewater Drive Oakland CA 94621
Contact Name
Contact Email
Contact Phone
Source
Company
AbbVie
Affected Workers
9
Notice Date
11/13/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7041 Las Positas Road Livermore CA 94551
Contact Name
Contact Email
Contact Phone
Source
Company
AbbVie
Affected Workers
2
Notice Date
11/13/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4410 Rosewood Drive Pleasonton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Company
AbbVie
Affected Workers
48
Notice Date
11/13/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5996 Gleason Drive Dublin CA 94568
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
76
Notice Date
11/5/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
231 W. Jackson Street Hayward CA 94544
Contact Name
Contact Email
Contact Phone
Source