County

Alameda

California

More WARN notices from 

Alameda, California
View All Notices
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
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