WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
County
Alameda
California
11614
Total layoffs since
February 22, 2024
224
Total notices since
February 22, 2024
More WARN notices from
Alameda, California
View All Notices
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
Company
Twelve Benefit Corporation (614 Bancroft Way Suite H)
Affected Workers
52
Notice Date
10/29/2025
Effective Date
10/29/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
614 Bancroft Way Suite H Berkeley CA 94710
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Twelve Benefit Corporation (1135 Atlantic Ave)
Affected Workers
24
Notice Date
10/29/2025
Effective Date
10/29/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1135 Atlantic Ave Alameda CA 94501
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
7 / 13
Next