County

Alameda

California

More WARN notices from 

Alameda, California
View All Notices
Company

Kinetics Equipment Solutions Group

Affected Workers
23
Notice Date
10/21/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
6161 Industrial Way Livermore CA 94551
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5820 Owens Drive Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
31
Notice Date
10/13/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
601 12th Street Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
43
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4460 Hacienda Dr., Bldg. A. Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
40
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2500 Merced St. San Leandro CA 94577
Contact Name
Contact Email
Contact Phone
Source