County

Contra Costa

California

More WARN notices from 

Contra Costa, California
View All Notices
Affected Workers
194
Notice Date
4/28/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
801 Wilbur Ave Antioch CA 94509
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
4/21/2026
Effective Date
7/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3050 Wilbur Ave Antioch CA 94509
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/17/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
387 Diable Blvd. Danville CA 94526
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1990 N. California Blvd, Suite 100 Walnut Creek CA 94596
Contact Name
Contact Email
Contact Phone
Source