County

Contra Costa

California

More WARN notices from 

Contra Costa, California
View All Notices
Company
Raley's
Affected Workers
43
Notice Date
2/23/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
3632 Lone Tree Way Antioch CA 94509
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
2/18/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
11/21/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company
Verizon
Affected Workers
54
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company
Verizon
Affected Workers
54
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2770 Shadelands Dr., Bldg 11 Walnut Creek CA 94598
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
11/21/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5110 Port Chicago Hwy Suite A Concord CA 94520
Contact Name
Contact Email
Contact Phone
Source