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
Downtown Streets, Inc.
Affected Workers
5
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
22551 2nd Street, Suite 255 Hayward CA 94541
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Downtown Streets, Inc.
Affected Workers
4
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1600 Shattuck Avenue, Suite 205 Berkeley CA 94709
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Web To Door Corporation
Affected Workers
62
Notice Date
8/27/2025
Effective Date
10/27/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
5800 Coliseum Way Oakland CA 94601
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Exelixis, Inc.
Affected Workers
71
Notice Date
8/26/2025
Effective Date
10/27/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1851 Harbor Pay Parkway Alameda CA 94502
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CooperVision, Inc.
Affected Workers
6
Notice Date
8/25/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
5870 Stoneridge Dr., Suite 1 Pleasanton CA 94588
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
3
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
4460 Hacienda Dr., Bldg. A. Pleasanton CA 94588
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
11 / 13
Next