County

Alameda

California

More WARN notices from 

Alameda, California
View All Notices
Affected Workers
5
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
22551 2nd Street, Suite 255 Hayward CA 94541
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1600 Shattuck Avenue, Suite 205 Berkeley CA 94709
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
62
Notice Date
8/27/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5800 Coliseum Way Oakland CA 94601
Contact Name
Contact Email
Contact Phone
Source
Company

Exelixis, Inc.

Affected Workers
71
Notice Date
8/26/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1851 Harbor Pay Parkway Alameda CA 94502
Contact Name
Contact Email
Contact Phone
Source
Company

CooperVision, Inc.

Affected Workers
6
Notice Date
8/25/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5870 Stoneridge Dr., Suite 1 Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4460 Hacienda Dr., Bldg. A. Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source