County

Alameda

California

More WARN notices from 

Alameda, California
View All Notices
Company
AbbVie
Affected Workers
9
Notice Date
11/13/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7041 Las Positas Road Livermore CA 94551
Contact Name
Contact Email
Contact Phone
Source
Company
AbbVie
Affected Workers
2
Notice Date
11/13/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
4410 Rosewood Drive Pleasonton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Company
AbbVie
Affected Workers
48
Notice Date
11/13/2025
Effective Date
1/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5996 Gleason Drive Dublin CA 94568
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
76
Notice Date
11/5/2025
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
231 W. Jackson Street Hayward CA 94544
Contact Name
Contact Email
Contact Phone
Source
Company

Twelve Benefit Corporation (614 Bancroft Way Suite H)

Affected Workers
52
Notice Date
10/29/2025
Effective Date
10/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
614 Bancroft Way Suite H Berkeley CA 94710
Contact Name
Contact Email
Contact Phone
Source
Company

Twelve Benefit Corporation (1135 Atlantic Ave)

Affected Workers
24
Notice Date
10/29/2025
Effective Date
10/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1135 Atlantic Ave Alameda CA 94501
Contact Name
Contact Email
Contact Phone
Source