Sentinel Transportation, LLC

Sentinel Transportation, LLC

Sentinel Transportation, LLC is a leading provider of safe, high-quality transportation services for crude oil, fuel, petroleum coke, lubricants, and more, operating as a wholly-owned subsidiary of Phillips 66.

Official Website

More WARN Notices from 

Sentinel Transportation, LLC

View All Notices
Company

Sentinel Transportation, LLC

Affected Workers
8
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1515 S River Rd West Sacramento CA 95691
Contact Name
Contact Email
Contact Phone
Source
New
Company

Sentinel Transportation, LLC

Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
245 Garden St Willows CA 95988
Contact Name
Contact Email
Contact Phone
Source
New
Company

Sentinel Transportation, LLC

Affected Workers
4
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
418 13th St Marysville CA 95901
Contact Name
Contact Email
Contact Phone
Source
New
Company

Sentinel Transportation, LLC

Affected Workers
1
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
746 Merced St Newman CA 95360
Contact Name
Contact Email
Contact Phone
Source
New
Company

Sentinel Transportation, LLC

Affected Workers
1
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2155 Main St Red Bluff CA 96080
Contact Name
Contact Email
Contact Phone
Source
New
Company

Sentinel Transportation, LLC

Affected Workers
1
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2249 Atwater Blvd Atwater CA 95301
Contact Name
Contact Email
Contact Phone
Source
New
Company

Sentinel Transportation, LLC

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
New
Company

Sentinel Transportation, LLC

Affected Workers
10
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
310 Nord Ave Chico CA 95926
Contact Name
Contact Email
Contact Phone
Source
New
Company

Sentinel Transportation, LLC

Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6001 Rossi Ln Gilroy CA 95020
Contact Name
Contact Email
Contact Phone
Source
New
Company

Sentinel Transportation, LLC

Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
13601 S. Broadway Los Angeles CA 90061
Contact Name
Contact Email
Contact Phone
Source
New
Company

Sentinel Transportation, LLC

Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2891 Mosquito Rd Placerville CA 95667
Contact Name
Contact Email
Contact Phone
Source
New
Company

Sentinel Transportation, LLC

Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
746 Pool Station Rd San Andreas CA 95249
Contact Name
Contact Email
Contact Phone
Source
New