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
24
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
720 B St Modesto CA 95354
Contact Name
Contact Email
Contact Phone
Source
New
Company

Sentinel Transportation, LLC

Affected Workers
24
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5725 Alder Ave Sacramento CA 95828
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
2050 Oakland Rd San Jose CA 95131
Contact Name
Contact Email
Contact Phone
Source
New
Company

Sentinel Transportation, LLC

Affected Workers
5
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4990 Mountain Lakes Blvd Redding CA 96003
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
13079 Sanguinetti Rd Sonora CA 95370
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
1802 Old Hwy 99W Williams CA 95987
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
720 S Auburn St Grass Valley CA 95945
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
188 Crescent St Quincy CA 95971
Contact Name
Contact Email
Contact Phone
Source
New
Company

Sentinel Transportation, LLC

Affected Workers
5
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1900 N 1st St Dixon CA 95620
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
3515 Navy Dr Stockton CA 95203
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
937 Von Geldern Way Yuba City CA 95991
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
744 N Texas St Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
New