WARN
wise
Home
WARN Notices
Services
About
The WARN Act
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
Solano County
California
1222
Total layoffs since
2024
50
Total notices since
2024
More WARN Notices in
Solano County
View All Notices
Company
Jabil, Inc.
Not Available
Affected Workers
21
Notice Date
12/8/2025
—
Effective Date
2/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251208
View Details
New
Company
Anheuser-Busch Commercial Strategy, LLC
Not Available
Affected Workers
238
Notice Date
12/12/2025
—
Effective Date
2/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ANBLCA251212
View Details
New
Company
Anheuser-Busch Commercial Strategy, LLC
Not Available
Affected Workers
238
Notice Date
12/12/2025
—
Effective Date
2/9/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ANBLCA251212
View Details
New
Company
Mare Island Dry Dock, LLC
Not Available
Affected Workers
84
Notice Date
12/30/2025
—
Effective Date
12/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251230
View Details
New
Company
Right At School, LLC
Right at School, LLC (B Gale Wilson Middle)
Not Available
Affected Workers
3
Notice Date
4/10/2025
—
Effective Date
6/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
3301 Cherry Hills Ct. Fairfield CA 94534
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Company
Right At School, LLC
Right at School. LLC (Grange Middle)
Not Available
Affected Workers
3
Notice Date
4/10/2025
—
Effective Date
6/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
975 Blossom Avenue Fairfield CA 94533
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Company
Valyria, LLC
Not Available
Affected Workers
25
Notice Date
9/24/2025
—
Effective Date
11/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
1050 Aviator Drive Vacaville CA 95688
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250924
View Details
New
Company
Right At School, LLC
Right at School, LLC (Green Valley Middle)
Not Available
Affected Workers
5
Notice Date
4/10/2025
—
Effective Date
6/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1350 Gold Hill Road Fairfield CA 94534
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Company
Primo Brands, Inc.
Primo Brands
Not Available
Affected Workers
6
Notice Date
5/2/2025
—
Effective Date
7/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1133 Enterprise Drive Vallejo CA 94591
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250502
View Details
New
Company
Right At School, LLC
Right at School, LLC (Anna Kyle Elementary)
Not Available
Affected Workers
3
Notice Date
4/10/2025
—
Effective Date
6/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1600 Kidder Avenue Fairfield CA 94533
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Company
Recology Vallejo
Not Available
Affected Workers
25
Notice Date
7/30/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
2021 Broadway Vallejo CA 94589
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250730
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
2
Notice Date
4/23/2025
—
Effective Date
4/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
975 Sereno Dr. Vallejo CA 94589
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250423
View Details
New
Company
Sodexo, Inc.
Sodexo
Not Available
Affected Workers
50
Notice Date
3/25/2025
—
Effective Date
5/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
200 Maritime Academy Drive Vallejo CA 94590
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOICA250325
View Details
New
Company
Alstom Transportation Inc
Alstom Transportation Inc
Not Available
Affected Workers
20
Notice Date
12/20/2024
—
Effective Date
2/20/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
210 Pintado Street Vallejo CA 94592
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ALTNCA241220
View Details
New
Company
Right At School, LLC
Right at School, LLC (Crystal Middle)
Not Available
Affected Workers
2
Notice Date
4/10/2025
—
Effective Date
6/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
400 Whispering Bay Lane Suisun City CA 94585
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Company
Anheuser-Busch Commercial Strategy, LLC
Not Available
Affected Workers
238
Notice Date
12/12/2025
—
Effective Date
2/9/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Closure
—
Union
—
Source
edd.ca.gov
Industry
—
City
Fairfield
—
State
California
—
Address
3101 Busch Drive
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251212
View Details
New
Company
Jabil Inc
Jabil, Inc.
Not Available
Affected Workers
21
Notice Date
12/8/2025
—
Effective Date
2/6/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Closure
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
Benicia
—
State
California
—
Address
524 Stone Road
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
JAICA251208
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
10
Notice Date
11/15/2024
—
Effective Date
2/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
182 Plaza Drive Vallejo CA 94591
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Right At School, LLC
Right at School, LLC (Fairview Elementary)
Not Available
Affected Workers
8
Notice Date
4/10/2025
—
Effective Date
6/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
830 First Street Fairfield CA 94533
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Company
Primal Pet Foods, Inc. - Watt
Not Available
Affected Workers
130
Notice Date
7/22/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
535 Watt Drive, Suite B Fairfield CA 94534
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250722
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
10/16/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1617 Broadway St. Vallejo CA 94590
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251016
View Details
New
Company
Pride Industries
Not Available
Affected Workers
58
Notice Date
5/1/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1600 California Drive Vacaville CA 95687
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250501
View Details
New
Company
Right At School, LLC
Right at School, LLC (Sheldon Academy)
Not Available
Affected Workers
3
Notice Date
4/10/2025
—
Effective Date
6/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1901 Woolner Avenue Fairfield CA 94533
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals - Vallejo
Not Available
Affected Workers
1
Notice Date
6/3/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
975 Sereno Dr. Vallejo CA 94589
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250603
View Details
New
Company
Right At School, LLC
Right at School, LLC (Matt Garcia and College Academy)
Not Available
Affected Workers
2
Notice Date
4/10/2025
—
Effective Date
6/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
100 Civic Center Drive Fairfield CA 94533
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Company
Alstom Transportation Inc
Alstom Transportation Inc
Not Available
Affected Workers
5
Notice Date
12/20/2024
—
Effective Date
2/20/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
690 Walnut Avenue, Ste 240 Vallejo CA 94592
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ALTNCA241220
View Details
New
Company
Henkel Corporation
Not Available
Affected Workers
7
Notice Date
11/21/2025
—
Effective Date
4/30/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
405 Industrial Way Dixon CA 95620
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251121
View Details
New
Company
Right At School, LLC
Right at School, LLC (KI Jones Elementary)
Not Available
Affected Workers
11
Notice Date
4/10/2025
—
Effective Date
6/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
2001 Winston Drive Fairfield CA 94534
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Company
Right At School, LLC
Right at School, LLC (Dover Elementary
Not Available
Affected Workers
16
Notice Date
4/10/2025
—
Effective Date
6/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
301 East Alaska Avenue Fairfield CA 94533
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Company
Right At School, LLC
Right at School, LLC (Public Safety Academy)
Not Available
Affected Workers
2
Notice Date
4/10/2025
—
Effective Date
6/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
230 Atlantic Avenue Fairfield CA 94533
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Company
Right At School, LLC
Right at School, LLC (Cordelia Hills Elementary)
Not Available
Affected Workers
8
Notice Date
4/10/2025
—
Effective Date
6/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
4770 Canyon Hills Drive Fairfield CA 94534
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
7/9/2025
—
Effective Date
7/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1617 Broadway St. Vallejo CA 94590
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250709
View Details
New
Company
Center Point, Inc.
Center Point, Inc. (2100)
Not Available
Affected Workers
22
Notice Date
5/2/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2100 Peabody Road Vacaville CA 95696
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEPNCA250502
View Details
New
Company
Downtown Streets, Inc.
Downtown Streets, Inc.
Not Available
Affected Workers
2
Notice Date
8/29/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
1652 W Texas Street Fairfield CA 94533
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DOSNCA250829
View Details
New
Company
Safeway Inc.
Safeway
Not Available
Affected Workers
95
Notice Date
2/12/2025
—
Effective Date
4/11/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
774 Admiral Callaghan Lane Vallejo CA 94591
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SAICA250212
View Details
New
Company
Right At School, LLC
Right at School, LLC
Not Available
Affected Workers
1
Notice Date
4/10/2025
—
Effective Date
6/18/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
2490 Hilborn Road Fairfield CA 94534
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Company
Primal Pet Foods, Inc.
Not Available
Affected Workers
10
Notice Date
7/22/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
5100 Fulton Drive, Suite B Fairfield CA 94534
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250722
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
1
Notice Date
7/18/2025
—
Effective Date
9/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
395 W Channel Road Benicia CA 94510
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250718
View Details
New
Company
Right At School, LLC
Right at School, LLC (Nelda Mundy Elementary)
Not Available
Affected Workers
5
Notice Date
4/10/2025
—
Effective Date
6/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
570 Vintage Valley Drive Fairfield CA 94534
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Company
Right At School, LLC
Right at School, LLC (Oakbrook Academy)
Not Available
Affected Workers
4
Notice Date
4/10/2025
—
Effective Date
6/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
700 Oakbrook Drive Fairfield CA 94534
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Company
Primal Pet Foods, Inc. - Chadbourne
Not Available
Affected Workers
7
Notice Date
7/22/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
801 Chadbourne, Suite 103 Fairfield CA 94534
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250722
View Details
New
Company
Six Flags Entertainment Corporation
Six Flags Entertainment Corporation
Not Available
Affected Workers
19
Notice Date
5/22/2025
—
Effective Date
7/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
1001 Fairgrounds Drive Vallejo CA 94589
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SIFNCA250522
View Details
New
Company
PRIDE Industries
Not Available
Affected Workers
54
Notice Date
12/31/2024
—
Effective Date
2/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1600 California Drive Vacaville CA 95687
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241231
View Details
New
Company
Alstom Transportation Inc
Alstom Transportation Inc
Not Available
Affected Workers
2
Notice Date
12/20/2024
—
Effective Date
2/20/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
1101 Nimitz Avenue, Ste 120 Vallejo CA 94592
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ALTNCA241220
View Details
New