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
Industry
Manufacturing
City
State
California
Address
County
Solano County
Region
Sign up for free to unhide address info
CA251208
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
Industry
Manufacturing
City
State
California
Address
County
Solano County
Region
Sign up for free to unhide address info
ANBLCA251212
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
Industry
Manufacturing
City
State
California
Address
County
Solano County
Region
Sign up for free to unhide address info
ANBLCA251212
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
Industry
City
State
California
Address
County
Solano County
Region
Sign up for free to unhide address info
CA251230
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
City
State
California
Address
3301 Cherry Hills Ct. Fairfield CA 94534
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
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
City
State
California
Address
975 Blossom Avenue Fairfield CA 94533
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
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
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
CA250924
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
City
State
California
Address
1350 Gold Hill Road Fairfield CA 94534
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
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
Industry
Manufacturing
City
State
California
Address
1133 Enterprise Drive Vallejo CA 94591
County
Solano County
Region
Sign up for free to unhide address info
PRBNCA250502
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
City
State
California
Address
1600 Kidder Avenue Fairfield CA 94533
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
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
City
State
California
Address
2021 Broadway Vallejo CA 94589
County
Solano County
Region
Sign up for free to unhide address info
CA250730
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
City
State
California
Address
975 Sereno Dr. Vallejo CA 94589
County
Solano County
Region
Sign up for free to unhide address info
KAFCA250423
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
City
State
California
Address
200 Maritime Academy Drive Vallejo CA 94590
County
Solano County
Region
Sign up for free to unhide address info
SOICA250325
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
City
State
California
Address
210 Pintado Street Vallejo CA 94592
County
Solano County
Region
Sign up for free to unhide address info
ALTNCA241220
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
City
State
California
Address
400 Whispering Bay Lane Suisun City CA 94585
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
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
Industry
City
Fairfield
State
California
Address
3101 Busch Drive
County
Solano County
Region
Sign up for free to unhide address info
CA251212
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
Industry
Manufacturing
City
Benicia
State
California
Address
524 Stone Road
County
Solano County
Region
Sign up for free to unhide address info
JAICA251208
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
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
ADSOCA241115
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
City
State
California
Address
830 First Street Fairfield CA 94533
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
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
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
CA250722
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
City
State
California
Address
1617 Broadway St. Vallejo CA 94590
County
Solano County
Region
Sign up for free to unhide address info
KAFCA251016
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
City
State
California
Address
1600 California Drive Vacaville CA 95687
County
Solano County
Region
Sign up for free to unhide address info
CA250501
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
City
State
California
Address
1901 Woolner Avenue Fairfield CA 94533
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
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
City
State
California
Address
975 Sereno Dr. Vallejo CA 94589
County
Solano County
Region
Sign up for free to unhide address info
KAFCA250603
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
City
State
California
Address
100 Civic Center Drive Fairfield CA 94533
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
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
City
State
California
Address
690 Walnut Avenue, Ste 240 Vallejo CA 94592
County
Solano County
Region
Sign up for free to unhide address info
ALTNCA241220
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
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
CA251121
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
City
State
California
Address
2001 Winston Drive Fairfield CA 94534
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
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
City
State
California
Address
301 East Alaska Avenue Fairfield CA 94533
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
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
City
State
California
Address
230 Atlantic Avenue Fairfield CA 94533
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
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
City
State
California
Address
4770 Canyon Hills Drive Fairfield CA 94534
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
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
City
State
California
Address
1617 Broadway St. Vallejo CA 94590
County
Solano County
Region
Sign up for free to unhide address info
KAFCA250709
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
City
State
California
Address
2100 Peabody Road Vacaville CA 95696
County
Solano County
Region
Sign up for free to unhide address info
CEPNCA250502
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
City
State
California
Address
1652 W Texas Street Fairfield CA 94533
County
Solano County
Region
Sign up for free to unhide address info
DOSNCA250829
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
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
SAICA250212
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
City
State
California
Address
2490 Hilborn Road Fairfield CA 94534
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
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
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
CA250722
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
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
PRBNCA250718
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
City
State
California
Address
570 Vintage Valley Drive Fairfield CA 94534
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
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
City
State
California
Address
700 Oakbrook Drive Fairfield CA 94534
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
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
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
CA250722
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
City
State
California
Address
1001 Fairgrounds Drive Vallejo CA 94589
County
Solano County
Region
Sign up for free to unhide address info
SIFNCA250522
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
City
State
California
Address
1600 California Drive Vacaville CA 95687
County
Solano County
Region
Sign up for free to unhide address info
CA241231
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
City
State
California
Address
1101 Nimitz Avenue, Ste 120 Vallejo CA 94592
County
Solano County
Region
Sign up for free to unhide address info
ALTNCA241220
New