County

Solano

California

More WARN notices from 

Solano, California
View All Notices
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
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
Affected Workers
2
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
16
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2385 N. Watney Way Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
17
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2400 N. Watney Way Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
33
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2500 N. Watney Way Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source