WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
County
Solano
California
2415
Total layoffs since
February 21, 2024
64
Total notices since
February 21, 2024
More WARN notices from
Solano, California
View All Notices
Company
Ferrara Candy Company
Affected Workers
1
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
2330 Courage Drive Fairfield CA 94533
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Harbinger Production, Inc.
Affected Workers
290
Notice Date
2/13/2026
Effective Date
4/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
1245 Nimitz Ave Bldg. 680 Vallejo CA 94592
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Valero Refining Company
Affected Workers
237
Notice Date
1/15/2026
Effective Date
3/15/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Mare Island Dry Dock, LLC
Affected Workers
84
Notice Date
12/30/2025
Effective Date
12/29/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Manufacturing
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Anheuser Busch LLC
Affected Workers
238
Notice Date
12/12/2025
Effective Date
2/9/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Manufacturing
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Anheuser Busch LLC
Affected Workers
238
Notice Date
12/12/2025
Effective Date
2/9/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Manufacturing
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 5
Next