Region

Solano

California

More WARN notices from 

Solano, California
View All Notices
Company
Jabil Inc
Affected Workers
21
Notice Date
12/8/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
524 Stone Road
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
11/21/2025
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
11/21/2025
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
405 Industrial Way Dixon CA 95620
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1617 Broadway St. Vallejo CA 94590
Contact Name
Contact Email
Contact Phone
Source
Company

Valyria, LLC

Affected Workers
25
Notice Date
9/24/2025
Effective Date
11/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1050 Aviator Drive Vacaville CA 95688
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1652 W Texas Street Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source