WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Solano
California
2406
Total layoffs since
February 21, 2024
62
Total notices since
February 21, 2024
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
Industry
Manufacturing
State
California
Address
524 Stone Road
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Henkel Corporation
Affected Workers
7
Notice Date
11/21/2025
Effective Date
4/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Henkel Corporation
Affected Workers
7
Notice Date
11/21/2025
Effective Date
4/30/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
405 Industrial Way Dixon CA 95620
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
1
Notice Date
10/16/2025
Effective Date
10/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1617 Broadway St. Vallejo CA 94590
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Valyria, LLC
Affected Workers
25
Notice Date
9/24/2025
Effective Date
11/21/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1050 Aviator Drive Vacaville CA 95688
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Downtown Streets, Inc.
Affected Workers
2
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1652 W Texas Street Fairfield CA 94533
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 5
Next