County

Solano

California

More WARN notices from 

Solano, California
View All Notices
Affected Workers
238
Notice Date
12/12/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
3101 Busch Drive
Contact Name
Contact Email
Contact Phone
Source
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
Contact Name
Contact Email
Contact Phone
Source
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