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
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
Company
Recology Vallejo
Affected Workers
25
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
2021 Broadway Vallejo CA 94589
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primal Pet Foods, Inc. - Watt
Affected Workers
130
Notice Date
7/22/2025
Effective Date
9/17/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
535 Watt Drive, Suite B Fairfield CA 94534
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primal Pet Foods, Inc.
Affected Workers
10
Notice Date
7/22/2025
Effective Date
9/17/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
5100 Fulton Drive, Suite B Fairfield CA 94534
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primal Pet Foods, Inc. - Chadbourne
Affected Workers
7
Notice Date
7/22/2025
Effective Date
9/17/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
801 Chadbourne, Suite 103 Fairfield CA 94534
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
4 / 5
Next