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
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
Company
Primo Brands, Inc.
Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
395 W Channel Road Benicia CA 94510
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
1
Notice Date
7/9/2025
Effective Date
7/7/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1617 Broadway St. Vallejo CA 94590
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
4 / 5
Next