Rite Aid

Rite Aid

A leading U.S. pharmacy chain offering prescription services, health and wellness products, and retail items through thousands of locations nationwide, focusing on improving customer health and convenience.

Official Website
7060
Total layoffs since
2024
361
Total notices since
2024

More WARN Notices from 

Rite Aid

View All Notices
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
8
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
201 Conklin Avenue Binghamton, NY, 13903
County
Broome
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
12
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
12208 N.Y. State Route 16 Yorkshire, NY, 14173
County
Cattaraugus
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
10
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
81 West Main Street Gowanda, NY, 14070
County
Cattaraugus
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
13
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
265 North Union Street Olean, NY, 14760
County
Cattaraugus
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
17
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
50 South Main Street Jamestown, NY, 14701
County
Chautauqua
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
13
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
9 Broad Street Salamanca, NY, 14779
County
Cattaraugus
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
6
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
511 Hooper Road Endwell, NY, 13760
County
Broome
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
22
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
4159 White Plains Road Bronx, NY, 10466
County
Bronx
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
14
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2063 Bartow Avenue Bronx, NY, 10475
County
Bronx
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
7
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
40 South Erie Street Mayville, NY, 14757
County
Chautauqua
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
9
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
21B Knolls Crescent Bronx, NY, 10463
County
Bronx
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
16
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1225 Western Avenue Albany, NY, 12203
County
Albany
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
21
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
950-960 Southern Boulevard Bronx, NY, 10459
County
Bronx
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
11
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1863 Central Avenue Colonie, NY, 12205
County
Albany
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
9
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
101 South Main Street Newark, NY, 14513
County
Wayne
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
10
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
871 Saw Mill River Road Ardsley, NY, 10502
County
Westchester
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
10
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
138 Elm Street Penn Yan, NY, 14527
County
Yates
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
10
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
153 Prospect Street Attica, NY, 14011
County
Wyoming
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
12
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
485 Broadway Kingston, NY, 12401
County
Ulster
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
11
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
124 Ridge Street Glens Falls, NY, 12801
County
Ulster
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
10
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
864 Middle Country Road Middle Island, NY, 11953
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
8
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
229 Independence Plaza Selden, NY, 11784
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
11
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
5507 Nesconset Hwy Ste 100 Mount Sinai, NY, 11766
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
15
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
600 North Wellwood Avenue Lindenhurst, NY, 11757
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
11
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1200 Deer Park Avenue North Babylon, NY, 11703
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
11
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
803 Montauk Hwy Unit D Shirley, NY, 11967
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
14
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
391 West Main Street Huntington, NY, 11743
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
16
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
532A Union Blvd. West Islip, NY, 11795
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
9
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
272 Hoosick Street Troy, NY, 12180
County
Rensselaer
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
11
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
100 Conhocton St Corning, NY, 14830
County
Steuben
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
12
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
133 Route 303 Valley Cottage, NY, 10989
County
Rockland
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
19
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
158-02 Union Turnpike Flushing, NY, 11366
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
9
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
23 Eastport Manor Road Eastport, NY, 11941
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New