Albany

New York

1365
Total layoffs since
2020
18
Total notices since
2020

More WARN Notices in

Albany

View All Notices
Company
Cayuga Home for Children

Cayuga Home for Children

Not Available

Affected Workers
2
Notice Date
3/21/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
5 Computer Drive West Suites 200 & 203 Albany, NY, 12205
County
Albany
Region
Sign up for free to unhide address info
CAHONY250321
New
Company
Cayuga Home for Children

Cayuga Home for Children

Not Available

Affected Workers
2
Notice Date
3/21/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
5 Computer Drive West Suites 200 & 203 Albany, NY, 12205
County
Albany
Region
Sign up for free to unhide address info
CAHONY250321
New
Company

Island Peer Review Org Inc. (IPRO)

Not Available

Affected Workers
37
Notice Date
3/26/2025
Effective Date
7/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
20 Corporate Woods Blvd, 1st floor Albany, NY, 12211
County
Albany
Region
Sign up for free to unhide address info
NY250326
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
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

Plug Power, Inc.

Not Available

Affected Workers
278
Notice Date
3/25/2025
Effective Date
6/23/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
125 Vista Blvd. Slingerlands, NY, 12159
County
Albany
Region
Sign up for free to unhide address info
NY250325
New
Company

Plug Power, Inc.

Not Available

Affected Workers
87
Notice Date
3/25/2025
Effective Date
6/23/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
968 Albany Shaker Rd Latham, NY, 12110
County
Albany
Region
Sign up for free to unhide address info
NY250325
New
Company
Fellers LLC

Fellers, LLC.

Not Available

Affected Workers
2
Notice Date
7/10/2025
Effective Date
6/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
8 Access Road Unit 3 Albany, NY, 12205
County
Albany
Region
Sign up for free to unhide address info
FELNY250710
New
Company
Sodexo, Inc.

SDH Education West, LLC d/b/a Sodexo - Univ at Albany Campus

Not Available

Affected Workers
179
Notice Date
10/7/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1400 Washington Ave Albany, NY, 12222
County
Albany
Region
Sign up for free to unhide address info
SOINY251007
New
Company

Island Peer Review Org Inc. (IPRO)

Not Available

Affected Workers
37
Notice Date
3/26/2025
Effective Date
7/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
20 Corporate Woods Blvd, 1st floor Albany, NY, 12211
County
Albany
Region
Sign up for free to unhide address info
NY250326
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
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

Plug Power, Inc.

Not Available

Affected Workers
278
Notice Date
3/25/2025
Effective Date
6/23/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
125 Vista Blvd. Slingerlands, NY, 12159
County
Albany
Region
Sign up for free to unhide address info
NY250325
New
Company

Plug Power, Inc.

Not Available

Affected Workers
87
Notice Date
3/25/2025
Effective Date
6/23/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
968 Albany Shaker Rd Latham, NY, 12110
County
Albany
Region
Sign up for free to unhide address info
NY250325
New
Company
Fellers LLC

Fellers, LLC.

Not Available

Affected Workers
2
Notice Date
7/10/2025
Effective Date
6/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
8 Access Road Unit 3 Albany, NY, 12205
County
Albany
Region
Sign up for free to unhide address info
FELNY250710
New
Company
Sodexo, Inc.

SDH Education West, LLC d/b/a Sodexo - Univ at Albany Campus

Not Available

Affected Workers
179
Notice Date
10/7/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1400 Washington Ave Albany, NY, 12222
County
Albany
Region
Sign up for free to unhide address info
SOINY251007
New