WARN
wise
Home
WARN Notices
Services
About
The WARN Act
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
CAHONY250321
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
CAHONY250321
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY250326
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1225 Western Avenue Albany, NY, 12203
—
County
Albany
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1863 Central Avenue Colonie, NY, 12205
—
County
Albany
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
125 Vista Blvd. Slingerlands, NY, 12159
—
County
Albany
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250325
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
968 Albany Shaker Rd Latham, NY, 12110
—
County
Albany
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250325
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
FELNY250710
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1400 Washington Ave Albany, NY, 12222
—
County
Albany
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOINY251007
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY250326
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1863 Central Avenue Colonie, NY, 12205
—
County
Albany
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1225 Western Avenue Albany, NY, 12203
—
County
Albany
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
125 Vista Blvd. Slingerlands, NY, 12159
—
County
Albany
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250325
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
968 Albany Shaker Rd Latham, NY, 12110
—
County
Albany
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250325
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
FELNY250710
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1400 Washington Ave Albany, NY, 12222
—
County
Albany
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOINY251007
View Details
New