Chautauqua

New York

547
Total layoffs since
2020
17
Total notices since
2020

More WARN Notices in

Chautauqua

View All Notices
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
3795 East Main Road Fredonia, NY, 14063
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
963 Fairmount Avenue West 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
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
1166 Central Avenue Dunkirk, NY, 14048
County
Chautauqua
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
214 Central Avenue Silver Creek, NY, 14136
County
Chautauqua
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
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

Serta Simmons Bedding, LLC.

Not Available

Affected Workers
83
Notice Date
9/3/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2375 Parkway Drive Jamestown, NY, 14701
County
Chautauqua
Region
Sign up for free to unhide address info
NY250903
New
Company

RCA Servicer at Westfield

Not Available

Affected Workers
93
Notice Date
8/25/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
26 Cass St. Westfield, NY, 14787
County
Chautauqua
Region
Sign up for free to unhide address info
NY250825
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
963 Fairmount Avenue West 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
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
214 Central Avenue Silver Creek, NY, 14136
County
Chautauqua
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
3795 East Main Road Fredonia, NY, 14063
County
Chautauqua
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
1166 Central Avenue Dunkirk, NY, 14048
County
Chautauqua
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
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

Serta Simmons Bedding, LLC.

Not Available

Affected Workers
83
Notice Date
9/3/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2375 Parkway Drive Jamestown, NY, 14701
County
Chautauqua
Region
Sign up for free to unhide address info
NY250903
New
Company

RCA Servicer at Westfield

Not Available

Affected Workers
93
Notice Date
8/25/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
26 Cass St. Westfield, NY, 14787
County
Chautauqua
Region
Sign up for free to unhide address info
NY250825
New