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
Monroe
New York
956
Total layoffs since
2025
24
Total notices since
2025
More WARN Notices in
Monroe
View All Notices
Company
Macy's Inc
Macyâs Retail Holdings, Inc.
Not Available
Affected Workers
50
Notice Date
1/9/2025
—
Effective Date
3/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
397 Greece Ridge Center Macyâs Mall at Greece Ridge #71143 Rochester, NY, 14626
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MAINY250109
View Details
New
Company
Aramark Campus, LLC
Aramark Campus, LLC at the University of Rochester
Not Available
Affected Workers
61
Notice Date
4/21/2025
—
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
735 LIBRARY RD UNIVERSITY OF ROCHESTER ROCHESTER, NY, 14627
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ARCLNY250421
View Details
New
Company
Cayuga Home for Children
Cayuga Home for Children
Not Available
Affected Workers
10
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
1870 South Winton Road Suite 125 Rochester, NY, 14618
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAHONY250321
View Details
New
Company
Macy's Inc
Macyâs Retail Holdings, Inc.
Not Available
Affected Workers
50
Notice Date
1/9/2025
—
Effective Date
3/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
397 Greece Ridge Center Macyâs Mall at Greece Ridge #71143 Rochester, NY, 14626
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MAINY250109
View Details
New
Company
Aramark Campus, LLC
Aramark Campus, LLC at the University of Rochester
Not Available
Affected Workers
61
Notice Date
4/21/2025
—
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
735 LIBRARY RD UNIVERSITY OF ROCHESTER ROCHESTER, NY, 14627
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ARCLNY250421
View Details
New
Company
Cayuga Home for Children
Cayuga Home for Children
Not Available
Affected Workers
10
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
1870 South Winton Road Suite 125 Rochester, NY, 14618
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAHONY250321
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
605 Titus Avenue Rochester, NY, 14617
—
County
Monroe
—
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
9
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
4374 Buffalo Road North Chili, NY, 14514
—
County
Monroe
—
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
12
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
1000 North Clinton Avenue Rochester, NY, 14621
—
County
Monroe
—
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
14
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
1792 North Goodman Street Rochester, NY, 14609
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Company
Watermark Retirement Communities, LLC
Not Available
Affected Workers
65
Notice Date
7/15/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2140 Five Mile Line Rd. Penfield, NY, 14526
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250715
View Details
New
Company
Upstate Niagara Cooperative, Inc.
Not Available
Affected Workers
88
Notice Date
7/31/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
45 Fulton Avenue Rochester, NY, 14608
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250731
View Details
New
Company
KORE Wireless, Inc. and Integron, LLC.
Not Available
Affected Workers
51
Notice Date
4/29/2025
—
Effective Date
7/28/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
3750 Monroe Avenue Suite 300 Pittsford, NY, 14534
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250429
View Details
New
Company
DAC GROUP NEW YORK INC.
DAC GROUP NEW YORK INC.
Not Available
Affected Workers
43
Notice Date
9/30/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
260 Main St East Suite 3800 Rochester, NY, 14604
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DAGENY250930
View Details
New
Company
Peraton, Inc.
Peraton Enterprise Solutions, LLC.
Not Available
Affected Workers
65
Notice Date
7/2/2025
—
Effective Date
9/29/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
NY Remote Employees Rochester, NY, 14613
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PEINY250702
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1792 North Goodman Street Rochester, NY, 14609
—
County
Monroe
—
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
9
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
4374 Buffalo Road North Chili, NY, 14514
—
County
Monroe
—
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
12
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
1000 North Clinton Avenue Rochester, NY, 14621
—
County
Monroe
—
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
10
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
605 Titus Avenue Rochester, NY, 14617
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Company
Upstate Niagara Cooperative, Inc.
Not Available
Affected Workers
88
Notice Date
7/31/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
45 Fulton Avenue Rochester, NY, 14608
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250731
View Details
New
Company
Watermark Retirement Communities, LLC
Not Available
Affected Workers
65
Notice Date
7/15/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2140 Five Mile Line Rd. Penfield, NY, 14526
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250715
View Details
New
Company
KORE Wireless, Inc. and Integron, LLC.
Not Available
Affected Workers
51
Notice Date
4/29/2025
—
Effective Date
7/28/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
3750 Monroe Avenue Suite 300 Pittsford, NY, 14534
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250429
View Details
New
Company
DAC GROUP NEW YORK INC.
DAC GROUP NEW YORK INC.
Not Available
Affected Workers
43
Notice Date
9/30/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
260 Main St East Suite 3800 Rochester, NY, 14604
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DAGENY250930
View Details
New
Company
Peraton, Inc.
Peraton Enterprise Solutions, LLC.
Not Available
Affected Workers
65
Notice Date
7/2/2025
—
Effective Date
9/29/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
NY Remote Employees Rochester, NY, 14613
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PEINY250702
View Details
New