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

Macy’s 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
Industry
City
State
New York
Address
397 Greece Ridge Center Macy’s Mall at Greece Ridge #71143 Rochester, NY, 14626
County
Monroe
Region
Sign up for free to unhide address info
MAINY250109
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
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
ARCLNY250421
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
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
CAHONY250321
New
Company
Macy's Inc

Macy’s 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
Industry
City
State
New York
Address
397 Greece Ridge Center Macy’s Mall at Greece Ridge #71143 Rochester, NY, 14626
County
Monroe
Region
Sign up for free to unhide address info
MAINY250109
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
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
ARCLNY250421
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
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
CAHONY250321
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
605 Titus Avenue Rochester, NY, 14617
County
Monroe
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
4374 Buffalo Road North Chili, NY, 14514
County
Monroe
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
1000 North Clinton Avenue Rochester, NY, 14621
County
Monroe
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
1792 North Goodman Street Rochester, NY, 14609
County
Monroe
Region
Sign up for free to unhide address info
RIANY250505
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
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
NY250715
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
Industry
City
State
New York
Address
45 Fulton Avenue Rochester, NY, 14608
County
Monroe
Region
Sign up for free to unhide address info
NY250731
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
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
NY250429
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
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
DAGENY250930
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
Industry
City
State
New York
Address
NY Remote Employees Rochester, NY, 14613
County
Monroe
Region
Sign up for free to unhide address info
PEINY250702
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
1792 North Goodman Street Rochester, NY, 14609
County
Monroe
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
4374 Buffalo Road North Chili, NY, 14514
County
Monroe
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
1000 North Clinton Avenue Rochester, NY, 14621
County
Monroe
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
605 Titus Avenue Rochester, NY, 14617
County
Monroe
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
45 Fulton Avenue Rochester, NY, 14608
County
Monroe
Region
Sign up for free to unhide address info
NY250731
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
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
NY250715
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
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
NY250429
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
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
DAGENY250930
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
Industry
City
State
New York
Address
NY Remote Employees Rochester, NY, 14613
County
Monroe
Region
Sign up for free to unhide address info
PEINY250702
New