Niagara

New York

608
Total layoffs since
2025
30
Total notices since
2025

More WARN Notices in

Niagara

View All Notices
Company

The Katz Group Americas Inc.

Not Available

Affected Workers
15
Notice Date
3/19/2025
Effective Date
6/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3685 Lockport Rd. Sanborn, NY, 14132
County
Niagara
Region
Sign up for free to unhide address info
NY250319
New
Company

The Katz Group Americas Inc.

Not Available

Affected Workers
15
Notice Date
3/19/2025
Effective Date
6/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3685 Lockport Rd. Sanborn, NY, 14132
County
Niagara
Region
Sign up for free to unhide address info
NY250319
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
8015 Niagara Falls Boulevard Niagara Falls, NY, 14304
County
Niagara
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
8
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
7804 Buffalo Avenue Niagara Falls, NY, 14304
County
Niagara
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
6616 Lincoln Avenue Lockport, NY, 14094
County
Niagara
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
8
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
130 Washburn Street Lockport, NY, 14094
County
Niagara
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
13
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
419 Division Street North Tonawanda, NY, 14120
County
Niagara
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
731 Center Street Lewiston, NY, 14092
County
Niagara
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
343 Meadow Drive North Tonawanda, NY, 14120
County
Niagara
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
4407 Military Road Niagara Falls, NY, 14305
County
Niagara
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
1030 Pine Avenue Niagara Falls, NY, 14301
County
Niagara
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
15
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
3987 Lockport Olcott Road Lockport, NY, 14094
County
Niagara
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
3636 Ransomville Road Ransomville, NY, 14131
County
Niagara
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
125 South Transit Street Lockport, NY, 14094
County
Niagara
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Cascades Containerboard Packaging

Cascades Holding US Inc.

Not Available

Affected Workers
103
Notice Date
7/8/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
4001 Packard Road Niagara Falls, NY, 14303
County
Niagara
Region
Sign up for free to unhide address info
CACANY250708
New
Company

Nuttall Gear, LLC.

Not Available

Affected Workers
60
Notice Date
5/8/2025
Effective Date
9/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2221 Niagara Falls Blvd Niagara Falls, NY, 14304
County
Niagara
Region
Sign up for free to unhide address info
NY250508
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
8015 Niagara Falls Boulevard Niagara Falls, NY, 14304
County
Niagara
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
8
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
7804 Buffalo Avenue Niagara Falls, NY, 14304
County
Niagara
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
15
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
3987 Lockport Olcott Road Lockport, NY, 14094
County
Niagara
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
6616 Lincoln Avenue Lockport, NY, 14094
County
Niagara
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
4407 Military Road Niagara Falls, NY, 14305
County
Niagara
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
13
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
419 Division Street North Tonawanda, NY, 14120
County
Niagara
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
1030 Pine Avenue Niagara Falls, NY, 14301
County
Niagara
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
731 Center Street Lewiston, NY, 14092
County
Niagara
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
343 Meadow Drive North Tonawanda, NY, 14120
County
Niagara
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
8
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
130 Washburn Street Lockport, NY, 14094
County
Niagara
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
3636 Ransomville Road Ransomville, NY, 14131
County
Niagara
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
125 South Transit Street Lockport, NY, 14094
County
Niagara
Region
Sign up for free to unhide address info
RIANY250505
New
Company

Cascades Holding US Inc.

Not Available

Affected Workers
103
Notice Date
7/8/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
4001 Packard Road Niagara Falls, NY, 14303
County
Niagara
Region
Sign up for free to unhide address info
NY250708
New
Company

Nuttall Gear, LLC.

Not Available

Affected Workers
60
Notice Date
5/8/2025
Effective Date
9/5/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2221 Niagara Falls Blvd Niagara Falls, NY, 14304
County
Niagara
Region
Sign up for free to unhide address info
NY250508
New