Oneida

New York

902
Total layoffs since
2025
20
Total notices since
2025

More WARN Notices in

Oneida

View All Notices
Company
Cayuga Home for Children

Cayuga Home for Children

Not Available

Affected Workers
33
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
430 Court Street 2nd Floor Utica, NY, 13502
County
Oneida
Region
Sign up for free to unhide address info
CAHONY250321
New
Company
Cayuga Home for Children

Cayuga Home for Children

Not Available

Affected Workers
33
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
430 Court Street 2nd Floor Utica, NY, 13502
County
Oneida
Region
Sign up for free to unhide address info
CAHONY250321
New
Company

Startek USA, Inc.

Not Available

Affected Workers
151
Notice Date
1/31/2025
Effective Date
4/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
Remote Work From Home Employee Utica, NY, 13501
County
Oneida
Region
Sign up for free to unhide address info
NY250131
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
141 Oriskany Boulevard Whitesboro, NY, 13492
County
Oneida
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
1924 Genesee Street Utica, NY, 13502
County
Oneida
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
4854 Commercial Drive New Hartford, NY, 13413
County
Oneida
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
405 Erie Boulevard West Rome, NY, 13440
County
Oneida
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
46 Kellogg Road New Hartford, NY, 13413
County
Oneida
Region
Sign up for free to unhide address info
RIANY250505
New
Company

Semikron Danfoss, LLC.

Not Available

Affected Workers
66
Notice Date
6/18/2025
Effective Date
6/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
330 Technology Drive Marcy, NY, 13502
County
Oneida
Region
Sign up for free to unhide address info
NY250618
New
Company

Vicks Lithograph & Printing Corp.

Not Available

Affected Workers
17
Notice Date
9/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
5166 Commercial Drive Yorkville, NY, 13495
County
Oneida
Region
Sign up for free to unhide address info
NY250929
New
Company

Presbyterian Home for Central New York, Inc.

Not Available

Affected Workers
128
Notice Date
10/28/2025
Effective Date
1/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
4290 Middle Settlement Road New Hartford, NY, 13413
County
Oneida
Region
Sign up for free to unhide address info
NY251028
New
Company

Startek USA, Inc.

Not Available

Affected Workers
151
Notice Date
1/31/2025
Effective Date
4/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
Remote Work From Home Employee Utica, NY, 13501
County
Oneida
Region
Sign up for free to unhide address info
NY250131
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
141 Oriskany Boulevard Whitesboro, NY, 13492
County
Oneida
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
1924 Genesee Street Utica, NY, 13502
County
Oneida
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
405 Erie Boulevard West Rome, NY, 13440
County
Oneida
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
46 Kellogg Road New Hartford, NY, 13413
County
Oneida
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
4854 Commercial Drive New Hartford, NY, 13413
County
Oneida
Region
Sign up for free to unhide address info
RIANY250505
New
Company

Semikron Danfoss, LLC.

Not Available

Affected Workers
66
Notice Date
6/18/2025
Effective Date
6/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
330 Technology Drive Marcy, NY, 13502
County
Oneida
Region
Sign up for free to unhide address info
NY250618
New
Company

Vicks Lithograph & Printing Corp.

Not Available

Affected Workers
17
Notice Date
9/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
5166 Commercial Drive Yorkville, NY, 13495
County
Oneida
Region
Sign up for free to unhide address info
NY250929
New
Company

Presbyterian Home for Central New York, Inc.

Not Available

Affected Workers
128
Notice Date
10/28/2025
Effective Date
1/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
4290 Middle Settlement Road New Hartford, NY, 13413
County
Oneida
Region
Sign up for free to unhide address info
NY251028
New