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
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
CAHONY250321
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
CAHONY250321
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY250131
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
141 Oriskany Boulevard Whitesboro, NY, 13492
—
County
Oneida
—
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
1924 Genesee Street Utica, NY, 13502
—
County
Oneida
—
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
4854 Commercial Drive New Hartford, NY, 13413
—
County
Oneida
—
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
15
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
405 Erie Boulevard West Rome, NY, 13440
—
County
Oneida
—
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
46 Kellogg Road New Hartford, NY, 13413
—
County
Oneida
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
330 Technology Drive Marcy, NY, 13502
—
County
Oneida
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250618
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
5166 Commercial Drive Yorkville, NY, 13495
—
County
Oneida
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250929
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY251028
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY250131
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
141 Oriskany Boulevard Whitesboro, NY, 13492
—
County
Oneida
—
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
1924 Genesee Street Utica, NY, 13502
—
County
Oneida
—
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
15
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
405 Erie Boulevard West Rome, NY, 13440
—
County
Oneida
—
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
46 Kellogg Road New Hartford, NY, 13413
—
County
Oneida
—
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
4854 Commercial Drive New Hartford, NY, 13413
—
County
Oneida
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
330 Technology Drive Marcy, NY, 13502
—
County
Oneida
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250618
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
5166 Commercial Drive Yorkville, NY, 13495
—
County
Oneida
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250929
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY251028
View Details
New