Onondaga

New York

751
Total layoffs since
2020
21
Total notices since
2020

More WARN Notices in

Onondaga

View All Notices
Company
Cayuga Home for Children

Cayuga Home for Children

Not Available

Affected Workers
9
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
224 Harrison Street Suite 603 Syracuse, NY, 13202
County
Onondaga
Region
Sign up for free to unhide address info
CAHONY250321
New
Company
Cayuga Home for Children

Cayuga Home for Children

Not Available

Affected Workers
9
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
224 Harrison Street Suite 603 Syracuse, NY, 13202
County
Onondaga
Region
Sign up for free to unhide address info
CAHONY250321
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
22
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
7245 Henry Clay Blvd Liverpool, NY, 13088
County
Onondaga
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
5380 West Taft Road North Syracuse, NY, 13212
County
Onondaga
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
6
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
5335 West Genesee St Ste 20 Camillus, NY, 13031
County
Onondaga
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
113 Downer Street Baldwinsville, NY, 13027
County
Onondaga
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
1820 Teall Ave Syracuse, NY, 13206
County
Onondaga
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
20
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
519 Butternut Street Syracuse, NY, 13208
County
Onondaga
Region
Sign up for free to unhide address info
RIANY250505
New
Company

Atria Wealth Solutions

Not Available

Affected Workers
35
Notice Date
5/2/2025
Effective Date
8/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
100 Madison Street FL 13 Syracuse, NY, 13202
County
Onondaga
Region
Sign up for free to unhide address info
NY250502
New
Company

eBay Inc.

Not Available

Affected Workers
215
Notice Date
5/22/2025
Effective Date
7/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
440 S. Warren St. Suite 100 Syracuse, NY, 13202
County
Onondaga
Region
Sign up for free to unhide address info
NY250522
New
Company

Metro Mattress Corporation

Not Available

Affected Workers
36
Notice Date
10/6/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3545 John Glenn Blvd. Syracuse, NY, 13209
County
Onondaga
Region
Sign up for free to unhide address info
NY251006
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
22
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
7245 Henry Clay Blvd Liverpool, NY, 13088
County
Onondaga
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
6
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
5335 West Genesee St Ste 20 Camillus, NY, 13031
County
Onondaga
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
5380 West Taft Road North Syracuse, NY, 13212
County
Onondaga
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
1820 Teall Ave Syracuse, NY, 13206
County
Onondaga
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
20
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
519 Butternut Street Syracuse, NY, 13208
County
Onondaga
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
113 Downer Street Baldwinsville, NY, 13027
County
Onondaga
Region
Sign up for free to unhide address info
RIANY250505
New
Company

Atria Wealth Solutions

Not Available

Affected Workers
35
Notice Date
5/2/2025
Effective Date
8/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
100 Madison Street FL 13 Syracuse, NY, 13202
County
Onondaga
Region
Sign up for free to unhide address info
NY250502
New
Company

eBay Inc.

Not Available

Affected Workers
215
Notice Date
5/22/2025
Effective Date
7/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
440 S. Warren St. Suite 100 Syracuse, NY, 13202
County
Onondaga
Region
Sign up for free to unhide address info
NY250522
New
Company

Metro Mattress Corporation

Not Available

Affected Workers
36
Notice Date
10/6/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3545 John Glenn Blvd. Syracuse, NY, 13209
County
Onondaga
Region
Sign up for free to unhide address info
NY251006
New