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
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
CAHONY250321
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
CAHONY250321
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
7245 Henry Clay Blvd Liverpool, NY, 13088
—
County
Onondaga
—
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
5380 West Taft Road North Syracuse, NY, 13212
—
County
Onondaga
—
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
6
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
5335 West Genesee St Ste 20 Camillus, NY, 13031
—
County
Onondaga
—
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
113 Downer Street Baldwinsville, NY, 13027
—
County
Onondaga
—
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
1820 Teall Ave Syracuse, NY, 13206
—
County
Onondaga
—
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
20
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
519 Butternut Street Syracuse, NY, 13208
—
County
Onondaga
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY250502
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY250522
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
3545 John Glenn Blvd. Syracuse, NY, 13209
—
County
Onondaga
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251006
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
7245 Henry Clay Blvd Liverpool, NY, 13088
—
County
Onondaga
—
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
6
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
5335 West Genesee St Ste 20 Camillus, NY, 13031
—
County
Onondaga
—
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
5380 West Taft Road North Syracuse, NY, 13212
—
County
Onondaga
—
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
1820 Teall Ave Syracuse, NY, 13206
—
County
Onondaga
—
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
20
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
519 Butternut Street Syracuse, NY, 13208
—
County
Onondaga
—
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
113 Downer Street Baldwinsville, NY, 13027
—
County
Onondaga
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY250502
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY250522
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
3545 John Glenn Blvd. Syracuse, NY, 13209
—
County
Onondaga
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251006
View Details
New