Ontario

New York

264
Total layoffs since
2020
12
Total notices since
2020

More WARN Notices in

Ontario

View All Notices
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
420 Hamilton Street Geneva, NY, 14456
County
Ontario
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
539 North Main Street Canandaigua, NY, 14424
County
Ontario
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
170 Eastern Blvd. Canandaigua, NY, 14424
County
Ontario
Region
Sign up for free to unhide address info
RIANY250505
New
Company

Waste Harmonics Keter

Not Available

Affected Workers
49
Notice Date
4/23/2025
Effective Date
7/25/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
7665 Omnitech Place Victor, NY, 14564
County
Ontario
Region
Sign up for free to unhide address info
NY250423
New
Company

Terphane, LLC.

Not Available

Affected Workers
49
Notice Date
3/29/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2754 West Park Drive Bloomfield, NY, 14469
County
Ontario
Region
Sign up for free to unhide address info
NY250329
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
420 Hamilton Street Geneva, NY, 14456
County
Ontario
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
170 Eastern Blvd. Canandaigua, NY, 14424
County
Ontario
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
539 North Main Street Canandaigua, NY, 14424
County
Ontario
Region
Sign up for free to unhide address info
RIANY250505
New
Company

Waste Harmonics Keter

Not Available

Affected Workers
49
Notice Date
4/23/2025
Effective Date
7/25/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
7665 Omnitech Place Victor, NY, 14564
County
Ontario
Region
Sign up for free to unhide address info
NY250423
New
Company

Terphane, LLC.

Not Available

Affected Workers
49
Notice Date
3/29/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2754 West Park Drive Bloomfield, NY, 14469
County
Ontario
Region
Sign up for free to unhide address info
NY250329
New