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
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
420 Hamilton Street Geneva, NY, 14456
—
County
Ontario
—
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
13
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
539 North Main Street Canandaigua, NY, 14424
—
County
Ontario
—
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
8
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
170 Eastern Blvd. Canandaigua, NY, 14424
—
County
Ontario
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
7665 Omnitech Place Victor, NY, 14564
—
County
Ontario
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250423
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2754 West Park Drive Bloomfield, NY, 14469
—
County
Ontario
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250329
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
420 Hamilton Street Geneva, NY, 14456
—
County
Ontario
—
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
8
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
170 Eastern Blvd. Canandaigua, NY, 14424
—
County
Ontario
—
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
13
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
539 North Main Street Canandaigua, NY, 14424
—
County
Ontario
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
7665 Omnitech Place Victor, NY, 14564
—
County
Ontario
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250423
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2754 West Park Drive Bloomfield, NY, 14469
—
County
Ontario
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250329
View Details
New