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
Orange
North Carolina
624
Total layoffs since
2025
20
Total notices since
2025
More WARN Notices in
Orange
View All Notices
Company
Catholic Charities of Orange, Sullivan & Ulster (CCOSU)
Not Available
Affected Workers
3
Notice Date
2/19/2025
—
Effective Date
5/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
280 Broadway Plant Layoff Newburgh, NY, 12550
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250219
View Details
New
Company
Catholic Charities of Orange, Sullivan & Ulster (CCOSU)
Not Available
Affected Workers
3
Notice Date
2/19/2025
—
Effective Date
5/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
150 Pike Street Plant Closing Port Jervis, NY, 12771
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250219
View Details
New
Company
Catholic Charities of Orange, Sullivan & Ulster (CCOSU)
Not Available
Affected Workers
14
Notice Date
2/19/2025
—
Effective Date
5/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
27 Matthews Street Plant Layoff Goshen, NY, 10924
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250219
View Details
New
Company
Catapult Learning, LLC.
Not Available
Affected Workers
98
Notice Date
3/30/2025
—
Effective Date
3/30/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
55 Forest Road Monroe, NY, 10950
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250330
View Details
New
Company
National Express d/b/a Quality Bus Service, LLC.
Not Available
Affected Workers
81
Notice Date
3/25/2025
—
Effective Date
6/27/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
43 Andrews Lane Chester, NY, 10918
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250325
View Details
New
Company
Good Samaritan Certified Home Health Care Agency
Not Available
Affected Workers
38
Notice Date
4/3/2025
—
Effective Date
7/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
90 Crystal Run Road Middletown, NY, 10940
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250403
View Details
New
Company
Catholic Charities of Orange, Sullivan & Ulster (CCOSU)
Not Available
Affected Workers
3
Notice Date
2/19/2025
—
Effective Date
5/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
150 Pike Street Plant Closing Port Jervis, NY, 12771
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250219
View Details
New
Company
Catholic Charities of Orange, Sullivan & Ulster (CCOSU)
Not Available
Affected Workers
3
Notice Date
2/19/2025
—
Effective Date
5/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
280 Broadway Plant Layoff Newburgh, NY, 12550
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250219
View Details
New
Company
Catholic Charities of Orange, Sullivan & Ulster (CCOSU)
Not Available
Affected Workers
14
Notice Date
2/19/2025
—
Effective Date
5/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
27 Matthews Street Plant Layoff Goshen, NY, 10924
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250219
View Details
New
Company
National Express d/b/a Quality Bus Service, LLC.
Not Available
Affected Workers
81
Notice Date
3/25/2025
—
Effective Date
6/27/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
43 Andrews Lane Chester, NY, 10918
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250325
View Details
New
Company
Catapult Learning, LLC.
Not Available
Affected Workers
98
Notice Date
3/30/2025
—
Effective Date
3/30/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
55 Forest Road Monroe, NY, 10950
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250330
View Details
New
Company
Good Samaritan Certified Home Health Care Agency
Not Available
Affected Workers
38
Notice Date
4/3/2025
—
Effective Date
7/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
90 Crystal Run Road Middletown, NY, 10940
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250403
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
103 Hawkins Drive Montgomery, NY, 12549
—
County
Orange
—
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
701 Route 211 East Middletown, NY, 10941
—
County
Orange
—
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
657 Broadway Newburgh, NY, 12550
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Company
enDevelopment Logistics, LLC.
Not Available
Affected Workers
42
Notice Date
10/15/2025
—
Effective Date
1/15/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
500 Hudson Valley Avenue New Windsor, NY, 12553
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251015
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
657 Broadway Newburgh, NY, 12550
—
County
Orange
—
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
103 Hawkins Drive Montgomery, NY, 12549
—
County
Orange
—
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
701 Route 211 East Middletown, NY, 10941
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Company
enDevelopment Logistics, LLC.
Not Available
Affected Workers
42
Notice Date
10/15/2025
—
Effective Date
1/15/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
500 Hudson Valley Avenue New Windsor, NY, 12553
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251015
View Details
New