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
Industry
City
State
New York
Address
280 Broadway Plant Layoff Newburgh, NY, 12550
County
Orange
Region
Sign up for free to unhide address info
NY250219
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
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
NY250219
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
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
NY250219
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
Industry
City
State
New York
Address
55 Forest Road Monroe, NY, 10950
County
Orange
Region
Sign up for free to unhide address info
NY250330
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
Industry
City
State
New York
Address
43 Andrews Lane Chester, NY, 10918
County
Orange
Region
Sign up for free to unhide address info
NY250325
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
Industry
City
State
New York
Address
90 Crystal Run Road Middletown, NY, 10940
County
Orange
Region
Sign up for free to unhide address info
NY250403
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
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
NY250219
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
Industry
City
State
New York
Address
280 Broadway Plant Layoff Newburgh, NY, 12550
County
Orange
Region
Sign up for free to unhide address info
NY250219
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
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
NY250219
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
Industry
City
State
New York
Address
43 Andrews Lane Chester, NY, 10918
County
Orange
Region
Sign up for free to unhide address info
NY250325
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
Industry
City
State
New York
Address
55 Forest Road Monroe, NY, 10950
County
Orange
Region
Sign up for free to unhide address info
NY250330
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
Industry
City
State
New York
Address
90 Crystal Run Road Middletown, NY, 10940
County
Orange
Region
Sign up for free to unhide address info
NY250403
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
103 Hawkins Drive Montgomery, NY, 12549
County
Orange
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
701 Route 211 East Middletown, NY, 10941
County
Orange
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
657 Broadway Newburgh, NY, 12550
County
Orange
Region
Sign up for free to unhide address info
RIANY250505
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
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
NY251015
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
Industry
City
State
New York
Address
657 Broadway Newburgh, NY, 12550
County
Orange
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
103 Hawkins Drive Montgomery, NY, 12549
County
Orange
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
701 Route 211 East Middletown, NY, 10941
County
Orange
Region
Sign up for free to unhide address info
RIANY250505
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
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
NY251015
New