Richmond

Georgia

321
Total layoffs since
2025
13
Total notices since
2025

More WARN Notices in

Richmond

View All Notices
Company

Exel Inc.

Not Available

Affected Workers
116
Notice Date
1/13/2025
Effective Date
4/21/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
586 Gulf Avenue Staten Island, NY, 10314
County
Richmond
Region
Sign up for free to unhide address info
NY250113
New
Company

Exel Inc.

Not Available

Affected Workers
116
Notice Date
1/13/2025
Effective Date
4/21/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
586 Gulf Avenue Staten Island, NY, 10314
County
Richmond
Region
Sign up for free to unhide address info
NY250113
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
Industry
City
State
New York
Address
43-68 Amboy Road Staten Island, NY, 10312
County
Richmond
Region
Sign up for free to unhide address info
RIANY250505
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
350 St. Marks Place 3rd Floor Staten Island, NY, 10301
County
Richmond
Region
Sign up for free to unhide address info
THCENY251001
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
9
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
210 Broadway Staten Island, NY, 10310
County
Richmond
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
159 Alaska Street Staten Island, NY, 10310
County
Richmond
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2510B Hylan Blvd Staten Island, NY, 10306
County
Richmond
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
43-68 Amboy Road Staten Island, NY, 10312
County
Richmond
Region
Sign up for free to unhide address info
RIANY250505
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
350 St. Marks Place 3rd Floor Staten Island, NY, 10301
County
Richmond
Region
Sign up for free to unhide address info
THCENY251001
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
9
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
210 Broadway Staten Island, NY, 10310
County
Richmond
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
159 Alaska Street Staten Island, NY, 10310
County
Richmond
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2510B Hylan Blvd Staten Island, NY, 10306
County
Richmond
Region
Sign up for free to unhide address info
PACNY251114
New