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
Rockland
New York
227
Total layoffs since
2020
8
Total notices since
2020
More WARN Notices in
Rockland
View All Notices
Company
Good Samaritan Certified Home Health Care Agency
Not Available
Affected Workers
48
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
1 Crossfield Ave West Nyack, NY, 10994
—
County
Rockland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250403
View Details
New
Company
Good Samaritan Certified Home Health Care Agency
Not Available
Affected Workers
48
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
1 Crossfield Ave West Nyack, NY, 10994
—
County
Rockland
—
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
12
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
133 Route 303 Valley Cottage, NY, 10989
—
County
Rockland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Company
Nice Pak Products, LLC.
Not Available
Affected Workers
30
Notice Date
9/23/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1 Blue Hill Plaza Pearl River, NY, 10965
—
County
Rockland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250923
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
133 Route 303 Valley Cottage, NY, 10989
—
County
Rockland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Company
Nice Pak Products, LLC.
Not Available
Affected Workers
30
Notice Date
9/23/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1 Blue Hill Plaza Pearl River, NY, 10965
—
County
Rockland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250923
View Details
New