Suffolk

New York

1603
Total layoffs since
2020
51
Total notices since
2020

More WARN Notices in

Suffolk

View All Notices
Company

QuantumScape Battery Inc.

Not Available

Affected Workers
1
Notice Date
1/28/2025
Effective Date
1/28/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
One Remote employee East Hampton, NY, 11937
County
Suffolk
Region
Sign up for free to unhide address info
NY250128
New
Company

Poly-Pak Industries Group, LLC

Not Available

Affected Workers
146
Notice Date
1/29/2025
Effective Date
5/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
125 Spagnoli Road Melville, NY, 11747
County
Suffolk
Region
Sign up for free to unhide address info
NY250129
New
Company

Crescent Duck Farm, Inc.

Not Available

Affected Workers
45
Notice Date
1/16/2025
Effective Date
1/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
10 Edgar Ave. P.O. Box 500 Aquebogue, NY, 11931
County
Suffolk
Region
Sign up for free to unhide address info
NY250116
New
Company

QuantumScape Battery Inc.

Not Available

Affected Workers
1
Notice Date
1/28/2025
Effective Date
1/28/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
One Remote employee East Hampton, NY, 11937
County
Suffolk
Region
Sign up for free to unhide address info
NY250128
New
Company

Crescent Duck Farm, Inc.

Not Available

Affected Workers
45
Notice Date
1/16/2025
Effective Date
1/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
10 Edgar Ave. P.O. Box 500 Aquebogue, NY, 11931
County
Suffolk
Region
Sign up for free to unhide address info
NY250116
New
Company

Poly-Pak Industries Group, LLC

Not Available

Affected Workers
146
Notice Date
1/29/2025
Effective Date
5/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
125 Spagnoli Road Melville, NY, 11747
County
Suffolk
Region
Sign up for free to unhide address info
NY250129
New
Company

Cardionet, LLC. an affiliate of Philips North America, LLC.

Not Available

Affected Workers
85
Notice Date
4/1/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
175 Pinelawn Road Remote employee Melville, NY, 11747
County
Suffolk
Region
Sign up for free to unhide address info
NY250401
New
Company

The Fresh Market Inc.

Not Available

Affected Workers
38
Notice Date
5/1/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
138 East Main St. Smithtown, NY, 11787
County
Suffolk
Region
Sign up for free to unhide address info
NY250501
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
Industry
City
State
New York
Address
803 Montauk Hwy Unit D Shirley, NY, 11967
County
Suffolk
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
600 North Wellwood Avenue Lindenhurst, NY, 11757
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
14
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
391 West Main Street Huntington, NY, 11743
County
Suffolk
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
229 Independence Plaza Selden, NY, 11784
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
1200 Deer Park Avenue North Babylon, NY, 11703
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
5507 Nesconset Hwy Ste 100 Mount Sinai, NY, 11766
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
16
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
532A Union Blvd. West Islip, NY, 11795
County
Suffolk
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
864 Middle Country Road Middle Island, NY, 11953
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
14
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
50 East Montauk Highway Hampton Bays, NY, 11946
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
9
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
23 Eastport Manor Road Eastport, NY, 11941
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
18 Indian Head Road Kings Park, NY, 11754
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
9
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
82 Nugent Street Southampton, NY, 11968
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company

Whitsons Food Service, LLC.

Not Available

Affected Workers
141
Notice Date
5/22/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1800 Motor Parkway Islandia, NY, 11749
County
Suffolk
Region
Sign up for free to unhide address info
NY250522
New
Company

Cape Barons Manager, LLC. d/b/a Barons Cove

Not Available

Affected Workers
53
Notice Date
6/27/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
31 W Water Street Sag Harbor, NY, 11963
County
Suffolk
Region
Sign up for free to unhide address info
NY250627
New
Company

Tutto il Giorno 3, LLC.

Not Available

Affected Workers
35
Notice Date
7/25/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
56 Nugent St. Southampton, NY, 11968
County
Suffolk
Region
Sign up for free to unhide address info
NY250725
New
Company

Poly Craft Industries Corp.

Not Available

Affected Workers
7
Notice Date
4/30/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
65 Commerce Drive Hauppauge, NY, 11788
County
Suffolk
Region
Sign up for free to unhide address info
NY250430
New
Company

Poly Craft Industries Corp.

Not Available

Affected Workers
58
Notice Date
4/30/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
40 Ranick Road Hauppauge, NY, 11788
County
Suffolk
Region
Sign up for free to unhide address info
NY250430
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
4
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
2690 Route 112 Medford, NY, 11763
County
Suffolk
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
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
350D Middle Country Road Corma, NY, 11727
County
Suffolk
Region
Sign up for free to unhide address info
PACNY251114
New
Company

Cardionet, LLC. an affiliate of Philips North America, LLC.

Not Available

Affected Workers
85
Notice Date
4/1/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
175 Pinelawn Road Remote employee Melville, NY, 11747
County
Suffolk
Region
Sign up for free to unhide address info
NY250401
New
Company

The Fresh Market Inc.

Not Available

Affected Workers
38
Notice Date
5/1/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
138 East Main St. Smithtown, NY, 11787
County
Suffolk
Region
Sign up for free to unhide address info
NY250501
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
864 Middle Country Road Middle Island, NY, 11953
County
Suffolk
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
229 Independence Plaza Selden, NY, 11784
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
5507 Nesconset Hwy Ste 100 Mount Sinai, NY, 11766
County
Suffolk
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
600 North Wellwood Avenue Lindenhurst, NY, 11757
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
1200 Deer Park Avenue North Babylon, NY, 11703
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
803 Montauk Hwy Unit D Shirley, NY, 11967
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
14
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
391 West Main Street Huntington, NY, 11743
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
16
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
532A Union Blvd. West Islip, NY, 11795
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
9
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
23 Eastport Manor Road Eastport, NY, 11941
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
14
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
50 East Montauk Highway Hampton Bays, NY, 11946
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
9
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
82 Nugent Street Southampton, NY, 11968
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
18 Indian Head Road Kings Park, NY, 11754
County
Suffolk
Region
Sign up for free to unhide address info
RIANY250505
New
Company

Whitsons Food Service, LLC.

Not Available

Affected Workers
141
Notice Date
5/22/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1800 Motor Parkway Islandia, NY, 11749
County
Suffolk
Region
Sign up for free to unhide address info
NY250522
New
Company

Cape Barons Manager, LLC. d/b/a Barons Cove

Not Available

Affected Workers
53
Notice Date
6/27/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
31 W Water Street Sag Harbor, NY, 11963
County
Suffolk
Region
Sign up for free to unhide address info
NY250627
New
Company

Tutto il Giorno 3, LLC.

Not Available

Affected Workers
35
Notice Date
7/25/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
56 Nugent St. Southampton, NY, 11968
County
Suffolk
Region
Sign up for free to unhide address info
NY250725
New
Company

Poly Craft Industries Corp.

Not Available

Affected Workers
58
Notice Date
4/30/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
40 Ranick Road Hauppauge, NY, 11788
County
Suffolk
Region
Sign up for free to unhide address info
NY250430
New
Company

Poly Craft Industries Corp.

Not Available

Affected Workers
7
Notice Date
4/30/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
65 Commerce Drive Hauppauge, NY, 11788
County
Suffolk
Region
Sign up for free to unhide address info
NY250430
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
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
350D Middle Country Road Corma, NY, 11727
County
Suffolk
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
4
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
2690 Route 112 Medford, NY, 11763
County
Suffolk
Region
Sign up for free to unhide address info
PACNY251114
New