Sullivan

New York

702
Total layoffs since
2025
14
Total notices since
2025

More WARN Notices in

Sullivan

View All Notices
Company

Simmons Animal Nutrition

Not Available

Affected Workers
151
Notice Date
12/4/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
Missouri
Address
County
Sullivan
Region
Northeast
Sign up for free to unhide address info
MO251204
New
Company
Frito-Lay, Inc

Frito-Lay, Inc.

Not Available

Affected Workers
287
Notice Date
2/18/2025
Effective Date
5/21/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
89 Mill Street Liberty, NY, 12754
County
Sullivan
Region
Sign up for free to unhide address info
FRINY250218
New
Company

Catholic Charities of Orange, Sullivan & Ulster (CCOSU)

Not Available

Affected Workers
1
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
11 Hamilton Avenue Plant Layoff Monticello, NY, 12701
County
Sullivan
Region
Sign up for free to unhide address info
NY250219
New
Company

Catholic Charities of Orange, Sullivan & Ulster (CCOSU)

Not Available

Affected Workers
12
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
396 Broadway Plant Layoff Monticello, NY, 12701
County
Sullivan
Region
Sign up for free to unhide address info
NY250219
New
Company
Frito-Lay, Inc

Frito-Lay, Inc.

Not Available

Affected Workers
287
Notice Date
2/18/2025
Effective Date
5/21/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
89 Mill Street Liberty, NY, 12754
County
Sullivan
Region
Sign up for free to unhide address info
FRINY250218
New
Company

Catholic Charities of Orange, Sullivan & Ulster (CCOSU)

Not Available

Affected Workers
12
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
396 Broadway Plant Layoff Monticello, NY, 12701
County
Sullivan
Region
Sign up for free to unhide address info
NY250219
New
Company

Catholic Charities of Orange, Sullivan & Ulster (CCOSU)

Not Available

Affected Workers
1
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
11 Hamilton Avenue Plant Layoff Monticello, NY, 12701
County
Sullivan
Region
Sign up for free to unhide address info
NY250219
New
Company
Community Development Institute Head Start

Community Development Institute Head Start

Not Available

Affected Workers
6
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
17 Riverside Drive Woodbourne, NY, 12788
County
Sullivan
Region
Sign up for free to unhide address info
CODNNY250724
New
Company
Community Development Institute Head Start

Community Development Institute Head Start

Not Available

Affected Workers
20
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
130 Waverly Ave Monticello, NY, 12701
County
Sullivan
Region
Sign up for free to unhide address info
CODNNY250724
New
Company
Community Development Institute Head Start

Community Development Institute Head Start

Not Available

Affected Workers
19
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
393 State Route 52 Woodbourne, NY, 12788
County
Sullivan
Region
Sign up for free to unhide address info
CODNNY250724
New
Company
Community Development Institute Head Start

Community Development Institute Head Start

Not Available

Affected Workers
6
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
397 State Route 52 Woodbourne, NY, 12788
County
Sullivan
Region
Sign up for free to unhide address info
CODNNY250724
New
Company
Community Development Institute Head Start

Community Development Institute Head Start

Not Available

Affected Workers
6
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
397 State Route 52 Woodbourne, NY, 12788
County
Sullivan
Region
Sign up for free to unhide address info
CODNNY250724
New
Company
Community Development Institute Head Start

Community Development Institute Head Start

Not Available

Affected Workers
19
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
393 State Route 52 Woodbourne, NY, 12788
County
Sullivan
Region
Sign up for free to unhide address info
CODNNY250724
New
Company
Community Development Institute Head Start

Community Development Institute Head Start

Not Available

Affected Workers
6
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
17 Riverside Drive Woodbourne, NY, 12788
County
Sullivan
Region
Sign up for free to unhide address info
CODNNY250724
New
Company
Community Development Institute Head Start

Community Development Institute Head Start

Not Available

Affected Workers
20
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
130 Waverly Ave Monticello, NY, 12701
County
Sullivan
Region
Sign up for free to unhide address info
CODNNY250724
New