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
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
—
Source
jobs.mo.gov
Industry
Food Manufacturing
—
City
—
State
Missouri
—
Address
—
County
Sullivan
—
Region
Northeast
—
Sign up for free to unhide address info
Sign Up
or
Login
MO251204
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
89 Mill Street Liberty, NY, 12754
—
County
Sullivan
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FRINY250218
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY250219
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
396 Broadway Plant Layoff Monticello, NY, 12701
—
County
Sullivan
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250219
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
89 Mill Street Liberty, NY, 12754
—
County
Sullivan
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FRINY250218
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
396 Broadway Plant Layoff Monticello, NY, 12701
—
County
Sullivan
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250219
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY250219
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
17 Riverside Drive Woodbourne, NY, 12788
—
County
Sullivan
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CODNNY250724
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
130 Waverly Ave Monticello, NY, 12701
—
County
Sullivan
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CODNNY250724
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
393 State Route 52 Woodbourne, NY, 12788
—
County
Sullivan
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CODNNY250724
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
397 State Route 52 Woodbourne, NY, 12788
—
County
Sullivan
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CODNNY250724
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
397 State Route 52 Woodbourne, NY, 12788
—
County
Sullivan
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CODNNY250724
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
393 State Route 52 Woodbourne, NY, 12788
—
County
Sullivan
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CODNNY250724
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
17 Riverside Drive Woodbourne, NY, 12788
—
County
Sullivan
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CODNNY250724
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
130 Waverly Ave Monticello, NY, 12701
—
County
Sullivan
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CODNNY250724
View Details
New