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
Ulster
New York
261
Total layoffs since
2020
14
Total notices since
2020
More WARN Notices in
Ulster
View All Notices
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
485 Broadway Kingston, NY, 12401
—
County
Ulster
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
124 Ridge Street Glens Falls, NY, 12801
—
County
Ulster
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Company
AngioDynamics, Inc.
AngioDynamics, Inc.
Not Available
Affected Workers
1
Notice Date
11/13/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
8 Glens Falls Tech Park Glens Falls, NY, 12801
—
County
Ulster
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ANINY251113
View Details
New
Company
AngioDynamics, Inc.
AngioDynamics, Inc.
Not Available
Affected Workers
2
Notice Date
11/13/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
24 Native Drive Queensbury, NY, 12804
—
County
Ulster
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ANINY251113
View Details
New
Company
AngioDynamics, Inc.
AngioDynamics, Inc.
Not Available
Affected Workers
51
Notice Date
11/13/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
603 Queensbury Avenue Queensbury, NY, 12804
—
County
Ulster
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ANINY251113
View Details
New
Company
Zumtobel Lighting Inc.
Not Available
Affected Workers
43
Notice Date
7/31/2025
—
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
3300 Route 9W Highland, NY, 12528
—
County
Ulster
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250731
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
485 Broadway Kingston, NY, 12401
—
County
Ulster
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
124 Ridge Street Glens Falls, NY, 12801
—
County
Ulster
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Company
AngioDynamics, Inc.
AngioDynamics, Inc.
Not Available
Affected Workers
51
Notice Date
11/13/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
603 Queensbury Avenue Queensbury, NY, 12804
—
County
Ulster
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ANINY251113
View Details
New
Company
AngioDynamics, Inc.
AngioDynamics, Inc.
Not Available
Affected Workers
1
Notice Date
11/13/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
8 Glens Falls Tech Park Glens Falls, NY, 12801
—
County
Ulster
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ANINY251113
View Details
New
Company
AngioDynamics, Inc.
AngioDynamics, Inc.
Not Available
Affected Workers
2
Notice Date
11/13/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
24 Native Drive Queensbury, NY, 12804
—
County
Ulster
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ANINY251113
View Details
New
Company
Zumtobel Lighting Inc.
Not Available
Affected Workers
43
Notice Date
7/31/2025
—
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
3300 Route 9W Highland, NY, 12528
—
County
Ulster
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250731
View Details
New