WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
County
Albany
New York
1224
Total layoffs since
March 21, 2025
16
Total notices since
March 21, 2025
More WARN notices from
Albany, New York
View All Notices
Company
Sodexo, Inc.
Affected Workers
179
Notice Date
10/7/2025
Effective Date
1/5/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
1400 Washington Ave Albany, NY, 12222
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sodexo, Inc.
Affected Workers
179
Notice Date
10/7/2025
Effective Date
1/5/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
1400 Washington Ave Albany, NY, 12222
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Fellers LLC
Affected Workers
2
Notice Date
7/10/2025
Effective Date
6/27/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Fellers LLC
Affected Workers
2
Notice Date
7/10/2025
Effective Date
6/27/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details