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
Clinton
New York
456
Total layoffs since
July 17, 2025
4
Total notices since
July 17, 2025
More WARN notices from
Clinton, New York
View All Notices
Company
Compass Group USA, Inc.
Affected Workers
192
Notice Date
9/17/2025
Effective Date
12/15/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
101 Broad St Plattsburgh, NY, 12901
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Compass Group USA, Inc.
Affected Workers
192
Notice Date
9/17/2025
Effective Date
12/15/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
101 Broad St Plattsburgh, NY, 12901
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wabtec Corporation
Affected Workers
36
Notice Date
7/17/2025
Effective Date
1/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
72 Arizona Avenue Plattsburgh, NY, 12903
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wabtec Corporation
Affected Workers
36
Notice Date
7/17/2025
Effective Date
1/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
72 Arizona Avenue Plattsburgh, NY, 12903
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details