WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Erie
New York
2308
Total layoffs since
January 6, 2025
116
Total notices since
January 6, 2025
More WARN notices from
Erie, New York
View All Notices
Company
Pinnacle City Living, LLC.
Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
300 Niagara Street Buffalo, NY, 14201
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pinnacle City Living, LLC.
Affected Workers
5
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
440 Clinton Street Buffalo, NY, 14204
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pinnacle City Living, LLC.
Affected Workers
5
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
440 Clinton Street Buffalo, NY, 14204
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pinnacle City Living, LLC.
Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
300 Niagara Street Buffalo, NY, 14201
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Aurora Cares, LLC. d/b/a Tara Cares
Affected Workers
125
Notice Date
8/27/2025
Effective Date
11/26/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
3690 Southwestern Blvd Orchard Park, NY, 14127
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Aurora Cares, LLC. d/b/a Tara Cares
Affected Workers
125
Notice Date
8/27/2025
Effective Date
11/26/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
3690 Southwestern Blvd Orchard Park, NY, 14127
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 2
Next