Region

Erie

New York

More WARN notices from 

Erie, New York
View All Notices
Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
300 Niagara Street Buffalo, NY, 14201
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
440 Clinton Street Buffalo, NY, 14204
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
440 Clinton Street Buffalo, NY, 14204
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
300 Niagara Street Buffalo, NY, 14201
Contact Name
Contact Email
Contact Phone
Source
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
Address
3690 Southwestern Blvd Orchard Park, NY, 14127
Contact Name
Contact Email
Contact Phone
Source
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
Address
3690 Southwestern Blvd Orchard Park, NY, 14127
Contact Name
Contact Email
Contact Phone
Source