Region

Monroe

New York

More WARN notices from 

Monroe, New York
View All Notices
Affected Workers
43
Notice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
260 Main St East Suite 3800 Rochester, NY, 14604
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
43
Notice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
260 Main St East Suite 3800 Rochester, NY, 14604
Contact Name
Contact Email
Contact Phone
Source
Company

Upstate Niagara Cooperative, Inc.

Affected Workers
88
Notice Date
7/31/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
45 Fulton Avenue Rochester, NY, 14608
Contact Name
Contact Email
Contact Phone
Source
Company

Upstate Niagara Cooperative, Inc.

Affected Workers
88
Notice Date
7/31/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
45 Fulton Avenue Rochester, NY, 14608
Contact Name
Contact Email
Contact Phone
Source
Company

Watermark Retirement Communities, LLC

Affected Workers
65
Notice Date
7/15/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2140 Five Mile Line Rd. Penfield, NY, 14526
Contact Name
Contact Email
Contact Phone
Source
Company

Watermark Retirement Communities, LLC

Affected Workers
65
Notice Date
7/15/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2140 Five Mile Line Rd. Penfield, NY, 14526
Contact Name
Contact Email
Contact Phone
Source