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
Monroe
New York
956
Total layoffs since
January 9, 2025
24
Total notices since
January 9, 2025
More WARN notices from
Monroe, New York
View All Notices
Company
DAC GROUP NEW YORK INC.
Affected Workers
43
Notice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
260 Main St East Suite 3800 Rochester, NY, 14604
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
DAC GROUP NEW YORK INC.
Affected Workers
43
Notice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
260 Main St East Suite 3800 Rochester, NY, 14604
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
New York
Address
45 Fulton Avenue Rochester, NY, 14608
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
New York
Address
45 Fulton Avenue Rochester, NY, 14608
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
New York
Address
2140 Five Mile Line Rd. Penfield, NY, 14526
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
New York
Address
2140 Five Mile Line Rd. Penfield, NY, 14526
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 2
Next