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
Oneida
New York
902
Total layoffs since
January 31, 2025
20
Total notices since
January 31, 2025
More WARN notices from
Oneida, New York
View All Notices
Company
Presbyterian Home for Central New York, Inc.
Affected Workers
128
Notice Date
10/28/2025
Effective Date
1/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
4290 Middle Settlement Road New Hartford, NY, 13413
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Presbyterian Home for Central New York, Inc.
Affected Workers
128
Notice Date
10/28/2025
Effective Date
1/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
4290 Middle Settlement Road New Hartford, NY, 13413
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Vicks Lithograph & Printing Corp.
Affected Workers
17
Notice Date
9/29/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
5166 Commercial Drive Yorkville, NY, 13495
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Vicks Lithograph & Printing Corp.
Affected Workers
17
Notice Date
9/29/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
5166 Commercial Drive Yorkville, NY, 13495
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Semikron Danfoss, LLC.
Affected Workers
66
Notice Date
6/18/2025
Effective Date
6/19/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
330 Technology Drive Marcy, NY, 13502
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Semikron Danfoss, LLC.
Affected Workers
66
Notice Date
6/18/2025
Effective Date
6/19/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
330 Technology Drive Marcy, NY, 13502
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details