Region

Oneida

New York

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
Address
4290 Middle Settlement Road New Hartford, NY, 13413
Contact Name
Contact Email
Contact Phone
Source
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
Address
4290 Middle Settlement Road New Hartford, NY, 13413
Contact Name
Contact Email
Contact Phone
Source
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
Address
5166 Commercial Drive Yorkville, NY, 13495
Contact Name
Contact Email
Contact Phone
Source
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
Address
5166 Commercial Drive Yorkville, NY, 13495
Contact Name
Contact Email
Contact Phone
Source
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
Address
330 Technology Drive Marcy, NY, 13502
Contact Name
Contact Email
Contact Phone
Source
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
Address
330 Technology Drive Marcy, NY, 13502
Contact Name
Contact Email
Contact Phone
Source