WARN
wise
Home
WARN Notices
Services
The WARN Act
About
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
New York
45840
Total layoffs since
2020
1234
Total notices since
2020
More WARN Notices from
New York
View All Notices
Company
Cayuga Home for Children
Cayuga Home for Children
Not Available
Affected Workers
9
Notice Date
3/21/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
224 Harrison Street Suite 603 Syracuse, NY, 13202
—
County
Onondaga
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAHONY250321
View Details
New
Company
Cayuga Home for Children
Cayuga Home for Children
Not Available
Affected Workers
33
Notice Date
3/21/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
430 Court Street 2nd Floor Utica, NY, 13502
—
County
Oneida
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAHONY250321
View Details
New
Company
The Door - A Center of Alternatives, Inc.
Not Available
Affected Workers
12
Notice Date
3/26/2025
—
Effective Date
3/26/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
555 Broome Street New York, NY, 10013
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250326
View Details
New
Company
Cayuga Home for Children
Cayuga Home for Children
Not Available
Affected Workers
10
Notice Date
3/21/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
1870 South Winton Road Suite 125 Rochester, NY, 14618
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAHONY250321
View Details
New
Company
Catholic Charities of Santa Clara County
Catholic Charities Community Services
Not Available
Affected Workers
46
Notice Date
4/22/2025
—
Effective Date
5/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
80 Maiden Lane NEW YORK, NY, 10038
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CACFNY250422
View Details
New
Company
Rapid Reliable Care by DocGo, LLC
Not Available
Affected Workers
37
Notice Date
2/27/2025
—
Effective Date
3/8/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
440 W 57th Street New York, NY, 10019
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250227
View Details
New
Previous
14 / 176
Next