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
Industry
City
Address
224 Harrison Street Suite 603 Syracuse, NY, 13202
County
Onondaga
Region
Sign up for free to unhide address info
CAHONY250321
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
Industry
City
Address
430 Court Street 2nd Floor Utica, NY, 13502
County
Oneida
Region
Sign up for free to unhide address info
CAHONY250321
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
Industry
City
Address
555 Broome Street New York, NY, 10013
County
New York
Region
Sign up for free to unhide address info
NY250326
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
Industry
City
Address
1870 South Winton Road Suite 125 Rochester, NY, 14618
County
Monroe
Region
Sign up for free to unhide address info
CAHONY250321
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
Industry
City
Address
80 Maiden Lane NEW YORK, NY, 10038
County
New York
Region
Sign up for free to unhide address info
CACFNY250422
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
Industry
City
Address
440 W 57th Street New York, NY, 10019
County
New York
Region
Sign up for free to unhide address info
NY250227
New