New York

45840
Total layoffs since
2020
1234
Total notices since
2020

More WARN Notices from 

New York

View All Notices
Company
Cascades Containerboard Packaging

Cascades Holding US Inc.

Not Available

Affected Workers
103
Notice Date
7/8/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
4001 Packard Road Niagara Falls, NY, 14303
County
Niagara
Region
Sign up for free to unhide address info
CACANY250708
New
Company
Community Development Institute Head Start

Community Development Institute Head Start

Not Available

Affected Workers
6
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
17 Riverside Drive Woodbourne, NY, 12788
County
Sullivan
Region
Sign up for free to unhide address info
CODNNY250724
New
Company

Visiting Nurse Service of New York Home Care II

Not Available

Affected Workers
10
Notice Date
4/8/2025
Effective Date
7/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
220 East 42nd St New York, NY, 10017
County
New York
Region
Sign up for free to unhide address info
NY250408
New
Company
Community Development Institute Head Start

Community Development Institute Head Start

Not Available

Affected Workers
20
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
130 Waverly Ave Monticello, NY, 12701
County
Sullivan
Region
Sign up for free to unhide address info
CODNNY250724
New
Company

Cape Barons Manager, LLC. d/b/a Barons Cove

Not Available

Affected Workers
53
Notice Date
6/27/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
31 W Water Street Sag Harbor, NY, 11963
County
Suffolk
Region
Sign up for free to unhide address info
NY250627
New
Company

Watermark Retirement Communities, LLC

Not Available

Affected Workers
65
Notice Date
7/15/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
2140 Five Mile Line Rd. Penfield, NY, 14526
County
Monroe
Region
Sign up for free to unhide address info
NY250715
New