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
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
—
Source
NY public.tableau.com
Industry
—
City
—
Address
4001 Packard Road Niagara Falls, NY, 14303
—
County
Niagara
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CACANY250708
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
Address
17 Riverside Drive Woodbourne, NY, 12788
—
County
Sullivan
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CODNNY250724
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
Address
220 East 42nd St New York, NY, 10017
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250408
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
Address
130 Waverly Ave Monticello, NY, 12701
—
County
Sullivan
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CODNNY250724
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
Address
31 W Water Street Sag Harbor, NY, 11963
—
County
Suffolk
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250627
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
Address
2140 Five Mile Line Rd. Penfield, NY, 14526
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250715
View Details
New
Previous
50 / 175
Next