WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
New York
45850
Total layoffs since
July 31, 2020
1232
Total notices since
July 31, 2020
More WARN Notices from
New York
View All Notices
Company
Community Development Institute Head Start
Affected Workers
6
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
17 Riverside Drive Woodbourne, NY, 12788
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Community Development Institute Head Start
Affected Workers
20
Notice Date
7/24/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
130 Waverly Ave Monticello, NY, 12701
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wabtec Corporation
Affected Workers
36
Notice Date
7/17/2025
Effective Date
1/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
72 Arizona Avenue Plattsburgh, NY, 12903
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wabtec Corporation
Affected Workers
36
Notice Date
7/17/2025
Effective Date
1/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
72 Arizona Avenue Plattsburgh, NY, 12903
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Watermark Retirement Communities, LLC
Affected Workers
65
Notice Date
7/15/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
2140 Five Mile Line Rd. Penfield, NY, 14526
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Watermark Retirement Communities, LLC
Affected Workers
65
Notice Date
7/15/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
2140 Five Mile Line Rd. Penfield, NY, 14526
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
80 / 85
Next