New York

More WARN Notices from 

New York

View All Notices
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
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
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
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
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
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