{"rowid": 2506, "": 2504, "notice_title": "Viacom International, Inc./Viacom Inc./Black Entertainment Television, LLC -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5022", "Date of Notice": " 3/11/2015", "Event Number": " 2014-0279", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Viacom International, Inc./Viacom Inc./Black Entertainment Television, LLC1515 BroadwayNew York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President,", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "264", "Total Employees": " ------", "Layoff Date": " to occur between 6/9/2015 and 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2611, "": 2609, "notice_title": "ConAgra Foods Inc., aka The Carriage House Companies, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5023", "Date of Notice": " 3/20/2014 Amended 3/20/2015", "Event Number": " 2013-0291", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " ConAgra Foods Inc. aka The Carriage House Companies, Inc. 196 Newton Street Fredonia, NY", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA", "Region": " Western Region", "Contact": " Lori Bridges", "Phone": " (716) 673-8265", "Business Type": " Manufacturing plant", "Number Affected": "395", "Total Employees": "395", "Layoff Date": " To occur between 10/3/2014 and 7/2/2015 or within 14 days following for a few employees left on site to wind down operations", "Closing Date": " 5/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-99583", "Union": " National Conference Firemen & Oilers District of Local 32 BJ/S.E.I.U.", "Classification": " Plant Closing", "Amended": " Amended 3/20/2015"} {"rowid": 2442, "": 2440, "notice_title": "Viacom International, Inc., Viacom Inc., Black Entertainment Television, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5024", "Date of Notice": " 3/11/2015 Amended 3/20/2015", "Event Number": " 2014-0279", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Viacom International, Inc./ Viacom Inc./ Black Entertainment Television, LLC 1515 Broadway New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "236", "Total Employees": " ------", "Layoff Date": " to occur between 6/9/2015 and 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": " Amended 3/20/2015"} {"rowid": 2539, "": 2537, "notice_title": "HHH Home Care Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5025", "Date of Notice": " 3/18/2015", "Event Number": " 2014-0290", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " HHH Home Care Inc. 2100 Bartow Avenue Bronx, NY 10475", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " John McGrath, Chief Human Resource Officer", "Phone": " (914) 989-7876", "Business Type": " Home Health Care Services", "Number Affected": "72", "Total Employees": "72", "Layoff Date": " To occur between 6/16/2015 and 6/30/2015", "Closing Date": " 6/30/2015", "Reason for Dislocation": " Cessation of management services to Licensed Home Care Services Agency", "FEIN NUM": " -----", "Union": " 1199 SEIU", "Classification": " Plant Closing", "Amended": null} {"rowid": 2663, "": 2661, "notice_title": "Pacific Global Advisors, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5026", "Date of Notice": " 3/17/2015 Amended 3/17/2015", "Event Number": " 2014-0285", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Pacific Global Advisors, LLC 535 Madison Avenue, Floor 14 New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Joyce Pead", "Phone": " (949) 219-3730", "Business Type": " Investment advisors", "Number Affected": "43", "Total Employees": "43", "Layoff Date": " to occur between 6/16/2015 and 6/30/2015", "Closing Date": " 6/30/2015 (the expected sale date)", "Reason for Dislocation": "Sale of company", "FEIN NUM": " 50-05215", "Union": " There are no bumping rights. The affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": "Amended 3/17/2015"} {"rowid": 2439, "": 2437, "notice_title": "Homes for the Homeless (HFH) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5030", "Date of Notice": " 3/20/2015", "Event Number": " 2014-0291", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Homes for the Homeless (HFH) 521 West 49th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Brandi Lewis, Human Resources Associate", "Phone": " (212) 529-5252", "Business Type": " Social Services Organization", "Number Affected": "34", "Total Employees": "34", "Layoff Date": " 6/30/2015", "Closing Date": " 6/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " International Union of Journeymen and Allied Trades Local 726", "Classification": " Plant Closing", "Amended": null} {"rowid": 2546, "": 2544, "notice_title": "Daikin Applied - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5031", "Date of Notice": " 3/9/2015", "Event Number": " 2014-0292", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": " Daikin Applied 4900 Technology Park Boulevard Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT", "Region": " Central Region", "Contact": " Matthew Alexejun, Director, Human Resources", "Phone": " (315) 282-6296", "Business Type": " Air conditioning manufacturing", "Number Affected": "2", "Total Employees": " -----", "Layoff Date": " (4th phase) layoffs will occur on or around 7/1/2015", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 86-51607", "Union": " United Steelworkers, Local 32", "Classification": " Plant Closing", "Amended": null} {"rowid": 2662, "": 2660, "notice_title": "Eastman Kodak, Kodak Research Labs - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5032", "Date of Notice": " 3/19/2015", "Event Number": " 2014-0295", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Kodak Research Labs 1999 Lake Avenue Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " 6/16/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2782, "": 2780, "notice_title": "Visiting Nurses Association of Long Island, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5033", "Date of Notice": " 3/23/2015", "Event Number": " 2014-0294", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Visiting Nurses Association of Long Island, Inc. 100 Garden City Plaza #100 Garden City, NY 11530", "County": " Nassau ", "WDB Name": " HEMPSTEAD", "Region": " Long Island", "Contact": " Orael M. Keenan, Chief Executive Officer", "Phone": " (516) 739-1270 Ext 203", "Business Type": " Nursing Services", "Number Affected": "93", "Total Employees": "93", "Layoff Date": " to occur between 3/23/2015 and 6/30/2015", "Closing Date": " 6/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " No union affiliation.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2703, "": 2701, "notice_title": "Carrier Corporation - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5034", "Date of Notice": " 3/20/2015", "Event Number": " 2014-0293", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": " Carrier Corporation 6304 Thompson Road Bldg TR-2 Syracuse, NY 13221", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Sara Gustafson, Senior Generalist, Human Resources", "Phone": " (315) 432-3681", "Business Type": " Warehouse \u2013 Performance Parts Group", "Number Affected": "58", "Total Employees": " 76 (18 employees will be allowed to bump into positions within the company on site)", "Layoff Date": " To occur between 7/1/2015 and 3/31/2016", "Closing Date": " 3/31/2016", "Reason for Dislocation": " Relocation", "FEIN NUM": " -----", "Union": " Sheet Metal Workers International Local 58", "Classification": " Plant Closing", "Amended": null} {"rowid": 2824, "": 2822, "notice_title": "3rd Avenue Transit, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5035", "Date of Notice": " 3/17/2015", "Event Number": " 2014-0296", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " 3rd Avenue Transit, Inc. 1 Coffey Street Brooklyn, NY 11231", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Leonard D'Amico", "Phone": " (718) 852-0286", "Business Type": " Transportation", "Number Affected": "60", "Total Employees": "60", "Layoff Date": " 6/30/2015", "Closing Date": " 6/30/2015", "Reason for Dislocation": " Loss of Contract with NYS DOE", "FEIN NUM": " -----", "Union": " Local 91", "Classification": " Plant Closing", "Amended": null} {"rowid": 2498, "": 2496, "notice_title": "Jofaz Transportation, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5036", "Date of Notice": " 3/17/2015", "Event Number": " 2014-0297", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Jofaz Transportation, Inc. 1 Coffey Street Brooklyn, NY 11231", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Leonard D'Amico", "Phone": " (718) 852-0286", "Business Type": " Transportation", "Number Affected": "341", "Total Employees": "341", "Layoff Date": " 6/30/2015", "Closing Date": " 6/30/2015", "Reason for Dislocation": " Loss of Contract with NYS DOE", "FEIN NUM": " -----", "Union": " Teamsters Local 553", "Classification": " Plant Closing", "Amended": null} {"rowid": 2617, "": 2615, "notice_title": "GL Bus Lines Inc. -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5037", "Date of Notice": " 2/2/2015 Amended: 3/20/2015", "Event Number": " 2014-0239", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "GL Bus Lines Inc. 777 Eighth Avenue New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " James T. Murphy", "Phone": " (212) 235-5888", "Business Type": " Transportation", "Number Affected": "149", "Total Employees": " -----", "Layoff Date": " 5/2/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Transport Workers Union of America, Local 225", "Classification": " Plant Layoff", "Amended": " Amended: 3/20/2015"} {"rowid": 2790, "": 2788, "notice_title": "Hoyt Transportation Corp. -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5038", "Date of Notice": " 3/26/2015", "Event Number": " 2014-0298", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Hoyt Transportation Corp. 1271 Randall Avenue Bronx, NY 10474", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joseph Termini, Jr.", "Phone": " (718) 373-8930", "Business Type": " Transportation services", "Number Affected": "349", "Total Employees": "349", "Layoff Date": " 6/30/2015", "Closing Date": " 6/30/2015", "Reason for Dislocation": " Non renewal of contract with New York City Department of Education", "FEIN NUM": " 46-58458", "Union": " Division 1181 A.T.U.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2671, "": 2669, "notice_title": "Pioneer Transportation Corp. -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5039", "Date of Notice": " 3/26/2015", "Event Number": " 2014-0299", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Pioneer Transportation Corp. 2890 Arthur Kill Road Staten Island, NY 10309 Other Pioneer Transportation Corp. sites affected", "County": " Richmond/Queens/Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kathy Duffy", "Phone": " (718) 984-8077", "Business Type": " Transportation services", "Number Affected": "519", "Total Employees": " 519 (Total affected for all three sites is 991)", "Layoff Date": " 6/26/2015", "Closing Date": " 6/26/2015", "Reason for Dislocation": " Non renewal of contract with New York City Department of Education.", "FEIN NUM": " 12-50325", "Union": " Local 1181 A.T.U.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2590, "": 2588, "notice_title": "JP Morgan Chase & Co. (Chase Mortgage Banking) -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5040", "Date of Notice": " 3/27/2015", "Event Number": " 2014-0302", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Closing", "Company": "JP Morgan Chase & Co. (Chase Mortgage Banking) 1 Chase Square Rochester, NY 14643-0001", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes Region", "Contact": " Maribeth Robinson, Executive Director, Human Resources", "Phone": " (212) 270-7362", "Business Type": " Chase Mortgage Banking", "Number Affected": "390", "Total Employees": "390", "Layoff Date": " 6/24/2015", "Closing Date": " 6/24/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 60-70012", "Union": " The employees affected are not represneted by a union, and bumping rights do not exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2473, "": 2471, "notice_title": "Jofaz Transportation, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5041", "Date of Notice": " 3/17/2015 Amended: 3/25/2015", "Event Number": " 2014-0297", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Jofaz Transportation, Inc. 1 Coffey Street Brooklyn, NY 11231", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Leonard D'Amico", "Phone": " (718) 852-0286", "Business Type": " Transportation", "Number Affected": "350", "Total Employees": "350", "Layoff Date": " 6/30/2015", "Closing Date": " 6/30/2015", "Reason for Dislocation": " Loss of Contract with NYS Department of Education", "FEIN NUM": " -----", "Union": " Teamsters Local 553", "Classification": " Plant Closing", "Amended": "Amended: 3/25/2015"} {"rowid": 2796, "": 2794, "notice_title": "Viacom International, Inc. (VII) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5042", "Date of Notice": " 3/11/2015 Amended: 3/27/2015", "Event Number": " 2014-0279", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Viacom International, Inc. (VII) Viacom Inc. 1515 Broadway New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "240", "Total Employees": " ------", "Layoff Date": " to occur between 6/9/2015 and 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": "Amended: 3/27/2015"} {"rowid": 2674, "": 2672, "notice_title": "Skyline Tours, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5043", "Date of Notice": " 3/25/2015", "Event Number": " 2014-0303", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Skyline Tours, LLC 221 West 37th Street New York, NY 10028", "County": " New York ", "WDB Name": null, "Region": " New York City", "Contact": " Joseph Waslin, Human Resources Manager", "Phone": " (212) 299-4915", "Business Type": " Transportation services", "Number Affected": "60", "Total Employees": "60", "Layoff Date": " 3/25/2015", "Closing Date": " 3/25/2015", "Reason for Dislocation": " Economic - Sale of company's assets", "FEIN NUM": " 08-53272", "Union": " Local 621, UCTIE", "Classification": " Plant Closing", "Amended": null} {"rowid": 2749, "": 2747, "notice_title": "Eastman Kodak Company (Eastman Business Park) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5044", "Date of Notice": " 3/24/2015", "Event Number": " 2014-0307", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Company:(Eastman Business Park) 1669 Lake Avenue Rochester, NY 14650", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and Supplies", "Number Affected": "2", "Total Employees": " -----", "Layoff Date": " 6/21/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 39-40093", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2633, "": 2631, "notice_title": "Milestone School for Child Development - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5045", "Date of Notice": " 3/27/2015", "Event Number": " 2014-0310", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Milestone School for Child Development 15 Hanover Place Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " AnnMarie DelloStritto", "Phone": " (347) 916-0333 ext. 4246", "Business Type": " School", "Number Affected": "73", "Total Employees": "73", "Layoff Date": " 6/24/2015", "Closing Date": " 6/24/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 28-10920", "Union": " None of the affected workers are represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2517, "": 2515, "notice_title": "DAL Global Services, LLC @ Etihad Airways - Kennedy International Airport; Etihad Airways at John F. Kennedy International Airport - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5046", "Date of Notice": " 3/26/2015", "Event Number": " 2014-0309", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Possible Plant Closing", "Company": " DAL Global Services, LLC @ Etihad Airways - Kennedy International Airport Etihad Airways at John F. Kennedy International Airport Jamaica, NY", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Paul Kelley", "Phone": " (718) 704-2575", "Business Type": " Supplier of passenger, security and ground services for Etihad", "Number Affected": "122", "Total Employees": "122", "Layoff Date": " 5/31/2015", "Closing Date": " 5/31/2015", "Reason for Dislocation": " Possible loss of contract with Etihad", "FEIN NUM": " 47-85074", "Union": " The affected workers are not represented by a union.", "Classification": " Possible Plant Closing", "Amended": null} {"rowid": 2407, "": 2405, "notice_title": "Sodexo, Inc. (@Siena College) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5047", "Date of Notice": " 3/25/2015", "Event Number": " 2014-0369", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " Sodexo, Inc. (@Siena College) 515 Loudon Road, Serra Hall Loudonville, NY 12211", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital Region", "Contact": " Jeff Kurto, General Manager", "Phone": " (518) 365-4670", "Business Type": " Food Services", "Number Affected": "193", "Total Employees": "193", "Layoff Date": " 6/1/2015", "Closing Date": " 6/1/2015", "Reason for Dislocation": " Loss of contract to AVI Food Systems", "FEIN NUM": " -----", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2657, "": 2655, "notice_title": "Grandpa's Bus Co., Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5048", "Date of Notice": " 3/27/2015", "Event Number": " 2014-0311", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Grandpa's Bus Co., Inc. 145-40 155th Street Jamaica, NY 11434", "County": " Queens ", "WDB Name": null, "Region": " New York City", "Contact": " Corey Muirhead", "Phone": " (718) 738-7373", "Business Type": " Transportation Services", "Number Affected": "29", "Total Employees": " (2,733 affected for all transportation services sites listed)", "Layoff Date": " 6/26/2015", "Closing Date": " 6/26/2015", "Reason for Dislocation": " Non-renewal of contract with New York City Department of Education", "FEIN NUM": " 06-76260", "Union": " Amalgamated Transit Union, Local 1181-1061, AFL-CIO and Local Union No. 91, United Crafts and Industrial Union", "Classification": " Plant Closing", "Amended": null} {"rowid": 2778, "": 2776, "notice_title": "Center for Educational Innovation (CEI) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5049", "Date of Notice": " 3/30/2015", "Event Number": " 2014-0354", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Center for Educational Innovation (CEI) 28 West 44th Street, Suite 300 New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Eileen Witt, Director of Human Resources", "Phone": " (212) 302-8800", "Business Type": " Educational Support Services", "Number Affected": "32", "Total Employees": "110", "Layoff Date": " 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Loss of a New York City Department of Education contract", "FEIN NUM": " 05-97607", "Union": " The affected workers are neither unionized nor impacted by bumping rights.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2748, "": 2746, "notice_title": "Volunteers of America-Greater New York, Inc., (Keener Assessment & Rapid Rehousing Shelter) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5050", "Date of Notice": " 3/24/2015", "Event Number": " 2014-0355", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Volunteers of America-Greater New York, Inc. (Keener Assessment & Rapid Rehousing Shelter) One Keener Building Ward's Island, NY 10035", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Janelle Roundtree, HR Manager, NYC Homeless & Community Support Services", "Phone": " (212) 369-8900 ext. 6201", "Business Type": " Homeless shelter facility", "Number Affected": "39", "Total Employees": "39", "Layoff Date": " 6/30/2015", "Closing Date": " 6/30/2015", "Reason for Dislocation": " The Department of Homeless Services awarded the contract for the Keener General Population Shelter to another service provider.", "FEIN NUM": " 86-00923", "Union": " Affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2641, "": 2639, "notice_title": "Richmond University Medical Center (RUMC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5051", "Date of Notice": " 3/9/2015 Rescinded: 3/16/2015", "Event Number": " 2014-0282", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Richmond University Medical Center (RUMC) 355 Bard Avenue Staten Island, NY 10310", "County": " Richmond ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Patricia Caldari, Vice President, Human Resources", "Phone": " (718) 818-2438", "Business Type": " Security Guard Services for RUMC", "Number Affected": "31", "Total Employees": " -----", "Layoff Date": " 6/9/2015", "Closing Date": " -----", "Reason for Dislocation": " Outsourcing security guard services to AlliedBarton Security Services.Agreement between Allied Barton and Richmond University Medical Center has been terminated and as a result there is no outsourcing or layoff planned.", "FEIN NUM": " -----", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Rescinded: 3/16/2015"} {"rowid": 2514, "": 2512, "notice_title": "American Bible Society - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5052", "Date of Notice": " 3/31/2015", "Event Number": " 2014-0372", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " American Bible Society 1865 Broadway New York, NY 10023", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Janet Grell, Director, Human Resources", "Phone": " (212) 408-1566", "Business Type": " Bible society", "Number Affected": "16", "Total Employees": "35", "Layoff Date": " 6/30/2015 \u2013 7/13/2015", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Relocation to Philadelphia, PA", "FEIN NUM": " 04-53636", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2416, "": 2414, "notice_title": "LifeMed Pharmacy LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5053", "Date of Notice": " 3/31/2015", "Event Number": " 2014-0371", "Rapid Response Specialist": " Fred Danks", "Reason Stated for Filing": " Plant Closing", "Company": " LifeMed Pharmacy LLC 447 Doughty Boulevard Inwood, NY 11096", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " David Maya, Chief Executive Officer", "Phone": " (954) 798-5261", "Business Type": " Institutional pharmacy that provides medications to residents of skilled nursing facilities.", "Number Affected": "65", "Total Employees": "65", "Layoff Date": " 5/31/2015", "Closing Date": " 5/31/2015", "Reason for Dislocation": " Sale of company", "FEIN NUM": " 48-85364", "Union": " Amalgamated Local Union No. 298", "Classification": " Plant Closing", "Amended": null} {"rowid": 2577, "": 2575, "notice_title": "Circor Flow Technologies, Spence Engineering Company - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5054", "Date of Notice": " 8/19/2013 Amended: 4/1/2015", "Event Number": " 2013-0053", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": " Circor Flow Technologies Spence Engineering Company:150 Coldenham Road Walden, NY 12586", "County": " Orange ", "WDB Name": " ORANGE", "Region": " Mid-Hudson Region", "Contact": " Amanda Alves", "Phone": " (845) 778-6232", "Business Type": " Manufacturer of steam specialty & fluid control devices", "Number Affected": "52", "Total Employees": "91", "Layoff Date": " Layoffs were extended for 4 remaining workers to occur on 5/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 37-10073", "Union": " International Association of Machinist and Aerospace Workers Union (IAM)", "Classification": " Plant Layoff", "Amended": " Amended: 4/1/2015"} {"rowid": 2786, "": 2784, "notice_title": "SUNY Downstate Medical Center at LICH - StaffCo of Brooklyn LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5056", "Date of Notice": " 3/25/2013 Amended: 3/30/2015", "Event Number": " 2012-0244", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " SUNY Downstate Medical Center at LICH - StaffCo of Brooklyn LLC 339 Hicks Street Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Francesca Tinti, Assistant Vice President for Human Resources", "Phone": " (718) 780-1500", "Business Type": " Medical Center", "Number Affected": " 61 (postponed for 25 workers)", "Total Employees": "111", "Layoff Date": " Postponed to occur between 4/30/2015 and 7/13/2015.", "Closing Date": " TBD", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " 1199 SEIU United Healthcare Workers East, New York State Nurses Association, Local 30 & 30 A-B-C-D of the International Union of Operating Engineers, and Special and Superior Officers Benevolent Association", "Classification": " Plant Closing", "Amended": "Amended: 3/30/2015"} {"rowid": 2683, "": 2681, "notice_title": "Duralee Fabrics Ltd. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5057", "Date of Notice": " 4/1/2015", "Event Number": " 2014-0373", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Duralee Fabrics Ltd. 1775 5th Avenue Bay Shore, NY 11706", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " William Fuchs, CFO", "Phone": " (631) 273-8800 Ext 4216", "Business Type": " Decorative Fabric Designers", "Number Affected": "64", "Total Employees": " -----", "Layoff Date": " To occur on 7/1/2015 or the 14-day period commencing on that date.", "Closing Date": " -----", "Reason for Dislocation": " Relocation to Morganton, NC facility", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2502, "": 2500, "notice_title": "JP Morgan Chase & Co., Global Technology Department - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5058", "Date of Notice": " 4/1/2015", "Event Number": " 2014-0375", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Unit Closing", "Company": " JP Morgan Chase & Co. Global Technology Department 100 College Place Syracuse University, Lyman Hall Syracuse, NY 13244", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Christine Eckert, Executive Director, Human Resources", "Phone": " (212) 270-6302", "Business Type": " Financial", "Number Affected": "91", "Total Employees": "91", "Layoff Date": " 6/30/2015", "Closing Date": " 6/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Affected employees are not represented by a union and bumping rights do not exist.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2608, "": 2606, "notice_title": "Yeshiva University - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5059", "Date of Notice": " 4/1/2015", "Event Number": " 2014-0374", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Yeshiva University 1300 Morris Park Avenue Bronx, NY 10461", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Yvonne M. Ramirez, Chief Human Resources Officer", "Phone": " (718) 430-2541", "Business Type": " Medical School", "Number Affected": "1308", "Total Employees": "1308", "Layoff Date": " 6/30/2015 or within 14 days thereafter", "Closing Date": " 6/30/2015", "Reason for Dislocation": " COM will take operational control as of 7/1/2015", "FEIN NUM": " 04-50889", "Union": " 1199 SEIU, NYSNA, APTA", "Classification": " Plant Closing", "Amended": null} {"rowid": 2466, "": 2464, "notice_title": "Forest Laboratories, LLC - Long Island & New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5060", "Date of Notice": " 9/5/2014 Amended: 4/2/2015", "Event Number": " 2014-0049", "Rapid Response Specialist": " Frederick Danks and Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Forest Laboratories, LLC 500 Commack Road Commack, NY 11725", "County": " Suffolk ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Kellie S. Sears VP of HR Operations and Policies", "Phone": " (314) 493-7110", "Business Type": " Commercial Packaging Operations-Pharmaceuticals", "Number Affected": " 414 affected for Long Island locations \u2013 47 of the total include remote sales staff", "Total Employees": " ----", "Layoff Date": " 90 days from the date of notice", "Closing Date": " 500 Commack Road location is not closing", "Reason for Dislocation": " Purchased by Actavis \u2013 relocation of most of its operations to New Jersey", "FEIN NUM": " 28-72564", "Union": " Affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": "Amended: 4/2/2015"} {"rowid": 2568, "": 2566, "notice_title": "All American School Bus Corp. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5061", "Date of Notice": " 3/26/2015", "Event Number": " 2014-0376", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " All American School Bus Corp. 11-08 30th Avenue Long Island City, NY 11102", "County": " Queens/Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Mrs. Fouche", "Phone": " (718) 932-1500 Ext 132", "Business Type": " School Bus Transportation", "Number Affected": "207", "Total Employees": "207", "Layoff Date": " -----", "Closing Date": " 6/26/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2697, "": 2695, "notice_title": "The Pederson Krag Center, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5062", "Date of Notice": " 12/8/2014 Amended 4/1/2015", "Event Number": " 2014-0187", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " The Pederson Krag Center, Inc. 55 Horizon Drive Huntington, NY 11743", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Mental Health Clinic", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " -----", "Closing Date": " on or about 3/2/2015", "Reason for Dislocation": " New entity to take over operations of all sites", "FEIN NUM": " 86-94987", "Union": " There are no bumping rights. Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": "Amended 4/1/2015"} {"rowid": 2806, "": 2804, "notice_title": "SCO Family of Services @ The Renaissance Men's Shelter - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5063", "Date of Notice": " 4/1/2015", "Event Number": " 2014-0379", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " SCO Family of Services @ The Renaissance Men's Shelter 599 Ralph Avenue Brooklyn, NY 11223", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Robert Holden, Director Human Resources", "Phone": " (516) 671-1253", "Business Type": " Men's Shelter", "Number Affected": "34", "Total Employees": "34", "Layoff Date": " 7/1/2015", "Closing Date": " 7/1/2015", "Reason for Dislocation": " Transition of services to another agency", "FEIN NUM": " 04-55280", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2628, "": 2626, "notice_title": "TLC Health Network/Lake Shore Health Care Center Long Term Care Unit - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5064", "Date of Notice": " 1/6/2015 Amended 4/2/2015", "Event Number": " 2014-0196", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Unit Closing", "Company": " TLC Health Network/Lake Shore Health Care Center Long Term Care Unit 845 Routes 5 & 20 (Main Road) Irving, NY 14081", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA", "Region": " Western Region", "Contact": " Shannon Bobseine", "Phone": " (716) 951-7037", "Business Type": " Health Center - Long Term Care Unit", "Number Affected": "63", "Total Employees": "63", "Layoff Date": " to occur between 6/5/2015 and 6/18/2015", "Closing Date": " 6/18/2015", "Reason for Dislocation": " Sale of the facility", "FEIN NUM": " -----", "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Unit Closing", "Amended": "Amended 4/2/2015"} {"rowid": 2729, "": 2727, "notice_title": "Yeshiva University - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5065", "Date of Notice": " 4/1/2015 Amended 4/6/2015", "Event Number": " 2014-0374", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Yeshiva University 1300 Morris Park Avenue Bronx, NY 10461", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Yvonne M. Ramirez, Chief Human Resources Officer", "Phone": " (718) 430-2541", "Business Type": " Medical School", "Number Affected": "1512", "Total Employees": "1512", "Layoff Date": " 7/1/2015 or within 14 days thereafter", "Closing Date": " 7/1/2015", "Reason for Dislocation": " COM will take operational control as of 7/1/2015", "FEIN NUM": " 04-50889", "Union": " 1199 SEIU, NYSNA, APTA", "Classification": " Plant Closing", "Amended": "Amended 4/6/2015"} {"rowid": 2432, "": 2430, "notice_title": "Eastman Kodak Company (Eastman Business Park) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5066", "Date of Notice": " 3/30/2015", "Event Number": " 2014-0383", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Company:(Eastman Business Park) 1669 Lake Avenue Rochester, NY 14650", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and Supplies", "Number Affected": "2", "Total Employees": " -----", "Layoff Date": " 6/27/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 39-40093", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2525, "": 2523, "notice_title": "Michael Malotz Skilled Nursing Facility - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5067", "Date of Notice": " 3/31/2015", "Event Number": " 2014-0384", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Michael Malotz Skilled Nursing Facility (Michael Malotz) 120 Odell Avenue Yonkers, NY 10701", "County": " Westchester ", "WDB Name": " WESTCH/PTNM", "Region": " Mid-Hudson Region", "Contact": " Mark Pohar, Administrator", "Phone": " (914) 964-4722", "Business Type": " Skilled Nursing Facility", "Number Affected": "226", "Total Employees": "226", "Layoff Date": " 7/1/2015 or within 14 days thereafter", "Closing Date": " 7/15/2015", "Reason for Dislocation": " Sale of Business", "FEIN NUM": " 04-51808", "Union": " 1199 SEIU, Local 30", "Classification": " Plant Closing", "Amended": null} {"rowid": 2758, "": 2756, "notice_title": "The Pederson Krag Center, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5068", "Date of Notice": " 12/8/2014 Amended 4/1/2015", "Event Number": " 2014-0187", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " The Pederson Krag Center, Inc. 55 Horizon Drive Huntington, NY 11743", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Mental Health Clinic", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " -----", "Closing Date": " on or about 3/2/2015", "Reason for Dislocation": " New entity to take over operations of all sites", "FEIN NUM": " 86-94987", "Union": " There are no bumping rights. Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 4/1/2015"} {"rowid": 2649, "": 2647, "notice_title": "Yeshiva University - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5069", "Date of Notice": " 4/1/2015 Amended 4/7/2015", "Event Number": " 2014-0374", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Yeshiva University 1300 Morris Park Avenue Bronx, NY 10461", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Yvonne M. Ramirez, Chief Human Resources Officer", "Phone": " (718) 430-2541", "Business Type": " Medical School", "Number Affected": "1546", "Total Employees": "1546", "Layoff Date": " 7/1/2015 or within 14 days thereafter", "Closing Date": " 7/1/2015", "Reason for Dislocation": " COM will take operational control as of 7/1/2015", "FEIN NUM": " 04-50889", "Union": " 1199 SEIU, NYSNA, APTA", "Classification": " Plant Closing", "Amended": "Amended 4/7/2015"} {"rowid": 2621, "": 2619, "notice_title": "Sears Holdings Corporation, Retail Store & Auto Center Units 02603 & 06639 - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5070", "Date of Notice": " 4/7/2015", "Event Number": " 2014-0385", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Sears Holdings Corporation Retail Store & Auto Center Units 02603 & 06639 Rt 5 & 5A Sangertown Sq New Hartford, NY 13413", "County": " Oneida ", "WDB Name": " HMO", "Region": " Mohawk Valley Region", "Contact": " James Suber", "Phone": " (847) 286-2500", "Business Type": " Retail Store and Auto Center", "Number Affected": "109", "Total Employees": "109", "Layoff Date": " on or about 7/5/2015", "Closing Date": " 7/5/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " No union organization at this facility and there are no applicable bumping or transfer rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2739, "": 2737, "notice_title": "Fenner Precision, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5071", "Date of Notice": " 9/25/2014 Amended 4/2/2015", "Event Number": " 2014-0073", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " Fenner Precision, Inc. 852 Kensington Avenue Buffalo, NY 14215", "County": " Erie ", "WDB Name": " ERIE", "Region": " Western Region", "Contact": " Steph Moyer, HR Manager", "Phone": " (717) 664-8239", "Business Type": " Custom Polyurethane Products", "Number Affected": "60", "Total Employees": "60", "Layoff Date": " layoffs will occur between 1/1/2015 and 4/30/2015", "Closing Date": " 4/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 48-58435", "Union": " Teamsters 449 - No union presence after 1/1/2015", "Classification": " Plant Closing", "Amended": "Amended 4/2/2015"} {"rowid": 2424, "": 2422, "notice_title": "Forest Laboratories LLC -- New York city Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5072", "Date of Notice": " 9/5/2014 Amended: 4/9/2015", "Event Number": " 2014-0049", "Rapid Response Specialist": " Frederick Danks and Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Forest Laboratories, LLC 500 Commack Road Commack, NY 11725 Additional Forest Laboratories, LLC sites affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Kellie S. Sears VP of HR Operations and Policies", "Phone": " (314) 493-7110", "Business Type": " Commercial Packaging Operations-Pharmaceuticals", "Number Affected": " 446 affected for Long Island locations \u2013 47 of the total include remote sales staff", "Total Employees": " ----", "Layoff Date": " 90 days from the date of notice", "Closing Date": " 500 Commack Road location is not closing", "Reason for Dislocation": " Purchased by Actavis \u2013 relocation of most of its operations to New Jersey", "FEIN NUM": " 28-72564", "Union": " Affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amended: 4/9/2015"} {"rowid": 2535, "": 2533, "notice_title": "Jefferies LLC - Bache Division -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5073", "Date of Notice": " 4/9/2015", "Event Number": " 2014-0387", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Jefferies LLC - Bache Division 520 Madison Avenue, 10th Floor New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Michael Wanderer, Global Co-Head of HR", "Phone": " (212) 284-2070", "Business Type": " Brokerage and Clearing services", "Number Affected": "120", "Total Employees": "120", "Layoff Date": " to occur between 7/8/2015 and 4/8/2016", "Closing Date": " 4/8/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights are not recognized. The affected employees are not represented by any union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2569, "": 2567, "notice_title": "Viacom International, Inc. (VII) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5075", "Date of Notice": " 4/6/2015", "Event Number": " 2014-0380", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Viacom International, Inc. (VII) Viacom Inc. 1515 Broadway New York, NY 10036 Additional Viacom site affected", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "18", "Total Employees": " ------", "Layoff Date": " to occur between 6/29/2015 - 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2688, "": 2686, "notice_title": "Sodexo, Inc. - Hospitality Services at Niagara University - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5076", "Date of Notice": " 4/8/2015", "Event Number": " 2014-0386", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " Sodexo, Inc. - Hospitality Services at Niagara University Vincentian Drive, Clet Dining Hall Niagara University, NY 14109", "County": " Erie ", "WDB Name": " ERIE", "Region": " Western Region", "Contact": " Deirdre Bartholomew, General Manager", "Phone": " (716) 286-8397", "Business Type": " Food Services", "Number Affected": "167", "Total Employees": "167", "Layoff Date": " 6/1/2015", "Closing Date": " 6/1/2015", "Reason for Dislocation": " Loss of contract", "FEIN NUM": " -----", "Union": " UFCW District Union Local One", "Classification": " Plant Closing", "Amended": null} {"rowid": 2808, "": 2806, "notice_title": "Vanilla Fudge, LLC, Sweet Dream Desserts, LLC and Great American Dessert Company LLC d/b/a GAD Bakeries - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5077", "Date of Notice": " 4/10/2015", "Event Number": " 2014-0388", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Vanilla Fudge, LLC, Sweet Dream Desserts, LLC and Great American Dessert Company:LLC d/b/a GAD Bakeries 58-42 Maurice Avenue Maspeth, NY 11378", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jason Schwartz", "Phone": " (718) 894-3494 Ext 12", "Business Type": " Bakery", "Number Affected": "75", "Total Employees": "75", "Layoff Date": " 7/10/2015", "Closing Date": " 7/10/2015", "Reason for Dislocation": " Relocation of operations to Burlington, NJ", "FEIN NUM": " 47-12458", "Union": " Bakery, Confectionary, Tobacco and Grain Millers International Union, AFL-CIO, Local 53", "Classification": " Plant Closing", "Amended": null} {"rowid": 2601, "": 2599, "notice_title": "Jefferies LLC - Bache Division - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5078", "Date of Notice": " 4/9/2015 Amended 4/13/2015", "Event Number": " 2014-0387", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Jefferies LLC - Bache Division 520 Madison Avenue, 10th Floor New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Michael Wanderer, Global Co-Head of HR", "Phone": " (212) 284-2070", "Business Type": " Brokerage and Clearing services", "Number Affected": "120", "Total Employees": "120", "Layoff Date": " to occur between 7/8/2015 and 4/8/2016", "Closing Date": " 4/8/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights are not recognized. The affected employees are not represented by any union.", "Classification": " Plant Unit Closing", "Amended": "Amended 4/13/2015"} {"rowid": 2779, "": 2777, "notice_title": "Quality Transportation Corp. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5080", "Date of Notice": " 4/9/2015", "Event Number": " 2014-0389", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Quality Transportation Corp. 612 Wortman Avenue Brooklyn, NY 11208", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Angela Burgess", "Phone": " (718) 209-5500 Ext 6398", "Business Type": " Transportation", "Number Affected": "100", "Total Employees": "100", "Layoff Date": " 6/26/2015", "Closing Date": " 6/26/2015", "Reason for Dislocation": " Loss of Contract with NYC", "FEIN NUM": " -----", "Union": " Transportation Workers Union of Greater New York, AFL-CIO Local 100", "Classification": " Plant Closing", "Amended": null} {"rowid": 2544, "": 2542, "notice_title": "Academy of Our Lady of Good Counsel High School - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5082", "Date of Notice": " 4/13/2015", "Event Number": " 2014-0391", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Academy of Our Lady of Good Counsel High School 52 North Broadway White Plains, NY 10603", "County": " Westchester ", "WDB Name": " WESTCHESTER", "Region": " Mid-Hudson Region", "Contact": " Sr. Laura Donovan, RDC, Principal of GCAHS", "Phone": " (914) 949-0178", "Business Type": " High School", "Number Affected": "48", "Total Employees": "48", "Layoff Date": " 8/31/2015", "Closing Date": " 8/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-57791", "Union": " There is no union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2434, "": 2432, "notice_title": "SMG @ the Nassau Veterans Memorial Coliseum (Nassau Coliseum) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5083", "Date of Notice": " 4/13/2015", "Event Number": " 2014-0392", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " SMG @ the Nassau Veterans Memorial Coliseum (Nassau Coliseum) 1255 Hempstead Turnpike Uniondale, NY 11553", "County": " Nassau ", "WDB Name": " HEMPSTEAD", "Region": " Long Island", "Contact": " Dawn Culhane, Human Resources Manager", "Phone": " (516) 794-9300", "Business Type": " Sports arena", "Number Affected": " 2540 - 40 full time and 2500 part time employees", "Total Employees": " 2540 - 40 full time and 2500 part time employees", "Layoff Date": " 7/17/2015 or within 14 days thereafter", "Closing Date": " 7/17/2015 or within 14 days thereafter", "Reason for Dislocation": " Refurbishing facility", "FEIN NUM": " 23-25869", "Union": " Bumping rights do not exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2619, "": 2617, "notice_title": "Hugo Neu Recycling, LLC - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5084", "Date of Notice": " 1/28/2015 Amended 4/16/2015", "Event Number": " 2014-0216", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Hugo Neu Recycling, LLC 518 Franklin Avenue Mount Vernon, NY 10550", "County": " Westchester ", "WDB Name": " WESTCHESTER", "Region": " Mid-Hudson Region", "Contact": " Marlene Tejada, Human Resources Manager", "Phone": " (914) 530-2350", "Business Type": " Recycling Facility", "Number Affected": "27", "Total Employees": "27", "Layoff Date": " to occur between 6/15/2015 - 6/30/2015", "Closing Date": " 6/15/2015 - 6/30/2015", "Reason for Dislocation": " Relocation of operations to Kearny, NJ site", "FEIN NUM": " -----", "Union": " There is no union that represents employees and no provision for transfer, bumping, or reassignment of employees.", "Classification": " Plant Closing", "Amended": "Amended 4/16/2015"} {"rowid": 2501, "": 2499, "notice_title": "HP Hood LLC Heluva Good Cheese Plant - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5085", "Date of Notice": " 4/16/2015", "Event Number": " 2014-0393", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Closing", "Company": " HP Hood LLC Heluva Good Cheese Plant 6551 Pratt Road Sodus, NY 14551", "County": " Wayne ", "WDB Name": " FINGER LAKES", "Region": " Finger Lakes Region", "Contact": " Hank Malcom, HR Director", "Phone": " (315) 829-6316", "Business Type": " Cheese Plant - cut and wrap", "Number Affected": "53", "Total Employees": "53", "Layoff Date": " To occur in phases between 6/26/2015 and 9/1/2015", "Closing Date": " 9/1/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The employees are not represented by a union, and do not have any bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2826, "": 2824, "notice_title": "Goya Foods - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5086", "Date of Notice": " 4/16/2015", "Event Number": " 2014-0395", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Goya Foods 201 Grumman Road West Bethpage, NY 11714", "County": " Nassau ", "WDB Name": " OYSTER BAY", "Region": " Long Island", "Contact": " Tony Rico, Director of Human Resources", "Phone": " (201) 553-4975", "Business Type": " Food products", "Number Affected": "57", "Total Employees": "57", "Layoff Date": " 7/16/2015", "Closing Date": " 7/16/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " United Food & Commercial Workers, Local 888", "Classification": " Plant Closing", "Amended": null} {"rowid": 2708, "": 2706, "notice_title": "Daikin Applied - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5087", "Date of Notice": " 4/16/2015", "Event Number": " 2014-0396", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": " Daikin Applied 4900 Technology Park Boulevard Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT", "Region": " Central Region", "Contact": " Matthew Alexejun, Director, Human Resources", "Phone": " (315) 282-6296", "Business Type": " Air conditioning manufacturing", "Number Affected": "1", "Total Employees": "310", "Layoff Date": " (6th phase) layoff will occur on or around 7/15/2015", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 86-51607", "Union": " United Steelworkers, Local 32", "Classification": " Plant Closing", "Amended": null} {"rowid": 2472, "": 2470, "notice_title": "Eastman Kodak Company (Eastman Business Park) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5088", "Date of Notice": " 4/14/2015", "Event Number": " 2014-0397", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Company:(Eastman Business Park) 1669 Lake Avenue Rochester, NY 14650", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and Supplies", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " 7/12/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 39-40093", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2589, "": 2587, "notice_title": "First Student - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5089", "Date of Notice": " 4/17/2015", "Event Number": " 2014-0398", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " First Student 1301 Hillside Avenue Niskayuna, NY 14608", "County": " Schenectady ", "WDB Name": " CAPITAL DISTRICT", "Region": " Capital Region", "Contact": " Melissa Dunn, Regional Human Resources Manager", "Phone": " (518) 860-0701", "Business Type": " Transportation", "Number Affected": "62", "Total Employees": "62", "Layoff Date": " 7/1/2015", "Closing Date": " 7/1/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees are not represented by a labor organization.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2609, "": 2607, "notice_title": "Windmill Distributing Company, LP = New York City & Mid-Hudson Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5090", "Date of Notice": " 10/31/2014 Amended: 4/21/2015", "Event Number": " 2014-0139", "Rapid Response Specialist": " Stuart Goldberg & Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Windmill Distributing Company, LP Pier 7, 2 Atlantic Avenue Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " ORANGE", "Region": " Mid-Hudson Region", "Contact": " Laura Brito", "Phone": " (718) 609-7221", "Business Type": " Beverage Distributor", "Number Affected": "499", "Total Employees": "499", "Layoff Date": " -----", "Closing Date": " To occur on 5/3/2015 or within 14 days thereafter.", "Reason for Dislocation": " Integration between Windmill and Manhattan Beer resulting in the closing of Windmill.", "FEIN NUM": " 46-17286", "Union": " Teamsters Local 812", "Classification": " Plant Closing", "Amended": "Amended: 4/21/2015"} {"rowid": 2503, "": 2501, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5091", "Date of Notice": " 4/9/2015", "Event Number": " 2014-0399", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": "21", "Total Employees": " -----", "Layoff Date": " 7/7/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2814, "": 2812, "notice_title": "Catholic Charities Neighborhood Services - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5092", "Date of Notice": " 4/22/2015", "Event Number": " 2014-0402", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Catholic Charities Neighborhood Services Early Childhood Education Program John F. Kennedy ELCC 103-15 Farragut Road Brooklyn, NY 11236", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jacqueline Gibbons, Director of Human Resources", "Phone": " (718) 722-6181", "Business Type": " Early Childhood Education", "Number Affected": "23", "Total Employees": "23", "Layoff Date": " 7/17/2015", "Closing Date": " 7/17/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 86-97734", "Union": " Local 205, District Council 1707, AFSCME", "Classification": " Plant Closing", "Amended": null} {"rowid": 2709, "": 2707, "notice_title": "HP Hood LLC Heluva Good Cheese Plant - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5093", "Date of Notice": " 4/16/2015 Amended 4/22/2015", "Event Number": " 2014-0393", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Closing", "Company": " HP Hood LLC Heluva Good Cheese Plant 6551 Pratt Road Sodus, NY 14551", "County": " Wayne ", "WDB Name": " FINGER LAKES", "Region": " Finger Lakes Region", "Contact": " Hank Malcom, HR Director", "Phone": " (315) 829-6316", "Business Type": " Cheese Plant - cut and wrap", "Number Affected": "53", "Total Employees": "53", "Layoff Date": " To occur in phases between 7/15/2015 and 9/1/2015", "Closing Date": " 9/1/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The employees are not represented by a union, and do not have any bumping rights.", "Classification": " Plant Closing", "Amended": " Amended 4/22/2015"} {"rowid": 2775, "": 2773, "notice_title": "Honeywelll Scanning and Mobility -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5094", "Date of Notice": " 4/23/2015", "Event Number": " 2014-0406", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Layoff", "Company": "Honeywelll Scanning and Mobility 700 Visions Drive POB 208 Skaneateles Falls, NY 13153", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Jill A. Krauza, Sr. Manager, Human Resources", "Phone": " (412) 349-2691", "Business Type": " Developing and Manufacturing - Clean Energy Systems", "Number Affected": "41", "Total Employees": " -----", "Layoff Date": " to occur between 7/1/2015 and 12/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees are not represented by a union and do not have bumping rights.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2668, "": 2666, "notice_title": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5095", "Date of Notice": " 4/21/2015", "Event Number": " 2014-0407", "Rapid Response Specialist": " Stuart Goldberg & Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) Bulova Corporate Center 75-20 Astoria Boulevard Suite 220 Jackson Heights, NY Additional Visiting Nurse Service of New York Home Care (VNSNY Home Care) centers affected", "County": " Queens/New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Marian Hass, Vice President, Human Resources Policy & Practice", "Phone": " (212) 609-7880", "Business Type": " Visiting Nurse Service", "Number Affected": "11", "Total Employees": " -----", "Layoff Date": " 7/20/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": null, "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2541, "": 2539, "notice_title": "NCO Financial Systems, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5096", "Date of Notice": " 4/27/2015", "Event Number": " 2014-0410", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Unit Closing", "Company": " NCO Financial Systems, Inc. Extended Office Services (EOS) Two Huntington Quadrangle, Suite 3NO2 Melville, NY 11747", "County": " Nassau ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Patti Greene, Employee Relations Manager", "Phone": " (716) 400-1642", "Business Type": " Financial Consultants", "Number Affected": "28", "Total Employees": "28", "Layoff Date": " 7/27/2015", "Closing Date": " 7/27/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2640, "": 2638, "notice_title": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) - Long Island & New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5098", "Date of Notice": " 4/21/2015", "Event Number": " 2014-0411", "Rapid Response Specialist": " Frederick Danks & Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Visiting Nurse Service of New York Home Care (VNSNY Home Care) 375 North Broadway, Suite 101 Jericho, NY 11753", "County": " Nassau ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Marian Hass, Vice President, Human Resources Policy & Practice", "Phone": " (212) 609-7880", "Business Type": " Visiting Nurse Service", "Number Affected": "5", "Total Employees": " -----", "Layoff Date": " 7/20/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": null, "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2747, "": 2745, "notice_title": "Mondrian Soho Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5099", "Date of Notice": " 2/27/2015 Amended 4/21/2015", "Event Number": " 2014-0265", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Mondrian Soho Hotel Morgans Hotel Group Management LLC 9 Crosby Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donna D'Angelo-Cesarani", "Phone": " (212) 554-6040", "Business Type": " Hotel", "Number Affected": "198", "Total Employees": "198", "Layoff Date": " on or about 4/26/2015", "Closing Date": " 4/26/2015", "Reason for Dislocation": " Foreclosure-possible sale", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council", "Classification": " Plant Closing", "Amended": "Amended 4/21/2015"} {"rowid": 2519, "": 2517, "notice_title": "Mondrian Soho Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5100", "Date of Notice": " 2/27/2015 Amended 4/21/2015", "Event Number": " 2014-0265", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Mondrian Soho Hotel Morgans Hotel Group Management LLC 9 Crosby Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donna D'Angelo-Cesarani", "Phone": " (212) 554-6040", "Business Type": " Hotel", "Number Affected": "198", "Total Employees": "198", "Layoff Date": " on or about 4/26/2015", "Closing Date": " 4/26/2015", "Reason for Dislocation": " Sale to Interstate", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council", "Classification": " Plant Closing", "Amended": "Amended 4/21/2015"} {"rowid": 2405, "": 2403, "notice_title": "Chancellor, Masters and Scholars of the University of Cambridge - New York City", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5101", "Date of Notice": " 4/24/2015", "Event Number": " 2014-0417", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Chancellor, Masters and Scholars of the University of Cambridge Cambridge University Press 32 Avenue of the Americas New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Nicolas Correa, Human Resources Director, Americas", "Phone": " (212) 337-5957", "Business Type": " Publisher of digital books, hard cover books, journals, educations", "Number Affected": "67", "Total Employees": "190", "Layoff Date": " 7/31/2015 or within the 14 day period thereafter", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-50793", "Union": " None of the employees are unionized and there are no provisions regarding bumping rights.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2751, "": 2749, "notice_title": "UNY LLC a/k/a General Super Plating - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5102", "Date of Notice": " 4/20/2015", "Event Number": " 2014-0418", "Rapid Response Specialist": " Dave Schultz", "Reason Stated for Filing": " Plant Closing", "Company": " UNY LLC a/k/a General Super Plating 5762 Celi Drive East Syracuse, NY 13057", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Michael Rusinek", "Phone": " (716) 864-7377", "Business Type": " Plating on Plastics", "Number Affected": "95", "Total Employees": "95", "Layoff Date": " To occur between 2/27/2015 and 3/31/2015", "Closing Date": " 3/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-47572", "Union": " IUE/CWA 81319", "Classification": " Plant Closing", "Amended": null} {"rowid": 2631, "": 2629, "notice_title": "All American School Bus Corp. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5103", "Date of Notice": " 3/26/2015 Amended 4/3/2015", "Event Number": " 2014-0376", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " All American School Bus Corp. 11-08 30th Avenue Long Island City, NY 11102", "County": " Queens/Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Mrs. Fouche", "Phone": " (718) 932-1500 Ext 132", "Business Type": " School Bus Transportation", "Number Affected": "207", "Total Employees": " 207 - (147 affected in Kings County, 60 affected in Queens County)", "Layoff Date": " -----", "Closing Date": " 6/26/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Closing", "Amended": "Amended 4/3/2015"} {"rowid": 2676, "": 2674, "notice_title": "Durham School Services - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5105", "Date of Notice": " 4/23/2015", "Event Number": " 2014-0416", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Closing", "Company": " Durham School Services 178 Newbury Street Rochester, NY 14613", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Kelly Shaner, Area Human Resources Manager", "Phone": " (630) 210-2724", "Business Type": " Transportation", "Number Affected": "142", "Total Employees": "142", "Layoff Date": " 7/23/2015", "Closing Date": " 7/23/2015", "Reason for Dislocation": " Contract with City of Rochester School not renewed", "FEIN NUM": " -----", "Union": " United Food & Commercial Workers International Union, CLC", "Classification": " Plant Closing", "Amended": null} {"rowid": 2588, "": 2586, "notice_title": "Brighter Choice Charter Middle School for Boys - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5106", "Date of Notice": " 4/24/2015", "Event Number": " 2014-0419", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " Brighter Choice Charter Middle School for Boys 395 Elk Street Albany, NY 12206", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT", "Region": " Capital Region", "Contact": " Martha Snyder, Board Chair", "Phone": " (518) 694-5550", "Business Type": " Middle School", "Number Affected": "37", "Total Employees": "37", "Layoff Date": " 7/22/2015", "Closing Date": " 7/22/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights for affected employees do not exist and employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2475, "": 2473, "notice_title": "Ortho Clinical Diagnostics - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5107", "Date of Notice": " 4/27/2015", "Event Number": " 2014-0415", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Ortho Clinical Diagnostics 100 Indigo Creek Drive Rochester, NY 14626", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Inga Hill, Sr. Manager Human Resources", "Phone": " (585) 453-4642", "Business Type": " Instrument Manufacturing Operations", "Number Affected": "105", "Total Employees": "1000", "Layoff Date": " 7/26/2015", "Closing Date": " 7/26/2015", "Reason for Dislocation": " Transitioning operations to Nypro Inc.", "FEIN NUM": " -----", "Union": " Bumping rights are not available.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2706, "": 2704, "notice_title": "Xerox Corporation - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5108", "Date of Notice": " 4/30/2015", "Event Number": " 2014-0421", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Xerox Corporation 800 Phillips Road Webster, NY 14580", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Caryn Feinstein, Human Resources Manager", "Phone": " (847) 928-5839", "Business Type": " Corporate Trucking & Cross Dock Operations", "Number Affected": "35", "Total Employees": " -----", "Layoff Date": " 7/29/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Workers United Rochester Regional Joint Board, Local 14A", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2788, "": 2786, "notice_title": "Xerox Corporation - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5110", "Date of Notice": " 4/30/2015 Amended 4/30/2015", "Event Number": " 2014-0421", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Xerox Corporation 800 Phillips Road Webster, NY 14580", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Caryn Feinstein, Human Resources Manager", "Phone": " (847) 928-5839", "Business Type": " Corporate Trucking & Cross Dock Operations", "Number Affected": "35", "Total Employees": "35", "Layoff Date": " 7/29/2015", "Closing Date": " 7/29/2015", "Reason for Dislocation": " Outsourcing Corporate Trucking & Cross Dock Operations", "FEIN NUM": " -----", "Union": " Workers United Rochester Regional Joint Board, Local 14A", "Classification": " Plant Unit Closing", "Amended": "Amended 4/30/2015"} {"rowid": 2681, "": 2679, "notice_title": "ALM Media, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5111", "Date of Notice": " 4/30/2015", "Event Number": " 2014-0422", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " ALM Media, LLC 120 Broadway New York, NY 10271", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Colleen Zelina, VP Human Resources", "Phone": " (212) 457-9430", "Business Type": " Magazine & Journal Publishing and Marketing", "Number Affected": "61", "Total Employees": " -----", "Layoff Date": " To occur in phases between 7/31/2015 and 9/30/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 49-16043", "Union": " No bumping rights exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2579, "": 2577, "notice_title": "Gildan Apparel USA formerly New Buffalo Shirt Factory - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5112", "Date of Notice": " 4/30/2015", "Event Number": " 2014-0423", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " Gildan Apparel USA formerly New Buffalo Shirt Factory 4055 Casilio Parkway Clarence, NY 14031", "County": " Erie ", "WDB Name": " ERIE", "Region": " Western Region", "Contact": " Pamela Thayer, Human Resources Manager", "Phone": " (716) 407-5246", "Business Type": " Apparel", "Number Affected": "85", "Total Employees": "85", "Layoff Date": " To occur between 6/1/2015 and 8/1/2015", "Closing Date": " 8/1/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 41-61212", "Union": " -----", "Classification": " Plant Closing", "Amended": null} {"rowid": 2478, "": 2476, "notice_title": "Krinos Foods, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5113", "Date of Notice": " 4/29/2015", "Event Number": " 2014-0424", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Krinos Foods, LLC 47-00 Northern Blvd Long Island City, NY 11101", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Maureen Matjani, Director of Human Resources", "Phone": " (718) 729-9000", "Business Type": " Importers & Manufacturers of Specialty Foods", "Number Affected": " No employees will be laid off. All employees are expected to relocate to the new facility.", "Total Employees": "70", "Layoff Date": " -----", "Closing Date": " 8/4/2015", "Reason for Dislocation": " Relocation of operations to 1734 Bathgate Avenue, Bronx NY 10457", "FEIN NUM": null, "Union": " Employees will not bump or displace other employees in order to remain employed with the company.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2512, "": 2510, "notice_title": "Catholic Charities Neighborhood Services - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5114", "Date of Notice": " 5/1/2015", "Event Number": " 2014-0425", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Catholic Charities Neighborhood Services Residences and Day Habilitation 191 Joralemon Street 14th Floor Brooklyn, NY 11201", "County": " Kings/Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jacqueline Gibbons, Director of Human Resources", "Phone": " (718) 722-6181", "Business Type": " Developmental Disabilities Program", "Number Affected": "719", "Total Employees": " 719 \u2013 for all sites listed below", "Layoff Date": " 8/1/2015", "Closing Date": " 8/1/2015", "Reason for Dislocation": " Terminating Sponsorship", "FEIN NUM": " 86-97734", "Union": " District Council 1707, UFCW Local 888", "Classification": " Plant Closing", "Amended": null} {"rowid": 2418, "": 2416, "notice_title": "Arrow Electronics, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5115", "Date of Notice": " 4/30/2015", "Event Number": " 2014-0426", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Arrow Electronics, Inc. 70 Maxess Road & 100 Baylis Road Melville, NY 11747", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Adam McCoy, Director, Human Resources", "Phone": " (303) 824-4181", "Business Type": " Electronic Contractors", "Number Affected": "135", "Total Employees": " -----", "Layoff Date": " to occur between 6/26/2015 and 3/31/2017", "Closing Date": " ------", "Reason for Dislocation": " Relocation of some of the facility\u2019s operations to Colorado", "FEIN NUM": " -----", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2745, "": 2743, "notice_title": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) - New York City & Mid-Hudson Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5116", "Date of Notice": " 4/21/2015 Amended: 4/30/2015", "Event Number": " 2014-0407", "Rapid Response Specialist": " Stuart Goldberg & Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": " Visiting Nurse Service of New York Home Care (VNSNY Home Care) Bulova Corporate Center 75-20 Astoria Boulevard Suite 220 Jackson Heights, NY", "County": " Queens/New York ", "WDB Name": " WESTCHESTER", "Region": " Mid-Hudson Region", "Contact": " Marian Hass, Vice President, Human Resources Policy & Practice", "Phone": " (212) 609-7880", "Business Type": " Visiting Nurse Service", "Number Affected": "11", "Total Employees": " -----", "Layoff Date": " 7/20/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": null, "Union": " 1199 SEIU United Healthcare Workers East and United Federation of Teachers", "Classification": " Plant Layoff", "Amended": "Amended: 4/30/2015"} {"rowid": 2642, "": 2640, "notice_title": "Niagara LaSalle Corporation - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5117", "Date of Notice": " 4/30/2015", "Event Number": " 2014-0428", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " Niagara LaSalle Corporation 110 Hopkins Street Buffalo, NY 14220", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western Region", "Contact": " Michael Salamon, Chief Operating Officer and President", "Phone": " (219) 853-6108", "Business Type": " Steel Bar Manufacturer", "Number Affected": "49", "Total Employees": "49", "Layoff Date": " 7/31/2015", "Closing Date": " 7/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " None of the company\u2019s affected employees are unionized.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2445, "": 2443, "notice_title": "Windmill Distributing Company, LP - New York City & Mid-Hudson Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5118", "Date of Notice": " 10/31/2014 Amended: 4/29/2015", "Event Number": " 2014-0139", "Rapid Response Specialist": " Stuart Goldberg & Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Windmill Distributing Company, LP Pier 7, 2 Atlantic Avenue Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " ORANGE", "Region": " Mid-Hudson Region", "Contact": " Laura Brito", "Phone": " (718) 609-7221", "Business Type": " Beverage Distributor", "Number Affected": "499", "Total Employees": "499", "Layoff Date": " -----", "Closing Date": " To occur on 5/15/2015 or within 14 days thereafter.", "Reason for Dislocation": " Integration between Windmill and Manhattan Beer resulting in the closing of Windmill.", "FEIN NUM": " 46-17286", "Union": " Teamsters Local 812", "Classification": " Plant Closing", "Amended": "Amended: 4/29/2015"} {"rowid": 2543, "": 2541, "notice_title": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) Headstart Program - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5119", "Date of Notice": " 5/1/2015", "Event Number": " 2014-0429", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Visiting Nurse Service of New York Home Care (VNSNY Home Care) Headstart Program 216-20 Beach 87th Street Rockaway Beach, NY 11693", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Marian Hass, Vice President, Human Resources Policy & Practice", "Phone": " (212) 609-7880", "Business Type": " Headstart Program", "Number Affected": "48", "Total Employees": "48", "Layoff Date": " 7/31/2015", "Closing Date": " 7/31/2015", "Reason for Dislocation": " Transfer of program to Child Development Institute", "FEIN NUM": null, "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Closing", "Amended": null} {"rowid": 2429, "": 2427, "notice_title": "Land O'Lakes, Inc./Freshway Distributors - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5120", "Date of Notice": " 5/5/2015", "Event Number": " 2014-0430", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Land O'Lakes, Inc./Freshway Distributors 40 Ludy Street Hicksville, NY 11802", "County": " Nassau ", "WDB Name": " OYSTER BAY", "Region": " Long Island", "Contact": " Jennifer Rivas", "Phone": " (516) 870-3094", "Business Type": " Food Distributor", "Number Affected": "32", "Total Employees": " -----", "Layoff Date": " to occur between 8/5/2015 and 8/21/2015", "Closing Date": " -----", "Reason for Dislocation": " Consolidating operations", "FEIN NUM": " -----", "Union": " Employees are not represented by a union and there are no bumping rights at this facility.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2527, "": 2525, "notice_title": "Coast Professional, Inc. - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5121", "Date of Notice": " 3/5/2015 Amended 5/5/2015", "Event Number": " 2014-0271", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Coast Professional, Inc. 4273 Volunteer Road Geneseo, NY 14454", "County": " Livingston/Monroe ", "WDB Name": " GLOW/MONROE", "Region": " Finger Lakes Region", "Contact": " Michele Malczewski, Director of Human Resources", "Phone": " (585) 991-5287", "Business Type": " Private Collection Agency", "Number Affected": "172", "Total Employees": " -----", "Layoff Date": " To occur between 3/5/2015 and 5/7/2015 or within 14-days of these dates", "Closing Date": " ------", "Reason for Dislocation": " Termination of Contract with Department of Education", "FEIN NUM": " -----", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amended 5/5/2015"} {"rowid": 2626, "": 2624, "notice_title": "Northern Leasing Systems, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5122", "Date of Notice": " 5/5/2015", "Event Number": " 2014-0431", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Northern Leasing Systems, Inc. 132 West 31st Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Moses & Singer LLP, Attn: Kimberly Klein", "Phone": " (212) 554-7800", "Business Type": " Leasing company", "Number Affected": "29", "Total Employees": "29", "Layoff Date": " 7/31/2015", "Closing Date": " 7/31/2015", "Reason for Dislocation": " Certain departments will relocate to Jersey City, NY & Albany, NY", "FEIN NUM": " 41-76358", "Union": " There are no bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2731, "": 2729, "notice_title": "The Bank of New York Mellon - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5123", "Date of Notice": " 2/27/2015 Amended 5/5/2015", "Event Number": " 2014-0266", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " The Bank of New York Mellon One Wall Street New York, NY 10286", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jeanne Mason, Human Resources Business Partner", "Phone": " (412) 234-8952", "Business Type": " Financial", "Number Affected": "50", "Total Employees": "50", "Layoff Date": " layoffs extended until 8/3/2015", "Closing Date": " to be determined", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected employees are not represented by a union or any other collective bargaining representative.", "Classification": " Plant Closing", "Amended": "Amended 5/5/2015"} {"rowid": 2699, "": 2697, "notice_title": "Johnson Controls, Inc. @ Bristol Myers Squibb", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5124", "Date of Notice": " 5/1/2015", "Event Number": " 2014-0432", "Rapid Response Specialist": " Dave Schultz", "Reason Stated for Filing": " Plant Closing", "Company": " Johnson Controls, Inc. @ Bristol Myers Squibb 6000 Thompson Raod East Syracuse, NY 13057", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Thom W. Sella, Sr. Human Resources Manager", "Phone": " (908) 835-0420", "Business Type": " Operations and Maintenance", "Number Affected": "39", "Total Employees": "39", "Layoff Date": " 7/31/2015 or within two weeks thereafter", "Closing Date": " 7/31/2015-8/14/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " IUOE Local 832 Operating Engineers", "Classification": " Plant Closing", "Amended": null} {"rowid": 2804, "": 2802, "notice_title": "JP Morgan Chase & Co. - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5125", "Date of Notice": " 4/1/2015 Amended 5/5/2015", "Event Number": " 2014-0375", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Unit Closing", "Company": " JP Morgan Chase & Co. Global Technology Department 100 College Place Syracuse University, Lyman Hall Syracuse, NY 13244", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Christine Eckert, Executive Director, Human Resources", "Phone": " (212) 270-6302", "Business Type": " Financial", "Number Affected": "92", "Total Employees": "92", "Layoff Date": " 6/30/2015", "Closing Date": " 6/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Affected employees are not represented by a union and bumping rights do not exist.", "Classification": " Plant Unit Closing", "Amended": "Amended 5/5/2015"} {"rowid": 2468, "": 2466, "notice_title": "NBTY, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5126", "Date of Notice": " 5/1/2015", "Event Number": " 2014-0427", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " NBTY, Inc. 5100 & 7000 New Horizons Blvd Amityville, NY 11701", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Andrea Staub, Vice President, Corporate Communication", "Phone": " (631) 200-7459", "Business Type": " Vitamins and Food Supplements", "Number Affected": "214", "Total Employees": "214", "Layoff Date": " To occur between 7/31/2015 and 10/2/2015", "Closing Date": " 10/2/2015", "Reason for Dislocation": " Transfer of business to Nellson Nutraceutical, LLC in Irwindale, CA", "FEIN NUM": " -----", "Union": " There are no bumping rights and the affected employees are not represented by any union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2566, "": 2564, "notice_title": "Wenner Bakery Products, Inc. - Parbake Facility - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5127", "Date of Notice": " 1/12/2015 Amended 5/5/2015", "Event Number": " 2014-0201", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing/Layoff", "Company": " Wenner Bakery Products, Inc. - Parbake Facility 1000 Sylvan Avenue/33 Rajon Road Bayport, NY 11705", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Jacqueline Robers, Vice President, Human Resources", "Phone": " (631) 563-6262", "Business Type": " Parbake facility for baked goods", "Number Affected": "43", "Total Employees": "43", "Layoff Date": " 6/1/2015", "Closing Date": " 6/1/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-90037", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": "Amended 5/5/2015"} {"rowid": 2833, "": 2831, "notice_title": "Raytheon Company - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5128", "Date of Notice": " 5/4/2015", "Event Number": " 2014-0433", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Raytheon Company:1515 Stewart Avenue Westbury, NY", "County": " Nassau ", "WDB Name": " HEMPSTEAD", "Region": " Long Island", "Contact": " Larry Wright, Terminal Domain Manager", "Phone": " (847) 946-7170", "Business Type": " Air Traffic Control Optimum Training Solution", "Number Affected": "33", "Total Employees": "33", "Layoff Date": " 7/9/2015", "Closing Date": " 7/9/2015", "Reason for Dislocation": " ATCOTS contract awarded to SAIC", "FEIN NUM": " -----", "Union": " Employees do not have bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2725, "": 2723, "notice_title": "Catholic Health Services Home Support Services (CHS) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5129", "Date of Notice": " 2/6/2015 Amended 5/4/2015", "Event Number": " 2014-0241", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Catholic Health Services Home Support Services (CHS) 15 Power Drive Hauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Mary Ellen Polit, Chief Administrative Officer", "Phone": " (631) 465-6457", "Business Type": " Home Support Services", "Number Affected": "40", "Total Employees": "40", "Layoff Date": " -----", "Closing Date": " 7/31/2015", "Reason for Dislocation": " Sale of CHS Home Support Services to Continued Care of L.I. Inc.", "FEIN NUM": " -----", "Union": " None of the affected employees are represented by a union or will have \u201cbumping\u201d rights to other positions.", "Classification": " Plant Closing", "Amended": "Amended 5/4/2015"} {"rowid": 2686, "": 2684, "notice_title": "The Pederson Krag Center, Inc.-- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5130", "Date of Notice": " 12/8/2014 Amended 5/4/2015", "Event Number": " 2014-0187", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "The Pederson Krag Center, Inc. 55 Horizon Drive Huntington, NY 11743 Additional Pederson-Krag Centers affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Mental Health Clinic", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " -----", "Closing Date": " on or about 3/2/2015", "Reason for Dislocation": " New entity to take over operations of all sites", "FEIN NUM": " 86-94987", "Union": " There are no bumping rights. Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 5/4/2015"} {"rowid": 2811, "": 2809, "notice_title": "Eastman Kodak -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5131", "Date of Notice": " 4/30/2015", "Event Number": " 2014-0434", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": "4", "Total Employees": " -----", "Layoff Date": " 7/28/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null}