{"rowid": 3540, "": 3538, "notice_title": "Homer Logistics, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6222", "Date of Notice": " 1/2/2018 Amendment: 1/30/2018 Event Number: 2017-0186", "Event Number": null, "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Homer Logistics, Inc.335 Madison AvenueNew York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adam Prince, Chief Executive Officers", "Phone": " (646) 846-4245Business Type: professional delivery service to local businesses and their customers", "Business Type": null, "Number Affected": " 148 (total affected at all three sites)", "Total Employees": "148", "Layoff Date": null, "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 47-2837071", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 1/30/2018 Event Number: 2017-0186"} {"rowid": 3408, "": 3406, "notice_title": "Visiting Nurse Service of New York Hospice and Palliative Care (Haven Hospice Specialty Care Unit) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5961", "Date of Notice": " 6/14/2017 Amended: 8/4/2017", "Event Number": " 016-0279", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Visiting Nurse Service of New York Hospice and Palliative CareHaven Hospice Specialty Care Unit462 1st AvenueNew York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Marian Haas, Vice President, Human Resources Policy & Practice", "Phone": " (212) 609-7880", "Business Type": " Haven Hospice Specialty Care Unit", "Number Affected": " 15-18", "Total Employees": "36", "Layoff Date": " Layoffs will occur between September 12, 2017 and October 17, 2017. Due to bumping rights, some represented employees will be displaced in the Hospice Home Care Program.", "Closing Date": " 10/17/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-52045", "Union": " 1199 SEIU United Healthcare Workers East; United Federation of Teachers (UFT)", "Classification": " Plant Unit Closing", "Amended": " Amended: 8/4/2017"} {"rowid": 2461, "": 2459, "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=5238", "Date of Notice": " 3/25/2013 Amended: 7/30/2015", "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 20 workers)", "Total Employees": "111", "Layoff Date": " Postponed to occur between 4/30/2015 and 8/27/2015.", "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: 7/30/2015"} {"rowid": 2750, "": 2748, "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=5272", "Date of Notice": " 3/25/2013 Amended: 8/25/2015", "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 20 workers)", "Total Employees": "111", "Layoff Date": " Postponed to occur between 4/30/2015 and 9/10/2015.", "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: 8/25/2015"} {"rowid": 2784, "": 2782, "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=4927", "Date of Notice": " 3/25/2013 Amended: 1/8/2015", "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": "132", "Total Employees": "150", "Layoff Date": " Remaining layoffs are postponed to occur between 2/27/2015 and 4/30/2015.", "Closing Date": " Remaining layoffs are postponed to occur between 2/27/2015 and 4/30/2015.", "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: 1/8/2015"} {"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": 2828, "": 2826, "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=5152", "Date of Notice": " 3/25/2013 Amended: 5/26/2015", "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 37 workers)", "Total Employees": "111", "Layoff Date": " Postponed to occur between 4/30/2015 and 7/31/2015.", "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: 5/26/2015"} {"rowid": 2477, "": 2475, "notice_title": "Circor Flow Technologies - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5325", "Date of Notice": " 8/19/2013 Amended: 10/14/2015", "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 2 remaining workers to occur on 10/31/2015", "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: 10/14/2015"} {"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": 2592, "": 2590, "notice_title": "Circor Flow Technologies -- Mid-Hudson Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5199", "Date of Notice": " 8/19/2013 Amended: 7/1/2015", "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 remaining workers to occur on 8/31/2015", "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: 7/1/2015"} {"rowid": 2760, "": 2758, "notice_title": "Circor Flow Technologies Spence Engineering Company - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4963", "Date of Notice": " 8/19/2013 Amended: 2/4/2015", "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": " Sharon Bruel", "Phone": " (845) 778-6232", "Business Type": " Manufacturer of steam specialty & fluid control devices", "Number Affected": "55", "Total Employees": "91", "Layoff Date": " Layoffs were extended for 9 remaining workers to occur on 3/31/2015", "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: 2/4/2015"} {"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": 2770, "": 2768, "notice_title": "ConAgra Foods Inc., aka The Carriage House Companies, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4977", "Date of Notice": " 3/20/2014 Amended 1/29/2015", "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 5/31/2015 or within 14 days following for a few employees left on site to wind down operations", "Closing Date": " 5/24/2015", "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 1/29/2015"} {"rowid": 2774, "": 2772, "notice_title": "ConAgra Foods Inc. aka The Carriage House Companies, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4956", "Date of Notice": " 3/20/2014 Amended 1/29/2015", "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 5/24/2015 with few employees left on site to wind down operations through 5/24/2015", "Closing Date": " 5/24/2015", "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 1/29/2015"} {"rowid": 2822, "": 2820, "notice_title": "ConAgra Foods Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5173", "Date of Notice": " 3/20/2014 Amended 6/12/2015", "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 8/21/2015 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 6/12/2015"} {"rowid": 2495, "": 2493, "notice_title": "Pfizer Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4966", "Date of Notice": " 2/4/2015", "Event Number": " 2014- 0236", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer Inc. 64 Maple Street Rouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Mariana Arteaga, Human Resources Director", "Phone": " (845) 602-3611", "Business Type": " Pharmaceuticals", "Number Affected": " 8 affected \u2013 3 union employees & 5 non union employees", "Total Employees": " -----", "Layoff Date": " To occur between 3/20/2015 and 5/5/2015", "Closing Date": " 6/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 75-42756", "Union": " Local 95c International Chemical Workers Union/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 2605, "": 2603, "notice_title": "Pfizer Inc. -- North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5144", "Date of Notice": " 5/20/2015", "Event Number": " 2014- 0452", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": "Pfizer Inc. 64 Maple Street Rouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Mariana Arteaga, Human Resources Director", "Phone": " (845) 602-3611", "Business Type": " Pharmaceuticals", "Number Affected": " 12 affected \u2013 9 union employees & 3 non union employees", "Total Employees": " -----", "Layoff Date": " To occur between 8/8/2015 and 8/11/2015", "Closing Date": " 12/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 75-42756", "Union": " Local 95c International Chemical Workers Union/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 2446, "": 2444, "notice_title": "Rivington House, The Nicholas A. Rango Healthcare Facility - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4974", "Date of Notice": " 7/28/2014 Amended 2/17/2014", "Event Number": " 2014-0015", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Rivington House The Nicholas A. Rango Healthcare Facility 45 Rivington Street New York, NY 10002", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Karen Zemsky-Czizsik, Human Resources Director", "Phone": " (212) 337-5781", "Business Type": " Residential facility", "Number Affected": "158", "Total Employees": "204", "Layoff Date": " Layoffs to occur between 10/31/2014 through 12/31//2014 or within 14 days thereafter.", "Closing Date": " 12/31/2014 or within 14 days thereafter", "Reason for Dislocation": " Purchased by the Allure Group effective 2/10/2015", "FEIN NUM": " -----", "Union": " Special and Superior Officer Benevolent Association, 1199 SEIU United Healthcare Workers East", "Classification": " Plant Closing", "Amended": " Amended 2/17/2014"} {"rowid": 2798, "": 2796, "notice_title": "Rivington House, The Nicholas A. Rango Healthcare Facility - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4933", "Date of Notice": " 7/28/2014 Amended: 1/9/2015", "Event Number": " 2014-0015", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Rivington House The Nicholas A. Rango Healthcare Facility 45 Rivington Street New York, NY 10002", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Karen Zemsky-Czizsik, Human Resources Director", "Phone": " (212) 337-5781", "Business Type": " Residential facility", "Number Affected": "214", "Total Employees": "214", "Layoff Date": " Layoffs to occur 10/31/2014 through 2/2/2015 or within 14 days thereafter.", "Closing Date": " 2/2/2015 or within 14 days thereafter", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Special and Superior Officer Benevolent Association, 1199 SEIU United Healthcare Workers East", "Classification": " Plant Closing", "Amended": "Amended: 1/9/2015"} {"rowid": 2523, "": 2521, "notice_title": "Xerox Corporation - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4916", "Date of Notice": " 8/18/2014 Amended 1/6/2015", "Event Number": " 2014-0038", "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": " JoAnn Howard, Human Resources Manager", "Phone": " (585) 423-1178", "Business Type": " Photographic & Photocopying Equipment Mfg.", "Number Affected": "34", "Total Employees": "393", "Layoff Date": " 11/17/2014", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Workers United Rochester Regional Joint Board, Local 14A & International Union of Operating Engineers", "Classification": " Plant Layoff", "Amended": " Amended 1/6/2015"} {"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": 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": 2643, "": 2641, "notice_title": "Forest Laboratories, LLC - Long Island & New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5007", "Date of Notice": " 9/5/2014 Amended: 3/6/2015", "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": " 412 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: 3/6/2015"} {"rowid": 2720, "": 2718, "notice_title": "Forest Laboratories, LLC - Long Island & New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4970", "Date of Notice": " 9/5/2014 Amended: 2/9/2015", "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", "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": " 172 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: 2/9/2015"} {"rowid": 2776, "": 2774, "notice_title": "Forest Laboratories, LLC - Long Island and New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4938", "Date of Notice": " 9/5/2014 Amended: 1/9/2015", "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", "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": " 162 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: 1/9/2015"} {"rowid": 2780, "": 2778, "notice_title": "The Robert Mapplethorpe Residential Treatment Facility - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4942", "Date of Notice": " 9/18/2014 Amended: 1/14/2015", "Event Number": " 2014-0067", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " The Robert Mapplethorpe Residential Treatment Facility 327 East 17th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donnette Truss", "Phone": " (212) 844-7673", "Business Type": " Residential Treatment Facility", "Number Affected": "33", "Total Employees": "33", "Layoff Date": " 2/27/2015 or during the two week period before or following this date", "Closing Date": " postponed closing to occur on 2/27/2015 or during the two week period before or following this date", "Reason for Dislocation": " Economic", "FEIN NUM": " S81-32440", "Union": " 1199 SEIU United Healthcare Workers East, 1199 RN Division", "Classification": " Plant Closing", "Amended": " Amended: 1/14/2015"} {"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": 2753, "": 2751, "notice_title": "Fenner Precision, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4935", "Date of Notice": " 9/25/2014 Amended 1/15/2015", "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 layoffs will occur between 1/1/2015 and 3/31/2015", "Layoff Date": " -----", "Closing Date": " 3/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 48-58435", "Union": " Teamsters 449", "Classification": " Plant Closing", "Amended": "Amended 1/15/2015"} {"rowid": 2732, "": 2730, "notice_title": "Market Track, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4914", "Date of Notice": " 10/2/2014 Amended 1/5/2015", "Event Number": " 2014-0087", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Market Track, LLC 36-36 33rd Street #501 Long Island City, NY 11106", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Ellen Styler, HR Director", "Phone": " (718) 482-4249", "Business Type": " Advertising tracking firm", "Number Affected": "110", "Total Employees": " approximately 225 at this time", "Layoff Date": " to occur between 1/1/2015 and 9/1/2015", "Closing Date": " 9/1/2015", "Reason for Dislocation": " Relocation", "FEIN NUM": " 44-31018", "Union": " Bumping rights do not apply.", "Classification": " Plant Closing", "Amended": "Amended 1/5/2015"} {"rowid": 2825, "": 2823, "notice_title": "Market Track, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5279", "Date of Notice": " 10/2/2014 Amended 8/31/2015", "Event Number": " 2014-0087", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Market Track, LLC 36-36 33rd Street #501 Long Island City, NY 11106", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Ellen Styler, HR Director", "Phone": " (718) 482-4249", "Business Type": " Advertising tracking firm", "Number Affected": "107", "Total Employees": " approximately 225 at this time", "Layoff Date": " to occur between 1/1/2015 and some layoffs will be postponed to occur after 1/1/2016", "Closing Date": " after 1/1/2016 \u2013 specific date yet to be determined at this time.", "Reason for Dislocation": " Relocation", "FEIN NUM": " 44-31018", "Union": " Bumping rights do not apply.", "Classification": " Plant Closing", "Amended": "Amended 8/31/2015"} {"rowid": 2635, "": 2633, "notice_title": "Albert Einstein College of Medicine of Yeshiva University - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4934", "Date of Notice": " 10/6/2014 Amended 1/13/2015", "Event Number": " 2014-0091", "Rapid Response Specialist": " Edwidge Michel", "Reason Stated for Filing": " Plant Closing", "Company": " Albert Einstein College of Medicine of Yeshiva University 260 East 161st Street Bronx, NY 10451", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Yvonne M. Ramirez, Chief Human Resources Officer", "Phone": " (718) 430-2541", "Business Type": " Substance Abuse Treatment", "Number Affected": "57", "Total Employees": "57", "Layoff Date": " postponed, date to be determined", "Closing Date": " tbd", "Reason for Dislocation": " Montefiore Medical Center will take over facilities", "FEIN NUM": " -----", "Union": " 1199 SEIU, New York State Nurses Association", "Classification": " Plant Closing", "Amended": " Amended 1/13/2015"} {"rowid": 2719, "": 2717, "notice_title": "Albert Einstein College of Medicine of Yeshiva University -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5001", "Date of Notice": " 10/6/2014 Amended: 3/3/2015", "Event Number": " 2014-0091", "Rapid Response Specialist": " Stuart Goldbert", "Reason Stated for Filing": " Plant Closing", "Company": "Albert Einstein College of Medicine of Yeshiva University 260 East 161st Street Bronx, NY 10451 Additional Albert Einstein College sites affected", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Yvonne M. Ramirez, Chief Human Resources Officer", "Phone": " (718) 430-2541", "Business Type": " Substance Abuse Treatment", "Number Affected": "57", "Total Employees": "57", "Layoff Date": " 3/29/2015", "Closing Date": " Anticipated closing date 3/29/2015.", "Reason for Dislocation": " Montefiore Medical Center will take over facilities", "FEIN NUM": " -----", "Union": " 1199 SEIU, New York State Nurses Association", "Classification": " Plant Closing", "Amended": " Amended: 3/3/2015"} {"rowid": 2678, "": 2676, "notice_title": "RBC Capital Markets, Technology, Operations and Functions - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4932", "Date of Notice": " 10/14/2014 Amended: 1/14/2015", "Event Number": " 2014-0099", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " RBC Capital Markets Technology, Operations and Functions One Liberty Plaza, 165 Broadway New York, NY 10006", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Susan Cella", "Phone": " (212) 428-6467", "Business Type": " Financial Investment Firm - Technology, Operations and Functions groups", "Number Affected": "278", "Total Employees": " 278 (All affected employees will be offered and are expected to accept transfer options.)", "Layoff Date": " To occur in waves beginning on 1/12/2015", "Closing Date": " To be determined", "Reason for Dislocation": " Transferred to NJ location", "FEIN NUM": " -----", "Union": " RBC does not recognize bumping rights. Employees are not represented by any union.", "Classification": " Plant Closing", "Amended": " Amended: 1/14/2015"} {"rowid": 2427, "": 2425, "notice_title": "The Guild for Exceptional Children, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4917", "Date of Notice": " 10/27/2014", "Event Number": " 2014-0137", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " The Guild for Exceptional Children, Inc. 1273 57th Street Brooklyn, NY 11219", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Judith Kraut, Director, Human Resources", "Phone": " (347) 560-2353", "Business Type": " Preschool", "Number Affected": "0", "Total Employees": "81", "Layoff Date": " -----", "Closing Date": " 1/25/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-56308", "Union": " CSEA", "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": 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": 2794, "": 2792, "notice_title": "Windmill Distributing Company, LP - New York City & Mid-Hudson Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4980", "Date of Notice": " 10/31/2014 Amended: 2/13/2015", "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 4/16/2015 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: 2/13/2015"} {"rowid": 2802, "": 2800, "notice_title": "Windmill Distributing Company, LP - New York City & Mid-Hudson Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4968", "Date of Notice": " 10/31/2014 Amended: 1/28/2015", "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": "577", "Total Employees": "577", "Layoff Date": " -----", "Closing Date": " Closing date postponed from 1/31/2015 or within 14 days thereafter to 2/28/2015 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: 1/28/2015"} {"rowid": 2552, "": 2550, "notice_title": "Daikin Applied - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5010", "Date of Notice": " 11/11/2014 Amended 3/9/2015", "Event Number": " 2014-0157", "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": "33", "Total Employees": "280", "Layoff Date": " (3rd phase) layoffs will occur between 2/11/2015 and 5/1/2015.", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 86-51607", "Union": " United Steelworkers, Local 32", "Classification": " Plant Closing", "Amended": "Amended 3/9/2015"} {"rowid": 2483, "": 2481, "notice_title": "Seneca Data Distributors - wholly-owned subsidiary of Arrow Electronics, Inc. -- Central Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4997", "Date of Notice": " 12/9/2014 Amended 3/2/2015", "Event Number": " 2014-0171", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Seneca Data Distributors - wholly-owned subsidiary of Arrow Electronics, Inc. 7401 Round Pond Road N. Syracuse, NY 13212", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Sarah Stanson, Vice President, Human Resources", "Phone": " (303) 824-4186", "Business Type": " Electronics warehouse", "Number Affected": "45", "Total Employees": "45", "Layoff Date": " To occur between 3/9/2015 and 5/31/2015", "Closing Date": " 4/30/2015", "Reason for Dislocation": " Warehouse operations will be relocated to a site in Phoenix, Arizona", "FEIN NUM": " 46-19765", "Union": " No union represents the affected employees, nor do they have bumping rights.", "Classification": " Plant Unit Closing", "Amended": " Amended 3/2/2015"} {"rowid": 2571, "": 2569, "notice_title": "Seneca Data Distributors - wholly-owned subsidiary of Arrow Electronics, Inc. - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5133", "Date of Notice": " 12/9/2014 Amended 5/8/2015", "Event Number": " 2014-0171", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Seneca Data Distributors - wholly-owned subsidiary of Arrow Electronics, Inc. 7401 Round Pond Road N. Syracuse, NY 13212", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Sarah Stanson, Vice President, Human Resources", "Phone": " (303) 824-4186", "Business Type": " Electronics warehouse", "Number Affected": "45", "Total Employees": "45", "Layoff Date": " To occur between 3/9/2015 and 9/30/2015", "Closing Date": " 9/30/2015", "Reason for Dislocation": " Warehouse operations will be relocated to a sight in Phoenix, Arizona", "FEIN NUM": " 46-19765", "Union": " No union represents the affected employees, nor do they have bumping rights.", "Classification": " Plant Unit Closing", "Amended": "Amended 5/8/2015"} {"rowid": 2638, "": 2636, "notice_title": "The Pederson Krag Center, Inc.-- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4993", "Date of Notice": " 12/8/2014 Amended 2/24/2015", "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 2/24/2015"} {"rowid": 2684, "": 2682, "notice_title": "The Pederson Krag Center, Inc.-- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4995", "Date of Notice": " 12/8/2014 Amended 2/24/2015", "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 2/24/2015"} {"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": 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": 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": 2532, "": 2530, "notice_title": "Olympus Imaging America Inc. and Olympus Corporation of the Americas - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4978", "Date of Notice": " 12/30/2014 Amended 2/12/2015", "Event Number": " 2014-0190", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Olympus Imaging America Inc. and Olympus Corporation of the Americas 400 Rabro Drive Hauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Jim Devine, Director, HR Compliance", "Phone": " (484) 896-5060", "Business Type": " Camera Service and repair", "Number Affected": "41", "Total Employees": "41", "Layoff Date": " To occur between 3/31/2015 and 10/31/2015", "Closing Date": " 4/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " No union representation and no applicable policies for transfer, bumping or reassignment rights.", "Classification": " Plant Closing", "Amended": "Amended 2/12/2015"} {"rowid": 2673, "": 2671, "notice_title": "Olympus Imaging America Inc. and Olympus Corporation of the Americas - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4981", "Date of Notice": " 12/30/2014 Amended 2/19/2015", "Event Number": " 2014-0190", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Olympus Imaging America Inc. and Olympus Corporation of the Americas 400 Rabro Drive Hauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Jim Devine, Director, HR Compliance", "Phone": " (484) 896-5060", "Business Type": " Camera Service and repair", "Number Affected": "41", "Total Employees": "41", "Layoff Date": " To occur between 3/31/2015 and 10/31/2015", "Closing Date": " TBD", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " No union representation and no applicable policies for transfer, bumping or reassignment rights.", "Classification": " Plant Closing", "Amended": " Amended 2/19/2015"} {"rowid": 2807, "": 2805, "notice_title": "Walmart Stores, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4912", "Date of Notice": " 1/2/2015", "Event Number": " 2014-0191", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Walmart Stores, Inc. 200 Sunrise Mall Massapequa, NY 11758", "County": " Nassau ", "WDB Name": " OYSTER BAY", "Region": " Long Island", "Contact": " Tracy Ferschweiler, Market Manager", "Phone": " (210) 696-1773", "Business Type": " Retail Store", "Number Affected": " 295 \u2013 full and part time employees", "Total Employees": "295", "Layoff Date": " 3/6/2015", "Closing Date": " 3/6/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Affected employees are not represented by a union nor do not have bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2700, "": 2698, "notice_title": "C. Wonder LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4913", "Date of Notice": " 1/5/2015", "Event Number": " 2014-0192", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " C. Wonder LLC 1115 Broadway New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Ed Welsh, Senior Vice President, Human Resources", "Phone": " (646) 532-2018", "Business Type": " Women's clothing store", "Number Affected": "79", "Total Employees": "79", "Layoff Date": " 1/5/2015", "Closing Date": " 1/5/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Non-union and no bumping rights", "Classification": " Plant Closing", "Amended": null} {"rowid": 2648, "": 2646, "notice_title": "Teva Pharmaceuticals USA, Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4918", "Date of Notice": " 1/6/2015", "Event Number": " 2014-0193", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": " Teva Pharmaceuticals USA, Inc. 223 Quaker Road Pomona, NY 10970", "County": " Rockland ", "WDB Name": " ROCKLAND", "Region": " Mid-Hudson Region", "Contact": " Elaine A. Lakis, Associate Director, Human Resources", "Phone": " (845) 362-7056", "Business Type": " Pharmaceuticals production", "Number Affected": "4", "Total Employees": "on site: -----", "Layoff Date": " will occur from 12/19/2014 through 3/10/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 46-72988", "Union": " United Steel Paper and Forestry Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union, District 4.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2757, "": 2755, "notice_title": "JC Penney - Store #2101 Hudson Valley Mall - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4919", "Date of Notice": " 1/6/2015", "Event Number": " 2014-0194", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " JC Penney - Store #2101 Hudson Valley Mall 1300 Ulster Avenue, Suite 210 Kingston, NY 12401", "County": " Ulster ", "WDB Name": " ULSTER", "Region": " Mid-Hudson Region", "Contact": " Kristin Lane, Vice President, Human Resources", "Phone": " (972) 431-1299", "Business Type": " Retail Store", "Number Affected": "72", "Total Employees": "72", "Layoff Date": " 4/7/2015", "Closing Date": " 4/7/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2743, "": 2741, "notice_title": "Spirit Airlines, Inc @ LaGuardia International Airport, Customer Service Operation - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4921", "Date of Notice": " 1/7/2015", "Event Number": " 2014-0195", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Spirit Airlines, Inc @ LaGuardia International Airport Customer Service Operation Central Terminal Building, B Concourse Flushing, NY 11371", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Carol Hernandez, HR Businesss Manager", "Phone": " (954) 447-7863", "Business Type": " Customer Service Operation", "Number Affected": "29", "Total Employees": "31", "Layoff Date": " 4/8/2015 or during the 14-day period that begins on this date", "Closing Date": " -----", "Reason for Dislocation": " Outsourcing operations", "FEIN NUM": " -----", "Union": " There is no union that represents affected employees and there are no bumping rights.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2419, "": 2417, "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=4922", "Date of Notice": " 1/6/2015", "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": "70", "Total Employees": "70", "Layoff Date": " to occur between 4/6/2015 and 4/19/2015", "Closing Date": " 4/19/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Unit Closing", "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": 2682, "": 2680, "notice_title": "TLC Health Network/Lake Shore Health Care Center - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5261", "Date of Notice": " 1/6/2015 Amended 8/20/2015", "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": "53", "Total Employees": "53", "Layoff Date": " to occur between 6/5/2015 and 11/19/2015", "Closing Date": " 11/19/2015", "Reason for Dislocation": " Sale of the facility", "FEIN NUM": " -----", "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Unit Closing", "Amended": " Amended 8/20/2015"} {"rowid": 2692, "": 2690, "notice_title": "TLC Health Network/Lake Shore Health Care Center - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5368", "Date of Notice": " 1/6/2015", "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": "70", "Total Employees": "70", "Layoff Date": " to occur between 11/6/2015 and 11/19/2015", "Closing Date": " 11/19/2015", "Reason for Dislocation": " Sale of the facility", "FEIN NUM": " -----", "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2754, "": 2752, "notice_title": "TLC Health Network/Lake Shore Health Care Center - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5178", "Date of Notice": " 1/6/2015 Amended 6/16/2015", "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": "70", "Total Employees": "70", "Layoff Date": " to occur between 8/8/2015 and 8/21/2015", "Closing Date": " 6/21/2015", "Reason for Dislocation": " Sale of the facility", "FEIN NUM": " -----", "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Unit Closing", "Amended": "Amended 6/16/2015"} {"rowid": 2515, "": 2513, "notice_title": "Macy's - Rotterdam Square Store -- Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4923", "Date of Notice": " 1/8/2015", "Event Number": " 2014-0197", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Plant Closing", "Company": "Macy's - Rotterdam Square Store 93 West Campbell Road Schenectady, NY 12306", "County": " Schenectady ", "WDB Name": " CAPITAL DISTRICT", "Region": " Capital Region", "Contact": " Chanell Bracey- DavisVice President Labor & Stores Employee Relations", "Phone": " (646) 429-4729", "Business Type": " Retail Store", "Number Affected": "90", "Total Employees": "90", "Layoff Date": " to occur between 4/12/2015 and 4/25/2015", "Closing Date": " 4/25/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected employees do not have bumping rights and are not represented by any labor organization or other representative.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2480, "": 2478, "notice_title": "Macy's - Shoppingtown Mall Store -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4924", "Date of Notice": " 1/8/2015", "Event Number": " 2014-0198", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Macy's - Shoppingtown Mall Store 3649 Erie Boulevard DeWitt, NY 13214", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Chanell Bracey- Davis, Vice President Labor & Stores Employee Relations", "Phone": " (646) 429-4729", "Business Type": " Retail Store", "Number Affected": "87", "Total Employees": "87", "Layoff Date": " To occur between 4/12/2015 and 4/25/2015", "Closing Date": " 4/25/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected employees do not have bumping rights and are not represented by any labor organization or other representative.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2580, "": 2578, "notice_title": "Aron Streit, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4925", "Date of Notice": " 1/6/2015", "Event Number": " 2014-0199", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Aron Streit, Inc. 148-152 Rivington Street New York, NY 10002", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Alan Adler", "Phone": " (212) 475-7000 Ext 16", "Business Type": " Bakery - production", "Number Affected": "25", "Total Employees": "25", "Layoff Date": " to occur in phases between 4/6/2015 and 5/4/2015 due to wind down of operations.", "Closing Date": " 5/4/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 20-71128", "Union": " Local 53 of the BCTGM", "Classification": " Plant Closing", "Amended": null} {"rowid": 2679, "": 2677, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4926", "Date of Notice": " 1/6/2015", "Event Number": " 2014-0200", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Eastman Business Park 1669 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": " 4/5/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "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": 2606, "": 2604, "notice_title": "Wenner Bakery Products, Inc. - Parbake Facility - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4928", "Date of Notice": " 1/12/2015", "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": "49", "Total Employees": "49", "Layoff Date": " 5/1/2015", "Closing Date": " 5/1/2015", "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": null} {"rowid": 2471, "": 2469, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4930", "Date of Notice": " 1/13/2015", "Event Number": " 2014-0203", "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": " 6 \u2013 one of the affected not on site", "Total Employees": " -----", "Layoff Date": " 4/7/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2587, "": 2585, "notice_title": "The Palm, Operated by Just One More Restaurant Corp. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4931", "Date of Notice": " 1/5/2015", "Event Number": " 2014-0206", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " The PalmOperated by Just One More Restaurant Corp. 837 Second Avenue New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Rosemarie A. Whitelocke, Director Human Resources", "Phone": " (202) 775-7256", "Business Type": " Restaurant", "Number Affected": "43", "Total Employees": "43", "Layoff Date": " 4/6/2015 or within the 14-day period thereafter", "Closing Date": " 4/6/2015", "Reason for Dislocation": " Renovations", "FEIN NUM": " 71-71160", "Union": " There are no bumping rights and employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2404, "": 2402, "notice_title": "Pfizer Inc. -- Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4936", "Date of Notice": " 1/15/2015", "Event Number": " 2014-0207", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": "Pfizer Inc. 401 North Middletown Road Pearl River, NY 10965", "County": " Rockland ", "WDB Name": " ROCKLAND", "Region": " Mid-Hudson Region", "Contact": " Mariana Arteaga, Human Resources Director, Manager & Operational Support", "Phone": " (845) 602-3611", "Business Type": " Pharmaceutical Products", "Number Affected": " 50 - 10 non-bargaining unit colleagues & 40 bargaining unit colleagues", "Total Employees": "1330", "Layoff Date": " To be separated from employment through April 2015", "Closing Date": " -----", "Reason for Dislocation": " Company:Restructuring", "FEIN NUM": " 28-71133", "Union": " Local 95c ICWU/UFCW", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2516, "": 2514, "notice_title": "173 Food Corp. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4937", "Date of Notice": " 1/20/2015", "Event Number": " 2014-0208", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " 173 Food Corp. 180 Third Avenue New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joe Falzone", "Phone": " (212) 254-1509", "Business Type": " Grocery Store", "Number Affected": "30", "Total Employees": "30", "Layoff Date": " 4/24/2015", "Closing Date": " 4/24/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " UFCW Local 342 & RWDSU/UFCW Local 338", "Classification": " Plant Closing", "Amended": null} {"rowid": 2656, "": 2654, "notice_title": "Organic Avenue, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4939", "Date of Notice": " 1/21/2015", "Event Number": " 2014-0209", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Organic Avenue, LLC 43-46 10th Street Long Island City, NY 11101", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Debra Rose, Vice President, Human Resources", "Phone": " (212) 358-0500", "Business Type": " Organic Food Products Manufacturing", "Number Affected": "38", "Total Employees": "73", "Layoff Date": " 1/21/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 47-95365", "Union": " There are no bumping rights and employees are non-union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2441, "": 2439, "notice_title": "Chancellor, Masters and Scholars of the University of Cambridge (aka Cambridge University Press) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4941", "Date of Notice": " 1/21/2015", "Event Number": " 2014-0210", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Chancellor, Masters and Scholars of the University of Cambridge (aka Cambridge University Press) 100 Brook Hill Drive West Nyack, NY 10994", "County": " Rockland ", "WDB Name": " ROCKLAND", "Region": " Mid-Hudson Region", "Contact": " Nicolas Correa, Human Resources Director, Americas", "Phone": " (212) 337-5957", "Business Type": " University Newspaper", "Number Affected": "42", "Total Employees": "42", "Layoff Date": " to begin on or about 4/30/2015 and will continue through 6/30/2015", "Closing Date": " 6/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-50793", "Union": " No union", "Classification": " Plant Closing", "Amended": null} {"rowid": 2550, "": 2548, "notice_title": "New York Life Insurance Company - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4940", "Date of Notice": " 1/13/2015", "Event Number": " 2014-0211", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " New York Life Insurance Company:51 Madison Avenue New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donald P. Vandegrift Jr.", "Phone": " (212) 576-6598", "Business Type": " Life Insurance", "Number Affected": "29", "Total Employees": " -----", "Layoff Date": " To occur in phases between 5/15/2015 and 12/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Relocation of finance operations", "FEIN NUM": " -----", "Union": " There is no union representation at this location. Bumping arrangements are not available for affected employees.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2820, "": 2818, "notice_title": "Garda Cash Logistics - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4944", "Date of Notice": " 1/23/2015", "Event Number": " 2014-0212", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Garda Cash Logistics 1640 Veterans Memorial Highway Central Islip, NY 11722", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lawrence Pontrelli, Manager, Labor & Employee Relations", "Phone": " (718) 289-2900 Ext 537151", "Business Type": " Armored car service", "Number Affected": "86", "Total Employees": "86", "Layoff Date": " 4/23/2015", "Closing Date": " 2/1/2015", "Reason for Dislocation": " Consolidation of operations with Long Island City location", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2701, "": 2699, "notice_title": "Federation Employment and Guidance Services, Inc. - Long Island and New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4945", "Date of Notice": " 1/20/2015", "Event Number": " 2014-0213", "Rapid Response Specialist": " Stuart Goldberg & Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Federation Employment and Guidance Services, Inc. 315 Hudson Street New York, NY 10013", "County": " New York/Queens/Bronx ", "WDB Name": " SUFFOLK/HEMPSTEAD/OYSTER BAY", "Region": " Long Island", "Contact": " Aaron Kranich", "Phone": " (212) 366-8319", "Business Type": " Health and Human Services", "Number Affected": "281", "Total Employees": " 976 - Total affected for all sites listed", "Layoff Date": " 4/20/2015", "Closing Date": " -----", "Reason for Dislocation": " Company:Restructuring", "FEIN NUM": " 04-57089", "Union": " District Council 1707, CSAEU, AFSCME, AFL-CIO, Local 215", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2659, "": 2657, "notice_title": "Valley-Metro Barbosa Group (at the Buffalo Federal Detention Facility) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4943", "Date of Notice": " 1/15/2015", "Event Number": " 2014-0214", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Closing", "Company": " Valley-Metro Barbosa Group (at the Buffalo Federal Detention Facility) 4250 Federal Drive Batavia, NY 14020", "County": " Genesee ", "WDB Name": " GLOW ", "Region": " Finger Lakes Region", "Contact": " Francisco Guerrero, President", "Phone": " (956) 287-7600", "Business Type": " Provide all detention, processing, transportation, kitchen, laundry, warehouse and commissary services at the Buffalo Federal Detention Facility.", "Number Affected": "256", "Total Employees": "256", "Layoff Date": " 1/31/2015", "Closing Date": " 1/31/2015", "Reason for Dislocation": " Loss of contract.", "FEIN NUM": " 49-04600", "Union": " SEIU Local 200 United", "Classification": " Plant Closing", "Amended": null} {"rowid": 2672, "": 2670, "notice_title": "Maximus, Inc. - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4948", "Date of Notice": " 1/20/2015 Amended 1/29/2015", "Event Number": " 2014-0215", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Maximus, Inc. 3750 Monroe Avenue, Suite 700 Pittsford, NY 14534", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Alice McHail, Senior Human Resource Manager", "Phone": " (585) 348-3107", "Business Type": " Medicaid and Medicare Service Contracts", "Number Affected": "52", "Total Employees": " -----", "Layoff Date": " 4/19/2015", "Closing Date": " -----", "Reason for Dislocation": " Fulfillment of Contract obligations under QIC Part A- West Contract", "FEIN NUM": " -----", "Union": " No bumping rights exist.", "Classification": " Plant Layoff", "Amended": "Amended 1/29/2015"} {"rowid": 2610, "": 2608, "notice_title": "Earthlink, LLC -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4952", "Date of Notice": " 1/23/2015", "Event Number": " 2014-0216", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Earthlink, LLC 330 Monroe Avenue Rochester, NY 14607 Additional Earthlink LLC location affected", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Amy Koris, VP, Total Rewards", "Phone": " (585) 530-2797", "Business Type": " Internet Service Providers", "Number Affected": "52", "Total Employees": " -----", "Layoff Date": " To occur between 2/2/2015 and 5/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees will not have the right to bump or displace other company employees. None of the affected are represented by a labor organization.", "Classification": " Plant Layoff", "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": 2793, "": 2791, "notice_title": "Hugo Neu Recycling, LLC - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4949", "Date of Notice": " 1/28/2015", "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": " 4/30/2015", "Closing Date": " 4/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " There is no union that represents employees and no provision for transfer, bumping, or reassignment of employees.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2618, "": 2616, "notice_title": "Eastman Kodak Company (Eastman Park) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4946", "Date of Notice": " 1/22/2015", "Event Number": " 2014-0217", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Company:(Eastman Park) 1669 Lake Avenue Rochester, NY 14650", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, HR Director", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and Supplies", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " 4/21/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 39-40093", "Union": " Non-union. Bumping rights do exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2413, "": 2411, "notice_title": "St. James Mercy Hospital - Southern and Western Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4958", "Date of Notice": " 1/27/2015 Amended 1/30/2015", "Event Number": " 2014-0218", "Rapid Response Specialist": " David Croston & Deborah Arbutina", "Reason Stated for Filing": " Plant Layoff", "Company": " St. James Mercy Hospital 411/428/432/460 Canisteo Street Hornell, NY 14843", "County": " Steuben ", "WDB Name": " ALL/CAT", "Region": " Western Region", "Contact": " Jennifer Spike, Director of Human Resources", "Phone": " (607) 324-8745", "Business Type": " Hospital", "Number Affected": "342", "Total Employees": " -----", "Layoff Date": " to occur in phases between 4/30/2015 and 8/28/2015", "Closing Date": " ------", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-50594", "Union": " Bumping rights do not exist because none of the affected employees are members of a labor organization.", "Classification": " Plant Layoff", "Amended": "Amended 1/30/2015"} {"rowid": 2462, "": 2460, "notice_title": "St. James Mercy Hospital -- Southern and Western Regions (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5148", "Date of Notice": " 1/27/2015 Amended 5/13/2015", "Event Number": " 2014-0218", "Rapid Response Specialist": " David Croston & Deborah Arbutina", "Reason Stated for Filing": " Plant Layoff", "Company": "St. James Mercy Hospital 411/428/432/460 Canisteo Street Hornell, NY 14843 Additional St. James Mercy Hospital sites affected", "County": " Steuben ", "WDB Name": " CSS", "Region": " Southern Region", "Contact": " Jennifer Spike, Director of Human Resources", "Phone": " (607) 324-8745", "Business Type": " Hospital", "Number Affected": " 55 @ 411 Canisteo Street only", "Total Employees": " -----", "Layoff Date": " to occur in phases between 4/30/2015 and 8/26/2015", "Closing Date": " ------", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-50594", "Union": " Bumping rights do not exist because none of the affected employees are members of a labor organization.", "Classification": " Plant Layoff", "Amended": " Amended 5/13/2015"} {"rowid": 2500, "": 2498, "notice_title": "St. James Mercy Hospital - Southern and Western Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4947", "Date of Notice": " 1/27/2015", "Event Number": " 2014-0218", "Rapid Response Specialist": " David Croston & Deborah Arbutina", "Reason Stated for Filing": " Plant Layoff", "Company": " St. James Mercy Hospital 411/428/432/460 Canisteo Street Hornell, NY 14843", "County": " Steuben ", "WDB Name": " ALL/CAT", "Region": " Western Region", "Contact": " Jennifer Spike, Director of Human Resources", "Phone": " (607) 324-8745", "Business Type": " Hospital", "Number Affected": "581", "Total Employees": " 581 affected employees for all sites", "Layoff Date": " to occur in phases between 4/30/2015 and 8/28/2015", "Closing Date": " ------", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-50594", "Union": " Bumping rights do not exist because none of the affected employees are members of a labor organization.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2742, "": 2740, "notice_title": "MYPublisher, Inc. (Shutterfly) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5393", "Date of Notice": " 1/28/2015 Amended 12/14/2015", "Event Number": " 2014-0226", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": " MYPublisher, Inc. (Shutterfly) 8 Westchester Plaza Elmsford, NY 10523", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson Region", "Contact": " Nancy Suddreth, Sr. Manager, Human Resources", "Phone": " (803) 578-8188", "Business Type": " Publishing", "Number Affected": "46", "Total Employees": " -----", "Layoff Date": " to occur between 5/1/2015 and 7/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 48-51499", "Union": " There are no bumping rights at this facility and employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": " Amended 12/14/2015"} {"rowid": 2819, "": 2817, "notice_title": "MYPublisher, Inc. (Shutterfly) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4950", "Date of Notice": " 1/28/2015", "Event Number": " 2014-0226", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": " MYPublisher, Inc. (Shutterfly) 8 Westchester Plaza Elmsford, NY 10523", "County": " Westchester ", "WDB Name": " WESTCH/PTNM", "Region": " Mid-Hudson Region", "Contact": " Nancy Suddreth, Sr. Manager, Human Resources", "Phone": " (803) 578-8188", "Business Type": " Publishing", "Number Affected": "47", "Total Employees": " -----", "Layoff Date": " to occur between 5/1/2015 and 7/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 48-51499", "Union": " There are no bumping rights at this facility and employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2715, "": 2713, "notice_title": "Eastman Kodak -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4951", "Date of Notice": " 1/15/2015", "Event Number": " 2014-0228", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Eastman Business Park 343 State Street Rochester, NY Additional Eastman Kodak locations affected", "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": " Between 4/12/2015 and 4/14/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2667, "": 2665, "notice_title": "ConAgra Foods Inc. aka The Carriage House Companies, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4957", "Date of Notice": " 1/29/2015", "Event Number": " 2014-0229", "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": "11", "Total Employees": " -----", "Layoff Date": " 5/2/2015", "Closing Date": " 5/24/2015", "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": null} {"rowid": 2721, "": 2719, "notice_title": "ConAgra Foods Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5015", "Date of Notice": " 1/29/2015 Amended 3/13/2015", "Event Number": " 2014-0229", "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": "11", "Total Employees": " -----", "Layoff Date": " 5/2/2015 or within 14 days of this date", "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 3/13/2015"} {"rowid": 2652, "": 2650, "notice_title": "Sitel Operating Corporation - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4962", "Date of Notice": " 1/29/2015", "Event Number": " 2014-0230", "Rapid Response Specialist": " David Croston", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Sitel Operating Corporation 101 Canada Road Painted Post, NY 14870", "County": " Steuben ", "WDB Name": " CSS", "Region": " Southern Region", "Contact": " Sean Erickson", "Phone": " (615) 301-7100", "Business Type": " Marketing Consulting Services", "Number Affected": "278", "Total Employees": "500", "Layoff Date": " -----", "Closing Date": " 4/30/2015", "Reason for Dislocation": " Departure of a client campaign", "FEIN NUM": " 70-53590", "Union": " There are no bumping rights.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2556, "": 2554, "notice_title": "Jones Apparel (US) LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4961", "Date of Notice": " 1/29/2015", "Event Number": " 2014-0231", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Jones Apparel (US) LLC Jones New York Brand 1411 Broadway New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Robyn Mills, Senior Vice President of Human Resources", "Phone": " (212) 790-9969", "Business Type": " Apparel (business operations)", "Number Affected": "199", "Total Employees": "199", "Layoff Date": " to occur between 1/29/2015 and 7/31/2015", "Closing Date": " Separations will conclude by June or July of 2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " There will not be any bumping rights. None of the affected employees are represented by a labor union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2510, "": 2508, "notice_title": "Pyramid Management Group, LLC; Carousel Center Co. LP; Destiny USA Careers for Tomorrow, LLC - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4959", "Date of Notice": " 1/30/2015", "Event Number": " 2014-0233", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Pyramid Management Group, LLC Carousel Center Co. LP, Destiny USA Careers for Tomorrow, LLC 9090 Destiny USA Drive Syracuse, NY 13204", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Cindy L. Wheeler, Manager of Human Resources", "Phone": " (315) 634-7822", "Business Type": " Janitorial Services", "Number Affected": "50", "Total Employees": "50", "Layoff Date": " 5/1/2015", "Closing Date": " 5/1/2015", "Reason for Dislocation": " Outsourcing janitorial services", "FEIN NUM": " -----", "Union": " Employees are not represented by a union and do not have any bumping rights.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2457, "": 2455, "notice_title": "Fujitsu Frontech North American Inc. (FFNA) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4960", "Date of Notice": " 2/3/2015", "Event Number": " 2014-0234", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": null, "Company": " Fujitsu Frontech North American Inc. (FFNA) 651 Route 3 Plattsburgh, NY 12901", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Alicia Steele, Sr. Manager, Human Resources", "Phone": " (949) 855-5550", "Business Type": " Computer Systems Analysis and Design", "Number Affected": "38", "Total Employees": " -----", "Layoff Date": " 5/4/2015", "Closing Date": " -----", "Reason for Dislocation": " Corporate reorganization - sale to Fujitsu America Inc.", "FEIN NUM": " 06-51202", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2827, "": 2825, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4965", "Date of Notice": " 1/29/2015", "Event Number": " 2014-0235", "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": "3", "Total Employees": " -----", "Layoff Date": " 4/28/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2597, "": 2595, "notice_title": "Jack Spade and Kate Spade Saturday - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4967", "Date of Notice": " 2/2/2015", "Event Number": " 2014-0237", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Jack Spade and Kate Spade Saturday 2 Park Avenue New York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Claire Noonan, Human Resources Director", "Phone": " (212) 739-6539", "Business Type": " Designer Clothing", "Number Affected": "47", "Total Employees": "47", "Layoff Date": " Layoffs will occur between 2/13/2015 and 5/8/2015.", "Closing Date": " 5/8/2015", "Reason for Dislocation": " Brand overhaul", "FEIN NUM": " -----", "Union": " The affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2646, "": 2644, "notice_title": "Jack Spade and Kate Spade Saturday - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4976", "Date of Notice": " 2/2/2015 Amended 2/17/2015", "Event Number": " 2014-0237", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Jack Spade and Kate Spade Saturday 2 Park Avenue New York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Claire Noonan, Human Resources Director", "Phone": " (212) 739-6539", "Business Type": " Designer Clothing", "Number Affected": "47", "Total Employees": " 47 - 9 workers will remain on site at Jack Spade", "Layoff Date": " Layoffs will occur between 2/13/2015 and 5/8/2015.", "Closing Date": " 5/8/2015 \u2013 closing for Kate Spade Saturday site only", "Reason for Dislocation": " Brand overhaul", "FEIN NUM": " -----", "Union": " The affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 2/17/2015"} {"rowid": 2602, "": 2600, "notice_title": "Gamma North Corporation - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4973", "Date of Notice": " 1/26/2015", "Event Number": " 2014-0238", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Layoff", "Company": " Gamma North Corporation 13595 Broadway Alden, NY 14004", "County": " Erie ", "WDB Name": " ERIE", "Region": " Western Region", "Contact": " Howard Astroff, Human Resources Manager", "Phone": " (905) 695-6996", "Business Type": " Building Contractors", "Number Affected": "81", "Total Employees": "99", "Layoff Date": " To occur between 1/28/2015 and 4/28/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 50-75867", "Union": " IUPAT Painters District Council #4", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2455, "": 2453, "notice_title": "GL Bus Lines Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5011", "Date of Notice": " 2/2/2015 Amended 3/10/2015", "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": " 3/25/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Transport Workers Union of America, Local 225", "Classification": " Plant Layoff", "Amended": "Amended 3/10/2015"} {"rowid": 2504, "": 2502, "notice_title": "GL Bus Lines Inc. -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5164", "Date of Notice": " 2/2/2015 Amended: 6/1/2015", "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": "121", "Total Employees": " -----", "Layoff Date": " To occur between 9/14/2015and 9/27/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Transport Workers Union of America, Local 225", "Classification": " Plant Layoff", "Amended": " Amended: 6/1/2015"} {"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": 2623, "": 2621, "notice_title": "GL Bus Lines Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5136", "Date of Notice": " 2/2/2015 Amended: 4/28/2015", "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": " 5/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Transport Workers Union of America, Local 225", "Classification": " Plant Layoff", "Amended": "Amended: 4/28/2015"} {"rowid": 2695, "": 2693, "notice_title": "GL Bus Lines Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4969", "Date of Notice": " 2/2/2015", "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": " 3/12/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Transport Workers Union of America, Local 225", "Classification": " Plant Layoff", "Amended": null}