{"rowid": 2657, "": 2655, "notice_title": "Grandpa's Bus Co., Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5048", "Date of Notice": " 3/27/2015", "Event Number": " 2014-0311", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Grandpa's Bus Co., Inc. 145-40 155th Street Jamaica, NY 11434", "County": " Queens ", "WDB Name": null, "Region": " New York City", "Contact": " Corey Muirhead", "Phone": " (718) 738-7373", "Business Type": " Transportation Services", "Number Affected": "29", "Total Employees": " (2,733 affected for all transportation services sites listed)", "Layoff Date": " 6/26/2015", "Closing Date": " 6/26/2015", "Reason for Dislocation": " Non-renewal of contract with New York City Department of Education", "FEIN NUM": " 06-76260", "Union": " Amalgamated Transit Union, Local 1181-1061, AFL-CIO and Local Union No. 91, United Crafts and Industrial Union", "Classification": " Plant Closing", "Amended": null} {"rowid": 2674, "": 2672, "notice_title": "Skyline Tours, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5043", "Date of Notice": " 3/25/2015", "Event Number": " 2014-0303", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Skyline Tours, LLC 221 West 37th Street New York, NY 10028", "County": " New York ", "WDB Name": null, "Region": " New York City", "Contact": " Joseph Waslin, Human Resources Manager", "Phone": " (212) 299-4915", "Business Type": " Transportation services", "Number Affected": "60", "Total Employees": "60", "Layoff Date": " 3/25/2015", "Closing Date": " 3/25/2015", "Reason for Dislocation": " Economic - Sale of company's assets", "FEIN NUM": " 08-53272", "Union": " Local 621, UCTIE", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 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": 1444, "": 1442, "notice_title": "Venture Forthe, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8005", "Date of Notice": " 4/8/2020", "Event Number": " 2019-1266", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Venture Forthe, Inc. 242 N. Union Street, Suite 3 Olean, NY 14760", "County": " Cattaraugus ", "WDB Name": " ALL/CAT ", "Region": " Western", "Contact": " Shannon Tomasulo, Director of Human Resources", "Phone": " (716) 285-8070 Ext: 183", "Business Type": " Home Health Care", "Number Affected": "5", "Total Employees": " -----", "Layoff Date": " 4/7/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1711, "": 1709, "notice_title": "New York Friendly's Restaurant - Olean - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7847", "Date of Notice": " 4/2/2020", "Event Number": " 2019-1169", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " New York Friendly's Restaurant - Olean 2502 W. State Street Olean, NY 14760", "County": " Cattaraugus ", "WDB Name": " ALL/CAT ", "Region": " Western", "Contact": " Connie Lennick, Senior Vice President, Human Resources", "Phone": " (413) 731-4198", "Business Type": " Restaurant", "Number Affected": "35", "Total Employees": "35", "Layoff Date": " 3/17/2020", "Closing Date": " 3/17/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2384, "": 2382, "notice_title": "Siemens Government Technologies, Inc. (formerly Dresser Rand) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7072", "Date of Notice": " 1/24/2020", "Event Number": " 2019-0241", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": "Siemens Government Technologies, Inc. (formerly Dresser Rand) 37 Coats Street Wellsville, NY 14895", "County": " Allegany ", "WDB Name": " ALL/CAT ", "Region": " Western", "Contact": " Rebecca Hannahs, Human Resources Manager", "Phone": " (585) 596-3101 Ext: 3259", "Business Type": " Manufacturer of air & gas compressors", "Number Affected": "149", "Total Employees": "229", "Layoff Date": " 4/24/2020", "Closing Date": " 4/24/2020", "Reason for Dislocation": " Sale of heritage Dresser-Rand / SGT Government business products portfolio to Curtiss-Wright.", "FEIN NUM": " 22-3788843", "Union": " International Association of Machinists and Aerospace Workers (IAM AW) District 65", "Classification": " Plant Closing", "Amended": null} {"rowid": 2870, "": 2868, "notice_title": "Data Listing Services (Jamestown), LLC dba The Connection - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5705", "Date of Notice": " 10/10/2016", "Event Number": " 2016-0061", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Layoff", "Company": " Data Listing Services (Jamestown), LLC dba The Connection1010 Wayne StreetOlean, NY 14760", "County": " Cattaraugus ", "WDB Name": " ALL/CAT ", "Region": " Western Region", "Contact": " Cyndi McDurmott, Vice President, Human Resources", "Phone": " (952) 948-5353", "Business Type": " Call Center", "Number Affected": " 147 (It Works Group and some support staff)", "Total Employees": " -----", "Layoff Date": " 1/8/2017", "Closing Date": " -----", "Reason for Dislocation": " Loss of Contract", "FEIN NUM": " 47-95235", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3055, "": 3053, "notice_title": "Lufkin Industries LLC, a part of GE Oil & Gas - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5672", "Date of Notice": " 8/31/2016", "Event Number": " 2016-0034", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Lufkin Industries LLC, a part of GE Oil & Gas2475 Tarantine BoulevardWellsville, NY 14895", "County": " Allegany ", "WDB Name": " ALL/CAT ", "Region": " Western Region", "Contact": " Rhonda Buck, Employee Human Resource Manager", "Phone": " (585) 296-3112", "Business Type": " Ball and Roller Bearing Manufacturer", "Number Affected": "54", "Total Employees": "54", "Layoff Date": " Layoffs will begin on12/2/2016 and continue through 12/16/2016.", "Closing Date": " 12/16/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " 49-17636", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3202, "": 3200, "notice_title": "Data Listing Services (Jamestown), LLC dba The Connection - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5837", "Date of Notice": " 10/10/2016 Amended: 2/16/2017", "Event Number": " 2016-0061", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Data Listing Services (Jamestown), LLC dba The Connection1010 Wayne StreetOlean, NY 14760", "County": " Cattaraugus ", "WDB Name": " ALL/CAT ", "Region": " Western Region", "Contact": " Cyndi McDurmott, Vice President, Human Resources", "Phone": " (952) 948-5353", "Business Type": " Call Center", "Number Affected": " 174 - Since the original notice of 146 affected workers, there were 30 workers that left prior to their original layoff date. An additional 58 workers were provided notice on 2/16/2017.", "Total Employees": " -----", "Layoff Date": " Terminations will take place from 1/8/2017 through 5/17/2017.", "Closing Date": " 5/17/2017", "Reason for Dislocation": " Loss of Contract", "FEIN NUM": " 47-95235", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended: 2/16/2017"} {"rowid": 3247, "": 3245, "notice_title": "AVX Corporation (Olean Advanced Products) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6091", "Date of Notice": " 10/24/2017", "Event Number": " 2017-0124", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " AVX Corporation (Olean Advanced Products)1695 Seneca AvenueOlean, NY 14760", "County": " Cattaraugus ", "WDB Name": " ALL/CAT ", "Region": " Western Region", "Contact": " Karen Smith. Director of Corporate", "Phone": " (864) 228-8990", "Business Type": " Manufacturing ceramic capacitors", "Number Affected": "2", "Total Employees": "67", "Layoff Date": " The employee separations are expected to occur in phases. The first employee separations are expected to occur starting on January 28, 2018.", "Closing Date": " To be determined", "Reason for Dislocation": " Economic", "FEIN NUM": " 33-0379007", "Union": " IBEW Local 1690, Office & Professional Employees International Union (OPEIU)", "Classification": " Plant Closing", "Amended": null} {"rowid": 3319, "": 3317, "notice_title": "Kmart Corporation (Store #07695) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5976", "Date of Notice": " 6/28/2017", "Event Number": " 2016-0297", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Kmart Corporation (Store #07695)2801 W. State StreetOlean, NY 14760", "County": " Cattaraugus ", "WDB Name": " ALL/CAT ", "Region": " Western Region", "Contact": " Michael Smith, Regional Human Resources Director", "Phone": " (847) 286-5904", "Business Type": " Department Store", "Number Affected": "63", "Total Employees": "63", "Layoff Date": " All employee separations are expected to occur on 9/20/2017, or during the14-day period commencing on that date.", "Closing Date": " 10/3/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 53-70608", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3366, "": 3364, "notice_title": "AVX Corporation (Olean Advanced Products) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6160", "Date of Notice": " 12/19/2017", "Event Number": " 2017-0176", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " AVX Corporation (Olean Advanced Products)1695 Seneca AvenueOlean, NY 14760", "County": " Cattaraugus ", "WDB Name": " ALL/CAT ", "Region": " Western Region", "Contact": " Karen Smith. Director of Corporate", "Phone": " (864) 228-8990", "Business Type": " Manufacturing ceramic capacitors", "Number Affected": "60", "Total Employees": "67", "Layoff Date": " The employee separations are expected to occur in phases. This phase three of employee separations will occur on 3/30/2018.", "Closing Date": " To be determined", "Reason for Dislocation": " Economic", "FEIN NUM": " 33-0379007", "Union": " IBEW Local 1690, Office & Professional Employees International Union (OPEIU)", "Classification": " Plant Closing", "Amended": null} {"rowid": 3392, "": 3390, "notice_title": "AVX Corporation (Olean Advanced Products) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6108", "Date of Notice": " 11/3/2017", "Event Number": " 2017-0137", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " AVX Corporation (Olean Advanced Products) 1695 Seneca Avenue Olean, NY 14760", "County": " Cattaraugus ", "WDB Name": " ALL/CAT ", "Region": " Western Region", "Contact": " Karen Smith. Director of Corporate", "Phone": " (864) 228-8990", "Business Type": " Manufacturing ceramic capacitors", "Number Affected": "1", "Total Employees": "67", "Layoff Date": " Separations are expected to occur in phases. Phase two is the first day of the anticipated 14-day separation period beginning on 2/5/2018.", "Closing Date": " To be determined", "Reason for Dislocation": " Economic", "FEIN NUM": " 33-0379007", "Union": " The affected worker is not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3415, "": 3413, "notice_title": "Sodexo, Inc. (Houghton College) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5839", "Date of Notice": " 2/24/2017", "Event Number": " 2016-0167", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Sodexo, Inc. (Houghton College)1 Willard AvenueHoughton, NY 14744", "County": " Allegany County ", "WDB Name": " ALL/CAT ", "Region": " Western Region", "Contact": " Curtis Stancil SPHR, SHRM-SCP, Human Resources Business Partner Director University Segment Northeast Region", "Phone": " (860) 546-6547", "Business Type": " Food Service Operations", "Number Affected": "38", "Total Employees": " -----", "Layoff Date": " Separations will occur for non-management employees on 5/31/2017 and management separations will occur on 6/30/2017.", "Closing Date": " 5/31/2017", "Reason for Dislocation": " Loss of contract", "FEIN NUM": " 45-39043", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3457, "": 3455, "notice_title": "D.F. Stauffer Biscuit, Co. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6042", "Date of Notice": " 9/20/2017", "Event Number": " 2017-0056", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " D.F. Stauffer Biscuit, Co.8670 Farnsworth RoadCuba, NY 14727", "County": " Allegany ", "WDB Name": " ALL/CAT ", "Region": " Western Region", "Contact": " Ronald E. Fink", "Phone": " (717) 843-9016", "Business Type": " Cookie & Cracker Manufacturer", "Number Affected": "51", "Total Employees": "51", "Layoff Date": " The expected date of separation of the majority of the employees is December 29, 2017. The expected date of separation of the remaining employees is February 28, 2018, March 31, 2018, and June 30, 2018.", "Closing Date": " 6/30/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 57-56019", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3911, "": 3909, "notice_title": "AVX Corporation (Olean Advanced Products) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6280", "Date of Notice": " 12/19/2017 Amended: 3/16/2018", "Event Number": " 2017-0176", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " AVX Corporation (Olean Advanced Products)1695 Seneca Avenue Olean, NY 14760", "County": " Cattaraugus ", "WDB Name": " ALL/CAT ", "Region": " Western Region", "Contact": " Karen Smith, Director of Corporate HR", "Phone": " (864) 228-8990", "Business Type": " Manufacturing ceramic capacitors", "Number Affected": "60", "Total Employees": "67", "Layoff Date": " The employee separations are expected to occur in phases. This phase three of employee separations will occur on 3/30/2018. Three (3) affected workers\u2019 separation dates have been extended from 3/30/2018 to 6/29/2018. One (1) affected worker\u2019s separation date has been extended from 3/30/2018 to 9/30/2018.", "Closing Date": " The facility will no longer be producing any manufactured parts beyond 3/30/2018.", "Reason for Dislocation": " Economic", "FEIN NUM": " 33-0379007", "Union": " IBEW Local 1690, Office & Professional Employees International Union (OPEIU)", "Classification": " Plant Closing", "Amended": " Amended: 3/16/2018"} {"rowid": 4027, "": 4025, "notice_title": "Kmart Store (Unit 07677) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6649", "Date of Notice": " 12/27/2018", "Event Number": " 2018-0213", "Rapid Response Specialist": " Michelle Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Kmart Store (Unit 07677) 121 Bolivar Road Wellsville, NY 14895", "County": " Allegany ", "WDB Name": " ALL/CAT ", "Region": " Western", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail Store", "Number Affected": "88", "Total Employees": "88", "Layoff Date": " Employment separations will occur on March 26, 2019 or during a 14-day period beginning on that date.", "Closing Date": " 3/26/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 38-0729500", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4183, "": 4181, "notice_title": "WNY Logistics LLC - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6820", "Date of Notice": " 6/13/2019", "Event Number": " 2018-0425", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Unit Closing", "Company": "WNY Logistics LLCWarehouse1587 Haskell Road Olean, NY 14760", "County": " Cattaraugus ", "WDB Name": " ALL/CAT ", "Region": " Western", "Contact": " Kelly Burns Gallagher, Director, Labor & Employment Law", "Phone": " (603) 903-5148", "Business Type": " Warehouse - Frozen, parishable, and non-parishable foods", "Number Affected": "134", "Total Employees": "214", "Layoff Date": " Separations will occur during the 14-day period starting on 9/29/2019.", "Closing Date": " 9/29/2019", "Reason for Dislocation": " Warehousing duties will be shifted to DuBois, PA.", "FEIN NUM": " 83-2960203", "Union": " The employees are not represented by a union.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 1384, "": 1382, "notice_title": "Shults Auto Group - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8126", "Date of Notice": " 3/23/2020", "Event Number": " 2019-1372", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Shults Auto Group181 E. Fairmount Avnue, Suite 200Lakewood, NY 14750", "County": " Cattaraugus/Chautauqua ", "WDB Name": " ALL/CAT and Chautauqua ", "Region": " Western", "Contact": " Matthew G. Kahm, Executive VP & Chief Operating Officer", "Phone": " 716-763-1551", "Business Type": " Auto Dealership", "Number Affected": " -----", "Total Employees": " ------", "Layoff Date": " 3/20/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 107, "": 105, "notice_title": "Tioga Downs Racetrack, LLC - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9365", "Date of Notice": " 7/13/2020 Amendment: 11/19/2020", "Event Number": " 2020-0020", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Tioga Downs Racetrack, LLC 2384 West River Road Nichols, NY 13812", "County": " Tioga ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern", "Contact": " Karen Shelp, Director of Human Resources", "Phone": " (607) 699-7589", "Business Type": " Racetrack", "Number Affected": "604.0", "Total Employees": "604.0", "Layoff Date": " The separation of 78 employees that were expected to occur on 11/27/2020 will be delayed. Should circumstances not allow the Company:to return them to work by 1/11/2021, their employment will permanently terminate at that time.", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-1280492", "Union": " RRJB Local #195", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 11/19/2020"} {"rowid": 263, "": 261, "notice_title": "Tioga Downs Racetrack, LLC - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9203", "Date of Notice": " 7/13/2020 Amendment: 9/24/2020", "Event Number": " 2020-0020", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Tioga Downs Racetrack, LLC 2384 West River Road Nichols, NY 13812", "County": " Tioga ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern", "Contact": " Karen Shelp, Director of Human Resources", "Phone": " (607) 699-7589", "Business Type": " Racetrack", "Number Affected": "604.0", "Total Employees": "604.0", "Layoff Date": " The termination of 176 employees that were expected to occur on 10/31/2020 will be delayed. Should circumstances not allow the Company:to return them to work by 11/27/2020, their employment will terminate at that time.", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-1280492", "Union": " RRJB Local #195", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 9/24/2020"} {"rowid": 592, "": 590, "notice_title": "Tioga Downs Racetrack, LLC - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8860", "Date of Notice": " 7/13/2020", "Event Number": " 2020-0020", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": " Tioga Downs Racetrack, LLC 2384 West River Road Nichols, NY 13812", "County": " Tioga ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern", "Contact": " Karen Shelp", "Phone": " (607) 699-7589", "Business Type": " Racetrack", "Number Affected": "604.0", "Total Employees": "604.0", "Layoff Date": " Separations began on 3/16/2020 and the business will permanently close effective 10/1/2020.", "Closing Date": " 10/1/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 20-1280492", "Union": " RRJB Local #195", "Classification": " Plant Closing", "Amended": null} {"rowid": 1040, "": 1038, "notice_title": "The Maines Paper & Food Service, Inc. - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8409", "Date of Notice": " 3/20/2020 Amendment: 5/11/2020", "Event Number": " 2019-0509", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": " The Maines Paper & Food Service, Inc. 101 Broome Corporate Pkwy. Conklin, NY 13748", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern", "Contact": " Kurk Steinhauser, VP of HR", "Phone": " (607) 779-1343", "Business Type": " Food service distribution", "Number Affected": "416", "Total Employees": " 373 (total employees currently on site)", "Layoff Date": " 3/18/2020 (297 temporary separations). An additional 119 employees were permanently separated in the Broadline operations effective May 11, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19 and the sale of their Broadline operations has not occurred.", "FEIN NUM": " 15-0617759", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": " Amendment: 5/11/2020"} {"rowid": 1102, "": 1100, "notice_title": "Hoffman Car Wash - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8365", "Date of Notice": " 4/27/2020", "Event Number": " 2019-1611", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Hoffman Car Wash 2524 Vestal Parkway Vestal, NY 13850", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern", "Contact": " Mary Ellen Olenyk, HR Director", "Phone": " (518) 389-2123", "Business Type": " Car cleaning services", "Number Affected": "14", "Total Employees": "14", "Layoff Date": " 3/23/2020", "Closing Date": " 3/23/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 14-1515338", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1198, "": 1196, "notice_title": "Visionworks - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8276", "Date of Notice": " 4/22/2020", "Event Number": " 2019-1500", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Visionworks (Southern Region) 7 Southern Region locations", "County": " Broome/Chemung/Tompkins/Chenango/Otsego/Steuben ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern", "Contact": " Human Resources Support Center", "Phone": " (833) 663-4748", "Business Type": " Eye Care", "Number Affected": "47", "Total Employees": " 47 (total affected employees at Southern Region sites)", "Layoff Date": " 4/4/2020", "Closing Date": " 3/21/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 59-3226331", "Union": " lUE/CWA Local 81408", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1354, "": 1352, "notice_title": "Abercrombie & Fitch, abercrombie kids, Hollister Co., and Gilly Hicks - Southern Tier Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8096", "Date of Notice": " 4/10/2020", "Event Number": " 2019-1308", "Rapid Response Specialist": " Temporary Plant Closing", "Reason Stated for Filing": null, "Company": " Abercrombie & Fitch, abercrombie kids, Hollister Co., and Gilly Hicks Hollister Co.601-635 Harry L Drive, Ste 72Johnson City, NY 13790", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern Tier", "Contact": " Crystal Fiez, Senior Human Resources Specialist", "Phone": " (614) 283-7292", "Business Type": " Retail clothing store", "Number Affected": "37", "Total Employees": "37", "Layoff Date": " Furloughs for part-time employees will begin on 3/28/2020. Furloughs for full-time employees will begin on 4/12/2020.", "Closing Date": " 3/28/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 52-2258697 (Abercrombie & Fitch Stores Inc.)", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1647, "": 1645, "notice_title": "Southern Tier Insulations - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7783", "Date of Notice": " 4/2/2020", "Event Number": " 2019-1075", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Southern Tier Insulations 3150 Buckingham Road Endwell, NY 13760", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern", "Contact": " Timothy Coughlin, Vice President", "Phone": " (607) 754-6464", "Business Type": " Insulation Contractor", "Number Affected": "35", "Total Employees": " -----", "Layoff Date": " 3/27/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1708, "": 1706, "notice_title": "New York Friendly's Restaurant - Johnson City - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7844", "Date of Notice": " 4/2/2020", "Event Number": " 2019-1166", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " New York Friendly's Restaurant - Johnson City 561 Harry L. Drive Johnson City, NY 13790", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern", "Contact": " Connie Lennick, Senior Vice President, Human Resources", "Phone": " (413) 731-4198", "Business Type": " Restaurant", "Number Affected": "43", "Total Employees": "43", "Layoff Date": " 3/17/2020", "Closing Date": " 3/17/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1806, "": 1804, "notice_title": "Levene Gouldin & Thompson, LLP - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7628", "Date of Notice": " 3/26/2020", "Event Number": " 2019-0928", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Levene Gouldin & Thompson, LLP 450 Plaza Drive Vestal, NY 13850", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern", "Contact": " Lisa A. Bodnar", "Phone": " (607) 584-5776", "Business Type": " Attorney's Office", "Number Affected": "31", "Total Employees": " -----", "Layoff Date": " 3/13/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2027, "": 2025, "notice_title": "Olum's of Binghamton Inc. - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7462", "Date of Notice": " 3/25/2020", "Event Number": " 2019-0701", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Olum's of Binghamton Inc. 3701 Vestal Parkway East Vestal, NY 13850", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern", "Contact": " Denise Kacher, Human Resources Manager", "Phone": " (570) 533-1122", "Business Type": " Furniture Store", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/21/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2275, "": 2273, "notice_title": "The Maines Paper & Food Service, Inc. - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7272", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0509", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " The Maines Paper & Food Service, Inc. Broome Corporate Pkwy. (2 locations) Conklin, NY 13748", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern", "Contact": " Kurk Steinhauser, VP of HR", "Phone": " (607) 779-1343", "Business Type": " Distribution", "Number Affected": "340", "Total Employees": " -----", "Layoff Date": " 3/18/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 15-0617759", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 3065, "": 3063, "notice_title": "Sears Holdings Corporation (Kmart Unit 3521) - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5701", "Date of Notice": " 9/16/2016", "Event Number": " 2016-0054", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": " Sears Holdings Corporation (Kmart Unit 3521)33 West State StreetBinghamton, NY 13901", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern Region", "Contact": " Mike Smith, Regional HR Director", "Phone": " (847) 286-5904", "Business Type": " Department Store", "Number Affected": "69", "Total Employees": "69", "Layoff Date": " All employee separations are expected to occur during the 14-day period commencing on 12/14/2016.", "Closing Date": " 12/27/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " 53-70608", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3173, "": 3171, "notice_title": "Macy's Oakdale Mall Store - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5791", "Date of Notice": " 1/4/2017", "Event Number": " 2016-0124", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": " Macy's Oakdale Mall Store Harry L. Road and Reynolds DriveJohnson City, NY 13790", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern Region", "Contact": " Chanell Bracey-Davis, Vice President \u2013 Associate & Labor Relations", "Phone": " (646) 787-4816", "Business Type": " Retail Store", "Number Affected": "73", "Total Employees": "73", "Layoff Date": " Terminations will occur between 4/5/2017 and 4/18/2017.", "Closing Date": " 4/18/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 24-41122", "Union": " The affected workers are not represented by a Union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3207, "": 3205, "notice_title": "Sears Full Line Store (#01784) - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6157", "Date of Notice": " 6/22/2017", "Event Number": " 2017-0173", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": " Sears Full Line Store (#01784)Oakdale MallJohnson City, NY 13790", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern Region", "Contact": " Tanya Rowe-Hill, Regional HR Manager", "Phone": " (706) 342-6970", "Business Type": " Retail and Automotive Stores", "Number Affected": "50", "Total Employees": "50", "Layoff Date": " Employment separations expected to occur during a 14-day period beginning on September 17, 2017.", "Closing Date": " 9/17/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 36-1750680", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3308, "": 3306, "notice_title": "ACHIEVE NY (Country Valley Industries - CVI) - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5872", "Date of Notice": " 3/28/2017", "Event Number": " 2016-0194", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Unit Closing", "Company": " ACHIEVE NY (Country Valley Industries - CVI)125 Cutler Pond RoadBinghamton, NY 13905", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern", "Contact": " Jamie Striley, VP Human Resources", "Phone": " (607) 352-3373", "Business Type": " Help to provide employment for individuals with intellectual and developmental disabilities.", "Number Affected": "5", "Total Employees": " 35 (total employees at all four locations)", "Layoff Date": " The first separation of employees will be no sooner than 6/29/2017. Separations will continue through the closure of the manufacturing unit on 9/30/2017.", "Closing Date": " 9/30/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-53127", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 3328, "": 3326, "notice_title": "Sanmina Corporation - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6136", "Date of Notice": " 12/6/2017", "Event Number": " 2017-0153", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": " Sanmina Corporation1200 Taylor RoadOwego, NY 13827", "County": " Tioga ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern Region", "Contact": " Theresa Nugent-White, Human Resources Manager", "Phone": " (607) 689-5571", "Business Type": " Manufacturer of printed circuit boards", "Number Affected": "161", "Total Employees": "274", "Layoff Date": " The first employee separations in connection with this action are expected to commence during the 14-day period starting on March 7, 2018.", "Closing Date": " To be determined", "Reason for Dislocation": " Economic", "FEIN NUM": " 77-0228183", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3448, "": 3446, "notice_title": "Gannett National Shared Services - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5991", "Date of Notice": " 7/13/2017", "Event Number": " 2017-0006", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": " Gannett National Shared Services33 Lewis Road, Suite 9Binghamton, NY 13905", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern Region", "Contact": " Brianne Taksony, Human Resources Business Partner", "Phone": " (317) 444-8305", "Business Type": " Operation of national commercial banks.", "Number Affected": "31", "Total Employees": "31", "Layoff Date": " There are five affected employees that will terminate during a 14-day period commencing on October 12, 2017. The remainder 26 affected employees will terminate during a 14-day period commencing on October 27, 2017.", "Closing Date": " 10/27/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 12-80495", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3460, "": 3458, "notice_title": "Kellog Snacks - Truck Station Away (TSA) - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5917", "Date of Notice": " 4/28/2017", "Event Number": " 2016-0232", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": " Kellogg SnacksTruck Station Away (TSA)720 Azon RoadJohnson City, NY 13796", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern Region", "Contact": " Joseph Lierz, Director of Labor Relations", "Phone": " (269) 924-2228", "Business Type": " Truck Station", "Number Affected": "6", "Total Employees": "6", "Layoff Date": " Separations are expected to occur on the 14-day period beginning on July 29, 2017.", "Closing Date": " 7/29/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 46-73982", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3496, "": 3494, "notice_title": "Sanmina Corporation - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6332", "Date of Notice": " 12/6/2017 Amended: 4/11/2018", "Event Number": " 2017-0153", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": " Sanmina Corporation1200 Taylor RoadOwego, NY 13827", "County": " Tioga ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern Region", "Contact": " Laurie Simpson, Senior Regional Human Resources Manager", "Phone": " (714) 913-2204", "Business Type": " Manufacturer of printed circuit boards", "Number Affected": "163", "Total Employees": "163", "Layoff Date": " Twenty-five (25) employee separations have been extended from the 14-day period starting on March 7, 2018 to the 14-day period starting on April 27, 2018 and 119 employee separations are expected to occur during the 14-day period starting on July 11, 2018. There are eighteen (18) employees that will be retained from April 12, 2018 thru October 26, 2018 and one remaining employee will be retained through July 26, 2019.", "Closing Date": " 7/11/2018 or within 14 days thereafter.", "Reason for Dislocation": " Economic", "FEIN NUM": " 77-0228183", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended: 4/11/2018"} {"rowid": 3535, "": 3533, "notice_title": "Sanmina Corporation - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6258", "Date of Notice": " 12/6/2017 Amended: 3/6/2018", "Event Number": " 2017-0153", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": " Sanmina Corporation1200 Taylor RoadOwego, NY 13827", "County": " Tioga ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern Region", "Contact": " Laurie Simpson, Senior Regional Human Resources Manager", "Phone": " (714) 913-2204", "Business Type": " Manufacturer of printed circuit boards", "Number Affected": "114", "Total Employees": "203", "Layoff Date": " Twenty-three (23) employee separations are expected to commence during the 14-day period starting on March 7, 2018. Twenty-eight (28) employee separations have been extended from the 14-day period starting on March 7, 2018 to the 14-day period starting on April 27, 2018 and 63 employee separations are expected to occur during the 14-day period starting on June 7, 2018. The remaining 89 employees will be retained through July 2018 .", "Closing Date": " To be determined", "Reason for Dislocation": " Economic", "FEIN NUM": " 77-0228183", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended: 3/6/2018"} {"rowid": 3539, "": 3537, "notice_title": "Gannett Publishing Services - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6364", "Date of Notice": " 3/16/2018 Amended: May 4, 2018", "Event Number": " 2017-0271", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": " Gannett Publishing Services 10 Gannett Drive Johnson City, NY 13790", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern Region", "Contact": " Bonnie Still, Human Resources Business Partner", "Phone": " (856) 486-2591", "Business Type": " Commercial Printing", "Number Affected": "93", "Total Employees": "93", "Layoff Date": " The majority of the affected employees will be terminated during a 14-day period commencing on June 16, 2018. Five (5) affected employees at the Johnson City site will be terminated during a 14-day period commencing on August 2, 2018.", "Closing Date": " 6/16/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-3829401", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": "Amended: May 4, 2018"} {"rowid": 3570, "": 3568, "notice_title": "Gannett Publishing Services - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6272", "Date of Notice": " 3/16/2018", "Event Number": " 2017-0271", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": " Gannett Publishing Services10 Gannett DriveJohnson City, NY 13790", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern Region", "Contact": " Bonnie Still, Human Resources Business Partner", "Phone": " (856) 486-2591", "Business Type": " Commercial Printing", "Number Affected": "93", "Total Employees": "93", "Layoff Date": " The affected employees will terminate during a 14-day period commencing on June 16, 2018.", "Closing Date": " 6/16/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-3829401", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3702, "": 3700, "notice_title": "Gannett Publishing Services - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6483", "Date of Notice": " 3/16/2018 Amended: August 10, 2018", "Event Number": " 2017-0271", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": " Gannett Publishing Services10 Gannett DriveJohnson City, NY 13790", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern", "Contact": " Bonnie Still, Human Resources Business Partner", "Phone": " (856) 486-2591", "Business Type": " Commercial Printing", "Number Affected": "93", "Total Employees": "93", "Layoff Date": " The majority of the affected employees will be terminated during a 14-day period commencing on June 16, 2018. Five (5) affected employees at the Johnson City site will be terminated during a 14-day period commencing on August 2, 2018. One affected employee\u2019s separation at the Johnson City site will be extended from the 14-day period commencing on September 27, 2018 to the 14-day period commencing on December 26, 2018.", "Closing Date": " 6/16/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-3829401", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended: August 10, 2018"} {"rowid": 3864, "": 3862, "notice_title": "Gannett Publishing Services - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6434", "Date of Notice": " 3/16/2018 Amended: June 28, 2018", "Event Number": " 2017-0271", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": " Gannett Publishing Services 10 Gannett Drive Johnson City, NY 13790", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern Region", "Contact": " Bonnie Still, Human Resources Business Partner", "Phone": " (856) 486-2591", "Business Type": " Commercial Printing", "Number Affected": "93", "Total Employees": "93", "Layoff Date": " The majority of the affected employees will be terminated during a 14-day period commencing on June 16, 2018. Five (5) affected employees at the Johnson City site will be terminated during a 14-day period commencing on August 2, 2018. One affected employee at the Johnson City site will be terminated during a 14-day period commencing on September 27, 2018.", "Closing Date": " 6/16/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-3829401", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended: June 28, 2018"} {"rowid": 4036, "": 4034, "notice_title": "Shop Vac Corporation d/b/a Felchar Manufacturing Corporation - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6737", "Date of Notice": " 3/29/2019", "Event Number": " 2018-0333", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Layoff", "Company": " Shop Vac Corporation d/b/a Felchar Manufacturing Corporation(Building One) 191 Corporate Drive Binghamton, NY 13904", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern", "Contact": " Linda Fisher, Chief Financial Officer", "Phone": " (570) 321-7202", "Business Type": " Manufacturing facility, manufacturing wet/dry vacuums", "Number Affected": "144", "Total Employees": " Currently there is 394 employees with an estimated number after the layoff of approximately 250 employees.", "Layoff Date": " The expected date of the first separation of employees is July 1, 2019 but depending on circumstances could be delayed until as late as August 31, 2019.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 22-2363656", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 1124, "": 1122, "notice_title": "OS Restaurant Services, LLC (Bloomin Brands - Outback, Carrabba's, Bonefish Grill, Flemings, Aussie Grill) - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8342", "Date of Notice": " 4/27/2020", "Event Number": " 2019-1586", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "OS Restaurant Services, LLC (Bloomin Brands - Outback, Carrabba's, Bonefish Grill, Flemings, Aussie Grill) Multiple Southern Region locations", "County": " Broome/Chemung ", "WDB Name": " Broome/Tioga ", "Region": " Southern", "Contact": " Ivette Kaptzan, Employee Relations Manager", "Phone": " (813) 282-1225", "Business Type": " Restaurant", "Number Affected": "154", "Total Employees": " 154 (total affected for all sites)", "Layoff Date": " 3/15/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 59-3549811", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant 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": 2460, "": 2458, "notice_title": "Pfizer Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5242", "Date of Notice": " 7/31/2015", "Event Number": " 2015-0047", "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": " 13 affected \u2013 8 union employees & 5 non union employees", "Total Employees": " -----", "Layoff Date": " To occur on 10/31/2015", "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": 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": 2702, "": 2700, "notice_title": "Pfizer Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5202", "Date of Notice": " 7/7/2015", "Event Number": " 2015-0006", "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": " 27 affected \u2013 19 union employees & 8 non union employees", "Total Employees": " -----", "Layoff Date": " To occur on 10/3/2015", "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": 2737, "": 2735, "notice_title": "Delaware and Hudson Railway Company, Inc. - Capital, Southern, Mohawk Valley, and North Country Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5137", "Date of Notice": " 5/7/2015", "Event Number": " 2014-0438", "Rapid Response Specialist": " Jackie Huertas, David Croston, Mike Clark, Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Delaware and Hudson Railway Company, Inc. 200 Clifton Corporate Parkway Clifton Park, NY 12065", "County": " Saratoga/Albany/Washington ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Sheri Perkins", "Phone": " (612) 904-6191", "Business Type": " Railroad", "Number Affected": "165", "Total Employees": "165", "Layoff Date": " 8/15/2015", "Closing Date": " 8/15/2015", "Reason for Dislocation": " Sale of Business", "FEIN NUM": " -----", "Union": " International Brotherhood of Electrical Workers, National Conference of Fireman & Oilers, Allied Services Division - Police, Brotherhood of Railway Carmen, BMWED-IBT, ARASA/TCU/IAM Mechanical, United Transportation Union, Yardmaster Department, IAMAW, UTU-SMART, American Railway & Airway Supervisors Association \u2013 Engineering Division, Brotherhood of Locomotive Engineers & Trainmen, Brotherhood of Railroad Signalmen", "Classification": " Plant Closing", "Amended": null} {"rowid": 2894, "": 2892, "notice_title": "Elegance Coating LTD - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5425", "Date of Notice": " 1/25/2016", "Event Number": " 2015-0206", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Layoff", "Company": " Elegance Coating LTD 33 West Service Road Champlain, NY 12919", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Jody Wallett, Human Resources", "Phone": " (518) 298-2888 Ext 107", "Business Type": " Vehicle painting and maintenance", "Number Affected": "46", "Total Employees": "66", "Layoff Date": " 4/25/2016", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 49-22493", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 67, "": 65, "notice_title": "Akwesasne Mohawk Casino Resort - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9408", "Date of Notice": " 3/26/2020 Amendment: 11/27/2020", "Event Number": " 2019-1078", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Akwesasne Mohawk Casino Resort 873 NY-37 Hogansburg, NY 13655", "County": " Franklin ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Sheila King, Director of Human Resources", "Phone": " (518) 358-2222 Ext: 2441", "Business Type": " Casino Hotel", "Number Affected": "700.0", "Total Employees": "776.0", "Layoff Date": " A total of 52 employees that were temporarily separated on or about 3/17/2020, then subsequently recalled, were again temporarily separated on 11/23/2020 (1 employee), 11/25/2020 (4 employees), and 11/30/2020 (47 employees).", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 16-1558843", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 11/27/2020"} {"rowid": 624, "": 622, "notice_title": "Spire Hospitality - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8831", "Date of Notice": " 3/30/2020 Amendment: 6/25/2020", "Event Number": " 2019-0946", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Spire Hospitality High Peaks Resort, 2384 Saranac Avenue Lake Placid, NY 12946", "County": " Essex ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Barbara Doucet, VP of Human Resources", "Phone": " (469) 788-8710", "Business Type": " Hotel", "Number Affected": "90.0", "Total Employees": " -----", "Layoff Date": " 3/20/2020 (90); Sixty-eight (68) employees that were temporarily separated effective March 30, 2020 will be permanently separated effective July 1, 2020. The remaining 22 employees were called back to work.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 36-3087906", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 6/25/2020"} {"rowid": 1178, "": 1176, "notice_title": "HH Brown Shoe Co., Inc. dba Super Shoes - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8295", "Date of Notice": " 3/31/2020 Amendment: 4/16/2020", "Event Number": " 2019-1262", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " HH Brown Shoe Co., Inc. dba Super Shoes 2044 Saranac Lake Lake Placid, NY 12946", "County": " Clinton/Essex ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Mark McGranahan, Director of Operations", "Phone": " (203) 273-6765", "Business Type": " Shoe Store", "Number Affected": " 25 (number affected for both sites)", "Total Employees": " -----", "Layoff Date": " 3/20/2020 (12); 4/19/2020 (13)", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 4/16/2020"} {"rowid": 1332, "": 1330, "notice_title": "American Management Association International (Saranac Lake) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8145", "Date of Notice": " 3/27/2020 Amendment: 4/16/2020", "Event Number": " 2019-1109", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " American Management Association International (Saranac Lake) 600 AMA Way Saranac Lake, NY 12983", "County": " Franklin/Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Barbara Zung, Senior VP & Chief Human Resources Officer", "Phone": " (212) 903-8018", "Business Type": " Consulting Group", "Number Affected": "28", "Total Employees": " -----", "Layoff Date": " (27) 3/27/2020; (1) 4/16/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 4/16/2020"} {"rowid": 1355, "": 1353, "notice_title": "Abercrombie & Fitch, abercrombie kids, Hollister Co., and Gilly Hicks - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8097", "Date of Notice": " 4/10/2020", "Event Number": " 2019-1307", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Abercrombie & Fitch, abercrombie kids, Hollister Co., and Gilly Hicks (2 affected sites)", "County": " Jefferson ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Crystal Fiez, Senior Human Resources Specialist", "Phone": " (614) 283-7292", "Business Type": " Retail clothing store", "Number Affected": "63", "Total Employees": " 63 (total affected employees for all sites)", "Layoff Date": " Furloughs for part-time employees will begin on 3/28/2020. Furloughs for full-time employees will begin on 4/12/2020.", "Closing Date": " 3/28/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 52-2258697 (Abercrombie & Fitch Stores Inc.)", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1435, "": 1433, "notice_title": "Macro Retailing LLC dba Super Shoes - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7996", "Date of Notice": " 3/31/2020", "Event Number": " 2019-1262", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Macro Retailing LLC dba Super Shoes 2044 Saranac Lake Lake Placid, NY 12946", "County": " Clinton/Essex ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Mark McGranahan, Director of Operations", "Phone": " (203) 273-6765", "Business Type": " Shoe Store", "Number Affected": "12", "Total Employees": " -----", "Layoff Date": " 3/20/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1522, "": 1520, "notice_title": "Christopher's Restaurant Inc. dba Comfort Inn and Suites, Eclipse Fitness and Spa, Perkins, Plattsburgh Brewing Company, Champ's Fun City - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7870", "Date of Notice": " 4/3/2020", "Event Number": " 2019-1164", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Christopher's Restaurant Inc. dba Comfort Inn and Suites, Eclipse Fitness and Spa, Perkins, Plattsburgh Brewing Company, Champ's Fun City 411 Route 3 Plattsburgh, NY 12901", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Maureen Lozano, Accounting Manager", "Phone": " (518) 562-2730 Ext: 321", "Business Type": " Hotel", "Number Affected": "131", "Total Employees": "131", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1750, "": 1748, "notice_title": "Spire Hospitality - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7693", "Date of Notice": " 3/30/2020", "Event Number": " 2019-0946", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Spire Hospitality High Peaks Resort, 2384 Saranac Avenue Lake Placid, NY 12946", "County": " Essex ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Barbara Doucet, VP of Human Resources", "Phone": " (469) 788-8710", "Business Type": " Hotel", "Number Affected": "90", "Total Employees": " -----", "Layoff Date": " 3/20/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1808, "": 1806, "notice_title": "Akwesasne Mohawk Casino Resort - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7630", "Date of Notice": " 3/26/2020", "Event Number": " 2019-1078", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Akwesasne Mohawk Casino Resort 873 NY-37 Hogansburg, NY 13655", "County": " Franklin ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Sheila King, Director of Human Resources", "Phone": " (518) 358-2222 Ext: 2441", "Business Type": " Casino Hotel", "Number Affected": "700", "Total Employees": "776", "Layoff Date": " 3/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1820, "": 1818, "notice_title": "American Management Association International (Saranac Lake) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7642", "Date of Notice": " 3/27/2020", "Event Number": " 2019-1109", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " American Management Association International (Saranac Lake) 600 AMA Way Saranac Lake, NY 12983", "County": " Franklin/Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Barbara Zung, Senior VP & Chief Human Resources Officer", "Phone": " (212) 903-8018", "Business Type": " Consulting Group", "Number Affected": "46", "Total Employees": " -----", "Layoff Date": " 3/27/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2012, "": 2010, "notice_title": "SpencerARL New York, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7447", "Date of Notice": " 3/23/2020", "Event Number": " 2019-0666", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Temporary Layoff", "Company": " SpencerARL New York, Inc. 31 Area Development Dr. Plattsburgh, NY 12901", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Stacy Soucy, Human Resources", "Phone": " (518) 324-3255 Ext: 4106", "Business Type": " Logistics and Supply Chain Solutions", "Number Affected": "107", "Total Employees": "107", "Layoff Date": " 3/23/2020", "Closing Date": " 3/23/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Layoff", "Amended": null} {"rowid": 2333, "": 2331, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7123", "Date of Notice": " 3/6/2020", "Event Number": " 2019-0342", "Rapid Response Specialist": " Melissa Baretsky", "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", "Contact": " Daniel Naiman, Sr. Director, Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "2", "Total Employees": "2", "Layoff Date": " Separations for the remaining two employees on site will occur on 6/5/2020 and on 6/8/2020.", "Closing Date": " 12/31/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 23-1405012", "Union": " The employees are not represented by a union", "Classification": " Plant Closing", "Amended": null} {"rowid": 2496, "": 2494, "notice_title": "Pfizer Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5292", "Date of Notice": " 9/14/2015", "Event Number": " 2015-0087", "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": "10", "Total Employees": "90", "Layoff Date": " 12/12/2015", "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": 2639, "": 2637, "notice_title": "Pfizer Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5267", "Date of Notice": " 8/17/2015", "Event Number": " 2015-0071", "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": " 17 affected", "Total Employees": " -----", "Layoff Date": " To occur on 11/14/2015", "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": 2927, "": 2925, "notice_title": "Prevost Car (US) Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5417", "Date of Notice": " 1/15/2016", "Event Number": " 2015-0194", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Prevost Car (US) Inc. 260 Banker Road Plattsburgh, NY 12901", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country Region", "Contact": " Tracy Fasking, Human Resources & Communication", "Phone": " (518) 957-2052", "Business Type": " Manufacturing of bus line", "Number Affected": "55", "Total Employees": "55", "Layoff Date": " 4/15/2016", "Closing Date": " 4/15/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " 19-73886", "Union": " Bumping rights do not exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3030, "": 3028, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5739", "Date of Notice": " 9/23/2016", "Event Number": " 2016-0082", "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 (production)", "Number Affected": "8", "Total Employees": " -----", "Layoff Date": " 12/23/2016", "Closing Date": " December 2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-30943", "Union": " Local 95c ICWU/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 3042, "": 3040, "notice_title": "Sears Holdings Management Corporation - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5540", "Date of Notice": " 4/21/2016", "Event Number": " 2015-0328", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Sears Holdings Management Corporation 60 Smithfield Blvd Plattsburgh, NY 12901", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country Region", "Contact": " James Suber, Region HR Director", "Phone": " (847) 286-2500", "Business Type": " Retail and Automotive center", "Number Affected": "56", "Total Employees": "56", "Layoff Date": " During the 14-day period commencing on 7/17/2016", "Closing Date": " 7/31/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees are not represented by any union. No bumping or transfer rights exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3188, "": 3186, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6120", "Date of Notice": " 11/20/2017", "Event Number": " 2017-0140", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer, Inc.64 Maple StreetRouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country Region", "Contact": " Daniel Naiman, SR. Director of Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "5", "Total Employees": " -----", "Layoff Date": " 2/16/2018", "Closing Date": " 12/31/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-0430890", "Union": " International Chemical Workers Union/UFCW Local 95c", "Classification": " Plant Closing", "Amended": null} {"rowid": 3219, "": 3217, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6088", "Date of Notice": " 10/26/2017", "Event Number": " 2017-0120", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer, Inc.64 Maple StreetRouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country Region", "Contact": " Daniel Naiman, SR. Director of Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "24", "Total Employees": "105", "Layoff Date": " Separtions will occur between January 5, 2018 and January 22, 2018.", "Closing Date": " 12/31/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-30943", "Union": " International Chemical Workers Union/UFCW Local 95c", "Classification": " Plant Closing", "Amended": null} {"rowid": 3223, "": 3221, "notice_title": "Inter-Lakes Health (Heritage Commons Residential Heath Care, Moses Ludington Adult Home and Moses Ludington Hospital) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5986", "Date of Notice": " 7/5/2017", "Event Number": " 2017-0002", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Inter-Lakes Health Heritage Commons Residential Heath Care, Moses Ludington Adult Home and Moses Ludington Hospital1019 Wicker StreetTiconderoga, NY 12883", "County": " Essex ", "WDB Name": " C-E-F-H ", "Region": " North Country Region", "Contact": " John Remillard, President", "Phone": " (518) 585-3720", "Business Type": " Provides general medical and surgical care", "Number Affected": "232", "Total Employees": "232", "Layoff Date": " First termination of employees will begin on or about October 1, 2017 or within 14 days thereafter. Additional terminations of employees will occur on or about October 15, 2017 or within 14 days thereafter.", "Closing Date": " 10/15/2017", "Reason for Dislocation": " Sale of business", "FEIN NUM": " 04-56124", "Union": " New York State Nurses Association (NYSNA), Laborers\u2019 International Union of North America, Local 1822", "Classification": " Plant Closing", "Amended": null} {"rowid": 3291, "": 3289, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5836", "Date of Notice": " 3/1/2017", "Event Number": " 2016-0163", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer, Inc.64 Maple StreetRouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Daniel Naiman, SR. Director of Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "5", "Total Employees": "114", "Layoff Date": " 5/27/2017", "Closing Date": " 10/31/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-30943", "Union": " Local 95c ICWU/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 3376, "": 3374, "notice_title": "Kmart Store #03943 (Kmart Corporation) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5959", "Date of Notice": " 6/6/2017", "Event Number": " 2016-0277", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Kmart Store #03943 (Kmart Corporation)230 West Main StreetMalone, NY 12953", "County": " Franklin ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Michael Smith, Regional Human Resources Director", "Phone": " (847) 286-5904", "Business Type": " Department Store", "Number Affected": "70", "Total Employees": "70", "Layoff Date": " Separations are expected to occur on September 4, 2017, or during the 14-day period commencing on that date.", "Closing Date": " 9/4/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 53-70608", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3389, "": 3387, "notice_title": "Global Brands Group (Warehouse) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6062", "Date of Notice": " 9/29/2017", "Event Number": " 2017-0090", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Global Brands Group(Warehouse)14 Area Development Drive, Suite 200Plattsburgh, NY 12901", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country Region", "Contact": " Ginger McNally, Senior Director, Human Resources", "Phone": " (646) 839-7530", "Business Type": " Branded fashion accessories, footwear, and apparel companies.", "Number Affected": "49", "Total Employees": "49", "Layoff Date": " 12/31/2017", "Closing Date": " 12/31/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 48-64010", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3404, "": 3402, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6147", "Date of Notice": " 12/5/2017", "Event Number": " 2017-0163", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer, Inc.64 Maple StreetRouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country Region", "Contact": " Daniel Naiman, SR. Director of Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "3", "Total Employees": "108", "Layoff Date": " 3/2/2018 (2), 3/19/2018 (1)", "Closing Date": " 12/31/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-0430890", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3566, "": 3564, "notice_title": "Kmart Corporation (Store #7044) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6178", "Date of Notice": " 1/4/2018", "Event Number": " 2017-0190", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Kmart Corporation (Store #7044)57 Centre DrivePlattsburgh, NY 12901", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country Region", "Contact": " Mike Smith, Regional HR Director", "Phone": " (630) 364-9036", "Business Type": " Retail", "Number Affected": "67", "Total Employees": "67", "Layoff Date": " Separations are expected to occur on April 08, 2018, or during the 14-day period commencing on that date.", "Closing Date": " 4/8/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 36-1750680", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3623, "": 3621, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6197", "Date of Notice": " 1/12/2018", "Event Number": " 2017-0211", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer, Inc.64 Maple StreetRouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country Region", "Contact": " Daniel Naiman, Sr. Director, Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "8", "Total Employees": "107", "Layoff Date": " 4/13/2018", "Closing Date": " 3/31/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-0430890", "Union": " International Chemical Workers Local 95c", "Classification": " Plant Closing", "Amended": null} {"rowid": 3628, "": 3626, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6344", "Date of Notice": " 4/24/2018", "Event Number": " 2017-0348", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer, Inc.64 Maple StreetRouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country Region", "Contact": " Daniel Naiman, Sr. Director, Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "5", "Total Employees": "59", "Layoff Date": " The separation will occur July 20, 2018.", "Closing Date": " 6/1/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-0430890", "Union": " Local 95c ICWU/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 3638, "": 3636, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6371", "Date of Notice": " 5/9/2018", "Event Number": " 2017-0367", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer, Inc.64 Maple Street, Rouses PointRouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Daniel Naiman, Sr. Director, Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "2", "Total Employees": "58", "Layoff Date": " The separation will occur August 3, 2018.", "Closing Date": " 6/1/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 23-1405012", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3654, "": 3652, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6246", "Date of Notice": " 2/23/2018", "Event Number": " 2017-0249", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer, Inc.64 Maple StreetRouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country Region", "Contact": " Daniel Naiman, SR. Director of Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "12", "Total Employees": "82", "Layoff Date": " The separations will occur May 25, 2018 (11 affected workers) and on June 11, 2018 (1 affected worker).", "Closing Date": " 3/31/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-0430890", "Union": " Local 95c ICWU/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 3704, "": 3702, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6311", "Date of Notice": " 4/9/2018", "Event Number": " 2017-0313", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Closing", "Company": "Pfizer, Inc.64 Maple StreetRouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country Region", "Contact": " Daniel Naiman, Sr. Director, Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "1", "Total Employees": "66", "Layoff Date": " The separation will occur July 6, 2018.", "Closing Date": " 6/1/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-0430890", "Union": " The affected worker is not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3736, "": 3734, "notice_title": "VWR (Part of Avantor) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6372", "Date of Notice": " 2/28/2018 Amended: 5/11/2018", "Event Number": " 2017-0250", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Closing", "Company": " VWR (Part of Avantor)3 Lincoln BoulevardRouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Samantha Stanton, Human Resources Director", "Phone": " (440) 914-3469", "Business Type": " Manufacturing and supply chain solutions for the Life Sciences and Advanced Technology Industries", "Number Affected": "26", "Total Employees": "26", "Layoff Date": " Separations have been extended from 5/28/2018 to 8/28/2018.", "Closing Date": " Closing date has been extended from 5/28/2018 to 8/28/2018.", "Reason for Dislocation": " Consolidate production and all other functions into their Solon facility in Ohio.", "FEIN NUM": " 80-0745252", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended: 5/11/2018"} {"rowid": 3737, "": 3735, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6622", "Date of Notice": " 12/3/2018", "Event Number": " 2018-0189", "Rapid Response Specialist": " Melissa Baretsky", "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", "Contact": " Daniel Naiman, Sr. Director, Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "3", "Total Employees": "15", "Layoff Date": " The separations will occur March 1, 2019.", "Closing Date": " 12/31/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 23-1405012", "Union": " International Chemical Workers Union/UFCW Local 95c", "Classification": " Plant Closing", "Amended": null} {"rowid": 3817, "": 3815, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6418", "Date of Notice": " 6/15/2018", "Event Number": " 2017-0412", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer, Inc.64 Maple Street, Rouses PointRouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Daniel Naiman, Sr. Director, Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "1", "Total Employees": "39", "Layoff Date": " The separations will occur September 14, 2018.", "Closing Date": " 8/3/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 23-1405012", "Union": " The employee is not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3836, "": 3834, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6169", "Date of Notice": " 1/2/2018", "Event Number": " 2017-0180", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": "Pfizer, Inc.64 Maple StreetRouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Daniel Naiman, SR. Director of Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "13", "Total Employees": "108", "Layoff Date": " 3/30/2018", "Closing Date": " 3/30/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-0430890", "Union": " International Chemical Workers Local 95c", "Classification": " Plant Closing", "Amended": null} {"rowid": 3842, "": 3840, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6286", "Date of Notice": " 3/28/2018", "Event Number": " 2017-0278", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer, Inc.64 Maple StreetRouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country Region", "Contact": " Daniel Naiman, Sr. Director, Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "7", "Total Employees": "79", "Layoff Date": " The separations will occur June 22, 2018 (6 affected workers) and on June 25, 2018 (1 affected worker).", "Closing Date": " 3/31/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 23-1405012", "Union": " Local 95c ICWU/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 3843, "": 3841, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6553", "Date of Notice": " 10/1/2018", "Event Number": " 2018-0114", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer, Inc. 64 Maple StreetRouses Point, NY", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Daniel Naiman, Sr. Director, Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "3", "Total Employees": "16", "Layoff Date": " The separations will occur January 4, 2019.", "Closing Date": " 12/31/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 23-1405012", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3847, "": 3845, "notice_title": "Pfizer, Inc. - North County Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6401", "Date of Notice": " 6/1/2018", "Event Number": " 2017-0392", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer, Inc.64 Maple Street, Rouses PointRouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country Region", "Contact": " Daniel Naiman, Sr. Director, Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "5", "Total Employees": "40", "Layoff Date": " The separations will occur August 31, 2018.", "Closing Date": " 8/3/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 23-1405012", "Union": " Local 95c ICWU/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 3885, "": 3883, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6378", "Date of Notice": " 5/20/2018", "Event Number": " 2017-0367", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer, Inc.64 Maple Street, Rouses PointRouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Daniel Naiman, Sr. Director, Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "2", "Total Employees": "58", "Layoff Date": " The separation will occur August 17, 2018.", "Closing Date": " 6/1/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 23-1405012", "Union": " Local 95c ICWU/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 3890, "": 3888, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6470", "Date of Notice": " 8/1/2018", "Event Number": " 2018-0021", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer, Inc.64 Maple StreetRouses Point, NY", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Daniel Naiman, Sr. Director, Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "1", "Total Employees": "39", "Layoff Date": " The separation will occur October 26, 2018.", "Closing Date": " 9/20/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 23-1405012", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3912, "": 3910, "notice_title": "VWR (Part of Avantor) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6249", "Date of Notice": " 2/28/2018", "Event Number": " 2017-0250", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " VWR (Part of Avantor)3 Lincoln BoulevardRouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country Region", "Contact": " Samantha Stanton, Human Resources Director", "Phone": " (440) 914-3469", "Business Type": " Manufacturing and supply chain solutions for the life sciences and advanced technology industries", "Number Affected": "27", "Total Employees": "27", "Layoff Date": " 5/28/2018", "Closing Date": " 5/28/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 80-0745252", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3933, "": 3931, "notice_title": "Fluor Industrial Services, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6695", "Date of Notice": " 2/12/2019", "Event Number": " 2018-0256", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Closing", "Company": " Fluor Industrial Services, Inc. 568 Shore Airport Road Ticonderoga, NY 12883", "County": " Essex ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Natalie McElroy, Human Resources", "Phone": " (864) 517-1939", "Business Type": " Construction project management", "Number Affected": "20", "Total Employees": "20", "Layoff Date": " Separations are expected to commence during the 14-day period starting on May 13, 2019.", "Closing Date": " 2/28/2019", "Reason for Dislocation": " Contract loss with International Paper", "FEIN NUM": " 33-0432280", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4031, "": 4029, "notice_title": "Fluor Enterprises, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6694", "Date of Notice": " 2/12/2019", "Event Number": " 2018-0258", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Closing", "Company": " Fluor Enterprises, Inc. 568 Shore Airport Road Ticonderoga, NY 12883", "County": " Essex ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Natalie McElroy, Human Resources", "Phone": " (864) 517-1939", "Business Type": " Construction project management", "Number Affected": "2", "Total Employees": "2", "Layoff Date": " Separations are expected to commence during the 14-day period starting on May 13, 2019.", "Closing Date": " 2/28/2019", "Reason for Dislocation": " Contract loss with International Paper", "FEIN NUM": " 95-2758280", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4173, "": 4171, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6655", "Date of Notice": " 1/9/2019", "Event Number": " 2018-0221", "Rapid Response Specialist": " Melissa Baretsky", "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", "Contact": " Daniel Naiman, Sr. Director, Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "6", "Total Employees": "12", "Layoff Date": " Separations will occur on March 15, 2019 (5) and on March 29, 2019 (1).", "Closing Date": " 12/31/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 23-1405012", "Union": " International Chemical Workers Union/UFCW Local 95c", "Classification": " Plant Closing", "Amended": null} {"rowid": 4235, "": 4233, "notice_title": "IntraPac International LLC - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6895", "Date of Notice": " 9/12/2019", "Event Number": " 2019-0052", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Closing", "Company": "IntraPac International LLC 4 Plant Street Plattsburgh, NY 12901", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Mary Connery, Director of Human Resources", "Phone": " (704) 360-8918", "Business Type": " Plastic Production Manufacturer", "Number Affected": "83", "Total Employees": "83", "Layoff Date": " Employees are expected to be separated from employment on September 12, 2019. The Company anticipates retaining some employees through November 8, 2019 to decommission the facility.", "Closing Date": " 9/12/2019", "Reason for Dislocation": " Moving production to Mebane, NC facility", "FEIN NUM": " 45-3953266", "Union": " Teamsters Local 687", "Classification": " Plant Closing", "Amended": null} {"rowid": 1099, "": 1097, "notice_title": "Hoffman Car Wash - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8362", "Date of Notice": " 4/27/2020", "Event Number": " 2019-1608", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Hoffman Car Wash Multiple Capital Region locations", "County": " Albany/Warren/Saratoga ", "WDB Name": " CAPITAL DISTRICT", "Region": " Capital", "Contact": " Mary Ellen Olenyk, HR Director", "Phone": " (518) 389-2123", "Business Type": " Car cleaning services", "Number Affected": "352", "Total Employees": " 352 (total affected at all sites)", "Layoff Date": " 3/23/2020", "Closing Date": " 3/23/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 14-1515338", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1121, "": 1119, "notice_title": "OS Restaurant Services, LLC (Bloomin Brands - Outback, Carrabba's, Bonefish Grill, Flemings, Aussie Grill) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8339", "Date of Notice": " 4/27/2020", "Event Number": " 2019-1585", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "OS Restaurant Services, LLC (Bloomin Brands - Outback, Carrabba's, Bonefish Grill, Flemings, Aussie Grill) Multiple Capital Region locations", "County": " Albany/Saratoga/Warren ", "WDB Name": " CAPITAL DISTRICT", "Region": " Capital", "Contact": " Ivette Kaptzan, Employee Relations Manager", "Phone": " (813) 282-1225", "Business Type": " Restaurant", "Number Affected": "260", "Total Employees": " 260 (total affected at all sites)", "Layoff Date": " 3/15/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 59-3549811", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null}