WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
County
Clinton
New York
456
Total layoffs since
July 17, 2025
4
Total notices since
July 17, 2025
More WARN notices from
Clinton, New York
View All Notices
Company
Compass Group USA, Inc.
Affected Workers
192
Notice Date
9/17/2025
Effective Date
12/15/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
101 Broad St Plattsburgh, NY, 12901
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Compass Group USA, Inc.
Affected Workers
192
Notice Date
9/17/2025
Effective Date
12/15/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
101 Broad St Plattsburgh, NY, 12901
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wabtec Corporation
Affected Workers
36
Notice Date
7/17/2025
Effective Date
1/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
72 Arizona Avenue Plattsburgh, NY, 12903
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wabtec Corporation
Affected Workers
36
Notice Date
7/17/2025
Effective Date
1/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
72 Arizona Avenue Plattsburgh, NY, 12903
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details