Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Pinnacle City Living, LLC is a premier property management company specializing in luxury single- and multi-family townhomes in the New York Metropolitan area.

Official Website

More WARN Notices from 

Pinnacle City Living, LLC.

View All Notices
Company

Pinnacle City Living, LLC.

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
972-976 Leggett Avenue Bronx, NY, 10455
Contact Name
Contact Email
Contact Phone
Source
Company

Pinnacle City Living, LLC.

Affected Workers
2
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1105 Jerome Avenue Bronx, NY, 10452
Contact Name
Contact Email
Contact Phone
Source
Company

Pinnacle City Living, LLC.

Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
112 St. Edwards Street Brooklyn, NY, 11205
Contact Name
Contact Email
Contact Phone
Source
Company

Pinnacle City Living, LLC.

Affected Workers
8
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
280 East 161 Street Bronx, NY, 10451
Contact Name
Contact Email
Contact Phone
Source
Company

Pinnacle City Living, LLC.

Affected Workers
5
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
707 Concourse Village West Bronx, NY, 10451
Contact Name
Contact Email
Contact Phone
Source
Company

Pinnacle City Living, LLC.

Affected Workers
2
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
50 St. Andrews Place Yonkers, NY, 10705
Contact Name
Contact Email
Contact Phone
Source
Company

Pinnacle City Living, LLC.

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
221 Second Avenue New York, NY, 10003
Contact Name
Contact Email
Contact Phone
Source
Company

Pinnacle City Living, LLC.

Affected Workers
9
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
210 Broadway Staten Island, NY, 10310
Contact Name
Contact Email
Contact Phone
Source
Company

Pinnacle City Living, LLC.

Affected Workers
35
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1201 Broadway New York, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
Company

Pinnacle City Living, LLC.

Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
153-19 Jamaica Avenue Queens, NY, 11432
Contact Name
Contact Email
Contact Phone
Source
Company

Pinnacle City Living, LLC.

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1290 Avenue of the Americas New York, NY, 10104
Contact Name
Contact Email
Contact Phone
Source
Company

Pinnacle City Living, LLC.

Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
28 Lamartine Terrace Yonkers, NY, 10701
Contact Name
Contact Email
Contact Phone
Source