Nassau

New York

1821
Total layoffs since
2020
34
Total notices since
2020

More WARN Notices in

Nassau

View All Notices
Company
Macy's Inc

Macy’s Retail Holdings, Inc.

Not Available

Affected Workers
77
Notice Date
1/9/2025
Effective Date
3/23/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
400 Sunrise Mall Macy’s Sunrise New York #71032 Massapequa, NY, 11758
County
Nassau
Region
Sign up for free to unhide address info
MAINY250109
New
Company
Macy's Inc

Macy’s Retail Holdings, Inc.

Not Available

Affected Workers
77
Notice Date
1/9/2025
Effective Date
3/23/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
400 Sunrise Mall Macy’s Sunrise New York #71032 Massapequa, NY, 11758
County
Nassau
Region
Sign up for free to unhide address info
MAINY250109
New
Company

Island Peer Review Org Inc. (IPRO)

Not Available

Affected Workers
161
Notice Date
3/26/2025
Effective Date
7/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1979 Marcus Ave., Ste. 105 Lake Success, NY, 11042
County
Nassau
Region
Sign up for free to unhide address info
NY250326
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
17
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
210 Post Avenue Westbury, NY, 11590
County
Nassau
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
16
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
961 Port Washington Blvd. Port Washington, NY, 11050
County
Nassau
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
10
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
5125 Merrick Road Massapequa Park, NY, 11762
County
Nassau
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
14
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2260 Jerusalem Avenue North Bellmore, NY, 11710
County
Nassau
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
10
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
168 North Village Avenue Rockville Centre, NY, 11570
County
Nassau
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
12
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
50 Great Neck Road Great Neck, NY, 11021
County
Nassau
Region
Sign up for free to unhide address info
RIANY250505
New
Company

PL Developments

Not Available

Affected Workers
94
Notice Date
8/18/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
200 Hicks St Westbury, NY, 11590
County
Nassau
Region
Sign up for free to unhide address info
NY250818
New
Company

ARB Gaming, LLC.

Not Available

Affected Workers
33
Notice Date
9/15/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
Remote Employees Jericho, NY, 11753
County
Nassau
Region
Sign up for free to unhide address info
NY250915
New
Company

Cornucopia Logistics, LLC.

Not Available

Affected Workers
49
Notice Date
8/26/2025
Effective Date
8/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
395 Robbins Lane Syosset, NY, 11791
County
Nassau
Region
Sign up for free to unhide address info
NY250826
New
Company

Havana Central NY5, LLC. d/b/a Havana Central Roosevelt Field

Not Available

Affected Workers
45
Notice Date
9/20/2025
Effective Date
9/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
630 Old Country Road Garden City, NY, 11530
County
Nassau
Region
Sign up for free to unhide address info
NY250920
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
129A West Sunrise Highway Freeport, NY, 11520
County
Nassau
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
27
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
160 Oak Drive Syosset, NY, 11791
County
Nassau
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
349B Old Country Road Carle Place, NY, 11514
County
Nassau
Region
Sign up for free to unhide address info
PACNY251114
New
Company

Island Peer Review Org Inc. (IPRO)

Not Available

Affected Workers
161
Notice Date
3/26/2025
Effective Date
7/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1979 Marcus Ave., Ste. 105 Lake Success, NY, 11042
County
Nassau
Region
Sign up for free to unhide address info
NY250326
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
10
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
168 North Village Avenue Rockville Centre, NY, 11570
County
Nassau
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
14
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2260 Jerusalem Avenue North Bellmore, NY, 11710
County
Nassau
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
10
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
5125 Merrick Road Massapequa Park, NY, 11762
County
Nassau
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
16
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
961 Port Washington Blvd. Port Washington, NY, 11050
County
Nassau
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
17
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
210 Post Avenue Westbury, NY, 11590
County
Nassau
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
12
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
50 Great Neck Road Great Neck, NY, 11021
County
Nassau
Region
Sign up for free to unhide address info
RIANY250505
New
Company

PL Developments

Not Available

Affected Workers
94
Notice Date
8/18/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
200 Hicks St Westbury, NY, 11590
County
Nassau
Region
Sign up for free to unhide address info
NY250818
New
Company

Cornucopia Logistics, LLC.

Not Available

Affected Workers
49
Notice Date
8/26/2025
Effective Date
8/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
395 Robbins Lane Syosset, NY, 11791
County
Nassau
Region
Sign up for free to unhide address info
NY250826
New
Company

ARB Gaming, LLC.

Not Available

Affected Workers
33
Notice Date
9/15/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
Remote Employees Jericho, NY, 11753
County
Nassau
Region
Sign up for free to unhide address info
NY250915
New
Company

Havana Central NY5, LLC. d/b/a Havana Central Roosevelt Field

Not Available

Affected Workers
45
Notice Date
9/20/2025
Effective Date
9/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
630 Old Country Road Garden City, NY, 11530
County
Nassau
Region
Sign up for free to unhide address info
NY250920
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
129A West Sunrise Highway Freeport, NY, 11520
County
Nassau
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
349B Old Country Road Carle Place, NY, 11514
County
Nassau
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
27
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
160 Oak Drive Syosset, NY, 11791
County
Nassau
Region
Sign up for free to unhide address info
PACNY251114
New