WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Bronx
New York
1302
Total layoffs since
February 13, 2025
110
Total notices since
February 13, 2025
More WARN notices from
Bronx, New York
View All Notices
Company
The Child Center of NY, Inc.
Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
2100 Bartow Avenue Bronx, NY, 10475
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Child Center of NY, Inc.
Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
2501 Grand Concourse, 4th Floor Bronx, NY, 10468
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Child Center of NY, Inc.
Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
1775 Grand Concourse Bronx, NY, 10453
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Child Center of NY, Inc.
Affected Workers
7
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
1200 Waters Place Bronx, NY, 10461
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Lynx Logistics, LLC.
Affected Workers
53
Notice Date
9/23/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
1502 Bassett Ave Bronx, NY, 10461
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Lynx Logistics, LLC.
Affected Workers
53
Notice Date
9/23/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
1502 Bassett Ave Bronx, NY, 10461
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
12 / 16
Next