Region

Bronx

New York

More WARN notices from 

Bronx, New York
View All Notices
Company

Mark D. Fromer MD PC.

Affected Workers
31
Notice Date
9/22/2025
Effective Date
8/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3130 Grand Concourse Bronx, NY, 10458
Contact Name
Contact Email
Contact Phone
Source
Company

Mark D. Fromer MD PC.

Affected Workers
31
Notice Date
9/22/2025
Effective Date
8/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3130 Grand Concourse Bronx, NY, 10458
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2363 Southern Blvd Bronx, NY, 10460
Contact Name
Contact Email
Contact Phone
Source
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
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
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