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
Arbor E & T, LLC Equus Workforce Solutions Bartlett Satellite Office
Affected Workers
25
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
400 East Fordham Rd Bronx, NY, 10458
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Arbor E & T, LLC Equus Workforce Solutions Bartlett Satellite Office
Affected Workers
7
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
1029 E 163rd St. 3rd Floor Bronx, NY, 10459
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Arbor E & T, LLC Equus Workforce Solutions Bartlett Satellite Office
Affected Workers
7
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
1029 E 163rd St. 3rd Floor Bronx, NY, 10459
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Arbor E & T, LLC Equus Workforce Solutions Bartlett Satellite Office
Affected Workers
25
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
400 East Fordham Rd Bronx, NY, 10458
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Abbott House
Affected Workers
31
Notice Date
7/29/2025
Effective Date
10/31/2025
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
Abbott House
Affected Workers
31
Notice Date
7/29/2025
Effective Date
10/31/2025
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
Previous
15 / 16
Next