Region

Bronx

New York

More WARN notices from 

Bronx, New York
View All Notices
Affected Workers
25
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
400 East Fordham Rd Bronx, NY, 10458
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1029 E 163rd St. 3rd Floor Bronx, NY, 10459
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1029 E 163rd St. 3rd Floor Bronx, NY, 10459
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
25
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
400 East Fordham Rd Bronx, NY, 10458
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
31
Notice Date
7/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1775 Grand Concourse Bronx, NY, 10453
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
31
Notice Date
7/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1775 Grand Concourse Bronx, NY, 10453
Contact Name
Contact Email
Contact Phone
Source