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
Kings
New York
6832
Total layoffs since
January 6, 2025
166
Total notices since
January 6, 2025
More WARN notices from
Kings, New York
View All Notices
Company
L&M Bus Corporation
Affected Workers
395
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
—
State
New York
Address
940 Remsen Ave Brooklyn, NY, 11236
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Penny Transportation
Affected Workers
145
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
3100 Cropsey Avenue Brooklyn, NY, 11224
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Smart Pick, Inc.
Affected Workers
72
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
—
State
New York
Address
231 Cropsey Aven Brooklyn, NY, 11224
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pride Transportation Services Inc.
Affected Workers
885
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
612 Wortman Ave Brooklyn, NY, 11208
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Quality Transportation Corporation
Affected Workers
214
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
—
State
New York
Address
400 Stanley Avenue Brooklyn, NY, 11207
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Total Maintenance Corporation
Affected Workers
104
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
231 Malta Avenue Brooklyn, NY, 11207
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
13 / 20
Next