WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
County
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
The Child Center of NY, Inc.
Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
1274 Bedford Ave Brooklyn, NY, 11216
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Child Center of NY, Inc.
Affected Workers
11
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
12 Metrotech Center S. Brooklyn, NY, 11201
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
2554 Linden Blvd Brooklyn, NY, 11208
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Child Center of NY, Inc.
Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
1274 Bedford Ave Brooklyn, NY, 11216
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pinnacle Northeast Union, LLC
Affected Workers
5
Notice Date
9/17/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
395 Leonard Street Brooklyn, NY, 11211
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pinnacle Northeast Union, LLC
Affected Workers
5
Notice Date
9/17/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
395 Leonard Street Brooklyn, NY, 11211
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
15 / 19
Next