Region

Nassau

New York

More WARN notices from 

Nassau, New York
View All Notices
Company

Havana Central NY5, LLC. d/b/a Havana Central Roosevelt Field

Affected Workers
45
Notice Date
9/20/2025
Effective Date
9/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
630 Old Country Road Garden City, NY, 11530
Contact Name
Contact Email
Contact Phone
Source
Company

Havana Central NY5, LLC. d/b/a Havana Central Roosevelt Field

Affected Workers
45
Notice Date
9/20/2025
Effective Date
9/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
630 Old Country Road Garden City, NY, 11530
Contact Name
Contact Email
Contact Phone
Source
Company

ARB Gaming, LLC.

Affected Workers
33
Notice Date
9/15/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

ARB Gaming, LLC.

Affected Workers
33
Notice Date
9/15/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Cornucopia Logistics, LLC.

Affected Workers
49
Notice Date
8/26/2025
Effective Date
8/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
395 Robbins Lane Syosset, NY, 11791
Contact Name
Contact Email
Contact Phone
Source
Company

Cornucopia Logistics, LLC.

Affected Workers
49
Notice Date
8/26/2025
Effective Date
8/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
395 Robbins Lane Syosset, NY, 11791
Contact Name
Contact Email
Contact Phone
Source