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
Nassau
New York
1138
Total layoffs since
January 9, 2025
30
Total notices since
January 9, 2025
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
—
State
New York
Address
630 Old Country Road Garden City, NY, 11530
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
New York
Address
630 Old Country Road Garden City, NY, 11530
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
New York
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
New York
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
New York
Address
395 Robbins Lane Syosset, NY, 11791
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
New York
Address
395 Robbins Lane Syosset, NY, 11791
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 3
Next