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
County
New York
New York
10032
Total layoffs since
January 2, 2025
218
Total notices since
January 2, 2025
More WARN notices from
New York, New York
View All Notices
Company
Pinnacle City Living, LLC.
Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
37 West 8th Street New York, NY, 10011
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pinnacle City Living, LLC.
Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
221 Second Avenue New York, NY, 10003
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pinnacle City Living, LLC.
Affected Workers
35
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
1201 Broadway New York, NY, 10001
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pinnacle City Living, LLC.
Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
1290 Avenue of the Americas New York, NY, 10104
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pinnacle City Living, LLC.
Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
426-428 West 48th Street New York, NY, 10022
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pinnacle City Living, LLC.
Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
321 East 69th Street New York, NY, 10021
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
12 / 16
Next