County

New York

New York

More WARN notices from 

New York, New York
View All Notices
Company

Dr. Howard Dr. Fine, LLC.

Affected Workers
56
Notice Date
8/12/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
53 Howard Street New York, NY, 10013
Contact Name
Contact Email
Contact Phone
Source
Company

Dr. Howard Dr. Fine, LLC.

Affected Workers
56
Notice Date
8/12/2025
Effective Date
11/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
53 Howard Street New York, NY, 10013
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
28 Liberty Street 53rd floor New York, NY, 10005
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
28 Liberty Street 53rd floor New York, NY, 10005
Contact Name
Contact Email
Contact Phone
Source
Company

Tourbillon1, LLC.

Affected Workers
39
Notice Date
8/1/2025
Effective Date
10/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Tourbillon1, LLC.

Affected Workers
39
Notice Date
8/1/2025
Effective Date
10/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source