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
GC Riverside, LLC.
Affected Workers
72
Notice Date
7/31/2025
Effective Date
11/1/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
235 Freedom Place New York, NY, 10069
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
GC Riverside, LLC.
Affected Workers
72
Notice Date
7/31/2025
Effective Date
11/1/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
235 Freedom Place New York, NY, 10069
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Arbor E & T, LLC Equus Workforce Solutions Bartlett Satellite Office
Affected Workers
60
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
47 Trinity Place 7th New York, NY, 10006
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Arbor E & T, LLC Equus Workforce Solutions Bartlett Satellite Office
Affected Workers
60
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
47 Trinity Place 7th New York, NY, 10006
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
16 / 16