Region

Queens

New York

More WARN notices from 

Queens, New York
View All Notices
Affected Workers
83
Notice Date
9/24/2025
Effective Date
12/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
141 Federal Circle Queens, NY, 11430
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
83
Notice Date
9/24/2025
Effective Date
12/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
141 Federal Circle Queens, NY, 11430
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
153-19 Jamaica Avenue Queens, NY, 11432
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
153-19 Jamaica Avenue Queens, NY, 11432
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
154
Notice Date
9/4/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
41-61 Kissena Blvd Suite 1010 Flushing, NY, 11355
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
154
Notice Date
9/4/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
41-61 Kissena Blvd Suite 1010 Flushing, NY, 11355
Contact Name
Contact Email
Contact Phone
Source