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
Queens
New York
3456
Total layoffs since
March 3, 2025
130
Total notices since
March 3, 2025
More WARN notices from
Queens, New York
View All Notices
Company
ABM Aviation, Inc.
Affected Workers
83
Notice Date
9/24/2025
Effective Date
12/30/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
141 Federal Circle Queens, NY, 11430
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
ABM Aviation, Inc.
Affected Workers
83
Notice Date
9/24/2025
Effective Date
12/30/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
141 Federal Circle Queens, NY, 11430
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pinnacle City Living, LLC.
Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
153-19 Jamaica Avenue Queens, NY, 11432
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pinnacle City Living, LLC.
Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
153-19 Jamaica Avenue Queens, NY, 11432
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CyraCom International Inc
Affected Workers
154
Notice Date
9/4/2025
Effective Date
12/3/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
41-61 Kissena Blvd Suite 1010 Flushing, NY, 11355
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CyraCom International Inc
Affected Workers
154
Notice Date
9/4/2025
Effective Date
12/3/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
41-61 Kissena Blvd Suite 1010 Flushing, NY, 11355
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
11 / 14
Next