Region

Queens

New York

More WARN notices from 

Queens, New York
View All Notices
Company

Cornucopia Logistics, LLC.

Affected Workers
95
Notice Date
8/26/2025
Effective Date
8/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
55-15 Grand Ave Maspeth, NY, 11378
Contact Name
Contact Email
Contact Phone
Source
Company

Cornucopia Logistics, LLC.

Affected Workers
95
Notice Date
8/26/2025
Effective Date
8/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
55-15 Grand Ave Maspeth, NY, 11378
Contact Name
Contact Email
Contact Phone
Source
Company

Landey EV Dispatch, Inc.

Affected Workers
13
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
31-00 47th Ave, Suite 2115 Brooklyn, NY, 11101
Contact Name
Contact Email
Contact Phone
Source
Company

Revel Leasing Corp.

Affected Workers
12
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
42-09 28th St. Queens, NY, 11101
Contact Name
Contact Email
Contact Phone
Source
Company

Revel Leasing Corp.

Affected Workers
12
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
42-09 28th St. Queens, NY, 11101
Contact Name
Contact Email
Contact Phone
Source
Company

Landey EV Dispatch, Inc.

Affected Workers
13
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
31-00 47th Ave, Suite 2115 Brooklyn, NY, 11101
Contact Name
Contact Email
Contact Phone
Source