Region

Queens

New York

More WARN notices from 

Queens, New York
View All Notices
Affected Workers
7
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
46-14 Queens Blvd Sunnyside, NY, 11104
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
53-05 108th Street Corona, NY, 11368
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
30-31 Stratton Street Flushing, NY, 11354
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
58-14 Roosevelt Ave Woodside, NY, 11377
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
30-14 31st St Astoria, NY, 11102
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
37-74 90th St Jackson Heights, NY, 11372
Contact Name
Contact Email
Contact Phone
Source