Region

Queens

New York

More WARN notices from 

Queens, New York
View All Notices
Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
102-10 Roosevelt Ave. 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
40-35B 21st St Long Island City, NY, 11101
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
304
Notice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
9400 Ditmars Blvd East Elmhurst, NY, 11369
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
304
Notice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
9400 Ditmars Blvd East Elmhurst, NY, 11369
Contact Name
Contact Email
Contact Phone
Source
Company

DSV Air & Sea, Inc.

Affected Workers
31
Notice Date
10/27/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
133-33 Brookville Blvd. Suite 115 Rosedale, NY, 11422
Contact Name
Contact Email
Contact Phone
Source
Company

DSV Air & Sea, Inc.

Affected Workers
31
Notice Date
10/27/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
133-33 Brookville Blvd. Suite 115 Rosedale, NY, 11422
Contact Name
Contact Email
Contact Phone
Source