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
Richmond
New York
296
Total layoffs since
January 13, 2025
12
Total notices since
January 13, 2025
More WARN notices from
Richmond, New York
View All Notices
Company
Pay-O-Matic Corp.
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
2510B Hylan Blvd Staten Island, NY, 10306
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pay-O-Matic Corp.
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
2510B Hylan Blvd Staten Island, NY, 10306
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Child Center of NY, Inc.
Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
350 St. Marks Place 3rd Floor Staten Island, NY, 10301
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Child Center of NY, Inc.
Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
350 St. Marks Place 3rd Floor Staten Island, NY, 10301
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pinnacle City Living, LLC.
Affected Workers
9
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
210 Broadway Staten Island, NY, 10310
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
159 Alaska Street Staten Island, NY, 10310
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 2
Next