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
Suffolk
New York
1508
Total layoffs since
January 16, 2025
48
Total notices since
January 16, 2025
More WARN notices from
Suffolk, New York
View All Notices
Company
Pay-O-Matic Corp.
Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
2690 Route 112 Medford, NY, 11763
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pay-O-Matic Corp.
Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
350D Middle Country Road Corma, NY, 11727
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pay-O-Matic Corp.
Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
350D Middle Country Road Corma, NY, 11727
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pay-O-Matic Corp.
Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
2690 Route 112 Medford, NY, 11763
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Tutto il Giorno 3, LLC.
Affected Workers
35
Notice Date
7/25/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
—
State
New York
Address
56 Nugent St. Southampton, NY, 11968
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Tutto il Giorno 3, LLC.
Affected Workers
35
Notice Date
7/25/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
—
State
New York
Address
56 Nugent St. Southampton, NY, 11968
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 2
Next