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
Westchester
New York
2874
Total layoffs since
January 10, 2025
28
Total notices since
January 10, 2025
More WARN notices from
Westchester, 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
188 Martine Ave White Plains, NY, 10601
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
188 Martine Ave White Plains, NY, 10601
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kimber Mfg., Inc.
Affected Workers
69
Notice Date
11/7/2025
Effective Date
2/9/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
1120 Saw Mill River Rd. Yonkers, NY, 10710
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kimber Mfg., Inc.
Affected Workers
69
Notice Date
11/7/2025
Effective Date
2/9/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
1120 Saw Mill River Rd. Yonkers, NY, 10710
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
L&M Bus Corporation
Affected Workers
28
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
—
State
New York
Address
80 Edison Avenue Mt Vernon, NY, 10550
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pride Transportation Services Inc.
Affected Workers
832
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
80 Edison Avenue Mt Vernon, NY, 10550
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 4
Next