Region

Westchester

New York

More WARN notices from 

Westchester, New York
View All Notices
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
188 Martine Ave White Plains, NY, 10601
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
188 Martine Ave White Plains, NY, 10601
Contact Name
Contact Email
Contact Phone
Source
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
Address
1120 Saw Mill River Rd. Yonkers, NY, 10710
Contact Name
Contact Email
Contact Phone
Source
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
Address
1120 Saw Mill River Rd. Yonkers, NY, 10710
Contact Name
Contact Email
Contact Phone
Source
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
Address
80 Edison Avenue Mt Vernon, NY, 10550
Contact Name
Contact Email
Contact Phone
Source
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
Address
80 Edison Avenue Mt Vernon, NY, 10550
Contact Name
Contact Email
Contact Phone
Source