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
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
28 Lamartine Terrace Yonkers, NY, 10701
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pinnacle City Living, LLC.
Affected Workers
2
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
50 St. Andrews Place Yonkers, NY, 10705
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pinnacle City Living, LLC.
Affected Workers
2
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
50 St. Andrews Place Yonkers, NY, 10705
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
28 Lamartine Terrace Yonkers, NY, 10701
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Children's Village
Affected Workers
114
Notice Date
8/22/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
20 Hammond House Road Valhalla, NY, 10595
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Children's Village
Affected Workers
114
Notice Date
8/22/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
20 Hammond House Road Valhalla, NY, 10595
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 4
Next