NEP Group, Inc.

Notice Date

March 1, 2025

Effective date

June 2, 2025

Expiration Date

Permanent or Temporary

Permanent

Closure or layoff

Layoff

Industry

Union

Source

Address

89 South Street New York, NY, 10002

City

State

New York

County

New York

Region

Notice Layoffs
26
Total Layoffs since
More WARN Notices from 

View All Notices
No items found.
Clear the filters to see more results