New York

More WARN Notices from 

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
1640 Broadway Brooklyn, NY, 11207
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1908 Church Ave Brooklyn, NY, 11226
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
349B Old Country Road Carle Place, NY, 11514
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1813 Kings Hwy Brooklyn, NY, 11229
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
5805 Fourth Ave Brooklyn, NY, 11220
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
1569 Pitkin Ave Brooklyn, NY, 11212
Contact Name
Contact Email
Contact Phone
Source