WARN
wise
Home
WARN Notices
Services
The WARN Act
About
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
New York
45840
Total layoffs since
2020
1234
Total notices since
2020
More WARN Notices from
New York
View All Notices
Company
Eaglestone, LLC, Eaglestone Holdings, LLC, Eaglestone Intermediate Holdings, LLC, and Eaglestone Shared Services, LLC.
Not Available
Affected Workers
6
Notice Date
2/7/2025
—
Effective Date
2/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
551 5th Avenue 9th Floor New York, NY, 10176
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250207
View Details
New
Company
Island Peer Review Org Inc. (IPRO)
Not Available
Affected Workers
37
Notice Date
3/26/2025
—
Effective Date
7/14/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
20 Corporate Woods Blvd, 1st floor Albany, NY, 12211
—
County
Albany
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250326
View Details
New
Company
Island Peer Review Org Inc. (IPRO)
Not Available
Affected Workers
161
Notice Date
3/26/2025
—
Effective Date
7/14/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
1979 Marcus Ave., Ste. 105 Lake Success, NY, 11042
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250326
View Details
New
Company
The Fresh Market Inc.
Not Available
Affected Workers
38
Notice Date
5/1/2025
—
Effective Date
7/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
138 East Main St. Smithtown, NY, 11787
—
County
Suffolk
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250501
View Details
New
Company
Philippe NYC 1, LLC.
Not Available
Affected Workers
64
Notice Date
4/7/2025
—
Effective Date
7/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
33 E. 60th Street New York, NY, 10065
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250407
View Details
New
Company
Emursive Productions, LLC.
Not Available
Affected Workers
8
Notice Date
4/20/2025
—
Effective Date
4/20/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
2109 Broadway Suite 13-126 New York, NY, 10023
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250420
View Details
New
Previous
17 / 176
Next