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
Rapid Reliable Care by DocGo, LLC
Not Available
Affected Workers
12
Notice Date
3/25/2025
—
Effective Date
3/8/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
825 E 141 St Bruckner Humanitarian Emergency Response and Relief Center Bronx, NY, 10454
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250325
View Details
New
Company
Rite Aid
Rite Aid
Not Available
Affected Workers
10
Notice Date
5/5/2025
—
Effective Date
6/4/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
138 Elm Street Penn Yan, NY, 14527
—
County
Yates
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Company
NYP Holdings, Inc.
Not Available
Affected Workers
83
Notice Date
5/29/2025
—
Effective Date
8/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
31-70 College Point Blvd Queens, NY, 11354
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250529
View Details
New
Company
18 William Partners, LLC
Not Available
Affected Workers
108
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
6 Hanover Street New York, NY, 10005
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250420
View Details
New
Company
UMH JGJ Corp.
Not Available
Affected Workers
47
Notice Date
5/19/2025
—
Effective Date
6/18/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
286 Deyo Hill Road Johnson City, NY, 13790
—
County
Broome
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250519
View Details
New
Company
Rite Aid
Rite Aid
Not Available
Affected Workers
9
Notice Date
5/5/2025
—
Effective Date
6/4/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
101 South Main Street Newark, NY, 14513
—
County
Wayne
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Previous
18 / 176
Next