New York

More WARN Notices from 

New York

View All Notices
Affected Workers
24
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1840-10 Jamaica Ave Hollis, NY, 11423
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
24
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1840-10 Jamaica Ave Hollis, NY, 11423
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
188-34 Linden Blvd St. Albans, NY, 11412
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
205-19 Jamaica Avenue Hollis, NY, 11423
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
188 Martine Ave White Plains, NY, 10601
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
15
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
222-06 South Conduit Ave Springfield Gardens, NY, 11413
Contact Name
Contact Email
Contact Phone
Source