New York

More WARN Notices from 

New York

View All Notices
Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
350D Middle Country Road Corma, NY, 11727
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
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2510B Hylan Blvd Staten Island, NY, 10306
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
2690 Route 112 Medford, NY, 11763
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
105-16 Cross Bay Blvd Ozone Park, NY, 11417
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
92-40 Guy R Brewer Blvd Jamaica, NY, 11433
Contact Name
Contact Email
Contact Phone
Source