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
30-31 Stratton Street Flushing, NY, 11354
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
99-25 Horace Harding Expwy Corona, NY, 11368
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
30-08 Broadway Astoria, NY, 11106
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
71-04 Kissena Blvd Flushing, NY, 11367
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
46-14 Queens Blvd Sunnyside, NY, 11104
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
68-20 Queens Blvd Woodside, NY, 11377
Contact Name
Contact Email
Contact Phone
Source