New York

More WARN Notices from 

New York

View All Notices
Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
303 East Houston Street New York, NY, 10002
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
926 Columbus Ave New York, NY, 10025
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
3352 Broadway New York, NY, 10031
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
3657 Broadway New York, NY, 10031
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
129A West Sunrise Highway Freeport, NY, 11520
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
1640 Broadway Brooklyn, NY, 11207
Contact Name
Contact Email
Contact Phone
Source