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
2356 Grand Concourse Bronx, NY, 10458
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3480 Baychester Ave Bronx, NY, 10475
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
359 Nostrand Ave Brooklyn, NY, 11216
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2187 White Plains Rd Bronx, NY, 10462
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
5207 Broadway Bronx, NY, 10463
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
151 Vanderbilt Ave Brooklyn, NY, 11205
Contact Name
Contact Email
Contact Phone
Source