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
664 East Tremont Ave Bronx, NY, 10457
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
686A Nereid Ave Bronx, NY, 10470
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
11/13/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
11/13/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
24 Native Drive Queensbury, NY, 12804
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
51
Notice Date
11/13/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
603 Queensbury Avenue Queensbury, NY, 12804
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
51
Notice Date
11/13/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
603 Queensbury Avenue Queensbury, NY, 12804
Contact Name
Contact Email
Contact Phone
Source