New York

More WARN Notices from 

New York

View All Notices
Affected Workers
41
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
330 W 34th St New York City, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
182
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
424 5th Ave New York City, NY, 10018
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
91
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
410 10th Ave New York City, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
Company

DSV Air & Sea, Inc.

Affected Workers
31
Notice Date
10/27/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
133-33 Brookville Blvd. Suite 115 Rosedale, NY, 11422
Contact Name
Contact Email
Contact Phone
Source
Company

DSV Air & Sea, Inc.

Affected Workers
31
Notice Date
10/27/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
133-33 Brookville Blvd. Suite 115 Rosedale, NY, 11422
Contact Name
Contact Email
Contact Phone
Source