New York

More WARN Notices from 

New York

View All Notices
Company

H&M Fashion USA, Inc.

Affected Workers
31
Notice Date
10/21/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
18 Church Street New York, NY, 10007
Contact Name
Contact Email
Contact Phone
Source
Company

H&M Fashion USA, Inc.

Affected Workers
31
Notice Date
10/21/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
150 East 86th Street New York, NY, 10028
Contact Name
Contact Email
Contact Phone
Source
Company

H&M Fashion USA, Inc.

Affected Workers
31
Notice Date
10/21/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
18 Church Street New York, NY, 10007
Contact Name
Contact Email
Contact Phone
Source
Company

H&M Fashion USA, Inc.

Affected Workers
31
Notice Date
10/21/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
150 East 86th Street New York, NY, 10028
Contact Name
Contact Email
Contact Phone
Source
Company

Quality Transportation Corporation

Affected Workers
44
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
525 Hutchinson River Parkway Bronx, NY, 10465
Contact Name
Contact Email
Contact Phone
Source
Company

Quality Transportation Corporation

Affected Workers
214
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
400 Stanley Avenue Brooklyn, NY, 11207
Contact Name
Contact Email
Contact Phone
Source