New York

More WARN Notices from 

New York

View All Notices
Company

Pride Transportation Services Inc.

Affected Workers
832
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
80 Edison Avenue Mt Vernon, NY, 10550
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
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

Total Maintenance Corporation

Affected Workers
104
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
231 Malta Avenue Brooklyn, NY, 11207
Contact Name
Contact Email
Contact Phone
Source
Company

Smart Pick, Inc.

Affected Workers
72
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
231 Cropsey Aven Brooklyn, NY, 11224
Contact Name
Contact Email
Contact Phone
Source
Company

Pride Transportation Services Inc.

Affected Workers
885
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
612 Wortman Ave Brooklyn, NY, 11208
Contact Name
Contact Email
Contact Phone
Source