WARN
wise
Home
WARN Notices
Services
The WARN Act
About
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
New York
45840
Total layoffs since
2020
1234
Total notices since
2020
More WARN Notices from
New York
View All Notices
Company
Red Clam, LLC.
Not Available
Affected Workers
33
Notice Date
6/20/2025
—
Effective Date
9/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
170 Thompson St New York, NY, 10012
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250620
View Details
New
Company
Atria Wealth Solutions
Not Available
Affected Workers
1
Notice Date
5/2/2025
—
Effective Date
8/1/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
295 Madison Avenue Suite 1407 New York, NY, 10017
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250502
View Details
New
Company
Rite Aid
Rite Aid
Not Available
Affected Workers
16
Notice Date
5/5/2025
—
Effective Date
6/4/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
1225 Western Avenue Albany, NY, 12203
—
County
Albany
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Company
Rite Aid
Rite Aid
Not Available
Affected Workers
21
Notice Date
5/5/2025
—
Effective Date
6/4/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
950-960 Southern Boulevard Bronx, NY, 10459
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Company
Mulligan Security LLC
Not Available
Affected Workers
111
Notice Date
4/4/2025
—
Effective Date
4/25/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
45 East 45th Street New York, NY, 10017
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250404
View Details
New
Company
CYH Manhattan, LLC.
Not Available
Affected Workers
99
Notice Date
3/14/2025
—
Effective Date
3/14/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
371 7th Ave New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250314
View Details
New
Previous
47 / 175
Next