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
Cherokee Nation Management & Consulting, LLC.
Not Available
Affected Workers
17
Notice Date
3/28/2025
—
Effective Date
6/22/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
700 8th Ave New York, NY, 11105
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250328
View Details
New
Company
Maximus, Inc.
Not Available
Affected Workers
40
Notice Date
7/2/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
92-31 Union Hall St 4th Floor Jamaica, NY, 11433
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250702
View Details
New
Company
Plug Power, Inc.
Not Available
Affected Workers
87
Notice Date
3/25/2025
—
Effective Date
6/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
968 Albany Shaker Rd Latham, NY, 12110
—
County
Albany
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250325
View Details
New
Company
Cherokee Nation Management & Consulting, LLC.
Not Available
Affected Workers
24
Notice Date
3/21/2025
—
Effective Date
6/22/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
45 E 45th St New York, NY, 10017
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250321
View Details
New
Company
Cherokee Nation Management & Consulting, LLC.
Not Available
Affected Workers
15
Notice Date
3/23/2025
—
Effective Date
6/22/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
4711 Austell Pl New York, NY, 11101
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250323
View Details
New
Company
IG Design Group Americas, Inc.
IG Design Group Americas, Inc.
Not Available
Affected Workers
80
Notice Date
6/27/2025
—
Effective Date
9/25/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
1411 Broadway 5th Floor New York, NY, 10018
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IGDRNY250627
View Details
New
Previous
49 / 175
Next