New York

More WARN Notices from 

New York

View All Notices
Company

Metro Mattress Corporation

Affected Workers
36
Notice Date
10/6/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3545 John Glenn Blvd. Syracuse, NY, 13209
Contact Name
Contact Email
Contact Phone
Source
Company

Metro Mattress Corporation

Affected Workers
36
Notice Date
10/6/2025
Effective Date
11/7/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3545 John Glenn Blvd. Syracuse, NY, 13209
Contact Name
Contact Email
Contact Phone
Source
Company

Fareportal, Inc.

Affected Workers
29
Notice Date
10/3/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
137 W. 25th Street New York, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
Company

Fareportal, Inc.

Affected Workers
29
Notice Date
10/3/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
137 W. 25th Street New York, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
92-31 Union Hall 3rd Floor Jamaica, NY, 11433
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
165-15 Archer Avenue Room 517 Jamaica, NY, 11433
Contact Name
Contact Email
Contact Phone
Source