New York

More WARN Notices from 

New York

View All Notices
Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
350 St. Marks Place 3rd Floor Staten Island, NY, 10301
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
11
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
12 Metrotech Center S. Brooklyn, NY, 11201
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2501 Grand Concourse, 4th Floor Bronx, NY, 10468
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2554 Linden Blvd Brooklyn, NY, 11208
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1200 Waters Place Bronx, NY, 10461
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1775 Grand Concourse Bronx, NY, 10453
Contact Name
Contact Email
Contact Phone
Source