New York

More WARN Notices from 

New York

View All Notices
Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2100 Bartow Avenue Bronx, NY, 10475
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
1274 Bedford Ave Brooklyn, NY, 11216
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
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
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