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
TOMRA NY Recycling, LLC
Not Available
Affected Workers
44
Notice Date
7/10/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
31 Opus Blvd Rotterdam, NY, 12306
—
County
Schenectady
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250710
View Details
New
Company
Community Development Institute Head Start
Community Development Institute Head Start
Not Available
Affected Workers
19
Notice Date
7/24/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
393 State Route 52 Woodbourne, NY, 12788
—
County
Sullivan
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CODNNY250724
View Details
New
Company
GVC, LTD.
Not Available
Affected Workers
187
Notice Date
6/26/2025
—
Effective Date
6/27/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
1392 Commerce Ave Bronx, NY, 10461
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250626
View Details
New
Company
Community Development Institute Head Start
Community Development Institute Head Start
Not Available
Affected Workers
6
Notice Date
7/24/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
397 State Route 52 Woodbourne, NY, 12788
—
County
Sullivan
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CODNNY250724
View Details
New
Company
Catholic Guardian Services
Not Available
Affected Workers
31
Notice Date
7/28/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
110 West 183rd Street Bronx, NY, 10453
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250728
View Details
New
Company
Dr. Howard Dr. Fine, LLC.
Not Available
Affected Workers
56
Notice Date
8/12/2025
—
Effective Date
11/18/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
53 Howard Street New York, NY, 10013
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250812
View Details
New
Previous
51 / 175
Next