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
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
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
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
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