New York

More WARN Notices from 

New York

View All Notices
Affected Workers
58
Notice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
43
Notice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
260 Main St East Suite 3800 Rochester, NY, 14604
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
43
Notice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
260 Main St East Suite 3800 Rochester, NY, 14604
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
58
Notice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Vicks Lithograph & Printing Corp.

Affected Workers
17
Notice Date
9/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
5166 Commercial Drive Yorkville, NY, 13495
Contact Name
Contact Email
Contact Phone
Source
Company

Eisler Capital (US) LLC.

Affected Workers
79
Notice Date
9/29/2025
Effective Date
12/28/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
66 Hudson Boulevard New York, NY, 10001
Contact Name
Contact Email
Contact Phone
Source