WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
New York
45840
Total layoffs since
July 31, 2020
1234
Total notices since
July 31, 2020
More WARN Notices from
New York
View All Notices
Company
American Sugar Refining, Inc.
Affected Workers
231
Notice Date
9/29/2025
Effective Date
1/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
Notice Details
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
—
Notice Details
Company
American Sugar Refining, Inc.
Affected Workers
231
Notice Date
9/29/2025
Effective Date
1/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
ABM Aviation, Inc.
Affected Workers
83
Notice Date
9/24/2025
Effective Date
12/30/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
141 Federal Circle Queens, NY, 11430
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
ABM Aviation, Inc.
Affected Workers
83
Notice Date
9/24/2025
Effective Date
12/30/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
141 Federal Circle Queens, NY, 11430
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
54 / 88
Next