New York

More WARN Notices from 

New York

View All Notices
Company

Nice Pak Products, LLC.

Affected Workers
30
Notice Date
9/23/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Lynx Logistics, LLC.

Affected Workers
53
Notice Date
9/23/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1502 Bassett Ave Bronx, NY, 10461
Contact Name
Contact Email
Contact Phone
Source
Company

Nice Pak Products, LLC.

Affected Workers
30
Notice Date
9/23/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Lynx Logistics, LLC.

Affected Workers
53
Notice Date
9/23/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1502 Bassett Ave Bronx, NY, 10461
Contact Name
Contact Email
Contact Phone
Source
Company

Mark D. Fromer MD PC.

Affected Workers
31
Notice Date
9/22/2025
Effective Date
8/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3130 Grand Concourse Bronx, NY, 10458
Contact Name
Contact Email
Contact Phone
Source
Company

Mark D. Fromer MD PC.

Affected Workers
31
Notice Date
9/22/2025
Effective Date
8/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3130 Grand Concourse Bronx, NY, 10458
Contact Name
Contact Email
Contact Phone
Source