New York

45840
Total layoffs since
2020
1234
Total notices since
2020

More WARN Notices from 

New York

View All Notices
Company

Saks & Company, LLC.

Not Available

Affected Workers
33
Notice Date
9/10/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
125 East 57th Street New York, NY, 10022
County
New York
Region
Sign up for free to unhide address info
NY250910
New
Company
CyraCom International Inc

CyraCom International, Inc.

Not Available

Affected Workers
154
Notice Date
9/4/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
41-61 Kissena Blvd Suite 1010 Flushing, NY, 11355
County
Queens
Region
Sign up for free to unhide address info
CYINNY250904
New
Company

Goldman, Sachs & Co, LLC.

Not Available

Affected Workers
343
Notice Date
3/24/2025
Effective Date
6/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
200 West Street New York, NY, 10282
County
New York
Region
Sign up for free to unhide address info
NY250324
New
Company
Compass Group USA, Inc.

Compass Group USA, Inc.

Not Available

Affected Workers
192
Notice Date
9/17/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
101 Broad St Plattsburgh, NY, 12901
County
Clinton
Region
Sign up for free to unhide address info
COGSNY250917
New
Company

Revel Transit Inc.

Not Available

Affected Workers
29
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
273 S 5th St. Suite 301 Brooklyn, NY, 11211
County
Kings
Region
Sign up for free to unhide address info
NY250811
New
Company

Hudson Valley Radiologists, P.C.

Not Available

Affected Workers
22
Notice Date
8/12/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
2678 South Road Poughkeepsie, NY, 12601
County
Dutchess
Region
Sign up for free to unhide address info
NY250812
New