WARN
wise
Home
WARN Notices
Services
The WARN Act
About
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
New York
45840
Total layoffs since
2020
1234
Total notices since
2020
More WARN Notices from
New York
View All Notices
Company
Serta Simmons Bedding, LLC.
Not Available
Affected Workers
83
Notice Date
9/3/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
2375 Parkway Drive Jamestown, NY, 14701
—
County
Chautauqua
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250903
View Details
New
Company
Hudson Valley Radiologists, P.C.
Not Available
Affected Workers
9
Notice Date
8/12/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
1 Columbia Street Poughkeepsie, NY, 12601
—
County
Dutchess
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250812
View Details
New
Company
Landey EV Dispatch, Inc.
Not Available
Affected Workers
13
Notice Date
8/11/2025
—
Effective Date
8/22/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
31-00 47th Ave, Suite 2115 Brooklyn, NY, 11101
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250811
View Details
New
Company
Essendant
Essendant Co. and Essendant Management Services, LLC.
Not Available
Affected Workers
64
Notice Date
9/4/2025
—
Effective Date
12/3/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
12089 US-9W Coxsackie, NY, 12051
—
County
Greene
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ESNY250904
View Details
New
Company
Revel Leasing Corp.
Not Available
Affected Workers
12
Notice Date
8/11/2025
—
Effective Date
8/22/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
42-09 28th St. Queens, NY, 11101
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250811
View Details
New
Company
Waste Harmonics Keter
Not Available
Affected Workers
49
Notice Date
4/23/2025
—
Effective Date
7/25/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
7665 Omnitech Place Victor, NY, 14564
—
County
Ontario
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250423
View Details
New
Previous
57 / 175
Next