WARN
wise
Home
WARN Notices
Services
About
The WARN Act
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
Pinnacle Thermal Solutions, LLC.
Not Available
Affected Workers
4
Notice Date
2/6/2025
—
Effective Date
2/6/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
41 Box Street Brooklyn, NY, 11222
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250206
View Details
New
Company
Poly-Pak Industries Group, LLC
Not Available
Affected Workers
146
Notice Date
1/29/2025
—
Effective Date
5/1/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
125 Spagnoli Road Melville, NY, 11747
—
County
Suffolk
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250129
View Details
New
Company
Staffing Boutique, Inc.
Not Available
Affected Workers
63
Notice Date
1/27/2025
—
Effective Date
2/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
99 Washington Street New York, NY, 10013
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250127
View Details
New
Company
Crescent Duck Farm, Inc.
Not Available
Affected Workers
45
Notice Date
1/16/2025
—
Effective Date
1/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
10 Edgar Ave. P.O. Box 500 Aquebogue, NY, 11931
—
County
Suffolk
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250116
View Details
New
Company
Pace Field Services, LLC.
Not Available
Affected Workers
57
Notice Date
2/6/2025
—
Effective Date
2/6/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
41 Box Street Brooklyn, NY, 11222
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250206
View Details
New
Company
Mental Health Association of New York City, Inc.
Not Available
Affected Workers
36
Notice Date
2/13/2025
—
Effective Date
6/15/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
2488 Grand Concourse Floor 2 Bronx, NY, 10458
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250213
View Details
New
Previous
6 / 191
Next