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
KORE Wireless, Inc. and Integron, LLC.
Not Available
Affected Workers
51
Notice Date
4/29/2025
—
Effective Date
7/28/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
3750 Monroe Avenue Suite 300 Pittsford, NY, 14534
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250429
View Details
New
Company
The Council of State Governments, Ltd.
Not Available
Affected Workers
145
Notice Date
4/28/2025
—
Effective Date
5/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
22 Cortlandt Street, 22nd Floor New York, NY, 10007
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250428
View Details
New
Company
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
Affected Workers
2
Notice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
2100 Bartow Avenue Bronx, NY, 10475
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
New
Company
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
Affected Workers
9
Notice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
1274 Bedford Ave Brooklyn, NY, 11216
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
New
Company
Quality Transportation Corporation
Not Available
Affected Workers
44
Notice Date
10/20/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
525 Hutchinson River Parkway Bronx, NY, 10465
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251020
View Details
New
Company
Fellers LLC
Fellers, LLC.
Not Available
Affected Workers
2
Notice Date
7/10/2025
—
Effective Date
6/27/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
8 Access Road Unit 3 Albany, NY, 12205
—
County
Albany
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FELNY250710
View Details
New
Previous
61 / 175
Next