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
Northern Lights Enterprises, Inc.
Not Available
Affected Workers
38
Notice Date
2/26/2025
—
Effective Date
2/26/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
3474 Andover Road Wellsville, NY, 14895
—
County
Allegany
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250226
View Details
New
Company
Institute of International Education, Inc.
Not Available
Affected Workers
2
Notice Date
3/7/2025
—
Effective Date
3/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
One World Trade Center 36th Floor New York, NY, 10007
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250307
View Details
New
Company
Technicolor Creative Services USA, Inc.
Not Available
Affected Workers
226
Notice Date
2/21/2025
—
Effective Date
2/24/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
451 Broadway 6th Floor New York, NY, 10013
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250221
View Details
New
Company
CVS
CVS Health
Not Available
Affected Workers
26
Notice Date
3/7/2025
—
Effective Date
6/21/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
161 Avenue of the Americas New York, NY, 10013
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CVNY250307
View Details
New
Company
NEP Group, Inc.
Not Available
Affected Workers
26
Notice Date
3/1/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
89 South Street New York, NY, 10002
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250301
View Details
New
Company
F21 OpCO, LLC.
Not Available
Affected Workers
27
Notice Date
2/19/2025
—
Effective Date
5/27/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
435 Seventh Ave New York, NY, 10120
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250219
View Details
New
Previous
8 / 176
Next