New York

More WARN Notices from 

New York

View All Notices
Company

Havana Central NY5, LLC. d/b/a Havana Central Roosevelt Field

Affected Workers
45
Notice Date
9/20/2025
Effective Date
9/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
630 Old Country Road Garden City, NY, 11530
Contact Name
Contact Email
Contact Phone
Source
Company

Havana Central NY5, LLC. d/b/a Havana Central Roosevelt Field

Affected Workers
45
Notice Date
9/20/2025
Effective Date
9/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
630 Old Country Road Garden City, NY, 11530
Contact Name
Contact Email
Contact Phone
Source
Company

Pinnacle Northeast Union, LLC

Affected Workers
5
Notice Date
9/17/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
395 Leonard Street Brooklyn, NY, 11211
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
192
Notice Date
9/17/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
101 Broad St Plattsburgh, NY, 12901
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
192
Notice Date
9/17/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
101 Broad St Plattsburgh, NY, 12901
Contact Name
Contact Email
Contact Phone
Source
Company

Pinnacle Northeast Union, LLC

Affected Workers
5
Notice Date
9/17/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
395 Leonard Street Brooklyn, NY, 11211
Contact Name
Contact Email
Contact Phone
Source