WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
New York
45850
Total layoffs since
July 31, 2020
1232
Total notices since
July 31, 2020
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
—
Notice Details
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
—
Notice Details
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
—
Notice Details
Company
Compass Group USA, Inc.
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
—
Notice Details
Company
Compass Group USA, Inc.
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
—
Notice Details
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
—
Notice Details
Previous
56 / 85
Next