New York

More WARN Notices from 

New York

View All Notices
Affected Workers
13
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
200 E 87th Street New York, NY, 10128
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
200 Montague Street Brooklyn, NY, 11201
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
201 West 81st Street New York, NY, 10024
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
200 E. 82nd Street New York, NY, 10028
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
63 Wall Street New York, NY, 10005
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
146 S. 4th Street Brooklyn, NY, 11211
Contact Name
Contact Email
Contact Phone
Source