New York

More WARN Notices from 

New York

View All Notices
Affected Workers
2
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1620 Fulton Street Brooklyn, NY, 11213
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
37 West 8th Street New York, NY, 10011
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
300 Niagara Street Buffalo, NY, 14201
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
35 Claver Place Brooklyn, NY, 11238
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
440 Clinton Street Buffalo, NY, 14204
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2363 Southern Blvd Bronx, NY, 10460
Contact Name
Contact Email
Contact Phone
Source