New York

More WARN Notices from 

New York

View All Notices
Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
972-976 Leggett Avenue Bronx, NY, 10455
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
1105 Jerome Avenue Bronx, NY, 10452
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
112 St. Edwards Street Brooklyn, NY, 11205
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
280 East 161 Street Bronx, NY, 10451
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
707 Concourse Village West Bronx, NY, 10451
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
50 St. Andrews Place Yonkers, NY, 10705
Contact Name
Contact Email
Contact Phone
Source