New York

More WARN Notices from 

New York

View All Notices
Company

Saks & Company, LLC.

Affected Workers
33
Notice Date
9/10/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
125 East 57th Street New York, NY, 10022
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
67
Notice Date
9/10/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
383 Madison Ave New York, NY, 10017
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
154
Notice Date
9/4/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
41-61 Kissena Blvd Suite 1010 Flushing, NY, 11355
Contact Name
Contact Email
Contact Phone
Source
Company
Essendant
Affected Workers
64
Notice Date
9/4/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
12089 US-9W Coxsackie, NY, 12051
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
154
Notice Date
9/4/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
41-61 Kissena Blvd Suite 1010 Flushing, NY, 11355
Contact Name
Contact Email
Contact Phone
Source
Company
Essendant
Affected Workers
64
Notice Date
9/4/2025
Effective Date
12/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
12089 US-9W Coxsackie, NY, 12051
Contact Name
Contact Email
Contact Phone
Source