New York

More WARN Notices from 

New York

View All Notices
Company

Serta Simmons Bedding, LLC.

Affected Workers
83
Notice Date
9/3/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2375 Parkway Drive Jamestown, NY, 14701
Contact Name
Contact Email
Contact Phone
Source
Company

Serta Simmons Bedding, LLC.

Affected Workers
83
Notice Date
9/3/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2375 Parkway Drive Jamestown, NY, 14701
Contact Name
Contact Email
Contact Phone
Source
Company

Aurora Cares, LLC. d/b/a Tara Cares

Affected Workers
125
Notice Date
8/27/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3690 Southwestern Blvd Orchard Park, NY, 14127
Contact Name
Contact Email
Contact Phone
Source
Company

Aurora Cares, LLC. d/b/a Tara Cares

Affected Workers
125
Notice Date
8/27/2025
Effective Date
11/26/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3690 Southwestern Blvd Orchard Park, NY, 14127
Contact Name
Contact Email
Contact Phone
Source
Company

Cornucopia Logistics, LLC.

Affected Workers
95
Notice Date
8/26/2025
Effective Date
8/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
55-15 Grand Ave Maspeth, NY, 11378
Contact Name
Contact Email
Contact Phone
Source
Company

Cornucopia Logistics, LLC.

Affected Workers
49
Notice Date
8/26/2025
Effective Date
8/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
395 Robbins Lane Syosset, NY, 11791
Contact Name
Contact Email
Contact Phone
Source