New York

More WARN Notices from 

New York

View All Notices
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
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

RCA Servicer at Westfield

Affected Workers
93
Notice Date
8/25/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
26 Cass St. Westfield, NY, 14787
Contact Name
Contact Email
Contact Phone
Source
Company

RCA Servicer at Westfield

Affected Workers
93
Notice Date
8/25/2025
Effective Date
10/20/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
26 Cass St. Westfield, NY, 14787
Contact Name
Contact Email
Contact Phone
Source
Company

The Children's Village

Affected Workers
114
Notice Date
8/22/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
20 Hammond House Road Valhalla, NY, 10595
Contact Name
Contact Email
Contact Phone
Source
Company

The Children's Village

Affected Workers
114
Notice Date
8/22/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
20 Hammond House Road Valhalla, NY, 10595
Contact Name
Contact Email
Contact Phone
Source