WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
New York
45850
Total layoffs since
July 31, 2020
1232
Total notices since
July 31, 2020
More WARN Notices from
New York
View All Notices
Company
PL Developments
Affected Workers
94
Notice Date
8/18/2025
Effective Date
11/18/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
200 Hicks St Westbury, NY, 11590
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
PL Developments
Affected Workers
94
Notice Date
8/18/2025
Effective Date
11/18/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
200 Hicks St Westbury, NY, 11590
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Dr. Howard Dr. Fine, LLC.
Affected Workers
56
Notice Date
8/12/2025
Effective Date
11/18/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
53 Howard Street New York, NY, 10013
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Hudson Valley Radiologists, P.C.
Affected Workers
22
Notice Date
8/12/2025
Effective Date
11/30/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
2678 South Road Poughkeepsie, NY, 12601
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Hudson Valley Radiologists, P.C.
Affected Workers
9
Notice Date
8/12/2025
Effective Date
11/30/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Dr. Howard Dr. Fine, LLC.
Affected Workers
56
Notice Date
8/12/2025
Effective Date
11/18/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
53 Howard Street New York, NY, 10013
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
71 / 85
Next