New York

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
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
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
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
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
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