New York

More WARN Notices from 

New York

View All Notices
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

Revel Transit Inc.

Affected Workers
29
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
273 S 5th St. Suite 301 Brooklyn, NY, 11211
Contact Name
Contact Email
Contact Phone
Source
Company

Landey EV Dispatch, Inc.

Affected Workers
13
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
31-00 47th Ave, Suite 2115 Brooklyn, NY, 11101
Contact Name
Contact Email
Contact Phone
Source
Company

Revel Leasing Corp.

Affected Workers
12
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
42-09 28th St. Queens, NY, 11101
Contact Name
Contact Email
Contact Phone
Source
Company

Revel Leasing Corp.

Affected Workers
19
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
467 Marcy Avenue Brooklyn, NY, 11206
Contact Name
Contact Email
Contact Phone
Source