New York

More WARN Notices from 

New York

View All Notices
Affected Workers
13
Notice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1110 Centre Point Curve Suites 101 Mendota Heights, MN, 55120
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
28 Liberty Street 53rd floor New York, NY, 10005
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
850 Third Avenue Brooklyn, NY, 11232
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
28 Liberty Street 53rd floor New York, NY, 10005
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1110 Centre Point Curve Suites 101 Mendota Heights, MN, 55120
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
850 Third Avenue Brooklyn, NY, 11232
Contact Name
Contact Email
Contact Phone
Source