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
Tourbillon1, LLC.
Affected Workers
39
Notice Date
8/1/2025
Effective Date
10/30/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Paradies-JFK, LLC
Affected Workers
14
Notice Date
8/1/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Tourbillon1, LLC.
Affected Workers
39
Notice Date
8/1/2025
Effective Date
10/30/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Paradies-JFK, LLC
Affected Workers
14
Notice Date
8/1/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Upstate Niagara Cooperative, Inc.
Affected Workers
88
Notice Date
7/31/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
45 Fulton Avenue Rochester, NY, 14608
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
GC Riverside, LLC.
Affected Workers
72
Notice Date
7/31/2025
Effective Date
11/1/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
235 Freedom Place New York, NY, 10069
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
75 / 85
Next