New York

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
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
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
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
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
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