New York

More WARN Notices from 

New York

View All Notices
Affected Workers
8
Notice Date
7/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
100 North Broadway Irvington, NY, 10533
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
31
Notice Date
7/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1775 Grand Concourse Bronx, NY, 10453
Contact Name
Contact Email
Contact Phone
Source
Company

Catholic Guardian Services

Affected Workers
31
Notice Date
7/28/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
110 West 183rd Street Bronx, NY, 10453
Contact Name
Contact Email
Contact Phone
Source
Company

Catholic Guardian Services

Affected Workers
31
Notice Date
7/28/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
110 West 183rd Street Bronx, NY, 10453
Contact Name
Contact Email
Contact Phone
Source
Company

Tutto il Giorno 3, LLC.

Affected Workers
35
Notice Date
7/25/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
56 Nugent St. Southampton, NY, 11968
Contact Name
Contact Email
Contact Phone
Source
Company

Tutto il Giorno 3, LLC.

Affected Workers
35
Notice Date
7/25/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
56 Nugent St. Southampton, NY, 11968
Contact Name
Contact Email
Contact Phone
Source