New York

More WARN Notices from 

New York

View All Notices
Company

TOMRA NY Recycling, LLC

Affected Workers
44
Notice Date
7/10/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
31 Opus Blvd Rotterdam, NY, 12306
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
7/10/2025
Effective Date
6/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

TOMRA NY Recycling, LLC

Affected Workers
44
Notice Date
7/10/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
31 Opus Blvd Rotterdam, NY, 12306
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
7/10/2025
Effective Date
6/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
103
Notice Date
7/8/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
4001 Packard Road Niagara Falls, NY, 14303
Contact Name
Contact Email
Contact Phone
Source
Company

Restaurant Associates

Affected Workers
79
Notice Date
7/8/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
388 Greenwich Street New York, NY, 10013
Contact Name
Contact Email
Contact Phone
Source