New York

More WARN Notices from 

New York

View All Notices
Company

Maximus, Inc.

Affected Workers
40
Notice Date
7/2/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
92-31 Union Hall St 4th Floor Jamaica, NY, 11433
Contact Name
Contact Email
Contact Phone
Source
Company

Securitech Group, Inc.

Affected Workers
43
Notice Date
7/2/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
54-60 46th St, Maspeth, NY, 11378
Contact Name
Contact Email
Contact Phone
Source
Company

Securitech Group, Inc.

Affected Workers
11
Notice Date
7/2/2025
Effective Date
10/10/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
54-60 46th St. Maspeth, NY, 11378
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
65
Notice Date
7/2/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
80
Notice Date
6/27/2025
Effective Date
9/25/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1411 Broadway 5th Floor New York, NY, 10018
Contact Name
Contact Email
Contact Phone
Source
Company

Cape Barons Manager, LLC. d/b/a Barons Cove

Affected Workers
53
Notice Date
6/27/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
31 W Water Street Sag Harbor, NY, 11963
Contact Name
Contact Email
Contact Phone
Source