New York

More WARN Notices from 

New York

View All Notices
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
Company

GVC, LTD.

Affected Workers
187
Notice Date
6/26/2025
Effective Date
6/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1392 Commerce Ave Bronx, NY, 10461
Contact Name
Contact Email
Contact Phone
Source
Company

GVC, LTD.

Affected Workers
187
Notice Date
6/26/2025
Effective Date
6/27/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1392 Commerce Ave Bronx, NY, 10461
Contact Name
Contact Email
Contact Phone
Source
Company

Red Clam, LLC.

Affected Workers
33
Notice Date
6/20/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
170 Thompson St New York, NY, 10012
Contact Name
Contact Email
Contact Phone
Source
Company

Red Clam, LLC.

Affected Workers
33
Notice Date
6/20/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
170 Thompson St New York, NY, 10012
Contact Name
Contact Email
Contact Phone
Source