County

New York

New York

More WARN notices from 

New York, New York
View All Notices
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
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
Affected Workers
60
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
47 Trinity Place 7th New York, NY, 10006
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
60
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
47 Trinity Place 7th New York, NY, 10006
Contact Name
Contact Email
Contact Phone
Source