NY
14
Affected Employees
May 23, 2025
Layoff Date
February 19, 2025
Notice Date
City
-
State
Address
27 Matthews Street Plant Layoff Goshen
ZIP
10924
Affected Employees
14
Layoff Date
May 23, 2025
Notice Date
February 19, 2025
Event Type
Layoff, Permanent