NY
1
Affected Employees
May 23, 2025
Layoff Date
February 19, 2025
Notice Date
City
-
State
Address
11 Hamilton Avenue Plant Layoff Monticello
ZIP
12701
Affected Employees
1
Layoff Date
May 23, 2025
Notice Date
February 19, 2025
Event Type
Layoff, Permanent