NY
7
Affected Employees
April 2, 2020
Layoff Date
January 3, 2020
Notice Date
Company
City
-
State
Address
97-11 Horace Harding Exp. 10K&9K Rego Park
ZIP
11368
Affected Employees
7
Layoff Date
April 2, 2020
Notice Date
January 3, 2020
Event Type
Closure, N/A