Suite 1100 Long Island City, NY
58
Affected Employees
March 17, 2020
Layoff Date
April 21, 2020
Notice Date
City
Suite 1100 Long Island City
State
Address
3100 47th Avenue
ZIP
11101
Affected Employees
58
Layoff Date
March 17, 2020
Notice Date
April 21, 2020
Event Type
Closure, N/A