NY
3
Affected Employees
April 6, 2020
Layoff Date
April 3, 2020
Notice Date
Company
Eastport Feeds Inc
City
-
State
Address
140 East Moriches Blvd. Eastport
ZIP
11941
Event Type
Closure, N/A