Emergency Planning Management Inc filed a WARN notice in 2020 with the state of New York on March 21, 2020, laying off 62 employees effective March 20, 2020. This filing relates to Emergency Planning Management Inc’s New York operations and is sourced directly from official state WARN records.
Suite 700 Rochester, New York
62
Affected Employees
March 20, 2020
Layoff Date
March 21, 2020
Notice Date
City
Suite 700 Rochester
State
Address
50 Methodist Hill Drive
ZIP
14623
Affected Employees
62
Layoff Date
March 20, 2020
Notice Date
March 21, 2020
Event Type
Closure, N/A