NY
4
Affected Employees
April 30, 2020
Layoff Date
April 28, 2020
Notice Date
Company
Enterprise Holdings
City
-
State
Address
1300 Brooks Avenue Rochester
ZIP
14624
Event Type
Closure, N/A