NY
56
Affected Employees
April 28, 2026
Layoff Date
January 28, 2026
Notice Date
Company
Fresenius USA Manufacturing Inc
City
-
State
Address
68 Tetz Rd Ste 100 Chester
ZIP
10918
Event Type
Layoff, Permanent