NY
79
Affected Employees
May 15, 2020
Layoff Date
May 4, 2020
Notice Date
Company
Hartz Hotel Services Inc
City
-
State
Address
2 Avenue of the Americas New York
ZIP
10013
Event Type
Closure, N/A