SANFORD, FL
111
Affected Employees
March 17, 2020
Layoff Date
January 7, 2020
Notice Date
Company
Macy's
City
SANFORD
State
FL
Address
330 Towne Center Circle
ZIP
32771
Event Type
Layoff