Chicago, IL
391
Affected Employees
March 21, 2020
Layoff Date
June 1, 2020
Notice Date
Company
Marriott Hotel Services Inc
City
Chicago
State
IL
Address
151 West Adams Street
ZIP
60603
Event Type
Temporary Action, Temporary Furloughs, COVID-19