NY
211
Affected Employees
April 24, 2020
Layoff Date
April 10, 2020
Notice Date
Company
Marriott Hotel Services, Inc. dba Long Island Marriott Hotel and Conference Center
City
-
State
Address
101 James Doolittle Blvd. Uniondale
ZIP
11553
Event Type
Closure, N/A