NY
60
Affected Employees
May 6, 2020
Layoff Date
February 4, 2020
Notice Date
Company
City
-
State
Address
1383-8 Veterans Memorial Highway Hauppauge
ZIP
11788
Affected Employees
60
Layoff Date
May 6, 2020
Notice Date
February 4, 2020
Event Type
Closure, N/A