NY
62
Affected Employees
April 27, 2021
Layoff Date
January 28, 2021
Notice Date
Company
Transform SR LLC
City
-
State
Address
1150 Sunrise Hwy Valley Stream
ZIP
11581
Event Type
Closure, N/A