Primo Brands, Inc.

Primo Brands, Inc.

Leading North American beverage company focused on healthy hydration, offering sustainably sourced bottled water and diversified beverage solutions to consumers and businesses.

Official Website
307
Total layoffs since
2025
42
Total notices since
2025

More WARN Notices from 

Primo Brands, Inc.

View All Notices
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
County
Region
Sign up for free to unhide address info
PRBNCA251215
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
2
Notice Date
12/15/2025
Effective Date
2/13/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Riverside
State
California
Address
1363 Citrus Avenue
Region
Sign up for free to unhide address info
PRBNCA251215
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Gardena
State
California
Address
221 E Alondra Boulevard
Region
Sign up for free to unhide address info
PRBNCA251215
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
Santa Ana
State
California
Address
1522 North Newhope Street
County
Orange County
Region
Sign up for free to unhide address info
PRBNCA251215
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
945 Ames Road Milpitas CA 95035
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1264 Apollo Way Ste 3 Santa Rosa CA 95407
County
Sonoma County
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
7817 Haskell Avenue Van Nuys CA 91406
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
21875 Rosehart Way Salinas CA 93908
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1363 Citrus Avenue Riverside CA 92507
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
8631 Younger Creek Drive Sacramento CA 95828
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
11811 Highway 67 Lakeside CA 92040
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
4550 York Boulevard Building C Los Angeles CA 90041
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1024 Mellon Avenue Manteca CA 95337
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
2615 Temple Heights Road Oceanside CA 92056
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
221 E. Alondra Boulevard Gardena CA 90248
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1522 North Newhope Street Santa Ana CA 92703
County
Orange County
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
41611 Date Street Murrieta CA 92562
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
5377 E Home Avenue Fresno CA 93727
County
Fresno County
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
4510 Azusa Canyon Road Covina CA 91706
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
395 W Channel Road Benicia CA 94510
County
Solano County
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company
Primo Brands, Inc.

Primo Brands

Not Available

Affected Workers
6
Notice Date
5/2/2025
Effective Date
7/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1133 Enterprise Drive Vallejo CA 94591
County
Solano County
Region
Sign up for free to unhide address info
PRBNCA250502
New
Company
Primo Brands, Inc.

Primo Brands

Not Available

Affected Workers
8
Notice Date
5/2/2025
Effective Date
7/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
8200 Berry Avenue Suite 170 Sacramento CA 95828
Region
Sign up for free to unhide address info
PRBNCA250502
New
Company
Primo Brands, Inc.

Primo Brands

Not Available

Affected Workers
11
Notice Date
5/2/2025
Effective Date
7/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
7480 Las Positas Road Livermore CA 94550
Region
Sign up for free to unhide address info
PRBNCA250502
New
Company
Primo Brands, Inc.

Primo Brands

Not Available

Affected Workers
6
Notice Date
5/2/2025
Effective Date
7/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
2217 Revere Avenue San Francisco CA 94124
Region
Sign up for free to unhide address info
PRBNCA250502
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
38
Notice Date
4/28/2025
Effective Date
6/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
485 Vista Way Milpitas CA 95035
Region
Sign up for free to unhide address info
PRBNCA250428
New
Company
Primo Brands, Inc.

Primo Brands, Inc. - 1449

Not Available

Affected Workers
11
Notice Date
4/24/2025
Effective Date
6/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1449 N. Avenue 46 Los Angeles CA 90041
Region
Sign up for free to unhide address info
PRBNCA250424
New
Company
Primo Brands, Inc.

Primo Brands, Inc. - 4500

Not Available

Affected Workers
33
Notice Date
4/24/2025
Effective Date
6/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
4500 York Blvd., Building C Los Angeles CA 90041
Region
Sign up for free to unhide address info
PRBNCA250424
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
3
Notice Date
4/18/2025
Effective Date
6/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
8025 Engineer Road San Diego CA 92111
Region
Sign up for free to unhide address info
PRBNCA250418
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
4
Notice Date
4/18/2025
Effective Date
6/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
340 Irving Drive Oxnard CA 93030
Region
Sign up for free to unhide address info
PRBNCA250418
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
13
Notice Date
4/18/2025
Effective Date
6/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
13109 South Budlong Ave Gardena CA 90247
Region
Sign up for free to unhide address info
PRBNCA250418
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
7
Notice Date
4/18/2025
Effective Date
6/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
20712 Civic Center Drive Lake Forest CA 92630
County
Orange County
Region
Sign up for free to unhide address info
PRBNCA250418
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
4
Notice Date
4/18/2025
Effective Date
6/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
11811 Highway 67 Lakeside CA 92040
Region
Sign up for free to unhide address info
PRBNCA250418
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
7
Notice Date
4/18/2025
Effective Date
6/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
4520 North Baldwin Avenue El Monte CA 91731
Region
Sign up for free to unhide address info
PRBNCA250418
New