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

More WARN Notices from 

Primo Brands, Inc.

View All Notices
Company

Primo Brands, Inc.

Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1363 Citrus Avenue Riverside CA 92507
Contact Name
Contact Email
Contact Phone
Source
Company

Primo Brands, Inc.

Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
8631 Younger Creek Drive Sacramento CA 95828
Contact Name
Contact Email
Contact Phone
Source
Company

Primo Brands, Inc.

Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
11811 Highway 67 Lakeside CA 92040
Contact Name
Contact Email
Contact Phone
Source
Company

Primo Brands, Inc.

Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
4550 York Boulevard Building C Los Angeles CA 90041
Contact Name
Contact Email
Contact Phone
Source
Company

Primo Brands, Inc.

Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1024 Mellon Avenue Manteca CA 95337
Contact Name
Contact Email
Contact Phone
Source
Company

Primo Brands, Inc.

Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
2615 Temple Heights Road Oceanside CA 92056
Contact Name
Contact Email
Contact Phone
Source
Company

Primo Brands, Inc.

Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
221 E. Alondra Boulevard Gardena CA 90248
Contact Name
Contact Email
Contact Phone
Source
Company

Primo Brands, Inc.

Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1522 North Newhope Street Santa Ana CA 92703
Contact Name
Contact Email
Contact Phone
Source
Company

Primo Brands, Inc.

Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
41611 Date Street Murrieta CA 92562
Contact Name
Contact Email
Contact Phone
Source
Company

Primo Brands, Inc.

Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5377 E Home Avenue Fresno CA 93727
Contact Name
Contact Email
Contact Phone
Source
Company

Primo Brands, Inc.

Affected Workers
3
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
4510 Azusa Canyon Road Covina CA 91706
Contact Name
Contact Email
Contact Phone
Source
Company

Primo Brands, Inc.

Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
395 W Channel Road Benicia CA 94510
Contact Name
Contact Email
Contact Phone
Source