Home ›
Trademark Categories ›
Advertising & Business ›
2014 ›
RE ›
REDUCETOXICUSE
Trademark search for:
REDUCETOXICUSE
No active United States Patent and Trademark Office (USPTO) registrations found, based on publicly available USPTO trademark records.
Trademark records may change over time.
For the most up-to-date trademark status, domain availability,
and social handle checks, run a live search.
Check latest trademark, domains & social handles
Live search · Most up-to-date results
USPTO Filing History
Key events recorded for this trademark application
2021-05-20 — Application filed
2021-05-24 — Application filed
2021-08-17 — Application filed
2022-02-01 — Assigned to examiner
2022-02-08 — Final disposition recorded
2022-02-08 — Final disposition recorded
2022-02-08 — Final disposition recorded
2022-03-17 — Office action issued
2022-03-17 — Correspondence received in law office
2022-03-18 — Teas/email correspondence entered
2022-04-18 — Approved for pub - principal register
2022-05-04 — Notification of notice of publication e-mailed
2022-05-24 — Published for opposition
2022-05-24 — Official gazette publication confirmation e-mailed
2022-07-19 — Attorney/dom.rep.revoked and/or appointed
2022-07-19 — Noa e-mailed - sou required from applicant
2022-07-19 — Teas change of correspondence received
2022-07-19 — Teas revoke/app/change addr of atty/dom rep received
2023-01-10 — Sou teas extension received
2023-01-10 — Sou extension 1 filed
2023-01-10 — Sou extension 1 granted
2023-01-12 — Notice of approval of extension request e-mailed
2023-07-05 — Attorney/dom.rep.revoked and/or appointed
2023-07-05 — Teas change of correspondence received
2023-07-05 — Teas revoke/app/change addr of atty/dom rep received
2023-07-05 — Teas withdrawal of attorney received-firm retains
2023-07-10 — Sou teas extension received
2023-07-10 — Sou extension 2 filed
2023-07-10 — Sou extension 2 granted
2023-07-12 — Notice of approval of extension request e-mailed
2024-01-19 — Sou teas extension received
2024-01-19 — Sou extension 3 filed
2024-01-19 — Sou extension 3 granted
2024-01-23 — Notice of approval of extension request e-mailed
2024-06-21 — Attorney/dom.rep.revoked and/or appointed
2024-06-21 — Teas change of correspondence received
2024-06-21 — Teas revoke/app/change addr of atty/dom rep received
2024-08-19 — Application abandoned
2024-08-19 — Application abandoned
2024-08-19 — Final status recorded
Owner Information
Frederick Messinetti
Margate , FL
Frederick Messinetti
Margate , FL
Correspondent
Benjamin E. Becker LZ Legal Services, LLC 2828 N. Central Ave. PMB #1510 Phoenix, AZ 85004 United States
Filing Details
Filing Date:
2021-05-20
Status Date:
2024-08-19
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.