Brandinium

Trademark search for:

NONCIATURE

EXPIRED USPTO USPTO

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.

Live search · Most up-to-date results
Also check across: EU CA AU NZ CH

USPTO Filing History

Key events recorded for this trademark application

  • 2004-11-08 — Application filed
  • 2005-01-13 — Sn assigned for sect 66a appl from ib
  • 2005-01-18 — Application filed
  • 2005-06-11 — Assigned to examiner
  • 2005-06-17 — Final disposition recorded
  • 2005-06-18 — Office action issued
  • 2005-06-30 — Office action issued
  • 2005-07-21 — Office action issued
  • 2005-09-26 — Paper received
  • 2005-09-26 — Correspondence received in law office
  • 2005-10-19 — Amendment from applicant entered
  • 2005-10-25 — Approved for pub - principal register
  • 2005-11-03 — Assigned to lie
  • 2005-11-03 — Law office publication review completed
  • 2005-12-07 — Notice of publication
  • 2005-12-27 — Published for opposition
  • 2006-03-21 — Registered-principal register
  • 2006-10-19 — Final disposition recorded
  • 2006-10-24 — Final disposition recorded
  • 2006-10-24 — Final disposition recorded
  • 2007-11-02 — Final disposition recorded
  • 2009-02-02 — Paper received
  • 2009-02-20 — Review of correspondence complete
  • 2012-03-20 — Teas section 71 received
  • 2012-03-23 — Change of owner received from ib
  • 2012-06-12 — Case assigned to post registration paralegal
  • 2012-06-12 — Registered-sec.71 accepted
  • 2012-06-12 — Notice of acceptance of sec. 71 - e-mailed
  • 2014-11-27 — International registration renewed
  • 2015-03-21 — Courtesy reminder - sec. 71 (10-yr) e-mailed
  • 2015-12-04 — Teas section 71 received
  • 2016-01-14 — Case assigned to post registration paralegal
  • 2016-01-14 — Registered-sec.71 accepted
  • 2016-01-14 — Notice of acceptance of sec. 71 - e-mailed
  • 2023-05-04 — Attorney/dom.rep.revoked and/or appointed
  • 2023-05-04 — Teas withdrawal of attorney received-firm retains
  • 2023-05-04 — Teas change of correspondence received
  • 2023-05-04 — Applicant/correspondence changes (non-responsive) entered
  • 2023-05-04 — Teas change of owner address received
  • 2023-05-04 — Teas revoke/app/change addr of atty/dom rep received
  • 2023-05-25 — Teas change of correspondence received
  • 2023-05-25 — Teas change of domestic representatives address
  • 2023-05-25 — Attorney/dom.rep.revoked and/or appointed
  • 2023-05-25 — Teas withdrawal of attorney received-firm retains
  • 2023-05-25 — Teas revoke/app/change addr of atty/dom rep received
  • 2023-05-25 — Applicant/correspondence changes (non-responsive) entered
  • 2023-05-25 — Teas change of domestic representatives address
  • 2023-05-25 — Teas change of correspondence received
  • 2023-05-25 — Teas revoke/app/change addr of atty/dom rep received
  • 2023-05-25 — Teas change of owner address received
  • 2023-05-25 — Attorney/dom.rep.revoked and/or appointed
  • 2023-05-25 — Teas withdrawal of attorney received-firm retains
  • 2024-11-08 — Final status recorded
  • 2025-03-21 — Courtesy reminder - sec. 71 (10-yr) e-mailed
  • 2025-06-06 — Death of international registration
  • 2025-06-06 — Notification of effect of cancellation of intl reg e-mailed

Owner Information

Céline AUBERT née EMPRIN
SAINTE-CECILE-LES-VIGNES FR
Monsieur René AUBERT
FR
Monsieur René AUBERT
FR
Monsieur René AUBERT
FR

Correspondent

Michelle P. Ciotola Cantor Colburn LLP
20 Church Street
Floor 22
Hartford, CT 06103

Filing Details

Filing Date:
2004-11-08
Status Date:
2024-11-08
Filing Year:
2004

Disclaimer: This page is informational only and does not constitute legal advice. Trademark availability depends on jurisdiction, usage, and legal interpretation.