Brandinium

Trademark search for:

FABRINI

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

  • 2011-02-01 — Application filed
  • 2011-04-21 — Sn assigned for sect 66a appl from ib
  • 2011-04-22 — Application filed
  • 2011-04-26 — Application filed
  • 2011-05-02 — Assigned to examiner
  • 2011-05-04 — Final disposition recorded
  • 2011-05-05 — Office action issued
  • 2011-05-05 — Office action issued
  • 2011-05-05 — Office action issued
  • 2011-05-25 — Office action issued
  • 2011-11-17 — Attorney/dom.rep.revoked and/or appointed
  • 2011-11-17 — Teas revoke/app/change addr of atty/dom rep received
  • 2011-12-01 — Application abandoned
  • 2011-12-01 — Application abandoned
  • 2012-02-01 — Teas/email correspondence entered
  • 2012-02-01 — Office action issued
  • 2012-02-01 — Petition to revive-granted
  • 2012-02-01 — Correspondence received in law office
  • 2012-02-01 — Teas petition to revive received
  • 2012-02-22 — Office action issued
  • 2012-02-22 — Office action issued
  • 2012-02-22 — Office action issued
  • 2012-05-04 — Assigned to examiner
  • 2012-08-22 — Teas request for reconsideration received
  • 2012-08-22 — Exparte appeal received at ttab
  • 2012-08-22 — Jurisdiction restored to examining attorney
  • 2012-08-22 — Ex parte appeal-instituted
  • 2012-08-24 — Assigned to lie
  • 2012-08-26 — Teas/email correspondence entered
  • 2012-08-26 — Correspondence received in law office
  • 2012-08-27 — Approved for pub - principal register
  • 2012-08-27 — Exparte appeal terminated
  • 2012-08-27 — Law office publication review completed
  • 2012-09-12 — Notification of possible opposition sent to ib
  • 2012-09-12 — Notification of notice of publication e-mailed
  • 2012-09-12 — Notice of start of opposition period created, to be sent to ib
  • 2012-09-29 — Notification processed by ib
  • 2012-10-02 — Published for opposition
  • 2012-10-02 — Official gazette publication confirmation e-mailed
  • 2012-11-06 — Teas change of correspondence received
  • 2012-12-18 — Registered-principal register
  • 2013-03-18 — Final disposition recorded
  • 2013-08-21 — Final disposition recorded
  • 2013-08-21 — Final disposition recorded
  • 2013-09-06 — Final disposition recorded
  • 2015-09-03 — New representative at ib received
  • 2015-09-03 — New representative at ib received
  • 2017-12-18 — Courtesy reminder - sec. 71 (6-yr) e-mailed
  • 2019-06-10 — Teas change of correspondence received
  • 2019-07-19 — Cancelled section 71
  • 2020-03-19 — Total invalidation of reg ext protection created
  • 2020-05-28 — Generic madrid transaction sent to ib
  • 2020-05-28 — Generic madrid transaction created
  • 2020-06-19 — Total invalidation processed by the ib
  • 2021-02-01 — Final status recorded
  • 2021-11-02 — Death of international registration
  • 2021-11-02 — Notification of effect of cancellation of intl reg e-mailed

Owner Information

AZIENDA AGROFORESTALE FONTE ZOPPA DI PIERO LUZI & C. SOCIETA' AGRICOLA IN ACCOMANDITA SEMPLICE
CIVITANOVA MARCHE (Macerata) IT
AZIENDA AGROFORESTALE FONTE ZOPPA DI PIERO LUZI & C. SOCIETA' AGRICOLA IN ACCOMANDITA SEMPLICE
CIVITANOVA MARCHE (Macerata) IT
AZIENDA AGROFORESTALE FONTE ZOPPA DI PIERO LUZI & C. SOCIETA' AGRICOLA IN ACCOMANDITA SEMPLICE
CIVITANOVA MARCHE (Macerata) IT

Correspondent

Adam J. Bruno BAY STATE IP, LLC
10 Post Office Square, Suite 800 South
BOSTON, MA 02109
UNITED STATES

Filing Details

Filing Date:
2011-02-01
Status Date:
2021-02-01
Filing Year:
2011

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