Brandinium

Trademark search for:

28 BY CAULIER

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

  • 2017-03-17 — Application filed
  • 2017-09-14 — Sn assigned for sect 66a appl from ib
  • 2017-09-16 — Application filed
  • 2017-09-16 — Assigned to examiner
  • 2017-09-20 — Application filed
  • 2017-09-21 — Final disposition recorded
  • 2017-09-22 — Office action issued
  • 2017-09-26 — Office action issued
  • 2017-09-26 — Office action issued
  • 2017-10-14 — Office action issued
  • 2018-03-26 — Office action issued
  • 2018-03-26 — Teas/email correspondence entered
  • 2018-03-26 — Correspondence received in law office
  • 2018-04-02 — Examiners amendment -written
  • 2018-04-02 — Notification of examiners amendment e-mailed
  • 2018-04-02 — Examiners amendment e-mailed
  • 2018-04-02 — Examiner's amendment entered
  • 2018-04-02 — Examiners amendment -written
  • 2018-04-02 — Examiner's amendment entered
  • 2018-04-02 — Notification of examiners amendment e-mailed
  • 2018-04-02 — Examiners amendment e-mailed
  • 2018-04-02 — Approved for pub - principal register
  • 2018-04-17 — Withdrawn from pub - og review query
  • 2018-04-26 — Previous allowance count withdrawn
  • 2018-05-02 — Examiners amendment -written
  • 2018-05-02 — Examiner's amendment entered
  • 2018-05-02 — Notification of examiners amendment e-mailed
  • 2018-05-02 — Examiners amendment e-mailed
  • 2018-05-02 — Approved for pub - principal register
  • 2018-05-13 — Assigned to lie
  • 2018-05-21 — Law office publication review completed
  • 2018-06-06 — Notification of notice of publication e-mailed
  • 2018-06-26 — Published for opposition
  • 2018-06-26 — Official gazette publication confirmation e-mailed
  • 2018-07-24 — Extension of time to oppose received
  • 2018-09-13 — Teas change of correspondence received
  • 2018-12-06 — Teas post publication amendment received
  • 2019-01-03 — Extension of time to oppose process - terminated
  • 2019-01-07 — Assigned to petition staff
  • 2019-01-08 — Post publication amendment - entered
  • 2019-02-12 — Registered-principal register
  • 2019-05-12 — Final disposition recorded
  • 2019-06-05 — Final disposition recorded
  • 2019-06-05 — Final disposition recorded
  • 2019-06-21 — Final disposition recorded
  • 2020-01-13 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-01-13 — Attorney/dom.rep.revoked and/or appointed
  • 2020-02-28 — Limitation of goods received from ib
  • 2020-03-12 — Limitation from the ib examined, no action is needed
  • 2021-11-02 — Teas revoke/app/change addr of atty/dom rep received
  • 2021-11-02 — Attorney/dom.rep.revoked and/or appointed
  • 2021-11-02 — Teas change of correspondence received
  • 2022-04-16 — Change of name/address rec'd from ib
  • 2024-02-12 — Courtesy reminder - sec. 71 (6-yr) e-mailed
  • 2024-07-12 — Change of owner received from ib
  • 2025-08-29 — Cancelled section 71
  • 2025-08-29 — Final status recorded

Owner Information

FAMILLE CAULIER HOLDING,
BE
BRASSERIE 28 SA
BE
Caulier Sugar Free S.A.
B-7822 Ghislenghien BE
Caulier Sugar Free S.A.
B-7822 Ghislenghien BE

Correspondent

Charles P. LaPolla Phillips Nizer LLP
485 Lexington Ave - 14th Fl
New York, NY 10017
UNITED STATES

Filing Details

Filing Date:
2017-03-17
Status Date:
2025-08-29
Filing Year:
2017

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