Brandinium

Trademark search for:

CLIFFS BY WHITE MOUNTAIN

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

  • 2010-07-16 — Application filed
  • 2010-07-20 — Application filed
  • 2010-07-21 — Application filed
  • 2010-07-22 — Notice of design search code mailed
  • 2010-10-29 — Assigned to examiner
  • 2010-11-01 — Assigned to lie
  • 2010-11-03 — Approved for pub - principal register
  • 2010-11-03 — Post publication amendment - entered
  • 2010-11-03 — Law office publication review completed
  • 2010-12-07 — Published for opposition
  • 2010-12-07 — Official gazette publication confirmation e-mailed
  • 2011-02-01 — Noa e-mailed - sou required from applicant
  • 2011-07-28 — Sou teas extension received
  • 2011-07-28 — Teas request to divide received
  • 2011-07-28 — Sou extension 1 filed
  • 2011-07-28 — Sou extension 1 granted
  • 2011-07-30 — Notice of approval of extension request e-mailed
  • 2011-10-06 — Teas request to divide received
  • 2011-10-06 — Divisional request received
  • 2011-10-07 — Case assigned to intent to use paralegal
  • 2011-10-17 — Divisional processing complete
  • 2011-10-17 — 1(b) basis deleted; proceed to registration
  • 2011-10-17 — Notice of allowance cancelled
  • 2011-10-18 — Notice of design search code mailed
  • 2011-11-22 — Registered-principal register
  • 2016-11-22 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2017-11-22 — Teas section 8 & 15 received
  • 2017-12-19 — Case assigned to post registration paralegal
  • 2017-12-19 — Registered - sec. 8 (6-yr) accepted & sec. 15 ack.
  • 2017-12-19 — Notice of acceptance of sec. 8 & 15 - e-mailed
  • 2018-03-12 — Teas withdrawal of attorney received-firm retains
  • 2018-03-14 — Review of correspondence complete - information made of record
  • 2019-02-01 — Attorney/dom.rep.revoked and/or appointed
  • 2019-02-01 — Teas revoke/app/change addr of atty/dom rep received
  • 2020-11-22 — Courtesy reminder - sec. 8 (10-yr)/sec. 9 e-mailed
  • 2021-08-26 — Teas section 8 & 9 received
  • 2022-02-04 — Case assigned to post registration paralegal
  • 2022-02-04 — Post registration action mailed - sec. 8 & 9
  • 2022-08-08 — Cancelled sec. 8 (10-yr)
  • 2022-08-08 — Final status recorded
  • 2022-08-09 — Notice of cancellation sec. 8 emailed
  • 2023-08-16 — Automatic update of assignment of ownership

Owner Information

CONNORS. FONG AND MANCUSO, LLC
LISBON , NH
Connors, Fong & Mancuso, Inc.
Lisbon , NH
Connors, Fong & Mancuso, Inc.
Lisbon , NH
Connors, Fong & Mancuso, Inc.
Lisbon , NH

Correspondent

Deborah A. Basile Doherty, Wallace, Pillsbury & Murphy, P.C.
1414 Main Street
One Monarch Place, Suite 1900
Springfield, MA 01144

Filing Details

Filing Date:
2010-07-16
Status Date:
2022-08-08
Category:
Clothing
Filing Year:
2010

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