Brandinium

Trademark search for:

PEPPERCARE

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

  • 2004-10-06 — Application filed
  • 2004-10-14 — Application filed
  • 2005-05-10 — Final disposition recorded
  • 2005-05-10 — Final disposition recorded
  • 2005-05-10 — Assigned to examiner
  • 2005-06-20 — Office action issued
  • 2005-06-20 — Office action issued
  • 2005-06-20 — Correspondence received in law office
  • 2005-07-25 — Amendment from applicant entered
  • 2005-07-29 — Examiners amendment -written
  • 2005-07-29 — Examiners amendment e-mailed
  • 2005-07-30 — Approved for pub - principal register
  • 2005-08-10 — Assigned to lie
  • 2005-08-10 — Law office publication review completed
  • 2005-08-31 — Notice of publication
  • 2005-09-20 — Published for opposition
  • 2005-12-13 — Noa mailed - sou required from applicant
  • 2006-06-13 — Notice of allowance cancelled
  • 2006-08-14 — Application abandoned
  • 2006-08-14 — Application abandoned
  • 2006-08-21 — Petition to revive-granted
  • 2006-08-21 — Teas petition to revive received
  • 2006-09-06 — New noa to issue
  • 2006-10-24 — Noa mailed - sou required from applicant
  • 2007-04-04 — Teas change of correspondence received
  • 2007-04-23 — Teas statement of use received
  • 2007-04-23 — Use amendment filed
  • 2007-07-04 — Automatic update of assignment of ownership
  • 2007-07-26 — Statement of use processing complete
  • 2007-08-23 — Allowed principal register - sou accepted
  • 2007-09-25 — Law office registration review completed
  • 2007-09-25 — Assigned to lie
  • 2007-10-30 — Registered-principal register
  • 2009-02-10 — Teas change of owner address received
  • 2009-02-10 — Applicant/correspondence changes (non-responsive) entered
  • 2009-03-18 — Automatic update of assignment of ownership
  • 2009-07-28 — Attorney/dom.rep.revoked and/or appointed
  • 2009-07-28 — Teas revoke/app/change addr of atty/dom rep received
  • 2012-04-04 — Automatic update of assignment of ownership
  • 2012-04-20 — Attorney/dom.rep.revoked and/or appointed
  • 2012-04-20 — Teas revoke/app/change addr of atty/dom rep received
  • 2014-06-06 — Cancelled sec. 8 (6-yr)
  • 2014-06-06 — Final status recorded

Owner Information

HI-TECH PHARMACAL CO., INC.
AMITYVILLE , NY
SICAP, LLC A DELAWARE LIMITED LIABILITY COMPANY AND A WHOLLY OWNED SUBSIDIARY OF DYNOVA LABORATORIES, INC.
PARSIPPANY , NJ
SICAP INDUSTRIES, LLC
Guilderland , NY
SICAP INDUSTRIES, LLC
ALBANY , NY
Perry, Wayne, J.
Guilderland , NY
Perry, Wayne, J.
Guilderland , NY

Correspondent

Michael F. Sarney Katten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022
UNITED STATES

Filing Details

Filing Date:
2004-10-06
Status Date:
2014-06-06
Filing Year:
2004

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