Brandinium

Trademark search for:

DOTT. G. FERRARO ARGITAL

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

  • 2011-12-07 — Application filed
  • 2011-12-10 — Application filed
  • 2011-12-14 — Application filed
  • 2011-12-15 — Notice of design search code mailed
  • 2012-03-18 — Assigned to examiner
  • 2012-03-21 — Final disposition recorded
  • 2012-03-21 — Final disposition recorded
  • 2012-03-21 — Final disposition recorded
  • 2012-09-21 — Office action issued
  • 2012-10-02 — Teas/email correspondence entered
  • 2012-10-02 — Assigned to lie
  • 2012-10-02 — Correspondence received in law office
  • 2012-10-03 — Preliminary/voluntary amendment - entered
  • 2012-10-03 — Teas voluntary amendment received
  • 2012-10-24 — Approved for pub - principal register
  • 2012-10-24 — Previous allowance count withdrawn
  • 2012-10-25 — Suspension letter written
  • 2012-10-25 — Letter of suspension e-mailed
  • 2012-10-25 — Notification of letter of suspension e-mailed
  • 2013-05-20 — Paper received
  • 2013-05-21 — Suspension inquiry written
  • 2013-05-21 — Inquiry to suspension e-mailed
  • 2013-05-21 — Notification of inquiry as to suspension e-mailed
  • 2013-06-04 — Final disposition recorded
  • 2013-06-04 — Final disposition recorded
  • 2013-06-04 — Final disposition recorded
  • 2013-12-04 — Teas change of correspondence received
  • 2013-12-04 — Office action issued
  • 2013-12-13 — Assigned to lie
  • 2013-12-23 — Assigned to lie
  • 2014-01-06 — Teas/email correspondence entered
  • 2014-01-06 — Correspondence received in law office
  • 2014-01-07 — Final disposition recorded
  • 2014-01-07 — Final disposition recorded
  • 2014-01-07 — Final disposition recorded
  • 2014-07-01 — Office action issued
  • 2014-07-03 — Teas/email correspondence entered
  • 2014-07-03 — Correspondence received in law office
  • 2014-07-23 — Approved for pub - principal register
  • 2014-07-30 — Law office publication review completed
  • 2014-08-13 — Notification of notice of publication e-mailed
  • 2014-09-02 — Published for opposition
  • 2014-09-02 — Official gazette publication confirmation e-mailed
  • 2014-10-28 — Noa e-mailed - sou required from applicant
  • 2014-11-12 — 1(b) basis deleted; proceed to registration
  • 2014-11-12 — Teas delete 1(b) basis received
  • 2015-01-08 — Case assigned to intent to use paralegal
  • 2015-01-08 — Notice of allowance cancelled
  • 2015-04-14 — Registered-principal register
  • 2017-05-22 — Notice of suit
  • 2017-05-22 — Notice of suit
  • 2017-11-03 — Notice of suit
  • 2020-04-14 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2021-02-17 — Automatic update of assignment of ownership
  • 2021-11-19 — Cancelled sec. 8 (6-yr)
  • 2021-11-19 — Final status recorded

Owner Information

ARGITAL SERVIZI SRL
MODICA IT
ARGITAL DI G. FERRARO E C. S.N.C.
Milano IT
ARGITAL DI G. FERRARO E C. S.N.C.
Milano IT
ARGITAL DI G. FERRARO E C. S.N.C.
Milano IT

Correspondent

KATHLEEN A. COSTIGAN HEDMAN & COSTIGAN, P.C.
One Rockefeller Plaza, 11th Floor
New York, NY 10020
UNITED STATES

Filing Details

Filing Date:
2011-12-07
Status Date:
2021-11-19
Filing Year:
2011

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