Home ›
Trademark Categories ›
Firearms ›
2004 ›
CT ›
CT-CV
Trademark search for:
CT-CV
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.
Check latest trademark, domains & social handles
Live search · Most up-to-date results
USPTO Filing History
Key events recorded for this trademark application
2004-12-20 — Application filed
2005-05-12 — Sn assigned for sect 66a appl from ib
2005-05-13 — Application filed
2005-07-24 — Assigned to examiner
2005-08-10 — Final disposition recorded
2005-08-11 — Office action issued
2005-08-11 — Office action issued
2005-08-25 — Office action issued
2006-02-15 — Paper received
2006-02-15 — Correspondence received in law office
2006-03-01 — Amendment from applicant entered
2006-04-11 — Office action issued
2006-04-12 — Office action issued
2006-10-12 — Notification of possible opposition created, to be sent to ib
2006-10-12 — Notification of possible opposition sent to ib
2006-10-12 — Teas change of correspondence received
2006-10-16 — Paper received
2006-10-16 — Correspondence received in law office
2006-10-20 — Exparte appeal received at ttab
2006-10-23 — Jurisdiction restored to examining attorney
2006-10-23 — Ex parte appeal-instituted
2006-10-27 — Notification of possible opposition - processed by ib
2006-11-09 — Notification of possible opposition - processed by ib
2006-11-27 — Assigned to lie
2006-11-29 — Amendment from applicant entered
2006-12-30 — Final disposition recorded
2006-12-30 — Office action issued
2007-03-02 — Correspondence received in law office
2007-03-02 — Paper received
2007-03-13 — Amendment from applicant entered
2007-03-22 — Approved for pub - principal register
2007-03-26 — Law office publication review completed
2007-05-02 — Notice of publication
2007-05-22 — Published for opposition
2007-08-07 — Registered-principal register
2007-10-15 — Paper received
2007-11-19 — Final disposition recorded
2007-11-29 — Final disposition recorded
2007-11-29 — Final disposition recorded
2008-12-19 — Final disposition recorded
2011-04-15 — Teas change of correspondence received
2011-10-07 — New representative at ib received
2014-02-07 — Teas section 71 & 15 received
2014-02-07 — Registered - sec. 71 & sec. 15 filed
2014-02-18 — Case assigned to post registration paralegal
2014-02-18 — Registered - partial sec. 71 accepted & sec. 15 ack.
2014-02-18 — Notice of acceptance of sec. 71 & 15 - e-mailed
2014-10-18 — Partial invalidation of reg ext protection created
2015-01-08 — International registration renewed
2015-04-14 — Generic madrid transaction created
2015-04-14 — Generic madrid transaction sent to ib
2015-07-24 — Partial invalidation processed by the ib
2016-08-07 — Courtesy reminder - sec. 71 (10-yr) e-mailed
2018-03-09 — Cancelled section 71
2018-11-09 — Total invalidation of reg ext protection created
2018-11-27 — Generic madrid transaction created
2018-11-28 — Generic madrid transaction sent to ib
2018-12-21 — Total invalidation processed by the ib
2023-03-11 — Change of name/address rec'd from ib
2024-12-21 — Final status recorded
2025-01-16 — New representative at ib received
2025-07-04 — Death of international registration
2025-07-04 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
John Cockerill S.A.
BE
COCKERILL MAINTENANCE & INGENIERIE en abrégé C.M.I., société anonyme
B-4100 Seraing BE
COCKERILL MAINTENANCE & INGENIERIE en abrégé C.M.I., société anonyme
B-4100 Seraing BE
Correspondent
Angelo Notaro Notaro, Michalos & Zaccaria P.C. 100 Dutch Hill Road, Suite 240 ORANGEBURG, NY 10962 UNITED STATES
Filing Details
Filing Date:
2004-12-20
Status Date:
2024-12-21
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.