Home ›
Trademark Categories ›
Foods – Bakery & Confectionery ›
2010 ›
SH ›
SHRIMP COTIJA SPRING ROLLS
Trademark search for:
SHRIMP COTIJA SPRING ROLLS
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
2010-04-13 — Application filed
2010-04-16 — Application filed
2010-04-19 — Application filed
2010-07-19 — Assigned to examiner
2010-07-26 — Final disposition recorded
2010-07-26 — Final disposition recorded
2010-07-26 — Final disposition recorded
2011-01-21 — Teas change of correspondence received
2011-02-20 — Teas revoke/app/change addr of atty/dom rep received
2011-02-20 — Attorney/dom.rep.revoked and/or appointed
2011-02-23 — Application abandoned
2011-02-23 — Application abandoned
2011-04-25 — Teas petition to revive received
2011-04-25 — Petition to revive-granted
2011-04-25 — Office action issued
2011-04-25 — Correspondence received in law office
2011-04-25 — Teas/email correspondence entered
2011-05-16 — Final disposition recorded
2011-05-16 — Final disposition recorded
2011-05-16 — Final disposition recorded
2011-11-16 — Teas amendment of use received
2011-11-16 — Office action issued
2011-11-16 — Correspondence received in law office
2011-11-16 — Teas/email correspondence entered
2011-11-17 — Use amendment filed
2011-11-17 — Amendment to use processing complete
2011-12-09 — Use amendment accepted
2011-12-09 — Final disposition recorded
2011-12-09 — Final disposition recorded
2011-12-09 — Final disposition recorded
2011-12-10 — Notice of acceptance of amendment to allege use e-mailed
2012-06-11 — Office action issued
2012-06-11 — Correspondence received in law office
2012-06-12 — Teas/email correspondence entered
2012-07-11 — Office action issued
2012-07-11 — Office action issued
2012-07-11 — Office action issued
2012-11-15 — Teas change of correspondence received
2013-01-08 — Teas request for reconsideration received
2013-01-08 — Exparte appeal received at ttab
2013-01-08 — Jurisdiction restored to examining attorney
2013-01-08 — Ex parte appeal-instituted
2013-01-10 — Assigned to lie
2013-01-14 — Correspondence received in law office
2013-01-14 — Teas/email correspondence entered
2013-02-05 — Final disposition recorded
2013-02-05 — Action denying req for recon e-mailed
2013-02-05 — Notification of action denying req for recon e-mailed
2013-05-01 — Jurisdiction restored to examining attorney
2013-06-18 — Examiners request for remand to ttab
2013-06-28 — Jurisdiction restored to examining attorney
2013-07-25 — Final disposition recorded
2013-07-25 — Final disposition recorded
2013-07-25 — Final disposition recorded
2014-01-27 — Office action issued
2014-01-27 — Correspondence received in law office
2014-01-28 — Teas/email correspondence entered
2014-03-09 — Office action issued
2014-03-09 — Action denying req for recon e-mailed
2014-03-09 — Notification of action denying req for recon e-mailed
2014-07-09 — Jurisdiction restored to examining attorney
2014-09-04 — Examiners statement - completed
2014-09-04 — Examiners statement e-mailed
2014-09-04 — Notification of examiners statement e-mailed
2014-09-25 — Reply brief filed - check ttab files
2014-12-17 — Office action issued
2015-03-02 — Application abandoned
2015-03-02 — Exparte appeal terminated
2015-03-02 — Final status recorded
2015-03-13 — Application abandoned
Owner Information
Steven DiFillippo
Gloucester , MA
Correspondent
ADAM J BRUNO BAY STATE IP LLC ONE BOSTON PL 201 WASHINGTON ST STE 2600 BOSTON, MA 02108
Filing Details
Filing Date:
2010-04-13
Status Date:
2015-03-02
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.