Brandinium

Trademark search for:

JOSEPH'S PASTA CO. GOURMET PASTA & SAUCES

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

  • 2011-04-12 — Application filed
  • 2011-04-15 — Application filed
  • 2011-04-15 — Application filed
  • 2011-04-16 — Notice of design search code mailed
  • 2011-07-15 — Assigned to examiner
  • 2011-08-03 — Final disposition recorded
  • 2011-08-03 — Final disposition recorded
  • 2011-08-03 — Final disposition recorded
  • 2012-02-03 — Teas/email correspondence entered
  • 2012-02-03 — Office action issued
  • 2012-02-03 — Correspondence received in law office
  • 2012-03-02 — Suspension letter written
  • 2012-03-02 — Letter of suspension e-mailed
  • 2012-03-02 — Notification of letter of suspension e-mailed
  • 2012-09-04 — Report completed suspension check case still suspended
  • 2012-09-18 — Teas response to suspension inquiry received
  • 2012-09-18 — Teas/email correspondence entered
  • 2012-09-18 — Correspondence received in law office
  • 2012-10-19 — Approved for pub - principal register
  • 2012-11-02 — Assigned to lie
  • 2012-11-02 — Law office publication review completed
  • 2012-11-21 — Notification of notice of publication e-mailed
  • 2012-12-11 — Published for opposition
  • 2012-12-11 — Official gazette publication confirmation e-mailed
  • 2012-12-12 — Notice of publication
  • 2013-02-26 — Registered-principal register
  • 2014-01-22 — Automatic update of assignment of ownership
  • 2014-03-07 — Attorney/dom.rep.revoked and/or appointed
  • 2014-03-07 — Teas revoke/app/change addr of atty/dom rep received
  • 2014-06-11 — Automatic update of assignment of ownership
  • 2015-08-26 — Assignment of ownership not updated automatically
  • 2016-02-22 — Attorney/dom.rep.revoked and/or appointed
  • 2016-02-22 — Teas revoke/app/change addr of atty/dom rep received
  • 2018-02-26 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2019-09-27 — Cancelled sec. 8 (6-yr)
  • 2019-09-27 — Final status recorded

Owner Information

JOSEPH'S GOURMET PASTA COMPANY
GREENWICH , CT
JPC ACQUISITION CO.
GREENWICH , CT
Societe des Produits Nestle S.A.
1800 Vevey CH
Societe des Produits Nestle S.A.
1800 Vevey CH
Societe des Produits Nestle S.A.
1800 Vevey CH

Correspondent

Dawn Rudenko Holland & Knight LLP
263 Tresser Blvd
Suite 1400
Stamford, CT 06901

Filing Details

Filing Date:
2011-04-12
Status Date:
2019-09-27
Filing Year:
2011

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