Home ›
Trademark Categories ›
Furniture ›
2013 ›
FU ›
FUZZIO
Trademark search for:
FUZZIO
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
2013-10-24 — Application filed
2013-10-28 — Application filed
2013-10-30 — Application filed
2014-02-10 — Assigned to examiner
2014-02-11 — Suspension letter written
2014-02-11 — Notification of letter of suspension e-mailed
2014-02-11 — Letter of suspension e-mailed
2014-07-03 — Attorney/dom.rep.revoked and/or appointed
2014-07-03 — Teas revoke/app/change addr of atty/dom rep received
2014-08-12 — Assigned to lie
2014-08-18 — Suspension checked - to attorney for action
2014-08-31 — Suspension inquiry written
2014-08-31 — Inquiry to suspension e-mailed
2014-08-31 — Notification of inquiry as to suspension e-mailed
2014-11-07 — Teas response to suspension inquiry received
2014-11-10 — Approved for pub - principal register
2014-11-10 — Teas/email correspondence entered
2014-11-10 — Correspondence received in law office
2014-11-14 — Law office publication review completed
2014-12-03 — Notification of notice of publication e-mailed
2014-12-23 — Published for opposition
2014-12-23 — Official gazette publication confirmation e-mailed
2015-03-10 — Registered-principal register
2015-04-29 — Teas change of correspondence received
2017-12-15 — Attorney/dom.rep.revoked and/or appointed
2017-12-15 — Teas revoke/app/change addr of atty/dom rep received
2017-12-20 — Review of correspondence complete - power of attorney entered
2017-12-20 — Teas withdrawal of attorney received-firm retains
2018-11-19 — Attorney/dom.rep.revoked and/or appointed
2018-11-19 — Teas revoke/app/change addr of atty/dom rep received
2019-08-14 — Attorney/dom.rep.revoked and/or appointed
2019-08-14 — Teas revoke/app/change addr of atty/dom rep received
2020-03-10 — Courtesy reminder - sec. 8 (6-yr) e-mailed
2020-12-29 — Attorney/dom.rep.revoked and/or appointed
2020-12-29 — Teas change of owner address received
2020-12-29 — Teas change of correspondence received
2020-12-29 — Applicant/correspondence changes (non-responsive) entered
2020-12-29 — Teas revoke/app/change addr of atty/dom rep received
2021-11-26 — Cancelled sec. 8 (6-yr)
2021-11-26 — Final status recorded
Owner Information
CORPORATION ZEDBED INTERNATIONAL INC.
Shawinigan, QC CA
CORPORATION ZEDBED INTERNATIONAL INC.
GRAND-MERE (QUEBEC) CA
CORPORATION ZEDBED INTERNATIONAL INC.
GRAND-MERE (QUEBEC) CA
Correspondent
Joseph V. Myers III Seyfarth Shaw LLP 1075 Peachtree Street NE, Suite 2500 Atlanta, GA 30309 UNITED STATES
Filing Details
Filing Date:
2013-10-24
Status Date:
2021-11-26
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.