Brandinium

Trademark search for:

CAMURTOOL

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

  • 2014-02-18 — Application filed
  • 2014-02-21 — Application filed
  • 2014-03-01 — Application filed
  • 2014-03-04 — Notice of design search code e-mailed
  • 2014-03-05 — Assigned to examiner
  • 2014-03-16 — Final disposition recorded
  • 2014-03-16 — Final disposition recorded
  • 2014-03-16 — Final disposition recorded
  • 2014-05-01 — Office action issued
  • 2014-05-01 — Correspondence received in law office
  • 2014-05-01 — Teas/email correspondence entered
  • 2014-05-26 — Approved for pub - principal register
  • 2014-06-09 — Assigned to lie
  • 2014-06-10 — Law office publication review completed
  • 2014-06-25 — Notification of notice of publication e-mailed
  • 2014-07-15 — Published for opposition
  • 2014-07-15 — Official gazette publication confirmation e-mailed
  • 2014-09-09 — Noa e-mailed - sou required from applicant
  • 2014-10-28 — Teas revoke/app/change addr of atty/dom rep received
  • 2014-10-28 — Attorney/dom.rep.revoked and/or appointed
  • 2014-12-20 — Teas withdrawal of attorney received-firm retains
  • 2015-01-09 — Teas revoke/app/change addr of atty/dom rep received
  • 2015-01-09 — Attorney/dom.rep.revoked and/or appointed
  • 2015-01-17 — Case assigned to intent to use paralegal
  • 2015-01-20 — Applicant/correspondence changes (non-responsive) entered
  • 2015-03-04 — Teas statement of use received
  • 2015-03-04 — Use amendment filed
  • 2015-04-12 — Statement of use processing complete
  • 2015-05-03 — Allowed principal register - sou accepted
  • 2015-05-05 — Notice of acceptance of statement of use e-mailed
  • 2015-06-09 — Registered-principal register
  • 2016-12-19 — Teas withdrawal of attorney received
  • 2016-12-19 — Withdrawal of attorney granted
  • 2017-05-17 — Teas change of correspondence received
  • 2020-06-09 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2021-05-26 — Teas section 8 & 15 received
  • 2021-06-09 — Automatic update of assignment of ownership
  • 2021-09-11 — Case assigned to post registration paralegal
  • 2021-09-11 — Registered - sec. 8 (6-yr) accepted & sec. 15 ack.
  • 2021-09-11 — Notice of acceptance of sec. 8 & 15 - e-mailed
  • 2023-09-26 — Teas revoke/app/change addr of atty/dom rep received
  • 2023-09-26 — Attorney/dom.rep.revoked and/or appointed
  • 2023-09-26 — Teas change of correspondence received
  • 2024-06-10 — Courtesy reminder - sec. 8 (10-yr)/sec. 9 e-mailed
  • 2025-12-19 — Cancelled sec. 8 (10-yr)/expired section 9
  • 2025-12-19 — Final status recorded

Owner Information

CAMUR TOOL, LLC
HEBRON , CT
Watts, Glenn M.
Manchester , CT
Watts, Glenn M.
Manchester , CT
Watts, Glenn M.
Manchester , CT

Correspondent

Bruce Jacoby
200 Tress Road
Cheshire, CT 06410
United States

Filing Details

Filing Date:
2014-02-18
Status Date:
2025-12-19
Category:
Hand Tools
Filing Year:
2014

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