Brandinium

Trademark search for:

OX BONDING

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

  • 2010-11-04 — Application filed
  • 2010-11-08 — Application filed
  • 2010-11-09 — Application filed
  • 2011-02-08 — Assigned to examiner
  • 2011-02-10 — Final disposition recorded
  • 2011-02-10 — Final disposition recorded
  • 2011-02-10 — Final disposition recorded
  • 2011-08-09 — Office action issued
  • 2011-08-10 — Automatic update of assignment of ownership
  • 2011-08-18 — Assigned to lie
  • 2011-08-23 — Teas/email correspondence entered
  • 2011-08-23 — Correspondence received in law office
  • 2011-08-25 — Examiners amendment -written
  • 2011-08-25 — Approved for pub - principal register
  • 2011-08-25 — Examiners amendment e-mailed
  • 2011-08-25 — Notification of examiners amendment e-mailed
  • 2011-08-25 — Examiner's amendment entered
  • 2011-08-26 — Law office publication review completed
  • 2011-10-04 — Published for opposition
  • 2011-10-04 — Official gazette publication confirmation e-mailed
  • 2011-10-04 — Official gazette publication confirmation e-mailed
  • 2011-11-03 — Extension of time to oppose received
  • 2012-03-30 — Opposition instituted no. 999999
  • 2012-07-26 — Teas change of owner address received
  • 2012-07-26 — Applicant/correspondence changes (non-responsive) entered
  • 2013-08-12 — Paper received
  • 2013-10-25 — Paper received
  • 2013-10-25 — Ttab release case to trademarks
  • 2013-10-25 — Opposition dismissed no. 999999
  • 2013-10-25 — Opposition terminated no. 999999
  • 2013-12-10 — Noa e-mailed - sou required from applicant
  • 2014-03-22 — Teas change of correspondence received
  • 2014-03-24 — Sou teas extension received
  • 2014-03-24 — Sou extension 1 filed
  • 2014-03-24 — Sou extension 1 granted
  • 2014-03-26 — Notice of approval of extension request e-mailed
  • 2014-12-03 — Sou teas extension received
  • 2014-12-03 — Teas change of correspondence received
  • 2014-12-03 — Sou extension 2 filed
  • 2014-12-03 — Sou extension 2 granted
  • 2014-12-05 — Notice of approval of extension request e-mailed
  • 2014-12-19 — Teas statement of use received
  • 2014-12-19 — Use amendment filed
  • 2014-12-19 — Teas change of correspondence received
  • 2015-01-30 — Case assigned to intent to use paralegal
  • 2015-02-06 — Statement of use processing complete
  • 2015-03-13 — Allowed principal register - sou accepted
  • 2015-03-14 — Notice of acceptance of statement of use e-mailed
  • 2015-04-21 — Registered-principal register
  • 2016-06-17 — Teas change of correspondence received
  • 2020-04-21 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2021-11-19 — Cancelled sec. 8 (6-yr)
  • 2021-11-19 — Final status recorded

Owner Information

CINIUM FINANCIAL SERVICES CORPORATION
Rock Hill , NY
CINIUM FINANCIAL SERVICES CORPORATION
Rock Hill , NY
CINIUM FINANCIAL SERVICES CORPORATION
MONTICELLO , NY
Upper Hudson Holdings, LLC
Monticello , NY

Correspondent

DIANE DUHAIME Carlton Fields Jorden Burt, P.A.
P.O. Box 3239
Tampa, FL 33601
UNITED STATES

Filing Details

Filing Date:
2010-11-04
Status Date:
2021-11-19
Filing Year:
2010

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