Brandinium

Trademark search for:

F 400

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

  • 2004-06-17 — Application filed
  • 2005-10-06 — Sn assigned for sect 66a appl from ib
  • 2005-10-07 — Application filed
  • 2005-10-07 — Assigned to examiner
  • 2005-10-15 — Office action issued
  • 2005-10-17 — Limitation of goods/services from ib entered
  • 2005-10-17 — Office action issued
  • 2005-10-19 — Final disposition recorded
  • 2005-10-20 — Office action issued
  • 2005-10-20 — Office action issued
  • 2005-11-04 — Office action issued
  • 2006-04-24 — Paper received
  • 2006-04-24 — Correspondence received in law office
  • 2006-05-03 — Amendment from applicant entered
  • 2006-05-29 — Approved for pub - principal register
  • 2006-06-15 — Assigned to lie
  • 2006-06-23 — Law office publication review completed
  • 2006-07-26 — Notice of publication
  • 2006-08-15 — Published for opposition
  • 2006-10-31 — Registered-principal register
  • 2007-05-29 — Final disposition recorded
  • 2007-06-08 — Final disposition recorded
  • 2007-06-08 — Final disposition recorded
  • 2007-06-29 — Final disposition recorded
  • 2012-06-21 — Teas section 71 & 15 received
  • 2012-06-21 — Registered - sec. 71 & sec. 15 filed
  • 2012-08-07 — Registered - sec. 71 accepted & sec. 15 ack.
  • 2012-08-07 — Case assigned to post registration paralegal
  • 2012-08-07 — Notice of acceptance of sec. 71 & 15 - mailed
  • 2014-07-03 — International registration renewed
  • 2016-08-23 — Teas section 71 received
  • 2016-09-26 — Registered-sec.71 accepted
  • 2016-09-26 — Case assigned to post registration paralegal
  • 2016-09-26 — Notice of acceptance of sec. 71 - e-mailed
  • 2020-02-06 — Change of name/address rec'd from ib
  • 2024-06-17 — Final status recorded
  • 2025-01-10 — Death of international registration
  • 2025-01-10 — Notification of effect of cancellation of intl reg e-mailed

Owner Information

Bitzer Kühlmaschinenbau GmbH
DE
Bitzer Kühlmaschinenbau GmbH
DE
Bitzer Kühlmaschinenbau GmbH
DE

Correspondent

Robert W. Becker Berenbaum Weinshienk PC
370 Seventeenth St.
Suite 4800
Denver, CO 80202

Filing Details

Filing Date:
2004-06-17
Status Date:
2024-06-17
Category:
Machines
Filing Year:
2004

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