Brandinium

Trademark search for:

ICEPOX

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

  • 2011-09-08 — Application filed
  • 2011-09-12 — Application filed
  • 2011-09-13 — Application filed
  • 2011-09-14 — Notice of pseudo mark mailed
  • 2011-12-25 — Assigned to examiner
  • 2011-12-29 — Final disposition recorded
  • 2011-12-29 — Final disposition recorded
  • 2012-01-12 — Office action issued
  • 2012-01-23 — Assigned to lie
  • 2012-02-01 — Teas/email correspondence entered
  • 2012-02-01 — Correspondence received in law office
  • 2012-02-26 — Final disposition recorded
  • 2012-02-26 — Final disposition recorded
  • 2012-02-27 — Final disposition recorded
  • 2012-08-21 — Teas amendment of use received
  • 2012-08-21 — Use amendment filed
  • 2012-08-21 — Teas change of correspondence received
  • 2012-08-21 — Office action issued
  • 2012-08-29 — Amendment to use processing complete
  • 2012-08-29 — Teas/email correspondence entered
  • 2012-08-29 — Correspondence received in law office
  • 2012-09-15 — Approved for registration supplemental register
  • 2012-09-15 — Use amendment accepted
  • 2012-09-18 — Notice of acceptance of amendment to allege use e-mailed
  • 2012-09-19 — Law office publication review completed
  • 2012-10-23 — Registered-supplemental register
  • 2016-09-26 — Attorney/dom.rep.revoked and/or appointed
  • 2016-09-26 — Teas revoke/app/change addr of atty/dom rep received
  • 2017-10-23 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2018-10-11 — Teas section 8 received
  • 2018-10-13 — Case assigned to post registration paralegal
  • 2018-10-13 — Registered - sec. 8 (6-yr) accepted
  • 2018-10-13 — Notice of acceptance of sec. 8 - e-mailed
  • 2021-10-23 — Courtesy reminder - sec. 8 (10-yr)/sec. 9 e-mailed
  • 2023-05-05 — Cancelled sec. 8 (10-yr)/expired section 9
  • 2023-05-05 — Final status recorded
  • 2023-05-18 — Attorney/dom.rep.revoked and/or appointed
  • 2023-05-18 — Teas change of owner address received
  • 2023-05-18 — Teas change of correspondence received
  • 2023-05-18 — Applicant/correspondence changes (non-responsive) entered
  • 2023-05-18 — Teas revoke/app/change addr of atty/dom rep received
  • 2023-05-18 — Teas withdrawal of attorney received-firm retains

Owner Information

Precision Combustion, Inc.
North Haven , CT
Precision Combustion, Inc.
North Haven , CT

Correspondent

Michelle P. Ciotola Cantor Colburn LLP
20 Church Street
22nd Floor
Hartford, CT 06103

Filing Details

Filing Date:
2011-09-08
Status Date:
2023-05-05
Category:
Machines
Filing Year:
2011

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