Home ›
Trademark Categories ›
Medical & Veterinary Services ›
2016 ›
EL ›
ELITE SPORTS MEDICINE CONNECTICUT CHILDREN'S MEDICAL CENTER
Trademark search for:
ELITE SPORTS MEDICINE CONNECTICUT CHILDREN'S MEDICAL CENTER
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
2016-08-26 — Application filed
2016-08-30 — Application filed
2016-09-01 — Application filed
2016-09-02 — Notice of design search code e-mailed
2016-12-06 — Assigned to examiner
2016-12-10 — Final disposition recorded
2016-12-10 — Final disposition recorded
2016-12-10 — Final disposition recorded
2017-07-08 — Application abandoned
2017-07-10 — Application abandoned
2017-08-01 — Teas withdrawal of attorney received-firm retains
2017-08-02 — Teas change of correspondence received
2017-08-02 — Teas petition to revive received
2017-08-02 — Petition to revive-granted
2017-08-02 — Office action issued
2017-08-02 — Notice of revival - e-mailed
2017-08-24 — Assigned to lie
2017-08-30 — Applicant/correspondence changes (non-responsive) entered
2018-02-15 — Correspondence received in law office
2018-02-15 — Teas/email correspondence entered
2018-02-18 — Approved for pub - principal register
2018-03-07 — Notification of notice of publication e-mailed
2018-03-27 — Published for opposition
2018-03-27 — Official gazette publication confirmation e-mailed
2018-05-22 — Noa e-mailed - sou required from applicant
2018-11-19 — Sou teas extension received
2018-11-19 — Sou extension 1 filed
2018-11-19 — Sou extension 1 granted
2018-11-20 — Teas revoke/app/change addr of atty/dom rep received
2018-11-20 — Attorney/dom.rep.revoked and/or appointed
2018-11-21 — Notice of approval of extension request e-mailed
2019-05-10 — Sou teas extension received
2019-05-10 — Sou extension 2 filed
2019-05-10 — Sou extension 2 granted
2019-05-14 — Notice of approval of extension request mailed
2019-12-23 — Application abandoned
2019-12-23 — Application abandoned
2019-12-23 — Final status recorded
Owner Information
Connecticut Children's Medical Center
Hartford , CT
Connecticut Children's Medical Center
Hartford , CT
Correspondent
Peter W. Peterson DeLio, Peterson & Curcio, LLC 700 State Street, Suite 402 NEW HAVEN, CT 06511 UNITED STATES
Filing Details
Filing Date:
2016-08-26
Status Date:
2019-12-23
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.