Brandinium

Trademark search for:

MONACO STONE

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

  • 2011-09-16 — Application filed
  • 2011-09-20 — Application filed
  • 2011-09-21 — Application filed
  • 2011-12-20 — Assigned to examiner
  • 2011-12-27 — Approved for pub - principal register
  • 2012-01-17 — Assigned to lie
  • 2012-01-18 — Law office publication review completed
  • 2012-02-01 — Notice of publication
  • 2012-02-21 — Published for opposition
  • 2012-04-17 — Noa mailed - sou required from applicant
  • 2012-06-28 — Undeliverable mail - no action taken
  • 2012-10-16 — Sou teas extension received
  • 2012-10-16 — Sou extension 1 filed
  • 2012-10-17 — Case assigned to intent to use paralegal
  • 2012-10-17 — Sou extension 1 granted
  • 2012-10-18 — Notice of approval of extension request mailed
  • 2012-11-09 — Undeliverable mail - no action taken
  • 2013-04-16 — Sou teas extension received
  • 2013-04-16 — Sou extension 2 filed
  • 2013-04-17 — Sou extension 2 granted
  • 2013-04-18 — Notice of approval of extension request mailed
  • 2013-10-14 — Sou teas extension received
  • 2013-10-14 — Sou extension 3 filed
  • 2013-10-19 — Sou extension 3 granted
  • 2013-10-22 — Notice of approval of extension request mailed
  • 2014-04-16 — Sou teas extension received
  • 2014-04-16 — Sou extension 4 filed
  • 2014-04-18 — Sou extension 4 granted
  • 2014-04-19 — Notice of approval of extension request mailed
  • 2014-10-17 — Teas statement of use received
  • 2014-10-17 — Use amendment filed
  • 2014-10-31 — Statement of use processing complete
  • 2014-11-20 — Final disposition recorded
  • 2014-11-21 — Final disposition recorded
  • 2014-12-30 — Undeliverable mail - courtesy copy mailed
  • 2015-05-20 — Office action issued
  • 2015-06-01 — Teas/email correspondence entered
  • 2015-06-01 — Correspondence received in law office
  • 2015-06-02 — Allowed principal register - sou accepted
  • 2015-06-03 — Notice of acceptance of statement of use mailed
  • 2015-07-07 — Registered-principal register
  • 2015-08-07 — Teas change of correspondence received
  • 2020-07-07 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2022-01-14 — Cancelled sec. 8 (6-yr)
  • 2022-01-14 — Final status recorded

Owner Information

Oldcastle Building Products, Inc.
Atlanta , GA
Oldcastle Building Products, Inc.
Atlanta , GA
Oldcastle Building Products, Inc.
Atlanta , GA

Correspondent

DAVID LEWIS
900 Ashwood Parkway, Suite 600
ATLANTA, GA 30338
UNITED STATES

Filing Details

Filing Date:
2011-09-16
Status Date:
2022-01-14
Filing Year:
2011

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