Home ›
Trademark Categories ›
Paper Goods & Printing ›
2011 ›
OO ›
O-CON
Trademark search for:
O-CON
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
2011-11-16 — Application filed
2012-02-16 — Sn assigned for sect 66a appl from ib
2012-02-23 — Application filed
2012-02-28 — Application filed
2012-03-02 — Assigned to examiner
2012-03-06 — Final disposition recorded
2012-03-07 — Office action issued
2012-03-15 — Office action issued
2012-03-15 — Office action issued
2012-03-30 — Office action issued
2012-05-10 — Attorney/dom.rep.revoked and/or appointed
2012-05-10 — Teas revoke/app/change addr of atty/dom rep received
2012-06-25 — Teas/email correspondence entered
2012-06-25 — Office action issued
2012-06-25 — Correspondence received in law office
2012-07-03 — Approved for pub - principal register
2012-07-23 — Assigned to lie
2012-07-25 — Law office publication review completed
2012-08-08 — Notification of possible opposition sent to ib
2012-08-08 — Notification of notice of publication e-mailed
2012-08-08 — Notice of start of opposition period created, to be sent to ib
2012-08-28 — Published for opposition
2012-08-28 — Official gazette publication confirmation e-mailed
2012-09-25 — Extension of time to oppose received
2012-09-30 — Notification processed by ib
2013-02-26 — Office action issued
2013-02-26 — Office action issued
2013-02-28 — Opposition instituted no. 999999
2013-03-25 — Office action issued
2014-01-14 — Ttab release case to trademarks
2014-01-14 — Opposition dismissed no. 999999
2014-01-14 — Opposition terminated no. 999999
2014-02-18 — Registered-principal register
2014-05-18 — Final disposition recorded
2014-05-19 — Final disposition recorded
2014-05-19 — Final disposition recorded
2014-06-06 — Final disposition recorded
2015-05-14 — Teas change of correspondence received
2018-10-04 — Change of name/address rec'd from ib
2019-02-18 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2019-03-21 — New representative at ib received
2021-02-26 — Cancelled section 71
2021-10-26 — Total invalidation of reg ext protection created
2021-11-17 — Final status recorded
2021-12-18 — Total invalidation of reg ext protection sent to ib
2021-12-18 — Invalidation processed
2022-01-15 — Total invalidation processed by the ib
2022-06-05 — Death of international registration
2022-06-05 — Notification of effect of cancellation of intl reg e-mailed
Owner Information
KARL STORZ SE & Co. KG
DE
KARL STORZ GmbH & Co. KG
DE
KARL STORZ GmbH & Co. KG
DE
Correspondent
WESLEY W WHITMYER JR Whitmyer IP Group LLC 600 Summer Street Stamford, CT 06901 UNITED STATES
Filing Details
Filing Date:
2011-11-16
Status Date:
2021-11-17
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.