Brandinium

Trademark search for:

TECH AIR NOTHING BUT THE BEST SINCE 1935

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

  • 1997-03-10 — Application filed
  • 1997-09-26 — Assigned to examiner
  • 1998-01-26 — Final disposition recorded
  • 1998-07-10 — Correspondence received in law office
  • 1998-08-05 — Office action issued
  • 1998-09-28 — Correspondence received in law office
  • 1998-10-05 — Unresponsive/duplicate paper received
  • 1998-11-09 — Office action issued
  • 1998-12-04 — Correspondence received in law office
  • 1998-12-04 — Correspondence received in law office
  • 1999-02-19 — Approved for pub - principal register
  • 1999-05-21 — Notice of publication
  • 1999-06-22 — Published for opposition
  • 1999-09-14 — Registered-principal register
  • 2004-12-27 — Paper received
  • 2004-12-27 — Registered - sec. 8 (6-yr) & sec. 15 filed
  • 2005-06-29 — Registered - sec. 8 (6-yr) accepted & sec. 15 ack.
  • 2009-09-10 — Teas section 8 & 9 received
  • 2009-09-14 — Registered and renewed (first renewal - 10 yrs)
  • 2009-09-14 — Registered - sec. 8 (10-yr) accepted/sec. 9 granted
  • 2018-06-20 — Automatic update of assignment of ownership
  • 2018-08-22 — Teas revoke/app/change addr of atty/dom rep received
  • 2018-08-22 — Attorney/dom.rep.revoked and/or appointed
  • 2018-09-14 — Courtesy reminder - sec. 8 (10-yr)/sec. 9 e-mailed
  • 2021-10-29 — Cancelled sec. 8 (10-yr)/expired section 9
  • 2021-10-29 — Final status recorded

Owner Information

TA CORPORATE HOLDINGS, INC.
DANBURY , CT
COUNTY WELDING PRODUCTS, INC.
WHITE PLAINS , NY
TechAir
Danbury , CT
TechAir
Danbury , CT
TechAir
Danbury , CT

Correspondent

Elizabeth A. Cominolli Barclay Damon LLP
125 East Jefferson Street
Syracuse, NY 13202
UNITED STATES

Filing Details

Filing Date:
1997-03-10
Status Date:
2021-10-29
Filing Year:
1997

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