Brandinium

Trademark search for:

SUNCONOMY

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

  • 2009-01-16 — Application filed
  • 2009-01-21 — Application filed
  • 2009-01-22 — Notice of design search code mailed
  • 2009-03-28 — Assigned to examiner
  • 2009-04-01 — Final disposition recorded
  • 2009-04-01 — Final disposition recorded
  • 2009-04-01 — Final disposition recorded
  • 2009-08-03 — Office action issued
  • 2009-08-19 — Assigned to lie
  • 2009-09-01 — Teas/email correspondence entered
  • 2009-09-01 — Correspondence received in law office
  • 2009-09-21 — Final disposition recorded
  • 2009-09-21 — Final disposition recorded
  • 2009-09-21 — Final disposition recorded
  • 2009-10-08 — Office action issued
  • 2009-10-10 — Teas/email correspondence entered
  • 2009-10-10 — Correspondence received in law office
  • 2009-11-02 — Office action issued
  • 2009-11-02 — Office action issued
  • 2009-11-02 — Office action issued
  • 2010-03-23 — Teas request for reconsideration received
  • 2010-03-23 — Teas change of correspondence received
  • 2010-03-23 — Teas/email correspondence entered
  • 2010-03-23 — Correspondence received in law office
  • 2010-04-09 — Final disposition recorded
  • 2010-04-09 — Final disposition recorded
  • 2010-04-09 — Office action issued
  • 2010-04-14 — Teas request for reconsideration received
  • 2010-05-07 — Teas/email correspondence entered
  • 2010-05-07 — Correspondence received in law office
  • 2010-05-26 — Final disposition recorded
  • 2010-05-26 — Final disposition recorded
  • 2010-05-26 — Office action issued
  • 2010-06-17 — Teas request for reconsideration received
  • 2010-06-29 — Teas/email correspondence entered
  • 2010-06-29 — Correspondence received in law office
  • 2010-07-06 — Approved for pub - principal register
  • 2010-07-08 — Law office publication review completed
  • 2010-08-10 — Published for opposition
  • 2010-08-10 — Official gazette publication confirmation e-mailed
  • 2010-10-26 — Registered-principal register
  • 2011-11-07 — Teas change of owner address received
  • 2011-11-07 — Teas change of correspondence received
  • 2011-11-07 — Teas change of correspondence received
  • 2011-11-07 — Applicant/correspondence changes (non-responsive) entered
  • 2015-10-26 — Courtesy reminder - sec. 8 (6-yr) e-mailed
  • 2017-06-02 — Cancelled sec. 8 (6-yr)
  • 2017-06-02 — Final status recorded

Owner Information

Road Home Builders, LLC
The Woodlands , TX
Road Home Builders, LLC
New Orleans , LA
Road Home Builders, LLC
New Orleans , LA

Correspondent

Stephen D. Morel Morel Yorsch, LLC
4532 W. Napoleon Ave., Suite 201
Metairie, LA 70001
UNITED STATES

Filing Details

Filing Date:
2009-01-16
Status Date:
2017-06-02
Filing Year:
2009

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