Search icon

INTERNATIONAL PAPER COMPANY

Headquarter

Company Details

Name: INTERNATIONAL PAPER COMPANY
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 17 Nov 1987 (37 years ago)
Date of dissolution: 17 Nov 1987
Entity Number: 1218432
County: Blank
Place of Formation: New York

Links between entities

Type Company Name Company Number State
Headquarter of INTERNATIONAL PAPER COMPANY, MISSISSIPPI 310034 MISSISSIPPI
Headquarter of INTERNATIONAL PAPER COMPANY, Alabama 000-812-548 Alabama
Headquarter of INTERNATIONAL PAPER COMPANY, Alabama 000-853-624 Alabama
Headquarter of INTERNATIONAL PAPER COMPANY, MINNESOTA 64264bee-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of INTERNATIONAL PAPER COMPANY, KENTUCKY 0231933 KENTUCKY
Headquarter of INTERNATIONAL PAPER COMPANY, KENTUCKY 0063116 KENTUCKY
Headquarter of INTERNATIONAL PAPER COMPANY, COLORADO 19871058527 COLORADO
Headquarter of INTERNATIONAL PAPER COMPANY, FLORIDA 805359 FLORIDA
Headquarter of INTERNATIONAL PAPER COMPANY, RHODE ISLAND 000023318 RHODE ISLAND
Headquarter of INTERNATIONAL PAPER COMPANY, CONNECTICUT 0088846 CONNECTICUT
Headquarter of INTERNATIONAL PAPER COMPANY, IDAHO 275314 IDAHO
Headquarter of INTERNATIONAL PAPER COMPANY, ILLINOIS CORP_06314112 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L3HZWHBFEJH4 2022-04-29 1240 CONKLIN RD, CONKLIN, NY, 13748, 1407, USA 1240 CONKLIN RD, CONKLIN, NY, 13748, 1407, USA

Business Information

Doing Business As INTERNATIONAL PAPER
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2021-05-14
Initial Registration Date 2017-04-07
Entity Start Date 1898-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 322121, 322211, 322212
Product and Service Codes 8135, 9310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN VENEGONI
Role CONTROLLER
Address 1240 CONKLIN ROAD, CONKLIN, NY, 13748, USA
Government Business
Title PRIMARY POC
Name LARRY KIRK
Role SALES MANAGER
Address 1240 CONKLIN ROAD, CONKLIN, NY, 13748, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
44EB4 Active U.S./Canada Manufacturer 2005-09-08 2024-03-10 2026-04-27 2022-04-27

Contact Information

POC SUSAN BARBER
Phone +1 518-585-5485
Fax +1 518-585-5708
Address 568 SHORE AIRPORT RD, TICONDEROGA, NY, 12883 2804, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MULTI-TECH 73700092 1987-12-10 1498605 1988-08-02
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2009-05-09
Publication Date 1988-05-10
Date Cancelled 2009-05-09

Mark Information

Mark Literal Elements MULTI-TECH
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER PRODUCTS, NAMELY PHOTOCOPYING AND BOND BUSINESS PAPERS AND ENVELOPES
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Nov. 15, 1987
Use in Commerce Nov. 15, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL J. DOYLE
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2009-05-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-07-01 CASE FILE IN TICRS
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1994-02-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-09-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-08-02 REGISTERED-PRINCIPAL REGISTER
1988-05-10 PUBLISHED FOR OPPOSITION
1988-04-08 NOTICE OF PUBLICATION
1988-03-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-25 EXAMINER'S AMENDMENT MAILED
1988-02-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-07-01
IPCPOST 73698499 1987-11-17 1496747 1988-07-19
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1995-01-23
Publication Date 1988-04-26
Date Cancelled 1995-01-23

Mark Information

Mark Literal Elements IPCPOST
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For CORRUGATED PAPERBOARD CONTAINERS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Mar. 28, 1979
Use in Commerce Mar. 28, 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address CORPORATE RESEARCH CENTER LONG MEADOW ROAD TUXEDO, NEW YORK UNITED STATES 10987
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
1995-01-23 CANCELLED SEC. 8 (6-YR)
1988-07-19 REGISTERED-PRINCIPAL REGISTER
1988-04-26 PUBLISHED FOR OPPOSITION
1988-03-26 NOTICE OF PUBLICATION
1988-02-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-17 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-06-14
ZIPGRIP 73694974 1987-11-13 1495767 1988-07-12
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2009-04-18
Publication Date 1988-04-19
Date Cancelled 2009-04-18

Mark Information

Mark Literal Elements ZIPGRIP
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SELF-SEALING ENVELOPES
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Jul. 30, 1987
Use in Commerce Jul. 30, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address TWO MANHATTANVILLE ROAD PURCHASE, NEW YORK UNITED STATES 10577
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL J. DOYLE
Correspondent Name/Address MICHAEL J DOYLE, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2009-04-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-07-10 CASE FILE IN TICRS
1994-08-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-09-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-07-12 REGISTERED-PRINCIPAL REGISTER
1988-04-19 PUBLISHED FOR OPPOSITION
1988-03-24 NOTICE OF PUBLICATION
1988-03-22 NOTICE OF PUBLICATION
1988-02-05 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-07-10
AMERICAN TESTLINER 73694069 1987-11-04 1494224 1988-06-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1995-01-02
Publication Date 1988-04-05
Date Cancelled 1995-01-02

Mark Information

Mark Literal Elements AMERICAN TESTLINER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For RECYCLED LINERBOARD FOR BOXES
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Sep. 21, 1987
Use in Commerce Sep. 21, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 2 MANHATTANVILLE ROAD PURCHASE, NEW YORK UNITED STATES 10597
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TEXUDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
1995-01-02 CANCELLED SEC. 8 (6-YR)
1988-06-28 REGISTERED-PRINCIPAL REGISTER
1988-04-05 PUBLISHED FOR OPPOSITION
1988-03-04 NOTICE OF PUBLICATION
1988-02-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-02 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-07-06
SOFT BLOOM 73687102 1987-09-30 1493091 1988-06-21
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2009-03-28
Publication Date 1988-03-29
Date Cancelled 2009-03-28

Mark Information

Mark Literal Elements SOFT BLOOM
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER PRODUCTS, NAMELY PAPER TOWELS, TOILET TISSUE, COCKTAIL NAPKINS AND DINNER NAPKINS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Aug. 28, 1987
Use in Commerce Aug. 28, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL J. DOYLE
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2009-03-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-06-18 CASE FILE IN TICRS
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1994-02-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-09-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-06-21 REGISTERED-PRINCIPAL REGISTER
1988-03-29 PUBLISHED FOR OPPOSITION
1988-02-26 NOTICE OF PUBLICATION
1988-01-25 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-01-13 EXAMINER'S AMENDMENT MAILED
1988-01-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-06-18
STRATHMORE LEGACY 73684585 1987-09-16 1489309 1988-05-24
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-11-28
Publication Date 1988-03-01
Date Cancelled 1994-11-28

Mark Information

Mark Literal Elements STRATHMORE LEGACY
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For ARTISTS' PAPERS, NAMELY COATED AND UNCOATED PAPER AND PAPERBOARD; BOND PAPERS, WRITING PAPER, WEDDING PAPERS, LEDGER PAPERS, TYPEWRITER PAPERS, TEXT PAPERS, BOOK PAPERS, COVER PAPERS, MANUSCRIPT COVER PAPERS, BOX COVER PAPERS, BRISTOLS, INDEX PAPERS, DETAIL PAPERS, ILLUSTRATION PAPERS, PATENT COATED PAPERS, DRAWING PAPERS, JEWELERS PAPERS, PHOTOGRAPHIC PAPERS, LAMPSHADE PAPERS, BLUEPRINT PAPERS, PAPETERIE PAPERS, SPECIAL FINISH PAPERS, STEEL-PLATE PAPERS, GRAVURE PAPERS, TAG PARCHMENT PAPERS, REPRODUCTION PAPERS, VELLUM PAPERS, ANNOUNCEMENT AND GREETING PAPERS, AND ENVELOPE PAPERS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Jul. 15, 1987
Use in Commerce Jul. 30, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHESTER E. FLAVIN
Correspondent Name/Address CHESTER E FLAVIN, ROSS, ROSS & FLAVIN, 120 MAPLE ST, SPRINGFIELD, MASSACHUSETTS UNITED STATES 01103

Prosecution History

Date Description
1994-11-28 CANCELLED SEC. 8 (6-YR)
1988-05-24 REGISTERED-PRINCIPAL REGISTER
1988-03-01 PUBLISHED FOR OPPOSITION
1988-02-01 NOTICE OF PUBLICATION
1987-12-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-12-16 EXAMINER'S AMENDMENT MAILED
1987-12-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-06
COLORBRITE 73680971 1987-08-27 1497666 1988-07-26
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2009-05-02
Publication Date 1988-05-03
Date Cancelled 2009-05-02

Mark Information

Mark Literal Elements COLORBRITE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For LINERBOARD
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use May 12, 1987
Use in Commerce May 12, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2009-05-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-07-08 CASE FILE IN TICRS
1994-02-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-09-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-07-26 REGISTERED-PRINCIPAL REGISTER
1988-05-03 PUBLISHED FOR OPPOSITION
1988-04-05 NOTICE OF PUBLICATION
1988-03-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-25 EXAMINERS AMENDMENT MAILED
1988-01-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-12-11 NON-FINAL ACTION MAILED
1987-11-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-07-08
SURESIGN 73676468 1987-08-03 1505926 1988-09-27
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2009-05-16
Publication Date 1988-07-05
Date Cancelled 2009-05-16

Mark Information

Mark Literal Elements SURESIGN
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.01 - Rainbows, 26.01.06 - Circles, semi; Semi-circles, 26.01.18 - Circles, three or more concentric; Concentric circles, three or more; Three or more concentric circles

Goods and Services

For EXTERIOR GRADE STRUCTURAL PANEL PRODUCT NAMELY PLYWOOD WITH SUPERIOR PAINTABLE SURFACES
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use Jul. 07, 1987
Use in Commerce Jul. 07, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address MICHAEL J DOYLE, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2009-05-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-07-02 CASE FILE IN TICRS
1995-02-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-05-02 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1993-12-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-09-27 REGISTERED-PRINCIPAL REGISTER
1988-07-05 PUBLISHED FOR OPPOSITION
1988-06-03 NOTICE OF PUBLICATION
1988-05-28 NOTICE OF PUBLICATION
1988-04-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-03-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-02-10 FINAL REFUSAL MAILED
1987-11-13 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-07-02
ULTRA 73676061 1987-08-03 1508086 1988-10-11
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2009-05-16
Publication Date 1988-01-05
Date Cancelled 2009-05-16

Mark Information

Mark Literal Elements ULTRA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Jun. 05, 1986
Use in Commerce Jun. 05, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name HENRY S. KAPLAN
Correspondent Name/Address MICHAEL J DOYLE, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2009-05-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-07-02 CASE FILE IN TICRS
1994-04-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-12-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-10-11 REGISTERED-PRINCIPAL REGISTER
1988-01-05 PUBLISHED FOR OPPOSITION
1987-12-04 NOTICE OF PUBLICATION
1987-11-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-10-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-07-02
ANVILCADE 73674907 1987-07-27 1479609 1988-03-08
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-09-12
Publication Date 1987-12-15
Date Cancelled 1994-09-12

Mark Information

Mark Literal Elements ANVILCADE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For CORRUGATED PAPERBOARD BOXES AND BLANKS THEREFOR
International Class(es) 016 - Primary Class
U.S Class(es) 002, 037
Class Status SECTION 8 - CANCELLED
First Use Apr. 24, 1987
Use in Commerce Apr. 24, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 2 MANHATTANVILLE ROAD PURCHASE, NEW YORK UNITED STATES 10597
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
1994-09-12 CANCELLED SEC. 8 (6-YR)
1988-03-08 REGISTERED-PRINCIPAL REGISTER
1987-12-15 PUBLISHED FOR OPPOSITION
1987-11-13 NOTICE OF PUBLICATION
1987-10-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-10-08 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-22
ANVILITE 73671031 1987-07-09 1477720 1988-02-23
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-08-29
Publication Date 1987-12-01
Date Cancelled 1994-08-29

Mark Information

Mark Literal Elements ANVILITE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For FIBERBOARD PALLETS AND COMPONENTS THEREFOR
International Class(es) 020 - Primary Class
U.S Class(es) 050
Class Status SECTION 8 - CANCELLED
First Use Feb. 16, 1987
Use in Commerce Feb. 16, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 2 MANHATTANVILLE ROAD PURCHASE, NEW YORK UNITED STATES 10597
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
1994-08-29 CANCELLED SEC. 8 (6-YR)
1988-02-23 REGISTERED-PRINCIPAL REGISTER
1987-12-01 PUBLISHED FOR OPPOSITION
1987-10-31 NOTICE OF PUBLICATION
1987-09-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-09-24 EXAMINER'S AMENDMENT MAILED
1987-09-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-03-08
REPRODOT 73658936 1987-05-01 1498189 1988-08-02
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2009-05-09
Publication Date 1988-05-10
Date Cancelled 2009-05-09

Mark Information

Mark Literal Elements REPRODOT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SENSITIZED PHOTOGRAPHIC FILMS AND CHEMICALS FOR USE IN THE DEVELOPMENT OF PHOTOGRAPHIC FILMS
International Class(es) 001 - Primary Class
U.S Class(es) 006, 026
Class Status SECTION 8 - CANCELLED
First Use Nov. 17, 1986
Use in Commerce Nov. 17, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address TWO MANHATTANVILLE RD. PURCHASE, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL J. DOYLE, ESQ.
Correspondent Name/Address MICHAEL J DOYLE ESQ, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2009-05-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-06-27 CASE FILE IN TICRS
1994-04-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-09-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-08-02 REGISTERED-PRINCIPAL REGISTER
1988-05-10 PUBLISHED FOR OPPOSITION
1988-04-08 NOTICE OF PUBLICATION
1988-03-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-02-08 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-08-04 NON-FINAL ACTION MAILED
1987-07-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-06-27
EXTENDED SHELF LIFE 73653006 1987-04-03 1462791 1987-10-27
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-27
Publication Date 1987-08-04
Date Cancelled 2020-03-27

Mark Information

Mark Literal Elements EXTENDED SHELF LIFE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.13.14 - Quadrilateral (three or more quadrilaterals); Three or more quadrilaterals, 26.13.21 - Quadrilaterals that are completely or partially shaded

Goods and Services

For PAPERBOARD CARTONS AND BLANKS THEREFOR
International Class(es) 016 - Primary Class
U.S Class(es) 002, 037
Class Status SECTION 8 - CANCELLED
First Use Feb. 24, 1987
Use in Commerce Feb. 24, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 POPLAR AVE MEMPHIS, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name James L. Vana
Docket Number 70866-4000.0
Attorney Email Authorized Yes
Attorney Primary Email Address pctrademarks@perkinscoie.com
Fax 2063599000
Phone 2063598000
Correspondent e-mail pctrademarks@perkinscoie.com
Correspondent Name/Address James L. Vana, PERKINS COIE LLP, 1201 THIRD AVENUE, SUITE 4800, SEATTLE, WASHINGTON UNITED STATES 98101
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2016-10-27 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2011-11-29 REVIEW OF CORRESPONDENCE COMPLETE - INFORMATION MADE OF RECORD
2011-10-28 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2010-06-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2010-05-12 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-12-22 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-12-22 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-10-02 NOTICE OF DESIGN SEARCH CODE MAILED
2007-11-14 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-11-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-11-05 ASSIGNED TO PARALEGAL
2007-11-02 TEAS SECTION 8 & 9 RECEIVED
2007-03-19 CASE FILE IN TICRS
2007-02-21 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-07-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-03-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-10-27 REGISTERED-PRINCIPAL REGISTER
1987-08-04 PUBLISHED FOR OPPOSITION
1987-07-02 NOTICE OF PUBLICATION
1987-06-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-06-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2007-11-14
IPCOM 73652336 1987-03-30 1506531 1988-09-27
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2009-05-16
Publication Date 1988-07-05
Date Cancelled 2009-05-16

Mark Information

Mark Literal Elements IPCOM
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COMPUTERIZED ORDERING SERVICES FOR PAPER PRODUCT CUSTOMERS, INCLUDING PRODUCT AVAILABILITY DETERMINATIONS, PURCHASE ORDER ENTRIES, AND ORDER AND DELIVERY STATUS TRACKING
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101
Class Status SECTION 8 - CANCELLED
First Use Oct. 1984
Use in Commerce Oct. 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2009-05-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-07-08 CASE FILE IN TICRS
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1994-04-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-12-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-09-27 REGISTERED-PRINCIPAL REGISTER
1988-07-05 PUBLISHED FOR OPPOSITION
1988-06-03 NOTICE OF PUBLICATION
1988-05-28 NOTICE OF PUBLICATION
1988-04-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-04-06 EXAMINERS AMENDMENT MAILED
1987-12-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-08-11 NON-FINAL ACTION MAILED
1987-06-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-07-08
BILLBOARD BOX 73651804 1987-03-12 1468262 1987-12-08
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-06-13
Publication Date 1987-09-15
Date Cancelled 1994-06-13

Mark Information

Mark Literal Elements BILLBOARD BOX
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.01.01 - Evergreens and other trees or bushes of triangular or conical shape; Pine tree, 26.01.02 - Circles, plain single line; Plain single line circles, 26.01.12 - Circles with bars, bands and lines, 26.05.03 - Incomplete triangles (must have two angles); Triangle, incomplete (two angles)

Goods and Services

For PREPRINTED PAPERBOARD AND BOXES MADE THEREFROM
International Class(es) 016 - Primary Class
U.S Class(es) 002, 037
Class Status SECTION 8 - CANCELLED
First Use Jan. 27, 1987
Use in Commerce Jan. 27, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address INTERNATIONAL PAPER PLAZA 77 WEST 45TH STREET NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO PARK, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
1994-06-13 CANCELLED SEC. 8 (6-YR)
1987-12-08 REGISTERED-PRINCIPAL REGISTER
1987-09-15 PUBLISHED FOR OPPOSITION
1987-08-14 NOTICE OF PUBLICATION
1987-07-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-07-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-06-04 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-12-30
STRATHMORE IMPERIAL WATERCOLOR 73647125 1987-03-02 1463454 1987-11-03
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-05-09
Publication Date 1987-08-11
Date Cancelled 1994-05-09

Mark Information

Mark Literal Elements STRATHMORE IMPERIAL WATERCOLOR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ARTIST'S PAPERS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Dec. 29, 1986
Use in Commerce Dec. 29, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHESTER E. FLAVIN
Correspondent Name/Address CHESTER E FLAVIN, ROSS, ROSS & FLAVIN, 120 MAPLE ST, SPRINGFIELD, MASSACHUSETTS UNITED STATES 01103

Prosecution History

Date Description
1994-05-09 CANCELLED SEC. 8 (6-YR)
1987-11-03 REGISTERED-PRINCIPAL REGISTER
1987-08-11 PUBLISHED FOR OPPOSITION
1987-07-11 NOTICE OF PUBLICATION
1987-06-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-06-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-05-19 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-12-02
LAGUNA 73644819 1987-02-17 1456500 1987-09-08
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2008-06-13
Publication Date 1987-06-16
Date Cancelled 2008-06-13

Mark Information

Mark Literal Elements LAGUNA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Oct. 17, 1986
Use in Commerce Dec. 02, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2008-06-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-03-22 CASE FILE IN TICRS
2005-08-11 ASSIGNED TO PARALEGAL
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-09-21 REGISTERED - SEC. 8 (6-YR) FILED
1992-12-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1992-09-21 POST REGISTRATION ACTION CORRECTION
1987-09-08 REGISTERED-PRINCIPAL REGISTER
1987-06-16 PUBLISHED FOR OPPOSITION
1987-05-15 NOTICE OF PUBLICATION
1987-04-24 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-03-22
MAGO 73644625 1987-02-13 1455969 1987-09-08
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2008-06-13
Publication Date 1987-06-16
Date Cancelled 2008-06-13

Mark Information

Mark Literal Elements MAGO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CHEMICALS FOR USE IN PRINTING
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
First Use 1972
Use in Commerce 1972

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 2 MANHATTANVILLE ROAD PURCHASE, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL J. DOYLE
Correspondent Name/Address MICHAEL DOYLE, INTERNATIONAL PAPER COMPANY, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2008-06-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-03-21 CASE FILE IN TICRS
1994-12-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1994-03-21 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1993-09-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-09-08 REGISTERED-PRINCIPAL REGISTER
1987-06-16 PUBLISHED FOR OPPOSITION
1987-05-15 NOTICE OF PUBLICATION
1987-04-20 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-03-21
COMMERCE 73640415 1987-01-20 1450776 1987-08-04
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 7 because the registrant surrendered the registration.
Status Date 2012-06-06
Publication Date 1987-05-12
Date Cancelled 2012-06-06

Mark Information

Mark Literal Elements COMMERCE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 7(e) - CANCELLED
First Use Dec. 09, 1986
Use in Commerce Jan. 05, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 Poplar Avenue Memphis, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail stephanie.haupt@ipaper.com
Correspondent Name/Address STEPHANIE A HAUPT, INTERNATIONAL PAPER COMPANY, 6285 Tri-Ridge Boulevard, Loveland, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2012-06-06 CANCELLED SECTION 7-TOTAL
2012-05-14 REQUEST FOR SECT 7 TOTAL SURRENDER FILED
2012-05-30 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2012-05-14 PAPER RECEIVED
2012-02-15 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2012-02-15 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-04-12 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-04-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-04-04 ASSIGNED TO PARALEGAL
2007-03-21 CASE FILE IN TICRS
2007-03-08 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-03-08 TEAS SECTION 8 & 9 RECEIVED
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-12-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1992-09-14 REGISTERED - SEC. 8 (6-YR) FILED
1987-08-04 REGISTERED-PRINCIPAL REGISTER
1987-05-12 PUBLISHED FOR OPPOSITION
1987-04-10 NOTICE OF PUBLICATION
1987-03-13 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location Not Found
Date in Location 2012-06-15
LIBERTY WEB GLOSS 73640005 1987-01-15 1472212 1988-01-12
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-07-18
Publication Date 1987-10-20
Date Cancelled 1994-07-18

Mark Information

Mark Literal Elements LIBERTY WEB GLOSS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COATED PUBLICATION PAPERS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Sep. 29, 1986
Use in Commerce Sep. 29, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO PARK, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
1994-07-18 CANCELLED SEC. 8 (6-YR)
1988-01-12 REGISTERED-PRINCIPAL REGISTER
1987-10-20 PUBLISHED FOR OPPOSITION
1987-09-18 NOTICE OF PUBLICATION
1987-08-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-07-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-04-10 NON-FINAL ACTION MAILED
1987-03-12 ASSIGNED TO EXAMINER
1987-03-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-02-02
CHAMP 73634707 1986-12-11 1463135 1987-10-27
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2008-08-02
Publication Date 1987-08-04
Date Cancelled 2008-08-02

Mark Information

Mark Literal Elements CHAMP
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PROVIDING ON LINE PRODUCT AND PRICING INFORMATION AND ORDER ENTRY SERVICES IN THE FIELD OF PAPER PRODUCTS
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101
Class Status SECTION 8 - CANCELLED
First Use Oct. 06, 1986
Use in Commerce Oct. 06, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EVELYN M. SOMMER
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2008-08-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-05-30 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-11-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-07-29 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-10-27 REGISTERED-PRINCIPAL REGISTER
1987-08-04 PUBLISHED FOR OPPOSITION
1987-07-02 NOTICE OF PUBLICATION
1987-06-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-06-02 EXAMINERS AMENDMENT MAILED
1987-04-27 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-03-19 NON-FINAL ACTION MAILED
1987-03-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location INTENT TO USE SECTION
Date in Location 2007-09-12
ESL 73628374 1986-11-03 1466316 1987-11-24
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-27
Publication Date 1987-09-01
Date Cancelled 2020-03-27

Mark Information

Mark Literal Elements ESL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPERBOARD CARTONS AND BLANKS THEREFOR
International Class(es) 016 - Primary Class
U.S Class(es) 002, 037
Class Status SECTION 8 - CANCELLED
First Use Oct. 06, 1986
Use in Commerce Oct. 06, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 POPLAR AVE MEMPHIS, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name James L. Vana
Docket Number 70866-4000.0
Attorney Email Authorized Yes
Attorney Primary Email Address pctrademarks@perkinscoie.com
Fax 2063599000
Phone 2063598000
Correspondent e-mail pctrademarks@perkinscoie.com
Correspondent Name/Address James L. Vana, PERKINS COIE LLP, 1201 THIRD AVENUE, SUITE 4800, SEATTLE, WASHINGTON UNITED STATES 98101
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2016-11-24 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2011-04-21 REVIEW OF CORRESPONDENCE COMPLETE
2011-04-21 REVIEW OF CORRESPONDENCE COMPLETE
2011-03-23 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2010-06-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2010-05-12 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-12-22 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-12-22 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-11-14 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-11-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-11-05 ASSIGNED TO PARALEGAL
2007-11-02 TEAS SECTION 8 & 9 RECEIVED
2007-03-21 CASE FILE IN TICRS
2007-02-21 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-07-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-03-25 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-11-24 REGISTERED-PRINCIPAL REGISTER
1987-09-01 PUBLISHED FOR OPPOSITION
1987-07-31 NOTICE OF PUBLICATION
1987-07-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-06-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-01-28 NON-FINAL ACTION MAILED
1987-01-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2007-11-14
BRILLIANT 73619547 1986-09-12 1454183 1987-08-25
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2008-05-30
Publication Date 1987-01-06
Date Cancelled 2008-05-30

Mark Information

Mark Literal Elements BRILLIANT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use May 16, 1983
Use in Commerce Jun. 20, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PETER VANDERHYDEN
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2008-05-30 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-03-16 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-01-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1993-01-14 POST REGISTRATION ACTION MAILED - SEC. 8
1992-09-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-08-25 REGISTERED-PRINCIPAL REGISTER
1987-01-06 PUBLISHED FOR OPPOSITION
1986-12-07 NOTICE OF PUBLICATION
1986-11-14 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-03-16
WEBEXPRESS 73617330 1986-08-29 1434704 1987-03-31
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2008-01-05
Publication Date 1987-01-06
Date Cancelled 2008-01-05

Mark Information

Mark Literal Elements WEBEXPRESS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING AND PUBLICATION PAPERS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Aug. 08, 1986
Use in Commerce Aug. 08, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Scott K. Haight
Attorney Email Authorized Yes
Attorney Primary Email Address shaight@bakerdonelson.com
Fax 901-577-4267
Phone 901-577-2259
Correspondent e-mail shaight@bakerdonelson.com
Correspondent Name/Address Scott K. Haight, Baker Donelson Bearman Caldwell & Berkowitz, 165 Madison Ave., Suite 2000, Memphis, TENNESSEE UNITED STATES 38103
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2014-03-26 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-05-30 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-05-09 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2008-06-26 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2008-06-26 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-01-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-04-20 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-04-11 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2006-10-26 CASE FILE IN TICRS
2006-09-13 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2006-08-09 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-04-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-01-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-03-31 REGISTERED-PRINCIPAL REGISTER
1987-01-06 PUBLISHED FOR OPPOSITION
1986-12-07 NOTICE OF PUBLICATION
1986-11-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-11-04 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-26
PRINTOUT PLUS 73615424 1986-08-18 1432932 1987-03-17
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-12-22
Publication Date 1986-12-23
Date Cancelled 2007-12-22

Mark Information

Mark Literal Elements PRINTOUT PLUS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COMPUTER PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Jul. 25, 1986
Use in Commerce Jul. 25, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WAYNE L. LOVERCHECK
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-12-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-25 CASE FILE IN TICRS
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-04-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-02-08 RESPONSE RECEIVED TO POST REG. ACTION
1993-01-07 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1992-12-08 RESPONSE RECEIVED TO POST REG. ACTION
1992-11-24 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1992-08-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-03-17 REGISTERED-PRINCIPAL REGISTER
1986-12-23 PUBLISHED FOR OPPOSITION
1986-11-23 NOTICE OF PUBLICATION
1986-10-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-10-21 EXAMINER'S AMENDMENT MAILED
1986-10-21 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-25
SOFT-HUE 73615248 1986-08-18 1432928 1987-03-17
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-12-22
Publication Date 1986-12-23
Date Cancelled 2007-12-22

Mark Information

Mark Literal Elements SOFT-HUE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Jan. 06, 1986
Use in Commerce Jan. 06, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-12-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-30 CASE FILE IN TICRS
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-03-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-02-08 RESPONSE RECEIVED TO POST REG. ACTION
1993-01-07 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1992-12-08 RESPONSE RECEIVED TO POST REG. ACTION
1992-11-10 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1992-08-10 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-03-17 REGISTERED-PRINCIPAL REGISTER
1986-12-23 PUBLISHED FOR OPPOSITION
1986-11-23 NOTICE OF PUBLICATION
1986-10-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-10-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-30
SEDGEFIELD 73615200 1986-08-18 1433845 1987-03-24
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-12-29
Publication Date 1986-12-30
Date Cancelled 2007-12-29

Mark Information

Mark Literal Elements SEDGEFIELD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For OFFSET PRINTING PAPERS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Feb. 1978
Use in Commerce Feb. 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EVAN KENT AUBERRY
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-12-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-26 CASE FILE IN TICRS
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-07-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-04-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-03-24 REGISTERED-PRINCIPAL REGISTER
1986-12-30 PUBLISHED FOR OPPOSITION
1986-11-30 NOTICE OF PUBLICATION
1986-10-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-10-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-26
COMPU-PRINT 73615051 1986-08-15 1433842 1987-03-24
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-12-29
Publication Date 1986-12-30
Date Cancelled 2007-12-29

Mark Information

Mark Literal Elements COMPU-PRINT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COPIER AND OFFSET DUPLICATOR PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Mar. 13, 1984
Use in Commerce Mar. 27, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-12-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-31 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-01-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1992-09-11 RESPONSE RECEIVED TO POST REG. ACTION
1992-07-17 POST REGISTRATION ACTION MAILED - SEC. 8
1992-04-03 REGISTERED - SEC. 8 (6-YR) FILED
1987-03-24 REGISTERED-PRINCIPAL REGISTER
1986-12-30 PUBLISHED FOR OPPOSITION
1986-11-30 NOTICE OF PUBLICATION
1986-10-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-10-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-31
KRYSTALKOTE 73611267 1986-07-25 1431102 1987-03-03
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-12-08
Publication Date 1986-12-09
Date Cancelled 2007-12-08

Mark Information

Mark Literal Elements KRYSTALKOTE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PRINTING PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Jul. 02, 1986
Use in Commerce Jul. 11, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-12-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-26 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-09-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1992-10-14 RESPONSE RECEIVED TO POST REG. ACTION
1992-08-21 POST REGISTRATION ACTION MAILED - SEC. 8
1992-04-06 REGISTERED - SEC. 8 (6-YR) FILED
1987-03-03 REGISTERED-PRINCIPAL REGISTER
1986-12-09 PUBLISHED FOR OPPOSITION
1986-12-09 PUBLISHED FOR OPPOSITION
1986-11-09 NOTICE OF PUBLICATION
1986-10-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-09-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-26
No data 73610699 1986-07-21 1433820 1987-03-24
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-12-29
Publication Date 1986-12-30
Date Cancelled 2007-12-29

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.15.09 - Gulls; Other sea birds; Pelicans; Seagulls, 03.15.24 - Stylized birds

Goods and Services

For PAPER FOR WRITING, PRINTING AND DUPLICATING USE
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use 1976
Use in Commerce 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address LONG MEADOW RD. TUXEDO, NEW YORK UNITED STATES 10987
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2007-12-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-11-14 CASE FILE IN TICRS
1993-02-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-08-28 RESPONSE RECEIVED TO POST REG. ACTION
1992-08-14 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1992-05-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-03-24 REGISTERED-PRINCIPAL REGISTER
1986-12-30 PUBLISHED FOR OPPOSITION
1986-11-30 NOTICE OF PUBLICATION
1986-10-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-09-26 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-11-14
DIXON 73606842 1986-06-30 1441670 1987-06-09
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2008-03-15
Publication Date 1987-03-17
Date Cancelled 2008-03-15

Mark Information

Mark Literal Elements DIXON
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER PRODUCTS; NAMELY, BOND, WRAPPING, PACKAGING, AND COPIER PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use 1911
Use in Commerce 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JOHN E. REILLY
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2008-03-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-11-02 CASE FILE IN TICRS
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-08-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-04-22 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-06-09 REGISTERED-PRINCIPAL REGISTER
1987-03-17 PUBLISHED FOR OPPOSITION
1987-02-17 NOTICE OF PUBLICATION
1986-12-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-12-15 NON-FINAL ACTION MAILED
1986-11-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-08-25 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-11-02
SILVER LINING 73606399 1986-06-26 1440624 1987-05-26
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1993-11-29
Publication Date 1987-03-03
Date Cancelled 1993-11-29

Mark Information

Mark Literal Elements SILVER LINING
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.06 - Advertising, skywriting; Clouds; Fog

Goods and Services

For PAPERBOARD PANELS FOR SHEATHING A STRUCTURE
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use Jan. 31, 1986
Use in Commerce Jan. 31, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address INTERNATIONAL PAPER PLAZA 77 WEST 45TH STREET NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER PLZ, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1993-11-29 CANCELLED SEC. 8 (6-YR)
1987-05-26 REGISTERED-PRINCIPAL REGISTER
1987-03-03 PUBLISHED FOR OPPOSITION
1987-02-01 NOTICE OF PUBLICATION
1986-12-31 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-12-09 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-09-30 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-06-15
TELSTAR 73606051 1986-06-19 1427455 1987-02-03
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-11-10
Publication Date 1986-11-11
Date Cancelled 2007-11-10

Mark Information

Mark Literal Elements TELSTAR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COATED PRINTING PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Feb. 01, 1963
Use in Commerce Apr. 04, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHARLES N. SHANE, JR.
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-11-10 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-11-16 CASE FILE IN TICRS
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-02-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-11-23 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-02-03 REGISTERED-PRINCIPAL REGISTER
1986-11-11 PUBLISHED FOR OPPOSITION
1986-10-12 NOTICE OF PUBLICATION
1986-09-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-09-16 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-11-16
REDI-ROLL 73603304 1986-06-09 1423881 1987-01-06
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1993-07-12
Publication Date 1986-10-14
Date Cancelled 1993-07-12

Mark Information

Mark Literal Elements REDI-ROLL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CONTAINERBOARD USED TO MANUFACTURE CORRUGATED CONTAINERS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use May 13, 1986
Use in Commerce May 13, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address INTERNATIONAL PAPER PLAZA 77 WEST 45TH STREET NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RICHARD J. ANCEL
Correspondent Name/Address RICHARD J ANCEL, INTERNATIONAL PAPER COMPANY, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1993-07-12 CANCELLED SEC. 8 (6-YR)
1987-01-06 REGISTERED-PRINCIPAL REGISTER
1986-10-14 PUBLISHED FOR OPPOSITION
1986-09-14 NOTICE OF PUBLICATION
1986-08-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-07-31 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-01-15
No data 73603249 1986-06-09 1423879 1987-01-06
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-10-13
Publication Date 1986-10-14
Date Cancelled 2007-10-13

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.07 - Hail; Rain; Sleet; Snow in a storm, 03.19.24 - Stylized small fish, such as common fish and seahorses, 03.19.25 - Angelfish; Bass fish; Catfish; Clown fish; Eels; Fish (common fish or not categorized elsewhere); Goldfish; Piranhas; Salmon; Tuna, 10.03.03 - Parasols; Umbrellas, 26.01.01 - Circles as carriers or as single line borders

Goods and Services

For PAPERBOARD CONTAINERS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Jan. 30, 1985
Use in Commerce Jan. 30, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name KARL M. ZIELAZNICKI
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-10-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-09-20 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-03-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-12-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-01-06 REGISTERED-PRINCIPAL REGISTER
1986-10-14 PUBLISHED FOR OPPOSITION
1986-09-14 NOTICE OF PUBLICATION
1986-08-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-07-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-09-20
No data 73603244 1986-06-09 1421910 1986-12-23
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-09-29
Publication Date 1986-09-30
Date Cancelled 2007-09-29

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.07 - Hail; Rain; Sleet; Snow in a storm, 03.15.03 - Chickens; Chicks; Hens; Roosters, 10.03.03 - Parasols; Umbrellas, 26.01.01 - Circles as carriers or as single line borders

Goods and Services

For PAPERBOARD CONTAINERS
International Class(es) 016 - Primary Class
U.S Class(es) 002, 037
Class Status SECTION 8 - CANCELLED
First Use Jul. 1982
Use in Commerce Jul. 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name KARL M. ZIELAZNICKI
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-09-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-09-27 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-03-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-12-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-12-23 REGISTERED-PRINCIPAL REGISTER
1986-09-30 PUBLISHED FOR OPPOSITION
1986-08-31 NOTICE OF PUBLICATION
1986-08-01 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-09-27
SEAFOOD SHOULD ALWAYS TRAVEL WELL PROTECTED 73603227 1986-06-09 1443101 1987-06-16
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2008-03-22
Publication Date 1987-03-24
Date Cancelled 2008-03-22

Mark Information

Mark Literal Elements SEAFOOD SHOULD ALWAYS TRAVEL WELL PROTECTED
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.07 - Hail; Rain; Sleet; Snow in a storm, 03.19.24 - Stylized small fish, such as common fish and seahorses, 03.19.25 - Angelfish; Bass fish; Catfish; Clown fish; Eels; Fish (common fish or not categorized elsewhere); Goldfish; Piranhas; Salmon; Tuna, 10.03.03 - Parasols; Umbrellas, 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical, 26.01.02 - Circles, plain single line; Plain single line circles, 26.01.08 - Circles having letters or numerals as a border; Circles having punctuation as a border; Letters, numerals or punctuation forming or bordering the perimeter of a circle

Goods and Services

For PAPERBOARD CONTAINERS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Jan. 30, 1985
Use in Commerce Jan. 30, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name KARL M. ZIELAZNICKI
Correspondent Name/Address KARL M ZIELAZNICKI, KANE, DALSIMER, SULLIVAN, KURUCZ, ET AL, 711 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017-4059

Prosecution History

Date Description
2008-03-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-31 CASE FILE IN TICRS
1993-03-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-12-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-06-16 REGISTERED-PRINCIPAL REGISTER
1987-03-24 PUBLISHED FOR OPPOSITION
1987-02-26 NOTICE OF PUBLICATION
1987-01-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-12-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-08-06 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-31
A CHICKEN SHOULD ALWAYS TRAVEL WELL PROTECTED 73603005 1986-06-09 1443100 1987-06-16
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2008-03-22
Publication Date 1987-03-24
Date Cancelled 2008-03-22

Mark Information

Mark Literal Elements A CHICKEN SHOULD ALWAYS TRAVEL WELL PROTECTED
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.07 - Hail; Rain; Sleet; Snow in a storm, 03.15.03 - Chickens; Chicks; Hens; Roosters, 10.03.03 - Parasols; Umbrellas, 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical, 26.01.02 - Circles, plain single line; Plain single line circles, 26.01.08 - Circles having letters or numerals as a border; Circles having punctuation as a border; Letters, numerals or punctuation forming or bordering the perimeter of a circle

Goods and Services

For PAPERBOARD CONTAINERS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Jul. 1982
Use in Commerce Jul. 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name KARL M. ZIELAZNICKI
Correspondent Name/Address KARL M ZIELAZNICKI, KANE, DALSIMER, SULLIVAN, KURUCZ, ET AL, 711 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017-4059

Prosecution History

Date Description
2008-03-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-31 CASE FILE IN TICRS
1993-03-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-12-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-06-16 REGISTERED-PRINCIPAL REGISTER
1987-03-24 PUBLISHED FOR OPPOSITION
1987-02-26 NOTICE OF PUBLICATION
1987-01-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-12-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-08-06 NON-FINAL ACTION MAILED
1986-07-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-31
REPROSCAN 73597203 1986-05-06 1418827 1986-12-02
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-09-08
Publication Date 1986-09-09
Date Cancelled 2007-09-08

Mark Information

Mark Literal Elements REPROSCAN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SENSITIZED PHOTOGRAPHIC FILM
International Class(es) 001 - Primary Class
U.S Class(es) 006, 026
Class Status SECTION 8 - CANCELLED
First Use Nov. 11, 1985
Use in Commerce Nov. 11, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address No Owner Address Found
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 302-778-2600
Phone 302-778-2500
Correspondent Name/Address REX A DONNELLY, RATNER & PRESTIA, P O BOX 1596, WILMINGTON, DELAWARE UNITED STATES 19899

Prosecution History

Date Description
2007-09-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-03 CASE FILE IN TICRS
2002-05-29 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-12-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-09-10 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-05-08 MISCELLANEOUS PAPER
1986-12-02 REGISTERED-PRINCIPAL REGISTER
1986-09-09 PUBLISHED FOR OPPOSITION
1986-08-10 NOTICE OF PUBLICATION
1986-07-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-07-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-07-03 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-03
CDX 73591115 1986-04-01 1421006 1986-12-16
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-09-22
Publication Date 1986-09-23
Date Cancelled 2007-09-22

Mark Information

Mark Literal Elements CDX
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For COPIER PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Mar. 03, 1986
Use in Commerce Mar. 17, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PETER VANDERHYDEN
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-09-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-04 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-10-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1992-07-22 POST REGISTRATION ACTION MAILED - SEC. 8
1992-05-18 RESPONSE RECEIVED TO POST REG. ACTION
1992-04-21 POST REGISTRATION ACTION MAILED - SEC. 8
1991-12-16 REGISTERED - SEC. 8 (6-YR) FILED
1986-12-16 REGISTERED-PRINCIPAL REGISTER
1986-09-23 PUBLISHED FOR OPPOSITION
1986-08-24 NOTICE OF PUBLICATION
1986-07-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-07-16 EXAMINERS AMENDMENT MAILED
1986-07-23 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-05-27 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-04
RELIABLE 73589156 1986-03-19 1433516 1987-03-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-12-29
Publication Date 1986-12-30

Mark Information

Mark Literal Elements RELIABLE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For JANITORIAL USE PRODUCTS, NAMELY, BOWL CLEANER CADDIES
International Class(es) 021 - Primary Class
U.S Class(es) 029
Class Status SECTION 8 - CANCELLED
First Use Jan. 07, 1986
Use in Commerce Jan. 07, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHARLES N. SHANE, JR.
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-12-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-27 CASE FILE IN TICRS
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-06-08 REGISTERED - PARTIAL SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-03-01 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-03-24 REGISTERED-PRINCIPAL REGISTER
1986-12-30 PUBLISHED FOR OPPOSITION
1986-11-30 NOTICE OF PUBLICATION
1986-11-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-11-03 EXAMINERS AMENDMENT MAILED
1986-10-16 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-06-26 NON-FINAL ACTION MAILED
1986-05-23 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-27
MATRIX 73588185 1986-03-17 1414947 1986-10-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-08-04
Publication Date 1986-08-05
Date Cancelled 2007-08-04

Mark Information

Mark Literal Elements MATRIX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For STATIONERY PRODUCTS NAMELY ENVELOPES AND GUMMED LABEL PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Nov. 19, 1985
Use in Commerce Nov. 19, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHARLES N. SHANE, JR.
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-08-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-09-29 CASE FILE IN TICRS
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-04-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-01-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-10-28 REGISTERED-PRINCIPAL REGISTER
1986-08-05 PUBLISHED FOR OPPOSITION
1986-07-07 NOTICE OF PUBLICATION
1986-05-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-05-21 EXAMINERS AMENDMENT MAILED
1986-05-12 NON-FINAL ACTION MAILED
1986-05-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-09-29
HAMMERMILL LASER PLUS 73585601 1986-03-03 1409421 1986-09-16
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-06-23
Publication Date 1986-06-24
Date Cancelled 2007-06-23

Mark Information

Mark Literal Elements HAMMERMILL LASER PLUS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER FOR COPYING, PRINTING AND DUPLICATING
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Feb. 07, 1986
Use in Commerce Feb. 07, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2007-06-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-09-29 CASE FILE IN TICRS
1992-01-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-09-18 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-09-16 REGISTERED-PRINCIPAL REGISTER
1986-06-24 PUBLISHED FOR OPPOSITION
1986-05-28 NOTICE OF PUBLICATION
1986-05-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-04-29 EXAMINER'S AMENDMENT MAILED
1986-04-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-09-29
LUF SET 73577642 1986-01-13 1403126 1986-07-29
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-05-05
Publication Date 1986-05-06
Date Cancelled 2007-05-05

Mark Information

Mark Literal Elements LUF SET
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING AND WRITING PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Feb. 12, 1985
Use in Commerce Feb. 12, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EVELYN M. SOMMER
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-05-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-10 CASE FILE IN TICRS
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-06-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-04-06 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-07-29 REGISTERED-PRINCIPAL REGISTER
1986-05-06 PUBLISHED FOR OPPOSITION
1986-05-06 PUBLISHED FOR OPPOSITION
1986-04-06 NOTICE OF PUBLICATION
1986-03-07 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-03-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-10
NEPTUNE 73576892 1986-01-09 1403115 1986-07-29
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-05-05
Publication Date 1986-05-06
Date Cancelled 2007-05-05

Mark Information

Mark Literal Elements NEPTUNE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ARTISTS' PAPERS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Sep. 10, 1985
Use in Commerce Sep. 10, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALAN BLUM
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-05-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-10 CASE FILE IN TICRS
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-01-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-10-13 RESPONSE RECEIVED TO POST REG. ACTION
1992-08-26 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1992-06-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-07-29 REGISTERED-PRINCIPAL REGISTER
1986-05-06 PUBLISHED FOR OPPOSITION
1986-05-06 PUBLISHED FOR OPPOSITION
1986-04-06 NOTICE OF PUBLICATION
1986-03-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-03-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-10
HI-BRITE 73575935 1986-01-02 1412281 1986-10-07
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 7 because the registrant surrendered the registration.
Status Date 2005-09-29
Publication Date 1986-07-15
Date Cancelled 2005-09-29

Mark Information

Mark Literal Elements HI-BRITE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING AND PUBLISHING PAPERS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 7(e) - CANCELLED
First Use May 19, 1976
Use in Commerce May 19, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EVELYN M. SOMMER
Correspondent Name/Address THEODORE D LIENESCH, THOMPSON HINE LLP, 10 W 2ND ST, DAYTON, OHIO UNITED STATES 45402-1702

Prosecution History

Date Description
2005-09-29 CANCELLED SECTION 7-TOTAL
2005-09-29 CANCELLATION TERMINATED NO. 999999
2005-06-09 CANCELLATION DENIED NO. 999999
2004-07-16 CANCELLATION INSTITUTED NO. 999999
1993-01-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-10-06 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-10-07 REGISTERED-PRINCIPAL REGISTER
1986-07-15 PUBLISHED FOR OPPOSITION
1986-06-15 NOTICE OF PUBLICATION
1986-05-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-05-14 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-03-07 NON-FINAL ACTION MAILED
1986-02-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location TTAB
Date in Location 2005-09-29
SILVER LINING 73572979 1985-12-11 1437334 1987-04-21
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1993-10-25
Publication Date 1986-07-08
Date Cancelled 1993-10-25

Mark Information

Mark Literal Elements SILVER LINING
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPERBOARD PANELS FOR SHEATHING A STRUCTURE
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use Oct. 22, 1985
Use in Commerce Oct. 22, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address INTERNATIONAL PAPER PLAZA 77 WEST 45TH STREET NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAY S. CINAMON
Correspondent Name/Address JAY S CINAMON, INTERNATIONAL PAPER COMPANY, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1993-10-25 CANCELLED SEC. 8 (6-YR)
1987-04-21 REGISTERED-PRINCIPAL REGISTER
1986-07-08 PUBLISHED FOR OPPOSITION
1986-06-08 NOTICE OF PUBLICATION
1986-05-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-05-13 EXAMINERS AMENDMENT MAILED
1986-05-12 ALLOWANCE/COUNT WITHDRAWN
1986-04-21 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-03-20 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-03-28 NON-FINAL ACTION MAILED
1986-03-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-03-04 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-05-15
STRANDEX 73572800 1985-12-09 1422860 1986-12-30
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1993-07-05
Publication Date 1986-05-06
Date Cancelled 1993-07-05

Mark Information

Mark Literal Elements STRANDEX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For STRUCTURAL PANELS FOR THE FLOORING AND SUBFLOORING OF A STRUCTURE
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use Oct. 09, 1985
Use in Commerce Oct. 09, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address INTERNATIONAL PAPER PLAZA 77 WEST 45TH STREET NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAY S. CINAMON
Correspondent Name/Address JAY S CINAMON, INTERNATIONAL PAPER COMPANY, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1993-07-05 CANCELLED SEC. 8 (6-YR)
1986-12-30 REGISTERED-PRINCIPAL REGISTER
1986-05-06 PUBLISHED FOR OPPOSITION
1986-05-06 PUBLISHED FOR OPPOSITION
1986-04-06 NOTICE OF PUBLICATION
1986-02-20 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-01-12
QUALITEX 73572598 1985-12-09 1403165 1986-07-29
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-05-05
Publication Date 1986-05-06
Date Cancelled 2007-05-05

Mark Information

Mark Literal Elements QUALITEX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For STRUCTURAL PANELS FOR SHEATHING A STRUCTURE
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use Oct. 10, 1985
Use in Commerce Oct. 10, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAY S. CINAMON
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2007-05-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-10-04 CASE FILE IN TICRS
1991-12-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-07-31 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-07-29 REGISTERED-PRINCIPAL REGISTER
1986-05-06 PUBLISHED FOR OPPOSITION
1986-05-06 PUBLISHED FOR OPPOSITION
1986-04-06 NOTICE OF PUBLICATION
1986-02-19 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2006-10-04
HAIG POINT 73559202 1985-09-18 1394363 1986-05-20
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-02-24
Publication Date 1986-02-25
Date Cancelled 2007-02-24

Mark Information

Mark Literal Elements HAIG POINT
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 07.01.04 - Detached house, 07.03.09 - Lighthouses, 25.01.01 - Frames, picture, 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For PLANNING AND LAYING OUT RESIDENTIAL COMMUNITIES FOR OTHERS
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status SECTION 8 - CANCELLED
First Use Apr. 03, 1985
Use in Commerce Apr. 03, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2007-02-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-12-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-07-26 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-05-20 REGISTERED-PRINCIPAL REGISTER
1986-02-25 PUBLISHED FOR OPPOSITION
1986-01-26 NOTICE OF PUBLICATION
1985-12-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-12-06 EXAMINER'S AMENDMENT MAILED
1985-12-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-06-23
STRATHMORE EXCALIBUR 73552360 1985-08-08 1389857 1986-04-15
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-01-20
Publication Date 1986-01-21
Date Cancelled 2007-01-20

Mark Information

Mark Literal Elements STRATHMORE EXCALIBUR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WATERCOLOR PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Jun. 24, 1985
Use in Commerce Jun. 28, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name KENWOOD ROSS
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2007-01-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-07-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-04-01 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1991-11-07 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-06-04 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-04-15 REGISTERED-PRINCIPAL REGISTER
1986-01-21 PUBLISHED FOR OPPOSITION
1985-12-22 NOTICE OF PUBLICATION
1985-12-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-11-26 EXAMINERS AMENDMENT MAILED
1985-10-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-10-03 NON-FINAL ACTION MAILED
1985-09-23 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-07-27
REPROMATIC 73548208 1985-07-12 1379911 1986-01-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-11-04
Publication Date 1985-11-05
Date Cancelled 2006-11-04

Mark Information

Mark Literal Elements REPROMATIC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SENSITIZED PHOTOGRAPHIC AND DUPLICATING FILMS AND PAPERS; CHEMICALS FOR USE WITH SENSITIZED DUPLICATING FILMS AND PAPERS
International Class(es) 001 - Primary Class
U.S Class(es) 006, 026
Class Status SECTION 8 - CANCELLED
First Use Jun. 07, 1983
Use in Commerce Jun. 07, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address No Owner Address Found
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GORDON D. COPLEIN
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2006-11-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-04-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-04-09 RESPONSE RECEIVED TO POST REG. ACTION
1991-10-11 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-05-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-05-08 MISCELLANEOUS PAPER
1986-01-28 REGISTERED-PRINCIPAL REGISTER
1985-11-05 PUBLISHED FOR OPPOSITION
1985-10-06 NOTICE OF PUBLICATION
1985-09-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-09-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-04-29
REPROTYPE 73546040 1985-07-01 1382910 1986-02-18
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-11-25
Publication Date 1985-11-26
Date Cancelled 2006-11-25

Mark Information

Mark Literal Elements REPROTYPE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SENSITIZED PHOTOGRAPHIC FILMS AND PAPERS; CHEMICALS FOR USE WITH PHOTOGRAPHIC FILMS AND PAPERS
International Class(es) 001 - Primary Class
U.S Class(es) 006, 026
Class Status SECTION 8 - CANCELLED
First Use Jun. 07, 1983
Use in Commerce Jun. 07, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address No Owner Address Found
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name GORDON D. COPLEIN
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2006-11-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-04-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-04-09 RESPONSE RECEIVED TO POST REG. ACTION
1991-10-11 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-05-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-05-08 MISCELLANEOUS PAPER
1986-02-18 REGISTERED-PRINCIPAL REGISTER
1985-11-26 PUBLISHED FOR OPPOSITION
1985-10-27 NOTICE OF PUBLICATION
1985-10-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-09-23 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-09-06 NON-FINAL ACTION MAILED
1985-08-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-04-29
REPLICOPY 73545513 1985-06-28 1377181 1986-01-07
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-10-14
Publication Date 1985-10-15
Date Cancelled 2006-10-14

Mark Information

Mark Literal Elements REPLICOPY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER FOR COPYING, DUPLICATING AND PRINTING
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Mar. 28, 1985
Use in Commerce Apr. 25, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WAYNE L. LOVERCHECK
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-10-14 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1991-06-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-02-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-01-07 REGISTERED-PRINCIPAL REGISTER
1985-10-15 PUBLISHED FOR OPPOSITION
1985-09-17 NOTICE OF PUBLICATION
1985-08-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-08-23 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-07-01
SPACEKRAFT 73540764 1985-06-03 1372522 1985-11-26
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-06-16
Publication Date 1985-09-17

Mark Information

Mark Literal Elements SPACEKRAFT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CORRUGATED CONTAINERS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status ACTIVE
First Use Apr. 19, 1985
Use in Commerce Apr. 19, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 POPLAR AVENUE MEMPHIS, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6451
Phone 513-248-6208
Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, 6285 TRI RIDGE BOULEVARD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2015-06-16 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-06-16 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-06-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-06-16 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-05-28 TEAS SECTION 8 & 9 RECEIVED
2015-05-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2012-09-27 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-08-20 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-08-19 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2008-08-19 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2006-01-06 CASE FILE IN TICRS
2005-12-17 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-12-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-12-14 ASSIGNED TO PARALEGAL
2005-10-06 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-10-06 TEAS SECTION 8 & 9 RECEIVED
2002-11-29 PAPER RECEIVED
2002-11-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-04-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-04-01 RESPONSE RECEIVED TO POST REG. ACTION
1992-03-27 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1991-11-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-11-26 REGISTERED-PRINCIPAL REGISTER
1985-09-17 PUBLISHED FOR OPPOSITION
1985-08-18 NOTICE OF PUBLICATION
1985-07-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-07-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-06-16
STRATHMORE HERITAGE 73522819 1985-02-19 1361818 1985-09-24
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-07-08
Publication Date 1985-07-16
Date Cancelled 2006-07-08

Mark Information

Mark Literal Elements STRATHMORE HERITAGE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For BOND, WRITING, AND ARTISTS' PAPERS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Feb. 07, 1985
Use in Commerce Feb. 07, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHESTER E. FLAVIN
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2006-07-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-07-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-03-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-12-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-09-24 REGISTERED-PRINCIPAL REGISTER
1985-07-16 PUBLISHED FOR OPPOSITION
1985-06-15 NOTICE OF PUBLICATION
1985-05-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-04-18 NON-FINAL ACTION MAILED
1985-04-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-03-29
STRATHMORE ESPRIT 73522486 1985-02-15 1485235 1988-04-19
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 7 because the registrant surrendered the registration.
Status Date 2003-07-10
Publication Date 1985-07-23
Date Cancelled 2003-07-10

Mark Information

Mark Literal Elements STRATHMORE ESPRIT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For TEXT AND COVER PAPERS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 7(e) - CANCELLED
First Use Jan. 15, 1985
Use in Commerce Jan. 18, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALAN BLUM
Correspondent Name/Address ALAN BLUM, TOWNLEY & UPDIKE, CHRYSLER BLDG, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
2003-07-23 PAPER RECEIVED
2003-07-10 CANCELLED SECTION 7-TOTAL
2003-04-16 PAPER RECEIVED
1993-10-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-10-05 RESPONSE RECEIVED TO POST REG. ACTION
1993-08-20 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1993-04-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-04-19 REGISTERED-PRINCIPAL REGISTER
1988-02-02 OPPOSITION TERMINATED NO. 999999
1987-11-24 OPPOSITION DISMISSED NO. 999999
1986-01-06 OPPOSITION INSTITUTED NO. 999999
1985-07-23 PUBLISHED FOR OPPOSITION
1985-06-24 NOTICE OF PUBLICATION
1985-05-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-16 EXAMINERS AMENDMENT MAILED
1985-05-06 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-04-25 NON-FINAL ACTION MAILED
1985-04-09 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-08-20
FIBRE PLUS 73516265 1985-01-04 1349336 1985-07-16
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-04-22
Publication Date 1985-05-07
Date Cancelled 2006-04-22

Mark Information

Mark Literal Elements FIBRE PLUS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SHIPPING CONTAINERS OF CORRUGATED PAPERBOARD
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use May 01, 1984
Use in Commerce Aug. 21, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2006-04-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-12-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-09-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-07-16 REGISTERED-PRINCIPAL REGISTER
1985-05-07 PUBLISHED FOR OPPOSITION
1985-04-10 NOTICE OF PUBLICATION
1985-03-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-03-04 EXAMINER'S AMENDMENT MAILED
1985-03-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-01-09
COLOR PLUS 73516260 1985-01-04 1349335 1985-07-16
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-04-22
Publication Date 1985-05-07
Date Cancelled 2006-04-22

Mark Information

Mark Literal Elements COLOR PLUS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SHIPPING CONTAINERS OF CORRUGATED PAPERBOARD
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Oct. 25, 1984
Use in Commerce Oct. 25, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-04-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1990-11-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-09-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-07-16 REGISTERED-PRINCIPAL REGISTER
1985-05-07 PUBLISHED FOR OPPOSITION
1985-04-10 NOTICE OF PUBLICATION
1985-03-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-03-04 EXAMINER'S AMENDMENT MAILED
1985-03-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-12-14
STRATHMORE PRINT 90 73510223 1984-11-23 1339206 1985-06-04
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-03-11
Publication Date 1985-03-26
Date Cancelled 2006-03-11

Mark Information

Mark Literal Elements STRATHMORE PRINT 90
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Paper for Lithographic Printing of Artwork
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Apr. 20, 1982
Use in Commerce Apr. 20, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2006-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-09-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-07-03 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-06-04 REGISTERED-PRINCIPAL REGISTER
1985-03-26 PUBLISHED FOR OPPOSITION
1985-03-13 NOTICE OF PUBLICATION
1985-02-17 NOTICE OF PUBLICATION
1985-01-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-01-17 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-09-13
Z 73501249 1984-09-26 1337363 1985-05-21
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-02-25
Publication Date 1985-03-12
Date Cancelled 2006-02-25

Mark Information

Mark Literal Elements Z
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Distributorship Services in the Field of Equipment and Supplies Used by Food Stores
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Aug. 1984
Use in Commerce Aug. 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID L. SANTEZ
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-02-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1991-09-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-05-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1989-04-03 NEW CERTIFICATE UNDER SECTION 7 - PROCESSED
1989-01-17 RESPONSE RECEIVED TO POST REG. ACTION
1988-12-30 POST REGISTRATION ACTION MAILED - SEC. 7
1988-10-06 REQUEST FOR NEW CERTIFICATE FILED
1985-05-21 REGISTERED-PRINCIPAL REGISTER
1985-03-12 PUBLISHED FOR OPPOSITION
1985-03-01 NOTICE OF PUBLICATION
1985-01-31 NOTICE OF PUBLICATION
1984-12-31 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-10-04
CHAMELEON 73500278 1984-09-20 1332115 1985-04-23
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-01-28
Publication Date 1985-02-12
Date Cancelled 2006-01-28

Mark Information

Mark Literal Elements CHAMELEON
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Printing, Text, Cover, Bond, and Writing Paper
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Sep. 03, 1984
Use in Commerce Sep. 03, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Chester E. Flavin
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-01-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1990-07-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-05-16 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-04-23 REGISTERED-PRINCIPAL REGISTER
1985-02-12 PUBLISHED FOR OPPOSITION
1985-01-31 NOTICE OF PUBLICATION
1985-01-03 NOTICE OF PUBLICATION
1984-12-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-12-11 EXAMINER'S AMENDMENT MAILED
1984-12-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-07-26
ECONOFORM 73494089 1984-08-08 1332036 1985-04-23
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-10-08
Publication Date 1985-02-12
Date Cancelled 1991-10-08

Mark Information

Mark Literal Elements ECONOFORM
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Corrugated Shipping Containers and Corrugated Trays
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Mar. 23, 1984
Use in Commerce Mar. 23, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, INTERNATIONAL PAPER PLZ 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1991-10-08 CANCELLED SEC. 8 (6-YR)
1985-04-23 REGISTERED-PRINCIPAL REGISTER
1985-02-12 PUBLISHED FOR OPPOSITION
1985-01-31 NOTICE OF PUBLICATION
1985-01-03 NOTICE OF PUBLICATION
1984-12-04 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-16
THE INTERNATIONAL PAPER 73489434 1984-07-11 1325793 1985-03-19
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-08-28
Publication Date 1985-01-08
Date Cancelled 1991-08-28

Mark Information

Mark Literal Elements THE INTERNATIONAL PAPER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For An Inhouse Magazine Published from Time to Time for Its Employees and Retirees
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Jun. 15, 1984
Use in Commerce Jun. 15, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, C/O INTERNATIONAL PAPER COMPANY, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1991-08-28 CANCELLED SEC. 8 (6-YR)
1985-03-19 REGISTERED-PRINCIPAL REGISTER
1985-01-08 PUBLISHED FOR OPPOSITION
1984-12-24 NOTICE OF PUBLICATION
1984-11-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-11-07 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-10
VLC 73488456 1984-07-05 1324517 1985-03-12
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2019-04-16
Publication Date 1985-01-01
Date Cancelled 2019-04-16

Mark Information

Mark Literal Elements VLC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Corrugated Fiberboard for Use in Making Corrugated Fiberboard Containers and Containers Made Therefrom
International Class(es) 016 - Primary Class
U.S Class(es) 002, 037
Class Status SECTION 8 - CANCELLED
First Use May 25, 1984
Use in Commerce May 25, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 POPLAR AVENUE MEMPHIS, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2019-04-16 CANCELLED SEC. 8 (10-YR)
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-08-20 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-08-19 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2008-08-19 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-05-23 CASE FILE IN TICRS
2004-11-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-11-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-10-05 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-10-05 TEAS SECTION 8 & 9 RECEIVED
1990-09-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-09-10 RESPONSE RECEIVED TO POST REG. ACTION
1990-07-31 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1990-04-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-03-12 REGISTERED-PRINCIPAL REGISTER
1985-01-01 PUBLISHED FOR OPPOSITION
1984-12-12 NOTICE OF PUBLICATION
1984-10-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-10-29 ASSIGNED TO EXAMINER
1984-10-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2019-04-16
AQUAPACK 73485787 1984-06-18 1363303 1985-10-01
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1992-03-16
Publication Date 1985-07-23
Date Cancelled 1992-03-16

Mark Information

Mark Literal Elements AQUAPACK
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For CORRUGATED SHIPPING CONTAINERS FOR PROCESSED FISH
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Mar. 16, 1984
Use in Commerce Mar. 16, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address INTERNATIONAL PAPER PLAZA 77 WEST FORTY-FIFTH STREET NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAY S. CINAMON
Correspondent Name/Address JAY S CINAMON, PATENT DEPT INTERNATIONAL PAPER, COMPANY, INTERNATIONAL PAPER PLZ, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1992-03-16 CANCELLED SEC. 8 (6-YR)
1985-10-01 REGISTERED-PRINCIPAL REGISTER
1985-07-23 PUBLISHED FOR OPPOSITION
1985-06-24 NOTICE OF PUBLICATION
1985-05-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-02-01 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-02-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-11-23 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-01-18
LUGCORR 73482621 1984-05-29 1322152 1985-02-26
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-07-12
Publication Date 1984-12-18
Date Cancelled 1991-07-12

Mark Information

Mark Literal Elements LUGCORR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Corrugated Paperboard Shipping Containers
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Apr. 04, 1984
Use in Commerce Apr. 04, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, C/O INTERNATIONAL PAPER COMPANY, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1991-07-12 CANCELLED SEC. 8 (6-YR)
1985-02-26 REGISTERED-PRINCIPAL REGISTER
1984-12-18 PUBLISHED FOR OPPOSITION
1984-12-06 NOTICE OF PUBLICATION
1984-10-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-10-04 NON-FINAL ACTION MAILED
1984-10-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-10
MATRIX 73455550 1983-12-05 1342524 1985-06-18
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-03-25
Publication Date 1985-04-09
Date Cancelled 2006-03-25

Mark Information

Mark Literal Elements MATRIX
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Bond Paper
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Jun. 27, 1983
Use in Commerce Jun. 27, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Charles N. Shame, Jr.
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-03-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1991-09-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-05-29 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-06-18 REGISTERED-PRINCIPAL REGISTER
1985-04-09 PUBLISHED FOR OPPOSITION
1985-03-21 NOTICE OF PUBLICATION
1984-08-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-08-09 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-04-30 NON-FINAL ACTION MAILED
1984-04-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-09-25
PROVEIL 73454468 1983-11-23 1301705 1984-10-23
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-02-23
Publication Date 1984-08-14
Date Cancelled 1991-02-23

Mark Information

Mark Literal Elements PROVEIL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Non-Woven Roofing Membrane
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use Oct. 28, 1983
Use in Commerce Oct. 28, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER PLZ, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1991-02-23 CANCELLED SEC. 8 (6-YR)
1984-10-23 REGISTERED-PRINCIPAL REGISTER
1984-08-14 PUBLISHED FOR OPPOSITION
1984-06-15 NOTICE OF PUBLICATION
1984-04-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-04-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-19
PINWHEEL 73448490 1983-10-17 1292258 1984-08-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-01-15
Publication Date 1984-06-05
Date Cancelled 1991-01-15

Mark Information

Mark Literal Elements PINWHEEL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Corrugated Shipping Containers
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Jul. 06, 1983
Use in Commerce Jul. 06, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, INTERNATIONAL PAPER PLZ 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1991-01-15 CANCELLED SEC. 8 (6-YR)
1984-08-28 REGISTERED-PRINCIPAL REGISTER
1984-06-05 PUBLISHED FOR OPPOSITION
1984-04-11 NOTICE OF PUBLICATION
1984-03-09 ASSIGNED TO EXAMINER
1984-03-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-05 ASSIGNED TO EXAMINER
1978-12-18 OPPOSITION DISMISSED NO. 999999

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-29
No data 73445244 1983-09-26 1290051 1984-08-14
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2024-09-19
Publication Date 1984-05-22

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 07.15.03 - Corrugated metal

Goods and Services

For Corrugated Fiberboard for Use in Making Corrugated Fiberboard Containers
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status ACTIVE
First Use Aug. 09, 1983
Use in Commerce Aug. 09, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 POPLAR AVENUE MEMPHIS, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Thomas W. Ryan
Docket Number IPK044671US
Attorney Email Authorized Yes
Attorney Primary Email Address thomas.ryan@ipaper.com
Phone 1-901-419-3946
Correspondent e-mail thomas.ryan@ipaper.com, trademarks@ipaper.com
Correspondent Name/Address Thomas W. Ryan, 6400 Poplar Avenue, Memphis, TENNESSEE United States 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-09-19 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2024-09-19 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2024-09-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2024-09-19 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2024-07-02 TEAS SECTION 8 & 9 RECEIVED
2023-08-14 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-08-13 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-08-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-08-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-08-12 TEAS SECTION 8 & 9 RECEIVED
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2011-04-01 CASE FILE IN TICRS
2008-08-20 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-08-19 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2008-08-19 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2004-09-21 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-09-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-08-16 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-08-16 TEAS SECTION 8 & 9 RECEIVED
2004-07-06 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1990-04-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-01-23 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-08-14 REGISTERED-PRINCIPAL REGISTER
1984-05-22 PUBLISHED FOR OPPOSITION
1984-04-04 NOTICE OF PUBLICATION
1984-02-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-02-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location PUBLICATION AND ISSUE SECTION
Date in Location 2024-09-19
MGR 73443321 1983-09-12 1291023 1984-08-21
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-01-04
Publication Date 1984-05-29
Date Cancelled 1991-01-04

Mark Information

Mark Literal Elements MGR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Grease-Resistant Paperboard Folding Cartons
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Aug. 08, 1983
Use in Commerce Aug. 08, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Richard J. Ancel
Correspondent Name/Address RICHARD J ANCEL, INTERNATIONAL PAPER PLZ 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1991-01-04 CANCELLED SEC. 8 (6-YR)
1984-08-21 REGISTERED-PRINCIPAL REGISTER
1984-05-29 PUBLISHED FOR OPPOSITION
1984-04-04 NOTICE OF PUBLICATION
1984-02-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-02-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-27
COMPUBOND 73441603 1983-08-29 1291008 1984-08-21
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-05-28
Publication Date 1984-05-29
Date Cancelled 2005-05-28

Mark Information

Mark Literal Elements COMPUBOND
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Reprographic Paper
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Jun. 17, 1981
Use in Commerce Jun. 17, 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2005-05-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1990-01-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-12-26 RESPONSE RECEIVED TO POST REG. ACTION
1989-11-24 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-09-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-08-21 REGISTERED-PRINCIPAL REGISTER
1984-05-29 PUBLISHED FOR OPPOSITION
1984-04-04 NOTICE OF PUBLICATION
1984-02-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-02-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-02-15
TRACELL 73441213 1983-08-26 1289015 1984-08-07
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1990-12-28
Publication Date 1984-05-15
Date Cancelled 1990-12-28

Mark Information

Mark Literal Elements TRACELL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Corrugated Containers
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Nov. 04, 1981
Use in Commerce Jul. 06, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, C/O INTERNATIONAL PAPER COMPANY, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1990-12-28 CANCELLED SEC. 8 (6-YR)
1984-08-07 REGISTERED-PRINCIPAL REGISTER
1984-05-15 PUBLISHED FOR OPPOSITION
1984-03-27 NOTICE OF PUBLICATION
1984-02-14 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-12
ANVILBOX 73439492 1983-08-15 1301580 1984-10-23
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-02-25
Publication Date 1984-08-14
Date Cancelled 1991-02-25

Mark Information

Mark Literal Elements ANVILBOX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Shipping Containers of Corrugated Paper
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Jul. 06, 1983
Use in Commerce Jul. 06, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, C/O INTERNATIONAL PAPER COMPANY, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1991-02-25 CANCELLED SEC. 8 (6-YR)
1984-10-23 REGISTERED-PRINCIPAL REGISTER
1984-08-14 PUBLISHED FOR OPPOSITION
1984-06-15 NOTICE OF PUBLICATION
1984-05-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-04-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-02-16 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-19
FISHERMATE 73439491 1983-08-15 1305864 1984-11-20
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1992-11-04
Publication Date 1984-09-11
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements FISHERMATE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Shipping Containers for Corrugated Paper
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Jul. 06, 1983
Use in Commerce Jul. 06, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, C/O INTERNATIONAL PAPER COMPANY, 77 W 45TH ST INTERNATIONAL PAPER PLZ, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1984-11-30 SEC 7 REQUEST FILED
1984-11-30 SEC 7 REQUEST FILED
1984-11-20 REGISTERED-PRINCIPAL REGISTER
1984-09-11 PUBLISHED FOR OPPOSITION
1984-07-09 NOTICE OF PUBLICATION
1984-05-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-04-30 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-02-16 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-24
CS CAN SHIELD 73436718 1983-07-28 1309688 1984-12-18
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-03-19
Publication Date 1984-10-09
Date Cancelled 1991-03-19

Mark Information

Mark Literal Elements CS CAN SHIELD
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Packaging Machines for Forming and Sealing Paperboard Cans
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Mar. 31, 1981
Use in Commerce Mar. 31, 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, C/O INTERNATIONAL PAPER COMPANY, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1991-03-19 CANCELLED SEC. 8 (6-YR)
1984-12-18 REGISTERED-PRINCIPAL REGISTER
1984-10-09 PUBLISHED FOR OPPOSITION
1984-08-08 NOTICE OF PUBLICATION
1984-06-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-04-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-03-20 NON-FINAL ACTION MAILED
1984-02-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-27
CONCORD 73435269 1983-07-19 1324407 1985-03-12
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2010-12-29
Publication Date 1985-01-01
Date Cancelled 2010-12-29

Mark Information

Mark Literal Elements CONCORD
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Printing Paper
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Aug. 10, 1982
Use in Commerce Nov. 15, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2010-12-29 CANCELLED SEC. 8 (10-YR)
2010-12-29 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2008-05-28 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1995-10-04 POST REGISTRATION ACTION MAILED - SEC. 8
1990-11-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1990-09-07 REGISTERED - SEC. 8 (6-YR) FILED
1990-07-27 POST REGISTRATION ACTION MAILED - SEC. 9
1990-05-17 REGISTERED - SEC. 8 (6-YR) FILED
1985-03-12 REGISTERED-PRINCIPAL REGISTER
1985-01-01 PUBLISHED FOR OPPOSITION
1984-12-12 NOTICE OF PUBLICATION
1984-10-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-08-24 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-08-07 NON-FINAL ACTION MAILED
1984-05-14 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-01-30 NON-FINAL ACTION MAILED
1984-01-19 ASSIGNED TO EXAMINER
1984-01-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location Historical data usage
Date in Location 2010-12-29
FRESH-SHIELD 73433345 1983-07-05 1284300 1984-07-03
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-04-09
Publication Date 1984-04-10
Date Cancelled 2005-04-09

Mark Information

Mark Literal Elements FRESH-SHIELD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Paperboard Cartons
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use May 02, 1975
Use in Commerce May 02, 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER CO, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10989

Prosecution History

Date Description
2005-04-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-09-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-07-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-07-03 REGISTERED-PRINCIPAL REGISTER
1984-04-10 PUBLISHED FOR OPPOSITION
1984-02-22 NOTICE OF PUBLICATION
1984-01-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-12-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-09-18
RELIABLE 73432549 1983-06-29 1317533 1985-02-05
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-11-12
Publication Date 1984-11-27
Date Cancelled 2005-11-12

Mark Information

Mark Literal Elements RELIABLE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For a Full Line of Cleaning Chemicals for Janitorial Use
International Class(es) 003 - Primary Class
U.S Class(es) 006, 052
Class Status SECTION 8 - CANCELLED
First Use May 19, 1983
Use in Commerce May 19, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Charles N. Shane, Jr.
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2005-11-12 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1991-02-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-11-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-02-05 REGISTERED-PRINCIPAL REGISTER
1984-11-27 PUBLISHED FOR OPPOSITION
1984-11-13 NOTICE OF PUBLICATION
1984-08-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-08-08 EXAMINERS AMENDMENT MAILED
1984-06-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-01-18 NON-FINAL ACTION MAILED
1984-01-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-03-08
PRESSSTOCK 73429115 1983-06-06 1301011 1984-10-16
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-07-23
Publication Date 1984-05-01
Date Cancelled 2005-07-23

Mark Information

Mark Literal Elements PRESSSTOCK
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Paper and Printing Supply Store Services
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use May 20, 1983
Use in Commerce May 20, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Charles N. Shane, Jr.
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2005-07-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1990-01-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-11-03 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-10-16 REGISTERED-PRINCIPAL REGISTER
1984-05-01 PUBLISHED FOR OPPOSITION
1984-03-20 NOTICE OF PUBLICATION
1984-01-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-01-18 EXAMINER'S AMENDMENT MAILED
1984-01-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-02-02
PRESSSTOCK 73429116 1983-06-06 1301012 1984-10-16
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-07-23
Publication Date 1984-04-24
Date Cancelled 2005-07-23

Mark Information

Mark Literal Elements PRESSSTOCK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Paper and Printing Supply Store Services
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use May 20, 1983
Use in Commerce May 20, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Charles N. Shane, Jr.
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2005-07-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1989-12-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-10-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-10-16 REGISTERED-PRINCIPAL REGISTER
1984-04-24 PUBLISHED FOR OPPOSITION
1984-03-05 NOTICE OF PUBLICATION
1984-01-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-01-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-12-29
REFLEXX 73428000 1983-05-27 1313441 1985-01-08
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-05-07
Publication Date 1984-10-30
Date Cancelled 1991-05-07

Mark Information

Mark Literal Elements REFLEXX
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Construction Panels
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use May 09, 1983
Use in Commerce May 09, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Karl W. Flocks
Correspondent Name/Address KARL W FLOCKS, KARL W FLOCKS AND ASSOCIATES, 419 7TH ST NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20004
Domestic Representative Name Karl W. Flocks

Prosecution History

Date Description
1991-05-07 CANCELLED SEC. 8 (6-YR)
1985-01-08 REGISTERED-PRINCIPAL REGISTER
1984-10-30 PUBLISHED FOR OPPOSITION
1984-08-30 NOTICE OF PUBLICATION
1984-06-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-04-30 FINAL REFUSAL MAILED
1984-02-07 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-02-23 NON-FINAL ACTION MAILED
1984-01-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-10-27
DOOR-LAM 73426924 1983-05-20 1291052 1984-08-21
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-01-04
Publication Date 1984-05-29
Date Cancelled 1991-01-04

Mark Information

Mark Literal Elements DOOR-LAM
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Man-Made Veneers Containing Wood Fibers
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use Mar. 31, 1983
Use in Commerce Mar. 31, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Richard J. Ancel
Correspondent Name/Address RICHARD J ANCEL, INTERNATIONAL PAPER PLZ 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1991-01-04 CANCELLED SEC. 8 (6-YR)
1984-08-21 REGISTERED-PRINCIPAL REGISTER
1984-05-29 PUBLISHED FOR OPPOSITION
1984-04-04 NOTICE OF PUBLICATION
1984-02-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-02-29 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-01-25 NON-FINAL ACTION MAILED
1984-01-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-27
MONTICELLO 73419487 1983-03-31 1455201 1987-09-01
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2008-06-06
Publication Date 1987-06-09
Date Cancelled 2008-06-06

Mark Information

Mark Literal Elements MONTICELLO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Oct. 11, 1982
Use in Commerce Nov. 15, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2008-06-06 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-05-23 CASE FILE IN TICRS
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-01-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-10-08 REGISTERED - SEC. 8 (6-YR) FILED
1987-09-01 REGISTERED-PRINCIPAL REGISTER
1987-06-09 PUBLISHED FOR OPPOSITION
1987-05-09 NOTICE OF PUBLICATION
1987-04-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-04-13 PETITION TO REVIVE-GRANTED
1987-09-22 PETITION TO REVIVE-RECEIVED
1984-06-01 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-10-28 NON-FINAL ACTION MAILED
1983-10-25 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location INTENT TO USE SECTION
Date in Location 2007-09-12
CELLOKRAFT 73416322 1983-03-07 1277633 1984-05-15
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-02-19
Publication Date 1984-02-21
Date Cancelled 2005-02-19

Mark Information

Mark Literal Elements CELLOKRAFT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Wood Pulp
International Class(es) 001 - Primary Class
U.S Class(es) 001
Class Status SECTION 8 - CANCELLED
First Use Feb. 11, 1983
Use in Commerce Feb. 11, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2005-02-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1990-02-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-12-21 RESPONSE RECEIVED TO POST REG. ACTION
1989-10-11 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-05-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-05-15 REGISTERED-PRINCIPAL REGISTER
1984-02-21 PUBLISHED FOR OPPOSITION
1984-01-13 NOTICE OF PUBLICATION
1984-01-09 NOTICE OF PUBLICATION
1983-11-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-10-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-06-07
SHIELDPAK PS1 73410137 1983-01-20 1280738 1984-06-05
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-03-12
Publication Date 1984-03-13
Date Cancelled 2005-03-12

Mark Information

Mark Literal Elements SHIELDPAK PS1
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Non-Metallic Tape for Packaging
International Class(es) 017 - Primary Class
U.S Class(es) 005
Class Status SECTION 8 - CANCELLED
First Use Sep. 1979
Use in Commerce Oct. 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Evelyn M. Sommer
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2005-03-12 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1990-01-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-11-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-06-05 REGISTERED-PRINCIPAL REGISTER
1984-03-13 PUBLISHED FOR OPPOSITION
1984-01-26 NOTICE OF PUBLICATION
1983-12-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-11-29 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-10-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-10-04 NON-FINAL ACTION MAILED
1983-09-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-01-31
BECKETT RIDGE 73409659 1983-01-17 1273468 1984-04-10
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-03-25
Publication Date 1984-01-17
Date Cancelled 2016-03-25

Mark Information

Mark Literal Elements BECKETT RIDGE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Printing Paper
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Aug. 31, 1982
Use in Commerce Oct. 18, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart!@ipaper.com
Correspondent Name/Address BARBARA BATTEN, INTERNATIONAL PAPER TRADEMARK COMPANY, 1422 LONG MDW RD, TUXEDO, NEW YORK UNITED STATES 10987
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-03-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-05-06 CASE FILE IN TICRS
2006-04-12 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2003-11-17 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-11-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-08-12 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-08-12 TEAS SECTION 8 & 9 RECEIVED
1990-04-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-11-02 RESPONSE RECEIVED TO POST REG. ACTION
1989-09-18 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-05-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-04-10 REGISTERED-PRINCIPAL REGISTER
1984-01-17 PUBLISHED FOR OPPOSITION
1983-11-30 NOTICE OF PUBLICATION
1983-11-29 NOTICE OF PUBLICATION
1983-11-28 NOTICE OF PUBLICATION
1983-11-25 NOTICE OF PUBLICATION
1983-11-25 NOTICE OF PUBLICATION
1983-11-23 NOTICE OF PUBLICATION
1983-11-22 NOTICE OF PUBLICATION
1983-09-07 NOTICE OF PUBLICATION
1983-07-20 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-07-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-05-06
SUPEX 73409484 1983-01-14 1269817 1984-03-13
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1990-07-18
Publication Date 1983-12-20
Date Cancelled 1990-07-18

Mark Information

Mark Literal Elements SUPEX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Kraft Paper
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Jun. 03, 1982
Use in Commerce Jun. 03, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, C/O INTERNATIONAL PAPER COMPANY, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1990-07-18 CANCELLED SEC. 8 (6-YR)
1984-03-13 REGISTERED-PRINCIPAL REGISTER
1983-12-20 PUBLISHED FOR OPPOSITION
1983-12-20 PUBLISHED FOR OPPOSITION
1983-11-04 NOTICE OF PUBLICATION
1983-11-03 NOTICE OF PUBLICATION
1983-11-02 NOTICE OF PUBLICATION
1983-11-01 NOTICE OF PUBLICATION
1983-09-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-09-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-05
INTERNATIONAL PINE 73406658 1982-12-20 1279409 1984-05-29
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-03-25
Publication Date 1984-03-06
Date Cancelled 2016-03-25

Mark Information

Mark Literal Elements INTERNATIONAL PINE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Wood Pulp Used in the Manufacture of Various Grades of Paper
International Class(es) 001 - Primary Class
U.S Class(es) 001
Class Status SECTION 8 - CANCELLED
First Use Aug. 1966
Use in Commerce Aug. 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-03-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-05-13 CASE FILE IN TICRS
2003-11-17 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2003-11-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-08-12 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-08-12 TEAS SECTION 8 & 9 RECEIVED
1990-12-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-08-28 POST REGISTRATION ACTION CORRECTION
1990-06-25 POST REGISTRATION ACTION MAILED - SEC. 9
1989-08-22 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-05-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-05-29 REGISTERED-PRINCIPAL REGISTER
1984-03-06 PUBLISHED FOR OPPOSITION
1984-01-25 NOTICE OF PUBLICATION
1984-01-20 NOTICE OF PUBLICATION
1983-12-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-10-20 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-27 NON-FINAL ACTION MAILED
1983-09-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-05-13
CHA-PA-CO 73405204 1982-12-08 1308538 1984-12-11
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-09-17
Publication Date 1984-10-02
Date Cancelled 2005-09-17

Mark Information

Mark Literal Elements CHA-PA-CO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Toilet Bowl Cleaner and General Purpose Cleaner
International Class(es) 003 - Primary Class
U.S Class(es) 052
Class Status SECTION 8 - CANCELLED
First Use Aug. 1982
Use in Commerce Aug. 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address EVAN KENT AUBERRY, SMITH HELMS MULLISS & MOORE, P O BOX 21927, GREENSBORO, NORTH CAROLINA UNITED STATES 27420

Prosecution History

Date Description
2005-09-17 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-12-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-11-30 RESPONSE RECEIVED TO POST REG. ACTION
1990-11-19 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1990-08-06 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-12-11 REGISTERED-PRINCIPAL REGISTER
1984-10-02 PUBLISHED FOR OPPOSITION
1984-08-02 NOTICE OF PUBLICATION
1984-06-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-05-31 PETITION TO REVIVE-GRANTED
1984-03-19 PETITION TO REVIVE-RECEIVED
1984-02-28 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-02-27 NON-FINAL ACTION MAILED
1984-02-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-08-02 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-12-27
R.S.V.P. BY BECKETT 73404474 1982-12-02 1263001 1984-01-03
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-10-09
Publication Date 1983-10-11
Date Cancelled 2004-10-09

Mark Information

Mark Literal Elements R.S.V.P. BY BECKETT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Fine Printing Paper
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Sep. 02, 1982
Use in Commerce Oct. 25, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PLZ, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2004-10-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-07-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-04-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-01-03 REGISTERED-PRINCIPAL REGISTER
1983-10-11 PUBLISHED FOR OPPOSITION
1983-10-11 PUBLISHED FOR OPPOSITION
1983-08-30 NOTICE OF PUBLICATION
1983-08-29 NOTICE OF PUBLICATION
1983-08-26 NOTICE OF PUBLICATION
1983-07-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-07-20 EXAMINER'S AMENDMENT MAILED
1983-07-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-08-09
THE PAPER PICKER 73403975 1982-11-26 1264219 1984-01-17
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-10-23
Publication Date 1983-10-25
Date Cancelled 2004-10-23

Mark Information

Mark Literal Elements THE PAPER PICKER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Book Containing a Variety of Types and Grades of Printing and Envelope Papers
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Sep. 1976
Use in Commerce Sep. 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EVELYN M. SOMMER
Correspondent Name/Address EVELYN M SOMMER, CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
2004-10-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-10-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-08-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-01-17 REGISTERED-PRINCIPAL REGISTER
1983-10-25 PUBLISHED FOR OPPOSITION
1983-10-25 PUBLISHED FOR OPPOSITION
1983-09-07 NOTICE OF PUBLICATION
1983-08-01 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-07-21 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-07-11 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-11-14
ASIA GOLD 73401570 1982-11-03 1259961 1983-12-06
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-09-11
Publication Date 1983-09-13
Date Cancelled 2004-09-11

Mark Information

Mark Literal Elements ASIA GOLD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Containerboard
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Aug. 11, 1982
Use in Commerce Aug. 11, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, C/O INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2004-09-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-06-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-03-29 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-12-06 REGISTERED-PRINCIPAL REGISTER
1983-09-13 PUBLISHED FOR OPPOSITION
1983-12-06 REGISTERED-PRINCIPAL REGISTER
1983-09-13 PUBLISHED FOR OPPOSITION
1983-08-15 NOTICE OF PUBLICATION
1983-08-12 NOTICE OF PUBLICATION
1983-08-11 NOTICE OF PUBLICATION
1983-06-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-06-24 EXAMINER'S AMENDMENT MAILED
1983-06-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-07-19
FORMABLES 73400014 1982-10-13 1262981 1984-01-03
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-10-09
Publication Date 1983-10-11
Date Cancelled 2004-10-09

Mark Information

Mark Literal Elements FORMABLES
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Paperboard Cartons
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Aug. 03, 1982
Use in Commerce Aug. 03, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, C/O INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2004-10-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-12-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-10-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-01-03 REGISTERED-PRINCIPAL REGISTER
1983-10-11 PUBLISHED FOR OPPOSITION
1983-10-11 PUBLISHED FOR OPPOSITION
1983-08-30 NOTICE OF PUBLICATION
1983-08-29 NOTICE OF PUBLICATION
1983-08-26 NOTICE OF PUBLICATION
1983-06-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-06-23 EXAMINER'S AMENDMENT MAILED
1983-06-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-06-22
WELDFORM 73395668 1982-09-30 1263632 1984-01-10
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-10-16
Publication Date 1983-10-18
Date Cancelled 2004-10-16

Mark Information

Mark Literal Elements WELDFORM
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Plywood
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use Jun. 15, 1982
Use in Commerce Jun. 15, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Evelyn M. Sommer
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2004-10-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1989-10-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-09-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-01-10 REGISTERED-PRINCIPAL REGISTER
1983-10-18 PUBLISHED FOR OPPOSITION
1983-10-18 PUBLISHED FOR OPPOSITION
1983-09-02 NOTICE OF PUBLICATION
1983-08-31 NOTICE OF PUBLICATION
1983-07-25 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-07-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-11-14
IMAGINATION 73387613 1982-09-22 1272649 1984-04-03
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-01-08
Publication Date 1984-01-10
Date Cancelled 2005-01-08

Mark Information

Mark Literal Elements IMAGINATION
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Periodical Printed Matter in Magazine Form Including Photographs and Articles of Matters of General Interest
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use 1963
Use in Commerce 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EVELYN M. SOMMER
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2005-01-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-10-08 COUNTERCLAIM OPP. NO. 999999
1989-08-14 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-04-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-04-03 REGISTERED-PRINCIPAL REGISTER
1984-01-10 PUBLISHED FOR OPPOSITION
1983-11-18 NOTICE OF PUBLICATION
1983-10-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-02-16 NON-FINAL ACTION MAILED
1983-02-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-03-09
CARPENTER'S CORNER 73384703 1982-09-13 1253298 1983-10-04
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-07-10
Publication Date 1983-07-12
Date Cancelled 2004-07-10

Mark Information

Mark Literal Elements CARPENTER'S CORNER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Retail Store Services in the Field of Building Materials
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use 1973
Use in Commerce 1973

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2004-07-10 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-11-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-10-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-10-04 REGISTERED-PRINCIPAL REGISTER
1983-07-12 PUBLISHED FOR OPPOSITION
1983-07-12 PUBLISHED FOR OPPOSITION
1983-06-17 NOTICE OF PUBLICATION
1983-06-16 NOTICE OF PUBLICATION
1983-06-15 NOTICE OF PUBLICATION
1983-04-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-04-25 ASSIGNED TO EXAMINER
1983-04-25 EXAMINER'S AMENDMENT MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-01-17
TIDAL MX 73378927 1982-08-09 1239397 1983-05-24
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-02-28
Publication Date 1983-03-01
Date Cancelled 2004-02-28

Mark Information

Mark Literal Elements TIDAL MX
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Copier Paper
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Nov. 03, 1980
Use in Commerce Nov. 03, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Wayne L. Lovercheck
Correspondent Name/Address WAYNE L LOVERCHECK, LOVERCHECK & LOVERCHECK, 931 STATE ST, ERIE, PENNSYLVANIA UNITED STATES 16501-1451

Prosecution History

Date Description
2004-02-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-09-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-06-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-05-24 REGISTERED-PRINCIPAL REGISTER
1983-03-01 PUBLISHED FOR OPPOSITION
1983-05-24 REGISTERED-PRINCIPAL REGISTER
1983-01-18 NOTICE OF PUBLICATION
1982-12-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-10-14
MAINTE-LOK 73377088 1982-07-28 1236328 1983-05-03
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-02-07
Publication Date 1983-02-08
Date Cancelled 2004-02-07

Mark Information

Mark Literal Elements MAINTE-LOK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Corrugated Paperboard Bulk Bins
International Class(es) 016 - Primary Class
U.S Class(es) 002, 037
Class Status SECTION 8 - CANCELLED
First Use Apr. 08, 1981
Use in Commerce May 19, 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT ZIELINSKI, INTERNATIONAL PAPER, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2004-02-07 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-10-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-09-20 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1988-07-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-05-03 REGISTERED-PRINCIPAL REGISTER
1983-02-08 PUBLISHED FOR OPPOSITION
1983-05-03 REGISTERED-PRINCIPAL REGISTER
1983-01-04 NOTICE OF PUBLICATION
1982-11-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-11-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-05-13
IP 73371767 1982-06-25 1245845 1983-07-19
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1990-09-14
Publication Date 1983-04-26
Date Cancelled 1990-09-14

Mark Information

Mark Literal Elements IP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.01.01 - Evergreens and other trees or bushes of triangular or conical shape; Pine tree, 24.15.25 - Other arrows, 26.01.02 - Circles, plain single line; Plain single line circles, 26.05.03 - Incomplete triangles (must have two angles); Triangle, incomplete (two angles), 26.05.08 - Letters, numerals or punctuation forming the perimeter of a triangle or comprising a triangle, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For Canvas Tote Bags
International Class(es) 018 - Primary Class
U.S Class(es) 003
Class Status SECTION 8 - CANCELLED
First Use 1978
Use in Commerce 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, INTERNATIONAL PAPER PLZ 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1990-09-14 CANCELLED SEC. 8 (6-YR)
1983-07-19 REGISTERED-PRINCIPAL REGISTER
1983-04-26 PUBLISHED FOR OPPOSITION
1983-04-26 PUBLISHED FOR OPPOSITION
1983-03-21 NOTICE OF PUBLICATION
1983-03-07 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-03-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-28
IP 73371758 1982-06-25 1256339 1983-11-01
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1990-09-28
Publication Date 1983-08-09
Date Cancelled 1990-09-28

Mark Information

Mark Literal Elements IP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.01 - Circles as carriers or as single line borders

Goods and Services

For Glass Ashtrays and Metallic Cigarette Lighters
International Class(es) 034 - Primary Class
U.S Class(es) 008
Class Status SECTION 8 - CANCELLED
First Use 1969
Use in Commerce 1969

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1990-09-28 CANCELLED SEC. 8 (6-YR)
1983-11-01 REGISTERED-PRINCIPAL REGISTER
1983-08-09 PUBLISHED FOR OPPOSITION
1983-11-01 REGISTERED-PRINCIPAL REGISTER
1983-11-01 REGISTERED-PRINCIPAL REGISTER
1983-08-09 PUBLISHED FOR OPPOSITION
1983-07-18 NOTICE OF PUBLICATION
1983-07-15 NOTICE OF PUBLICATION
1983-07-14 NOTICE OF PUBLICATION
1983-07-13 NOTICE OF PUBLICATION
1983-07-12 NOTICE OF PUBLICATION
1983-05-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-03-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-02-24 ASSIGNED TO EXAMINER
1983-02-22 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-04
CASEFORM 151 73370821 1982-06-21 1250173 1983-09-06
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1990-01-25
Publication Date 1983-06-14
Date Cancelled 1990-01-25

Mark Information

Mark Literal Elements CASEFORM 151
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Machine for Erecting and Sealing Corrugated Containers
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Jan. 21, 1981
Use in Commerce Jan. 21, 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER PLZ 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1990-01-25 CANCELLED SEC. 8 (6-YR)
1983-09-06 REGISTERED-PRINCIPAL REGISTER
1983-06-14 PUBLISHED FOR OPPOSITION
1983-09-06 REGISTERED-PRINCIPAL REGISTER
1983-06-14 PUBLISHED FOR OPPOSITION
1983-05-27 NOTICE OF PUBLICATION
1983-05-26 NOTICE OF PUBLICATION
1983-05-24 NOTICE OF PUBLICATION
1983-04-22 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-03-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-29
CHA-PA-CO 73367675 1982-06-02 1251167 1983-09-13
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-06-19
Publication Date 1983-06-21
Date Cancelled 2004-06-19

Mark Information

Mark Literal Elements CHA-PA-CO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Brooms
International Class(es) 021 - Primary Class
U.S Class(es) 029
Class Status SECTION 8 - CANCELLED
First Use Dec. 31, 1943
Use in Commerce Dec. 31, 1943

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jim W. Gipple
Correspondent Name/Address JIM W GIPPLE, GIPPLE AND HALE, P O BOX 40513, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20016

Prosecution History

Date Description
2004-06-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-01-31 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-11-15 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-09-13 REGISTERED-PRINCIPAL REGISTER
1983-06-21 PUBLISHED FOR OPPOSITION
1983-09-13 REGISTERED-PRINCIPAL REGISTER
1983-06-21 PUBLISHED FOR OPPOSITION
1983-06-21 PUBLISHED FOR OPPOSITION
1983-05-31 NOTICE OF PUBLICATION
1983-05-31 NOTICE OF PUBLICATION
1983-05-27 NOTICE OF PUBLICATION
1983-04-15 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-04-07
CHA-PA-CO 73367677 1982-06-02 1270489 1984-03-20
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-12-25
Publication Date 1983-12-27
Date Cancelled 2004-12-25

Mark Information

Mark Literal Elements CHA-PA-CO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Liquid Hand Soaps and All-Purpose Household Cleaners
International Class(es) 003 - Primary Class
U.S Class(es) 052
Class Status SECTION 8 - CANCELLED
First Use May 31, 1977
Use in Commerce May 31, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JIM W. GIPPLE
Correspondent Name/Address JIM W GIPPLE, GIPPLE AND HALE, P O BOX 40513, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20016

Prosecution History

Date Description
2004-12-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-05-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-01-29 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-03-20 REGISTERED-PRINCIPAL REGISTER
1983-12-27 PUBLISHED FOR OPPOSITION
1983-12-27 PUBLISHED FOR OPPOSITION
1983-11-07 NOTICE OF PUBLICATION
1983-11-04 NOTICE OF PUBLICATION
1983-09-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-08-29 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-04-27 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-06-22
SUPEX 73365848 1982-05-21 1240288 1983-05-31
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1989-10-23
Publication Date 1983-03-08
Date Cancelled 1989-10-23

Mark Information

Mark Literal Elements SUPEX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Multiwall Paper Bags for Commercial Use
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Feb. 23, 1982
Use in Commerce Feb. 23, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, INTERNATIONAL PAPER PLZ 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1989-10-23 CANCELLED SEC. 8 (6-YR)
1983-05-31 REGISTERED-PRINCIPAL REGISTER
1983-03-08 PUBLISHED FOR OPPOSITION
1983-05-31 REGISTERED-PRINCIPAL REGISTER
1983-01-25 NOTICE OF PUBLICATION
1983-01-25 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-11-15 NON-FINAL ACTION MAILED
1982-10-22 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-29
SUPPLYWARE 73365787 1982-05-21 1270703 1984-03-20
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-12-25
Publication Date 1983-12-27
Date Cancelled 2004-12-25

Mark Information

Mark Literal Elements SUPPLYWARE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Data Processing and Word Processing Supplies-Namely, Paper Stock Tabulating Forms and Inked Ribbons for Computers
International Class(es) 016 - Primary Class
U.S Class(es) 011, 037
Class Status SECTION 8 - CANCELLED
First Use Mar. 23, 1982
Use in Commerce Mar. 23, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEFFREY E. HARMES
Correspondent Name/Address JEFFREY E HARMES, TONKON, TORP, GALEN, MARMADUKE & BOOTH, 1800 ORBANCO BLDG, 1001 S W FIFTH AVE, PORTLAND, OREGON UNITED STATES 97204-1162

Prosecution History

Date Description
2004-12-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-06-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-04-04 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-03-20 REGISTERED-PRINCIPAL REGISTER
1983-12-27 PUBLISHED FOR OPPOSITION
1983-12-27 PUBLISHED FOR OPPOSITION
1983-11-07 NOTICE OF PUBLICATION
1983-11-04 NOTICE OF PUBLICATION
1983-09-23 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-07-28 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-10-08 NON-FINAL ACTION MAILED
1982-09-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-02-23
NATIONWIDE PAPERS 73364672 1982-05-14 1234590 1983-04-12
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-01-17
Publication Date 1983-01-18
Date Cancelled 2004-01-17

Mark Information

Mark Literal Elements NATIONWIDE PAPERS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Writing Papers, Bond Papers, Printing Papers, Copy Papers, Newsprint Papers, Tissue Papers, Ledger Papers, Book Papers, Cover Papers
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use May 1935
Use in Commerce May 1935

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Evelyn M. Sommer
Correspondent Name/Address EVELYN M SOMMER, CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
2004-01-17 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-10-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-05-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-04-12 REGISTERED-PRINCIPAL REGISTER
1983-01-18 PUBLISHED FOR OPPOSITION
1983-04-12 REGISTERED-PRINCIPAL REGISTER
1982-11-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-09-29 NON-FINAL ACTION MAILED
1982-09-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-05-13
NATIONWIDE PAPERS 73364673 1982-05-14 1242810 1983-06-21
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-03-27
Publication Date 1983-03-29
Date Cancelled 2004-03-27

Mark Information

Mark Literal Elements NATIONWIDE PAPERS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.01.02 - Shields or crests with figurative elements contained therein or superimposed thereon

Goods and Services

For Writing Papers, Bond Papers, Printing Papers, Copy Papers, Newsprint Papers, Tissue Papers, Ledger Papers, Book Papers, Cover Papers
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use May 1969
Use in Commerce May 1969

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Evelyn M. Sommer
Correspondent Name/Address EVELYN M SOMMER, CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
2004-03-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-10-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-06-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-06-21 REGISTERED-PRINCIPAL REGISTER
1983-03-29 PUBLISHED FOR OPPOSITION
1983-06-21 REGISTERED-PRINCIPAL REGISTER
1983-06-21 REGISTERED-PRINCIPAL REGISTER
1983-02-22 NOTICE OF PUBLICATION
1983-02-09 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-09-29 NON-FINAL ACTION MAILED
1982-09-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-06-23
STRATHLAID 73363158 1982-05-05 1221716 1982-12-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-10-04
Publication Date 1982-10-05
Date Cancelled 2003-10-04

Mark Information

Mark Literal Elements STRATHLAID
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Text and Cover Papers
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Mar. 17, 1917
Use in Commerce Mar. 17, 1917

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Kenwood Ross
Correspondent Name/Address KENWOOD ROSS, 120 MAPLE ST, SPRINGFIELD, MASSACHUSETTS UNITED STATES 01103

Prosecution History

Date Description
2003-10-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-02-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-11-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-12-28 REGISTERED-PRINCIPAL REGISTER
1982-10-05 PUBLISHED FOR OPPOSITION
1982-08-24 NOTICE OF PUBLICATION
1982-08-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-08-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-04-03
TELANIAN 73363156 1982-05-05 1221715 1982-12-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-10-04
Publication Date 1982-10-05
Date Cancelled 2003-10-04

Mark Information

Mark Literal Elements TELANIAN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Text and Cover Papers
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Mar. 1904
Use in Commerce Mar. 1904

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address KENWOOD ROSS, ROSS, ROSS & FLAVIN, 120 MAPLE ST, SPRINGFIELD, MASSACHUSETTS UNITED STATES 01103

Prosecution History

Date Description
2003-10-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-01-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-11-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-12-28 REGISTERED-PRINCIPAL REGISTER
1982-10-05 PUBLISHED FOR OPPOSITION
1982-08-24 NOTICE OF PUBLICATION
1982-08-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-08-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-03-06
ENDOWMENT 73363152 1982-05-05 1222588 1983-01-04
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-10-11
Publication Date 1982-10-12
Date Cancelled 2003-10-11

Mark Information

Mark Literal Elements ENDOWMENT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Bond Paper
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use May 18, 1915
Use in Commerce May 18, 1915

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Kenwood Ross
Correspondent Name/Address KENWOOD ROSS, 120 MAPLE ST, SPRINGFIELD, MASSACHUSETTS UNITED STATES 01103

Prosecution History

Date Description
2003-10-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-02-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1983-01-04 REGISTERED-PRINCIPAL REGISTER
1982-10-12 PUBLISHED FOR OPPOSITION
1982-08-31 NOTICE OF PUBLICATION
1982-08-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-08-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-04-03
EMISSARY 73363149 1982-05-05 1220887 1982-12-21
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-09-27
Publication Date 1982-09-28
Date Cancelled 2003-09-27

Mark Information

Mark Literal Elements EMISSARY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Bond Paper
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Apr. 29, 1929
Use in Commerce Apr. 29, 1929

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Kenwood Ross
Correspondent Name/Address KENWOOD ROSS, 120 MAPLE ST, SPRINGFIELD, MASSACHUSETTS UNITED STATES 01103

Prosecution History

Date Description
2003-09-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-02-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-11-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-12-21 REGISTERED-PRINCIPAL REGISTER
1982-09-28 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-03-27
ENSEMBLE 73363148 1982-05-05 1221713 1982-12-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-10-04
Publication Date 1982-10-05
Date Cancelled 2003-10-04

Mark Information

Mark Literal Elements ENSEMBLE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Text and Cover Papers
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Jul. 07, 1925
Use in Commerce Jul. 07, 1925

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Kenwood Ross
Correspondent Name/Address KENWOOD ROSS, 120 MAPLE ST, SPRINGFIELD, MASSACHUSETTS UNITED STATES 01103

Prosecution History

Date Description
2003-10-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-02-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-11-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-12-28 REGISTERED-PRINCIPAL REGISTER
1982-10-05 PUBLISHED FOR OPPOSITION
1982-08-24 NOTICE OF PUBLICATION
1982-08-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-03-27
AMERICANA 73363147 1982-05-05 1221712 1982-12-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-03-18
Publication Date 1982-10-05
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements AMERICANA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Text and Cover Papers
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Sep. 02, 1974
Use in Commerce Sep. 02, 1974

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart!@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2010-03-10 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2008-04-11 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-12-07 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-12-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-09-04 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-09-04 TEAS SECTION 8 & 9 RECEIVED
1989-02-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-11-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-12-28 REGISTERED-PRINCIPAL REGISTER
1982-10-05 PUBLISHED FOR OPPOSITION
1982-08-24 NOTICE OF PUBLICATION
1982-08-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-04-11
GABARDINE 73363145 1982-05-05 1245275 1983-07-12
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-04-17
Publication Date 1983-04-19
Date Cancelled 2004-04-17

Mark Information

Mark Literal Elements GABARDINE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Text and Cover Papers
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Nov. 15, 1938
Use in Commerce Nov. 15, 1938

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address LONG MEADOW RD. TUXEDO, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2004-04-17 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-09-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-08-27 RESPONSE RECEIVED TO POST REG. ACTION
1990-07-20 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-10-05 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-07-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-07-12 REGISTERED-PRINCIPAL REGISTER
1983-04-19 PUBLISHED FOR OPPOSITION
1983-07-12 REGISTERED-PRINCIPAL REGISTER
1983-04-19 PUBLISHED FOR OPPOSITION
1983-03-14 NOTICE OF PUBLICATION
1983-02-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-02-03 ASSIGNED TO EXAMINER
1982-08-16 NON-FINAL ACTION MAILED
1982-08-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-10-09
HOLIDAY 73363146 1982-05-05 1221711 1982-12-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-10-04
Publication Date 1982-10-05
Date Cancelled 2003-10-04

Mark Information

Mark Literal Elements HOLIDAY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Text and Cover Papers
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Jan. 12, 1955
Use in Commerce Jan. 12, 1955

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Kenwood Ross
Correspondent Name/Address KENWOOD ROSS, 120 MAPLE ST, SPRINGFIELD, MASSACHUSETTS UNITED STATES 01103

Prosecution History

Date Description
2003-10-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-02-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-11-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-12-28 REGISTERED-PRINCIPAL REGISTER
1982-10-05 PUBLISHED FOR OPPOSITION
1982-08-24 NOTICE OF PUBLICATION
1982-08-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-03-27
REPLICA 73363122 1982-05-05 1221710 1982-12-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-10-04
Publication Date 1982-10-05
Date Cancelled 2003-10-04

Mark Information

Mark Literal Elements REPLICA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Text and Cover Papers
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Aug. 05, 1934
Use in Commerce Aug. 05, 1934

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Kenwood Ross
Correspondent Name/Address KENWOOD ROSS, 120 MAPLE ST, SPRINGFIELD, MASSACHUSETTS UNITED STATES 01103

Prosecution History

Date Description
2003-10-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-02-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-11-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-12-28 REGISTERED-PRINCIPAL REGISTER
1982-10-05 PUBLISHED FOR OPPOSITION
1982-08-24 NOTICE OF PUBLICATION
1982-08-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-08-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-03-27
IMPRESS 73363116 1982-05-05 1247683 1983-08-09
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-05-15
Publication Date 1983-05-17
Date Cancelled 2004-05-15

Mark Information

Mark Literal Elements IMPRESS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Text and Cover Papers
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Dec. 31, 1954
Use in Commerce Dec. 31, 1954

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2004-05-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-12-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-12-20 POST REGISTRATION ACTION CORRECTION
1989-07-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-08-09 REGISTERED-PRINCIPAL REGISTER
1983-05-17 PUBLISHED FOR OPPOSITION
1983-08-09 REGISTERED-PRINCIPAL REGISTER
1983-05-17 PUBLISHED FOR OPPOSITION
1983-05-05 NOTICE OF PUBLICATION
1983-05-03 NOTICE OF PUBLICATION
1983-05-02 NOTICE OF PUBLICATION
1983-04-29 NOTICE OF PUBLICATION
1983-03-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-03-08 ASSIGNED TO EXAMINER
1982-08-17 NON-FINAL ACTION MAILED
1982-08-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1997-06-11
THISTLEMARK 73363114 1982-05-05 1221705 1982-12-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-10-04
Publication Date 1982-10-05
Date Cancelled 2003-10-04

Mark Information

Mark Literal Elements THISTLEMARK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Bond and Writing Papers
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Dec. 02, 1932
Use in Commerce Dec. 02, 1932

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Kenwood Ross
Correspondent Name/Address KENWOOD ROSS, ROSS, ROSS AND FLAVIN, 120 MAPLE ST, SPRINGFIELD, MASSACHUSETTS UNITED STATES 01103

Prosecution History

Date Description
2003-10-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-02-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-11-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-12-28 REGISTERED-PRINCIPAL REGISTER
1982-10-05 PUBLISHED FOR OPPOSITION
1982-08-24 NOTICE OF PUBLICATION
1982-08-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-08-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-03-27
ALEXIS 73363113 1982-05-05 1224248 1983-01-18
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-10-25
Publication Date 1982-10-26
Date Cancelled 2003-10-25

Mark Information

Mark Literal Elements ALEXIS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Artist's Paper
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1893
Use in Commerce Jan. 01, 1893

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Kenwood Ross
Correspondent Name/Address KENWOOD ROSS, ROSS, ROSS FLAVIN, 120 MAPLE ST, SPRINGFIELD, MASSACHUSETTS UNITED STATES 01103

Prosecution History

Date Description
2003-10-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-02-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-11-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-01-18 REGISTERED-PRINCIPAL REGISTER
1982-10-26 PUBLISHED FOR OPPOSITION
1982-09-14 NOTICE OF PUBLICATION
1982-09-07 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-08-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-04-03
Q 73361878 1982-04-28 1299956 1984-10-09
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-07-16
Publication Date 1984-07-31
Date Cancelled 2005-07-16

Mark Information

Mark Literal Elements Q
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.03 - Circles, incomplete (more than semi-circles); Incomplete circles (more than semi-circles), 26.01.27 - Circles containing irregular exterior lining or elements not amounting to a decorative border, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For Printing Services
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Dec. 31, 1966
Use in Commerce Dec. 31, 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LANCE J. LIEBERMAN
Correspondent Name/Address LANCE J LIEBERMAN, COHEN, PONTAI & LIEBERMAN, 551 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10176

Prosecution History

Date Description
2005-07-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-07-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-05-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1990-05-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1990-05-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1990-05-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-10-09 REGISTERED-PRINCIPAL REGISTER
1984-07-31 PUBLISHED FOR OPPOSITION
1984-05-29 NOTICE OF PUBLICATION
1984-04-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-03-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-08-31 FINAL REFUSAL MAILED
1983-05-23 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-04-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1982-10-12 NON-FINAL ACTION MAILED
1982-09-19 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2000-08-04
SHIELDMARK 73357977 1982-04-02 1223443 1983-01-11
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-10-18
Publication Date 1982-10-19
Date Cancelled 2003-10-18

Mark Information

Mark Literal Elements SHIELDMARK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Stationery-Namely, Printing and Writing Paper and Envelopes
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Jul. 01, 1968
Use in Commerce Jul. 01, 1968

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Evelyn M. Sommer
Correspondent Name/Address EVELYN M SOMMER, CHAMPION INTERNATIONAL CORP, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
2003-10-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-02-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-12-05 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-01-11 REGISTERED-PRINCIPAL REGISTER
1982-10-19 PUBLISHED FOR OPPOSITION
1982-09-07 NOTICE OF PUBLICATION
1982-08-25 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-07-23 NON-FINAL ACTION MAILED
1982-07-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-03-03
NATIONWIDE HAS IT 73350141 1982-02-16 1251113 1983-09-13
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-06-19
Publication Date 1983-06-21
Date Cancelled 2004-06-19

Mark Information

Mark Literal Elements NATIONWIDE HAS IT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Paper for Printing, Publishing and Correspondence
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 01, 1982
Use in Commerce Feb. 01, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Evelyn M. Sommer
Correspondent Name/Address EVELYN M SOMMER, CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
2004-06-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-01-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-11-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-09-13 REGISTERED-PRINCIPAL REGISTER
1983-06-21 PUBLISHED FOR OPPOSITION
1983-09-13 REGISTERED-PRINCIPAL REGISTER
1983-06-21 PUBLISHED FOR OPPOSITION
1983-06-21 PUBLISHED FOR OPPOSITION
1983-05-31 NOTICE OF PUBLICATION
1983-05-31 NOTICE OF PUBLICATION
1983-05-27 NOTICE OF PUBLICATION
1983-04-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-07-14 NON-FINAL ACTION MAILED
1982-06-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-04-07
RELIABLE 73346775 1982-01-22 1232717 1983-03-29
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-01-03
Publication Date 1983-01-04
Date Cancelled 2004-01-03

Mark Information

Mark Literal Elements RELIABLE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Gummed Paperboard Sealing Tape
International Class(es) 016 - Primary Class
U.S Class(es) 005, 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 1976
Use in Commerce Feb. 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHARLES H. SHANE
Correspondent Name/Address CHARLES N SHANE, WORLD HEADQUARTERS, ASSOCIATE GENERAL COUNSEL, COURTHOUSE PLZ NE, DAYTON, OHIO UNITED STATES 45463

Prosecution History

Date Description
2004-01-03 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-06-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-03-03 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-03-29 REGISTERED-PRINCIPAL REGISTER
1983-01-04 PUBLISHED FOR OPPOSITION
1982-11-23 NOTICE OF PUBLICATION
1982-11-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-05-27 NON-FINAL ACTION MAILED
1982-05-14 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-04-30
ALBACEL 73341150 1981-12-11 1207718 1982-09-14
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2023-03-25
Publication Date 1982-06-15

Mark Information

Mark Literal Elements ALBACEL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Wood Pulp
International Class(es) 001 - Primary Class
U.S Class(es) 001
Class Status ACTIVE
Basis 1(a)
First Use Apr. 02, 1952
Use in Commerce Apr. 02, 1952

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 POPLAR AVENUE TENNESSEE, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Docket Number 034625US1
Phone 901-419-2777
Correspondent e-mail trademarks@ipaper.com, dale.lamar@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, TENNESSEE, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-03-25 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2023-03-25 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2023-03-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2023-03-25 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2022-09-14 TEAS SECTION 8 & 9 RECEIVED
2021-09-14 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2012-09-12 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2012-09-12 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2012-09-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-08-28 TEAS SECTION 8 & 9 RECEIVED
2012-08-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-04-10 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-10-16 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-10-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-07-26 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-07-26 TEAS SECTION 8 & 9 RECEIVED
1988-09-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-05-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-09-14 REGISTERED-PRINCIPAL REGISTER
1982-06-15 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2023-03-25
ASTRACEL 73341151 1981-12-11 1207719 1982-09-14
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2023-03-24
Publication Date 1982-06-22
Date Cancelled 2023-03-24

Mark Information

Mark Literal Elements ASTRACEL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Wood Pulp for Manufacturing Paper and Paper Products
International Class(es) 001 - Primary Class
U.S Class(es) 001
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 28, 1953
Use in Commerce Aug. 28, 1953

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 Poplar Avenue Memphis, TEXAS UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-03-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2021-09-14 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2012-09-12 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2012-09-12 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2012-09-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-09-12 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2012-08-28 TEAS SECTION 8 & 9 RECEIVED
2012-08-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-04-10 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-11-01 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-11-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-07-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-07-22 TEAS SECTION 8 & 9 RECEIVED
1988-09-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-05-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-09-14 REGISTERED-PRINCIPAL REGISTER
1982-06-22 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2012-09-12
FOLDBRITE 73341148 1981-12-11 1210465 1982-09-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-07-05
Publication Date 1982-07-06
Date Cancelled 2003-07-05

Mark Information

Mark Literal Elements FOLDBRITE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For General Purpose Uncoated Paperboard Used to Form Packages; Used for Wrapping, Laminating, and Printing
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 15, 1958
Use in Commerce Jun. 15, 1958

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ANGELO J. BUFALINO
Correspondent Name/Address ANGELO J BUFALINO, LOCKWOOD ALEX FITZGIBBON & CUMMINGS, THREE FIRST NATIONAL PLZ, STE 1515, CHICAGO, ILLINOIS UNITED STATES 60602

Prosecution History

Date Description
2003-07-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-09-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-05-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-09-28 REGISTERED-PRINCIPAL REGISTER
1982-07-06 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-10-05
FORMSBANK 73335286 1981-11-02 1248710 1983-08-16
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-05-22
Publication Date 1983-05-24
Date Cancelled 2004-05-22

Mark Information

Mark Literal Elements FORMSBANK
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 19.05.06 - Bank vaults; Safes, 26.01.18 - Circles, three or more concentric; Concentric circles, three or more; Three or more concentric circles, 26.01.21 - Circles that are totally or partially shaded., 26.15.21 - Polygons that are completely or partially shaded, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For Designing and Storing Customized Business Forms and Records and Supplying Them on an "as Needed" Basis Pursuant to Client Request
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 1976
Use in Commerce Dec. 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2004-05-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-12-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-11-20 RESPONSE RECEIVED TO POST REG. ACTION
1989-10-23 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-07-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-08-16 REGISTERED-PRINCIPAL REGISTER
1983-05-24 PUBLISHED FOR OPPOSITION
1983-08-16 REGISTERED-PRINCIPAL REGISTER
1983-05-24 PUBLISHED FOR OPPOSITION
1983-05-10 NOTICE OF PUBLICATION
1983-05-09 NOTICE OF PUBLICATION
1983-05-06 NOTICE OF PUBLICATION
1983-05-05 NOTICE OF PUBLICATION
1983-04-14 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-05-25 NON-FINAL ACTION MAILED
1982-04-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-01-02
FORWARD 73335285 1981-11-02 1208281 1982-09-14
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-06-21
Publication Date 1982-06-15
Date Cancelled 2003-06-21

Mark Information

Mark Literal Elements FORWARD
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Offset Paper
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 30, 1980
Use in Commerce Oct. 30, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Henry S. Kaplan
Correspondent Name/Address HENRY S KAPLAN, DRESSLER, GOLDSMITH, SHORE, SUTKER & MILNAMOW LTD, 1800 PRUDENTIAL PLZ, CHICAGO, ILLINOIS UNITED STATES 60601

Prosecution History

Date Description
2003-06-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-07-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-01-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1988-01-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-09-14 REGISTERED-PRINCIPAL REGISTER
1982-06-15 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-08-15
GATORDECK 73329095 1981-09-21 1208268 1982-09-14
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1989-04-07
Publication Date 1982-06-22
Date Cancelled 1989-04-07

Mark Information

Mark Literal Elements GATORDECK
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Slip Sheets, which Comprises Multi-Ply Paperboard Sheets for Use as Pallet Substitutes
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 31, 1981
Use in Commerce Jan. 31, 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Walt Thomas Zielinski
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER PLZ 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1989-04-07 CANCELLED SEC. 8 (6-YR)
1982-09-14 REGISTERED-PRINCIPAL REGISTER
1982-06-22 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21
PINE VILLAGE 73324678 1981-08-21 1205462 1982-08-17
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-05-24
Publication Date 1982-05-25
Date Cancelled 2003-05-24

Mark Information

Mark Literal Elements PINE VILLAGE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Wood and Lumber Products-Namely, Plywood, Paneling, Siding, Roofing and Acoustical Tile
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 24, 1981
Use in Commerce Jul. 24, 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Evelyn M. Sommer
Correspondent Name/Address EVELYN M SOMMER, CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
2003-05-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-03-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-08-01 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-08-17 REGISTERED-PRINCIPAL REGISTER
1982-05-25 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-03-09
PINE BLUFF 73324638 1981-08-21 1210503 1982-09-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-07-05
Publication Date 1982-07-06
Date Cancelled 2003-07-05

Mark Information

Mark Literal Elements PINE BLUFF
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Wood and Lumber Products-Namely, Plywood, Paneling, Siding, Roofing and Acoustical Tile
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 24, 1981
Use in Commerce Jul. 24, 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Evelyn M. Sommer
Correspondent Name/Address EVELYN M SOMMER, CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
2003-07-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-10-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-08-31 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-09-28 REGISTERED-PRINCIPAL REGISTER
1982-07-06 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-11-02
CS CAN SHIELD 73318301 1981-07-09 1201082 1982-07-13
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1989-03-09
Publication Date 1982-04-20
Date Cancelled 1989-03-09

Mark Information

Mark Literal Elements CS CAN SHIELD
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.03.21 - Ovals that are completely or partially shaded, 26.03.28 - Miscellaneous designs with overall oval shape, including amoeba-like shapes and irregular ovals; Oval shape (miscellaneous overall shape), 26.13.21 - Quadrilaterals that are completely or partially shaded, 26.13.25 - Quadrilaterals with one or more curved sides

Goods and Services

For Paperboard Cans
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 05, 1981
Use in Commerce Jan. 05, 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, INTERNATIONAL PAPER PLZ 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1989-03-09 CANCELLED SEC. 8 (6-YR)
1982-07-13 REGISTERED-PRINCIPAL REGISTER
1982-04-20 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-14
EMBOWOOD 73313306 1981-06-04 1192132 1982-03-16
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-10-28
Publication Date 1981-12-22
Date Cancelled 1988-10-28

Mark Information

Mark Literal Elements EMBOWOOD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Man-Made Veneer
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 12, 1979
Use in Commerce Jul. 12, 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Richard J. Ancel
Correspondent Name/Address RICHARD J ANCEL, C/O INTERNATIONAL PAPER COMPANY, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1988-10-28 CANCELLED SEC. 8 (6-YR)
1982-03-16 REGISTERED-PRINCIPAL REGISTER
1981-12-22 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-08
INTERNATIONAL SUPERCAL 73308377 1981-05-01 No data No data
Register Principal
Mark Type Trademark
Status Abandoned: Reason unknown.
Status Date 1984-03-05

Mark Information

Mark Literal Elements INTERNATIONAL SUPERCAL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For NEWSPRINT
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status ABANDONED
Basis 1(a)
First Use Jan. 07, 1979
Use in Commerce Jan. 07, 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address INTERNATIONAL PAPER PLAZA 77 WEST 45TH ST. NEW YORK, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JAY S CINAMON, NEW YORK, INTERNATIONAL PAPER PLZ, 77 W 45TH ST, NEW YORK UNITED STATES 10036

TM Staff and Location Information

Law Office Assigned Not Assigned
Current Location Not Found
BLOK-PAK 73303435 1981-03-27 1200420 1982-07-06
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1989-03-02
Publication Date 1982-04-13
Date Cancelled 1989-03-02

Mark Information

Mark Literal Elements BLOK-PAK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Corrugated Paper Board Containers
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 27, 1973
Use in Commerce Apr. 27, 1973

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, INTERNATIONAL PAPER PLZ 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1989-03-02 CANCELLED SEC. 8 (6-YR)
1982-07-06 REGISTERED-PRINCIPAL REGISTER
1982-04-13 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21
No data 73300404 1981-03-09 1224985 1983-01-25
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-11-01
Publication Date 1982-11-02
Date Cancelled 2003-11-01

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 18.05.05 - Armored trucks; Cabs, tractor-trailer; Garbage trucks; Pickup trucks; Tanker trucks; Tow trucks; Trucks, heavy hauling; Trucks, pick-up; Trucks, tanker; Vans

Goods and Services

For Paper Products-Namely, Bond, Wrapping, Packaging and Copier Paper and Other Paper, Office Products and Stationery-Type Supplies
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 1970
Use in Commerce Jun. 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name John E. Reilly
Correspondent Name/Address JOHN E REILLY, 1554 EMERSON ST, DENVER, COLORADO UNITED STATES 80218

Prosecution History

Date Description
2003-11-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-02-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-11-21 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-01-25 REGISTERED-PRINCIPAL REGISTER
1982-11-02 PUBLISHED FOR OPPOSITION
1982-09-21 NOTICE OF PUBLICATION
1982-09-10 APPROVED FOR PUB - PRINCIPAL REGISTER
1981-12-03 NON-FINAL ACTION MAILED
1981-11-19 ASSIGNED TO EXAMINER
1981-06-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-10-04
PORTACOOL 73294583 1981-01-26 1201989 1982-07-20
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1989-03-13
Publication Date 1982-04-27
Date Cancelled 1989-03-13

Mark Information

Mark Literal Elements PORTACOOL
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Disposable Portable Paper Bags for Carrying Iced Beverages and Foods
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 24, 1980
Use in Commerce Jul. 24, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, C/O INTERNATIONAL PAPER PLZ, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1989-03-13 CANCELLED SEC. 8 (6-YR)
1982-07-20 REGISTERED-PRINCIPAL REGISTER
1982-04-27 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-14
CREATE-A-CABINET 73284566 1980-11-03 1218399 1982-11-30
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1989-04-26
Publication Date 1982-09-07
Date Cancelled 1989-04-26

Mark Information

Mark Literal Elements CREATE-A-CABINET
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Partially-Assembled Wood Cabinets
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 16, 1980
Use in Commerce May 16, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address Patent Dept. 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name J. Pierre Kolisch
Correspondent Name/Address KOLISCH, HARTWELL, DICKINSON & STUART, 200 PACIFIC BLDG, 520 SW YAMHILL ST, PORTLAND, OREGON UNITED STATES 97204

Prosecution History

Date Description
1989-04-26 CANCELLED SEC. 8 (6-YR)
1982-11-30 REGISTERED-PRINCIPAL REGISTER
1982-09-07 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-22
STEELCORR 73283949 1980-10-30 1193186 1982-04-06
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-11-18
Publication Date 1981-09-22
Date Cancelled 1988-11-18

Mark Information

Mark Literal Elements STEELCORR
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Grain Doors, Made of Corrugated Paper Board, Reinforced with Steel Strapping
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 19, 1980
Use in Commerce Jun. 19, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, INTERNATIONAL PAPER PLZ 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1988-11-18 CANCELLED SEC. 8 (6-YR)
1982-04-06 REGISTERED-PRINCIPAL REGISTER
1981-09-22 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-08
CANSHIELD 73277484 1980-09-10 1186722 1982-01-19
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-09-10
Publication Date 1981-10-27
Date Cancelled 1988-09-10

Mark Information

Mark Literal Elements CANSHIELD
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Cans Made of Paperboard
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 14, 1980
Use in Commerce Aug. 14, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Walt Thomas Zielinski
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER PLZ 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1988-09-10 CANCELLED SEC. 8 (6-YR)
1982-01-19 REGISTERED-PRINCIPAL REGISTER
1981-10-27 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-07
CUSTOMSHIELD 73277476 1980-09-10 1186721 1982-01-19
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-09-10
Publication Date 1981-10-27
Date Cancelled 1988-09-10

Mark Information

Mark Literal Elements CUSTOMSHIELD
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Cans Made of Paperboard
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 14, 1980
Use in Commerce Aug. 14, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address International Paper Plz., 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, INTERNATIONAL PAPER PLZ 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1988-09-10 CANCELLED SEC. 8 (6-YR)
1982-01-19 REGISTERED-PRINCIPAL REGISTER
1981-10-27 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-07
STRAN WEAVE 73276071 1980-08-29 1186718 1982-01-19
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-09-10
Publication Date 1981-10-27
Date Cancelled 1988-09-10

Mark Information

Mark Literal Elements STRAN WEAVE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Containers Made from Reinforced Corrugated Paper
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 01, 1978
Use in Commerce Aug. 01, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Royal E. Bright
Correspondent Name/Address ROYAL E BRIGHT, PATENT DEPT, INTERNATIONAL PAPER COMPANY, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1988-09-10 CANCELLED SEC. 8 (6-YR)
1982-01-19 REGISTERED-PRINCIPAL REGISTER
1981-10-27 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-07
STRAN WEAVE 73276070 1980-08-29 1193973 1982-04-20
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-12-02
Publication Date 1982-01-26
Date Cancelled 1988-12-02

Mark Information

Mark Literal Elements STRAN WEAVE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Containers Made from Reinforced Corrugated Paper
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 01, 1978
Use in Commerce Aug. 01, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address 220 E. 42nd St. New York, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Royal E. Bright
Correspondent Name/Address PATENT DEPARTMENT, INTERNATIONAL PAPER COMPANY, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1988-12-02 CANCELLED SEC. 8 (6-YR)
1982-08-10 CORRECTION UNDER SECTION 7 - PROCESSED
1982-04-20 REGISTERED-PRINCIPAL REGISTER
1982-01-26 PUBLISHED FOR OPPOSITION
1982-08-10 CORRECTION UNDER SECTION 7 - PROCESSED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-09
POLY-WHITE 73267539 1980-06-23 1176168 1981-11-03
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2002-08-10
Publication Date 1981-08-11
Date Cancelled 2002-08-10

Mark Information

Mark Literal Elements POLY-WHITE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Opaque Film Material for Wrapping Delicatessen Products
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 07, 1975
Use in Commerce May 28, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address KANE, DALSIMER, KANE, SULLIVAN & KURUCZ, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10170

Prosecution History

Date Description
2002-08-10 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-12-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-05-04 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-11-03 REGISTERED-PRINCIPAL REGISTER
1981-08-11 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-12-30
GATOR BIN 73259039 1980-04-21 1177181 1981-11-10
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-06-08
Publication Date 1981-08-18
Date Cancelled 1988-06-08

Mark Information

Mark Literal Elements GATOR BIN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Corrugated Shipping Containers
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 20, 1980
Use in Commerce Mar. 20, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Walt Thomas Zielinski
Correspondent Name/Address WALT THOMAS ZIELINSKI, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1988-06-08 CANCELLED SEC. 8 (6-YR)
1981-11-10 REGISTERED-PRINCIPAL REGISTER
1981-08-18 PUBLISHED FOR OPPOSITION
1981-08-18 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-30
BOURNE BOARD 73259038 1980-04-21 1176144 1981-11-03
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-05-26
Publication Date 1981-08-11
Date Cancelled 1988-05-26

Mark Information

Mark Literal Elements BOURNE BOARD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Corrugated Containerboard Employed as a Component of Corrugated Shipping Containers
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 20, 1980
Use in Commerce Mar. 20, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address Patent Department 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Walt Thomas Zielinski
Correspondent Name/Address WALT THOMAS ZIELINSKI, PATENT DEPT, INTERNATIONAL PAPER COMPANY, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1988-05-26 CANCELLED SEC. 8 (6-YR)
1981-11-03 REGISTERED-PRINCIPAL REGISTER
1981-08-11 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-30
THE STOCK SOURCE 73251564 1980-02-25 1191907 1982-03-09
Register Supplemental
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-10-20
Publication Date 1982-03-09
Date Cancelled 1988-10-20

Mark Information

Mark Literal Elements THE STOCK SOURCE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For a Booklet Published from Time to Time Providing Information Relating to Paper Products
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 28, 1979
Use in Commerce Jun. 28, 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Richard J. Ancel
Correspondent Name/Address RICHARD J ANCEL, C/O INTERNATIONAL PAPER COMPANY, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1988-10-20 CANCELLED SEC. 8 (6-YR)
1982-03-09 REGISTERED-SUPPLEMENTAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-08
WE BELIEVE IN THE POWER OF THE PRINTED WORD 73247712 1980-01-25 1168356 1981-09-08
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-03-18
Publication Date 1981-06-16
Date Cancelled 1988-03-18

Mark Information

Mark Literal Elements WE BELIEVE IN THE POWER OF THE PRINTED WORD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Paper of Various Grades for Use by the Printing and Publishing Industries
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 04, 1980
Use in Commerce Jan. 04, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address WALT THOMAS ZIELINSKI, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1988-03-18 CANCELLED SEC. 8 (6-YR)
1981-09-08 REGISTERED-PRINCIPAL REGISTER
1981-06-16 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-24
PINE VALLEY 73246438 1980-01-16 1215844 1982-11-09
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-08-16
Publication Date 1982-08-17
Date Cancelled 2003-08-16

Mark Information

Mark Literal Elements PINE VALLEY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Wood and Lumber Products-Namely, Plywood, Paneling, Siding, Roofing and Acoustical Tile
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use Jan. 03, 1980
Use in Commerce Jan. 03, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Evelyn M. Sommer
Correspondent Name/Address EVELYN M SOMMER, CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
2003-08-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-10-31 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-09-02 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-11-09 REGISTERED-PRINCIPAL REGISTER
1982-08-17 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-11-21
PINEHURST 73246435 1980-01-16 1216712 1982-11-16
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-08-23
Publication Date 1982-08-24
Date Cancelled 2003-08-23

Mark Information

Mark Literal Elements PINEHURST
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Wood and Lumber Products-Namely, Plywood, Paneling, Siding, Roofing and Acoustical Tile
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 03, 1980
Use in Commerce Jan. 03, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Evelyn M. Sommer
Correspondent Name/Address EVELYN M SOMMER, CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
2003-08-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-10-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-08-31 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-11-16 REGISTERED-PRINCIPAL REGISTER
1982-08-24 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-11-02
TRU-LOK 73236338 1979-10-22 1157289 1981-06-09
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-12-17
Publication Date 1981-03-17
Date Cancelled 1987-12-17

Mark Information

Mark Literal Elements TRU-LOK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Paperboard Folding Cartons
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 27, 1979
Use in Commerce Aug. 27, 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Richard J. Ancel
Correspondent Name/Address RICHARD J ANCEL, C/O INTERNATIONAL PAPER COMPANY, 220 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1987-12-17 CANCELLED SEC. 8 (6-YR)
1981-06-09 REGISTERED-PRINCIPAL REGISTER
1981-03-17 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23
THE POST IS BACK 73233562 1979-10-01 1158075 1981-06-23
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-12-31
Publication Date 1981-03-31
Date Cancelled 1987-12-31

Mark Information

Mark Literal Elements THE POST IS BACK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Corrugated Paper Containers
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 28, 1979
Use in Commerce Mar. 28, 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address 220 E. 42nd St. New York, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Richard J. Ancel
Correspondent Name/Address RICHARD J ANCEL, 220 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1987-12-31 CANCELLED SEC. 8 (6-YR)
1981-06-23 REGISTERED-PRINCIPAL REGISTER
1981-03-31 PUBLISHED FOR OPPOSITION
1981-03-31 PUBLISHED FOR OPPOSITION
1981-02-10 NOTICE OF PUBLICATION
1980-09-15 APPROVED FOR PUB - PRINCIPAL REGISTER
1980-09-11 ASSIGNED TO EXAMINER
1980-01-03 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23
IPC POST 73233553 1979-10-01 1159967 1981-07-07
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-01-26
Publication Date 1981-04-14
Date Cancelled 1988-01-26

Mark Information

Mark Literal Elements IPC POST
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Corrugated Paper Containers
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 28, 1979
Use in Commerce Mar. 28, 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name William A. Aguele
Correspondent Name/Address WILLIAM A AGUELE, 220 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1988-01-26 CANCELLED SEC. 8 (6-YR)
1981-07-07 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23
IPC POST 73233550 1979-10-01 1159966 1981-07-07
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-01-26
Publication Date 1981-04-14
Date Cancelled 1988-01-26

Mark Information

Mark Literal Elements IPC POST
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Corrugated Paper Containers
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 28, 1979
Use in Commerce Mar. 28, 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name William A. Aguele
Correspondent Name/Address WILLIAM A AGUELE, 220 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1988-01-26 CANCELLED SEC. 8 (6-YR)
1981-07-07 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23
SHIELDCREST 73222180 1979-07-05 1151024 1981-04-14
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-03-11
Publication Date 1981-01-20
Date Cancelled 2016-03-11

Mark Information

Mark Literal Elements SHIELDCREST
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Paper and Stationery-Namely, Printing Paper, Writing Paper, Bond Paper, and Poster Paper
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 01, 1970
Use in Commerce Nov. 01, 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-02-26 CASE FILE IN TICRS
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-06-18 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-06-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-07-31 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2001-07-31 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2001-04-13 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1986-09-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-06-04 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-04-14 REGISTERED-PRINCIPAL REGISTER
1981-01-20 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-02-26
Q-R 73221730 1979-06-29 1147656 1981-02-24
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-07-02
Publication Date 1980-11-25
Date Cancelled 1987-07-02

Mark Information

Mark Literal Elements Q-R
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Paperboard Lids for Ovenable Food Packages
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 05, 1979
Use in Commerce Jun. 05, 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address 220 E. 42nd St. New York, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, 220 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1987-07-02 CANCELLED SEC. 8 (6-YR)
1981-02-24 REGISTERED-PRINCIPAL REGISTER
1980-11-25 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16
HAWK-200 73215506 1979-05-14 1142020 1980-12-02
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-04-15
Publication Date 1980-05-20
Date Cancelled 1987-04-15

Mark Information

Mark Literal Elements HAWK-200
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Machines for Erecting and Sealing Corrugated Containers
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 30, 1978
Use in Commerce Jun. 30, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, 220 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1987-04-15 CANCELLED SEC. 8 (6-YR)
1980-12-02 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16
COBRA-305 73215505 1979-05-14 1162471 1981-07-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-02-04
Publication Date 1981-05-05

Mark Information

Mark Literal Elements COBRA-305
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Machines for Erecting and Sealing Corrugated Trays
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 13, 1978
Use in Commerce Nov. 13, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address 220 E. 42nd St. New York, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, 220 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1988-02-04 CANCELLED SEC. 8 (6-YR)
1981-07-28 REGISTERED-PRINCIPAL REGISTER
1981-05-05 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23
UNI-TUCK 73205663 1979-03-01 1142353 1980-12-09
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2001-12-15
Publication Date 1980-05-20
Date Cancelled 2001-12-15

Mark Information

Mark Literal Elements UNI-TUCK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Templates for Producing Hand Models of Folding Cartons and for Designing Cutting and Creasing Dies for the Manufacture of Folding Cartons
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 08, 1959
Use in Commerce Jan. 08, 1959

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address INTERNATIONAL PAPER PLAZA 77 W. 45TH ST. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER PLZ, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2001-12-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-04-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-12-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1980-12-09 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-12-27
FORMABLES 73201389 1979-01-25 1137385 1980-07-01
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2001-07-13
Date Cancelled 2001-07-13

Mark Information

Mark Literal Elements FORMABLES
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPERBOARD FOLDING CARTONS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 21, 1978
Use in Commerce Dec. 21, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, C/O INTERNATIONAL PAPER COMPANY, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2001-07-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1986-10-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1986-06-24 REGISTERED - SEC. 8 (6-YR) FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-10-15
INTEGRITY OAK 73192608 1978-11-08 1146165 1981-01-20
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-05-20
Publication Date 1980-09-16
Date Cancelled 1987-05-20

Mark Information

Mark Literal Elements INTEGRITY OAK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Kitchen Cabinets
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 20, 1978
Use in Commerce Oct. 20, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address 220 E. 42nd St. New York, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay S. Cinamon
Correspondent Name/Address JAY S CINAMON, 220 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1987-05-20 CANCELLED SEC. 8 (6-YR)
1981-01-20 REGISTERED-PRINCIPAL REGISTER
1980-09-16 PUBLISHED FOR OPPOSITION
1980-08-12 NOTICE OF PUBLICATION
1980-03-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1980-02-26 NON-FINAL ACTION MAILED
1979-11-14 ASSIGNED TO EXAMINER
1979-02-17 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16
HY-BRED 73191973 1978-11-03 1130856 1980-02-12
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-07-25
Date Cancelled 1986-07-25

Mark Information

Mark Literal Elements HY-BRED
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CORRUGATED CONTAINERS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Dec. 20, 1977
Use in Commerce Jul. 14, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-07-25 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-09
GATOR DECK 73190948 1978-10-26 1130404 1980-02-05
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-07-18
Date Cancelled 1986-07-18

Mark Information

Mark Literal Elements GATOR DECK
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.21.05 - Alligators; Caimans; Crocodiles; Gharials, 26.01.21 - Circles that are totally or partially shaded., 26.13.21 - Quadrilaterals that are completely or partially shaded

Goods and Services

For SLIP SHEETS, WHICH COMPRISE MULTI-PLY PAPERBOARD SHEETS FOR USE AS PALLET SUBSTITUTES
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Sep. 15, 1978
Use in Commerce Sep. 15, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-07-18 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-09
VALUSHIELD 73190933 1978-10-26 1136774 1980-06-10
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-11-07
Date Cancelled 1986-11-07

Mark Information

Mark Literal Elements VALUSHIELD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPERBOARD FOLDING CARTONS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 22, 1978
Use in Commerce Sep. 22, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-11-07 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-09
STRAW BOSS 73179019 1978-07-20 1116609 1979-04-17
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2000-08-09

Mark Information

Mark Literal Elements STRAW BOSS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CORRUGATED SHIPPING CONTAINERS FOR PRODUCE
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status EXPIRED
Basis 1(a)
First Use Feb. 23, 1978
Use in Commerce Jul. 06, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JAY S CINAMON, INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER PLZ, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2000-08-09 EXPIRED SEC. 9
1985-07-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1985-04-01 REGISTERED - SEC. 8 (6-YR) FILED
1985-04-01 POST REGISTRATION ACTION CORRECTION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-07-29
SPRINGHILL NOVEL 73176975 1978-07-03 1117260 1979-05-01
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-11-01
Date Cancelled 1985-11-01

Mark Information

Mark Literal Elements SPRINGHILL NOVEL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WRITING AND PRINTING PAPERS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Jan. 17, 1978
Use in Commerce Jan. 17, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-11-01 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-27
BLISTERMATE 73175676 1978-06-22 1117258 1979-05-01
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-11-01
Date Cancelled 1985-11-01

Mark Information

Mark Literal Elements BLISTERMATE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For BLEACHED PAPERBOARD
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 27, 1977
Use in Commerce Sep. 27, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-11-01 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-27
SYSTEMPAK SYSTEMPAK 73173842 1978-06-09 1236032 1983-05-03
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1989-09-18
Publication Date 1983-02-08
Date Cancelled 1989-09-18

Mark Information

Mark Literal Elements SYSTEMPAK SYSTEMPAK
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders

Goods and Services

For Plastic Containers for Food and Beverages, for Domestic Use; Metal Containers for Liquids, for Domestic Use
International Class(es) 021 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 44(e)

Basis Information (Case Level)

Filed Use No
Currently Use No
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E Yes
Currently 44E Yes
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address 77 W. 45th St. New York, NEW YORK UNITED STATES 10036
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Stephen Bigger
Correspondent Name/Address WEISS DAWID FROSS & LEHRMAN, WEISS DAWID FROSS ZELNICK & LEHRMAN PC, 633 THIRD AVE, NEW YORK, NEW YORK UNITED STATES 10017-6703
Domestic Representative Name Weiss Dawid Fross & Lehrman

Prosecution History

Date Description
1989-09-18 CANCELLED SEC. 8 (6-YR)
1983-05-03 REGISTERED-PRINCIPAL REGISTER
1983-02-08 PUBLISHED FOR OPPOSITION
1983-05-03 REGISTERED-PRINCIPAL REGISTER
1983-01-04 NOTICE OF PUBLICATION
1979-08-08 NON-FINAL ACTION MAILED
1978-08-15 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-28
GATOR DECK 73170958 1978-05-18 1124485 1979-08-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2000-12-15
Publication Date 1979-06-05
Date Cancelled 2000-12-15

Mark Information

Mark Literal Elements GATOR DECK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SLIP SHEETS, WHICH COMPRISE MULTI-PLY PAPERBOARD SHEETS FOR USE AS PALLET SUBSTITUTES
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Mar. 27, 1978
Use in Commerce Mar. 27, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JAY S CINAMON, INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER PLZ, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2000-12-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-08-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-11-06
KULTURE PAK 73165043 1978-04-04 1120022 1979-06-12
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-12-12
Date Cancelled 1985-12-12

Mark Information

Mark Literal Elements KULTURE PAK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CORRUGATED SHIPPING CONTAINERS FOR DAIRY PRODUCTS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 17, 1975
Use in Commerce Feb. 17, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-12-12 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-02
DATA COAT LITE 73163773 1978-03-27 1107286 1978-11-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-06-07
Date Cancelled 1985-06-07

Mark Information

Mark Literal Elements DATA COAT LITE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CARBONIZING TISSUE PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 13, 1978
Use in Commerce Jan. 13, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-06-07 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-27
F 73162537 1978-03-16 1129576 1980-01-22
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2001-02-10
Date Cancelled 2001-02-10

Mark Information

Mark Literal Elements F
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For NON-WOVEN FABRICS MADE OF MANMADE FIBERS OR BLENDS OF MANMADE FIBERS AND NATURAL CELLULOSIC FIBERS FOR USE IN INSTITUTIONAL, COMMERCIAL, INDUSTRIAL, DOMESTIC, GENERAL AND SPECIAL APPLICATIONS
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 15, 1977
Use in Commerce Sep. 15, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 230 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JAY S CINAMON, INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER PLZ, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2001-02-10 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1986-03-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-01-15 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-04-04
C. B. LINGO 73161500 1978-03-09 1152478 1981-04-28
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-10-28
Publication Date 1979-04-24
Date Cancelled 1987-10-28

Mark Information

Mark Literal Elements C. B. LINGO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.02 - Electricity; Lightning; Sparks (jagged lines), 02.01.01 - Busts of men facing forward; Heads of men facing forward; Men - heads, portraiture, or busts facing forward; Portraiture of men facing forward, 02.01.31 - Men, stylized, including men depicted in caricature form, 26.01.21 - Circles that are totally or partially shaded., 26.11.28 - Miscellaneous designs with overall rectangular shape; Rectangular shapes (miscellaneous overall shape)

Goods and Services

For Clothing-Namely, T-Shirts
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status SECTION 8 - CANCELLED
First Use Sep. 20, 1977
Use in Commerce Sep. 20, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address 220 E. 42nd St. New York, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Richard J. Ancel, Walt Thomas Zielinski,
Correspondent Name/Address RICHARD J ANCEL, WALT THOMAS ZIELINSKI, JAY S CINAMON AND WILLIAM A AGUELE, C/O INTERNATIONAL PAPER COMPANY, 220 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
1987-10-28 CANCELLED SEC. 8 (6-YR)
1981-04-28 REGISTERED-PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23
OVEN PAK 73160845 1978-03-03 1103048 1978-09-26
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-07-06

Mark Information

Mark Literal Elements OVEN PAK
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.25 - Rectangles with one or more curved sides

Goods and Services

For PLASTIC COATED PAPERBOARD FOLDING CARTONS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status EXPIRED
Basis 1(a)
First Use Nov. 17, 1977
Use in Commerce Nov. 17, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER PLZ, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1999-07-06 EXPIRED SEC. 9
1985-01-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1984-09-04 POST REGISTRATION ACTION CORRECTION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-01-22
F FORMED FABRICS 73160680 1978-03-02 1114539 1979-03-06
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2000-04-03

Mark Information

Mark Literal Elements F FORMED FABRICS
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For NON-WOVEN FABRICS MADE OF MANMADE FIBERS OR BLENDS OF MANMADE FIBERS AND NATURAL CELLULOSIC FIBERS FOR USE IN INSTITUTIONAL, COMMERCIAL, INDUSTRIAL, DOMESTIC, GENERAL AND SPECIAL APPLICATIONS
International Class(es) 024 - Primary Class
U.S Class(es) 042
Class Status EXPIRED
Basis 1(a)
First Use Sep. 15, 1977
Use in Commerce Sep. 15, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER PLZ, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2000-04-03 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-08-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-02-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-02-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-08-24
WOW WE-CYCLE OFFICE WASTEPAPER 73155549 1978-01-16 1126895 1979-11-20
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2010-06-26

Mark Information

Mark Literal Elements WOW WE-CYCLE OFFICE WASTEPAPER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.12 - Circles with bars, bands and lines, 26.01.21 - Circles that are totally or partially shaded., 26.17.01 - Bands, straight; Bars, straight; Lines, straight; Straight line(s), band(s) or bar(s), 26.17.05 - Bands, horizontal; Bars, horizontal; Horizontal line(s), band(s) or bar(s); Lines, horizontal, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For COLLECTING AND RECYCLING OFFICE WASTEPAPER
International Class(es) 037 - Primary Class
U.S Class(es) 103
Class Status EXPIRED
Basis 1(a)
First Use Jul. 19, 1976
Use in Commerce Jul. 19, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 POPLAR AVENUE MEMPHIS, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail stephanie.haupt@ipaper.com
Correspondent Name/Address Stephanie A. Haupt, International Paper Company, 6285 Tri-Ridge Boulevard, Loveland, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2010-06-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-08-20 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-08-19 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2008-08-19 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-01-30 CASE FILE IN TICRS
1999-10-20 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1999-09-08 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1985-11-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1985-09-23 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-01-30
CUB 100 73149936 1977-11-25 1101239 1978-09-05
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-03-13
Date Cancelled 1985-04-23

Mark Information

Mark Literal Elements CUB 100
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.01.14 - Bears other than pandas or teddy bears; Black bears; Grizzly bears; Koala bears; Koalas; Polar bears; Polar bears, 03.01.26 - Costumed bears and those with human attributes

Goods and Services

For MACHINES FOR ERECTING AND SEALING CORRUGATED CONTAINERS
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 26, 1977
Use in Commerce Aug. 26, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-03-13 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-26
C.B. LINGO 73145121 1977-10-17 1110501 1979-01-02
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-07-12
Date Cancelled 1985-07-12

Mark Information

Mark Literal Elements C.B. LINGO
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.02 - Electricity; Lightning; Sparks (jagged lines), 26.11.28 - Miscellaneous designs with overall rectangular shape; Rectangular shapes (miscellaneous overall shape)

Goods and Services

For PAPERBOARD CARTONS FOR LIQUIDS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
First Use Sep. 06, 1977
Use in Commerce Sep. 06, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-07-12 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-26
No data 73145020 1977-10-17 1107974 1978-12-05
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-06-14
Date Cancelled 1985-06-14

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.01 - Busts of men facing forward; Heads of men facing forward; Men - heads, portraiture, or busts facing forward; Portraiture of men facing forward, 02.01.32 - Astronauts (men); Frogmen; Men, other, including frogmen, men wearing space suits and men wearing monocles; Monocles (men wearing)

Goods and Services

For PAPERBOARD CARTONS FOR LIQUIDS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 06, 1977
Use in Commerce Sep. 06, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-06-14 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-27
MUMMY MASH 73144443 1977-10-12 1108607 1978-12-12
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-06-18
Date Cancelled 1985-06-18

Mark Information

Mark Literal Elements MUMMY MASH
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPERBOARD CARTONS FOR LIQUIDS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 06, 1977
Use in Commerce Sep. 06, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-06-18 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-27
STRATHMORE KOLINSKY 73133891 1977-07-14 1099512 1978-08-15
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-05-24

Mark Information

Mark Literal Elements STRATHMORE KOLINSKY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ARTISTS' KOLINSKY PAINT BRUSHES
International Class(es) 016 - Primary Class
U.S Class(es) 029
Class Status EXPIRED
First Use Mar. 31, 1977
Use in Commerce Mar. 31, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-05-24 EXPIRED SEC. 9
1983-10-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-10-24
STRATHMORE RED SABLE 73133889 1977-07-14 1099510 1978-08-15
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-05-24

Mark Information

Mark Literal Elements STRATHMORE RED SABLE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ARTISTS RED SABLE PAINT BRUSHES
International Class(es) 016 - Primary Class
U.S Class(es) 029
Class Status EXPIRED
Basis 1(a)
First Use Mar. 31, 1977
Use in Commerce Mar. 31, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-05-24 EXPIRED SEC. 9
1983-10-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-10-24
STRATHMORE SABLE 73133890 1977-07-14 1099511 1978-08-15
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-05-24

Mark Information

Mark Literal Elements STRATHMORE SABLE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ARTISTS' SABLE PAINT BRUSHES
International Class(es) 016 - Primary Class
U.S Class(es) 029
Class Status EXPIRED
Basis 1(a)
First Use Mar. 31, 1977
Use in Commerce Mar. 31, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-05-24 EXPIRED SEC. 9
1983-10-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-10-24
SUNGRAIN OAK 73129708 1977-06-09 1089209 1978-04-11
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-01-18

Mark Information

Mark Literal Elements SUNGRAIN OAK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For KITCHEN CABINETS
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status EXPIRED
Basis 1(a)
First Use May 26, 1977
Use in Commerce May 26, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-01-18 EXPIRED SEC. 9
1983-08-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-08-15
CHEFBLOK 73129705 1977-06-09 1084014 1978-01-31
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-11-09

Mark Information

Mark Literal Elements CHEFBLOK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For KITCHEN CABINETS
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status EXPIRED
Basis 1(a)
First Use May 26, 1977
Use in Commerce May 26, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-11-09 EXPIRED SEC. 9
1983-04-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location Not Found
BOUNTY 73129706 1977-06-09 1083553 1978-01-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-11-02

Mark Information

Mark Literal Elements BOUNTY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For KITCHEN CABINETS
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status EXPIRED
Basis 1(a)
First Use May 26, 1977
Use in Commerce May 26, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-11-02 EXPIRED SEC. 9
1983-04-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location Not Found
GOLD RIVER 73129707 1977-06-09 1083554 1978-01-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-11-02

Mark Information

Mark Literal Elements GOLD RIVER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For KITCHEN CABINETS
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status EXPIRED
First Use May 26, 1977
Use in Commerce May 26, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-11-02 EXPIRED SEC. 9
1983-04-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-02-24
STRIPFIL 73127102 1977-05-18 1081182 1978-01-03
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-10-12

Mark Information

Mark Literal Elements STRIPFIL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For NONWOVEN SUBSTRATE FOR WALLCOVERINGS
International Class(es) 027 - Primary Class
U.S Class(es) 020
Class Status EXPIRED
First Use Apr. 25, 1977
Use in Commerce Apr. 25, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-10-12 EXPIRED SEC. 9
1984-01-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-01-10
UNION CAMP 73125061 1977-05-02 1099101 1978-08-15
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-05-16

Mark Information

Mark Literal Elements UNION CAMP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.09.02 - Plain single line squares; Squares, plain single line, 26.09.14 - Squares, three or more; Three or more squares, 26.09.28 - Miscellaneous designs with overall square shape; Square shapes (miscellaneous overall shape), 26.15.02 - Plain single or multiple line polygons; Polygons (plain, single line), 26.15.13 - More than one polygon

Goods and Services

For PLASTIC BAGS
International Class(es) 022 - Primary Class
U.S Class(es) 050
Class Status EXPIRED
Basis 1(a)
First Use Jan. 01, 1970
Use in Commerce Jan. 01, 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2009-05-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-12-27 CASE FILE IN TICRS
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2000-05-03 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2000-05-03 REGISTERED - SEC. 9 GRANTED/CHECK RECORD FOR SEC. 8
1998-11-12 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-12-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1984-08-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-12-27
COPY PLUS 73115525 1977-02-11 1087720 1978-03-21
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2018-03-15

Mark Information

Mark Literal Elements COPY PLUS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COPY PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status ACTIVE
First Use May 1970
Use in Commerce May 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 Poplar Avenue Memphis, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name David B. Poe
Docket Number 034632US1
Attorney Email Authorized Yes
Attorney Primary Email Address brad.poe@sylvamo.com
Phone 9015198278
Correspondent e-mail brad.poe@sylvamo.com, trademarks@sylvamo.com
Correspondent Name/Address David B. Poe, Sylvamo Corporation, Primacy I, 6077 Primacy Parkway, Memphis, TENNESSEE UNITED STATES 38119
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-06-03 REGISTERED - SEC. 7 REQUEST ABANDONED 67723
2024-06-03 REGISTERED - SEC. 7 REQUEST ABANDONED 67723
2023-08-31 POST REGISTRATION ACTION MAILED - SEC. 7
2023-08-29 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2023-02-02 TEAS SECTION 7 REQUEST RECEIVED
2022-07-27 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2021-10-06 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2018-03-15 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2018-03-15 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2018-03-15 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2018-03-15 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2018-03-01 TEAS SECTION 8 & 9 RECEIVED
2018-03-01 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2017-03-21 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-12-11 CASE FILE IN TICRS
2007-12-07 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2007-12-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-12-05 ASSIGNED TO PARALEGAL
2007-12-03 TEAS SECTION 8 & 9 RECEIVED
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1998-11-30 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1998-07-20 RESPONSE RECEIVED TO POST REG. ACTION
1998-05-29 POST REGISTRATION ACTION MAILED - SEC. 9
1998-04-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1983-05-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location PUBLICATION AND ISSUE SECTION
Date in Location 2024-06-03
TIDAL D.P. 73110777 1977-01-27 1251628 1983-09-20
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-06-26
Publication Date 1983-06-28
Date Cancelled 2004-06-26

Mark Information

Mark Literal Elements TIDAL D.P.
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Copy Paper
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use May 1970
Use in Commerce May 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address CHARLES L LOVERCHECK, LOVERCHECK & LOVERCHECK, 931 STATE ST, ERIE, PENNSYLVANIA UNITED STATES 16501-1451

Prosecution History

Date Description
2004-06-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-01-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-10-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-09-20 REGISTERED-PRINCIPAL REGISTER
1983-06-28 PUBLISHED FOR OPPOSITION
1983-09-20 REGISTERED-PRINCIPAL REGISTER
1983-06-28 PUBLISHED FOR OPPOSITION
1983-06-07 NOTICE OF PUBLICATION
1983-06-02 NOTICE OF PUBLICATION
1983-06-01 NOTICE OF PUBLICATION
1983-04-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-04-14 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-04-11 NON-FINAL ACTION MAILED
1982-03-15 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-03-06
STRATHMARK 73106402 1976-11-12 1078392 1977-11-29
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-09-01

Mark Information

Mark Literal Elements STRATHMARK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ARTISTS' PAINT BRUSHES, AND MARKING PENS AND COLORING MATERIALS
International Class(es) 016 - Primary Class
U.S Class(es) 029, 037
Class Status EXPIRED
Basis 1(a)
First Use Sep. 01, 1976
Use in Commerce Sep. 01, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-09-01 EXPIRED SEC. 9
1983-04-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location Not Found
UNIWOOD 73093296 1976-07-13 1059912 1977-02-22
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-11-25

Mark Information

Mark Literal Elements UNIWOOD
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.01.01 - Evergreens and other trees or bushes of triangular or conical shape; Pine tree, 26.01.02 - Circles, plain single line; Plain single line circles, 26.09.13 - Squares, exactly two squares; Two squares, 26.09.16 - Squares touching or intersecting, 26.09.21 - Squares that are completely or partially shaded, 26.11.10 - Rectangles divided once into two sections, 26.11.11 - Rectangles divided twice into three sections, 26.11.21 - Rectangles that are completely or partially shaded, 27.01.03 - Letters forming plants; Numbers forming plants; Plants composed of letters or numerals; Punctuation forming plants

Goods and Services

For MAN-MADE VENEERS CONTAINING WOOD FIBERS
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status EXPIRED
First Use Jan. 31, 1973
Use in Commerce Jan. 31, 1973

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-11-25 EXPIRED SEC. 9
1982-11-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-09-28
C COAT 73089982 1976-06-10 1063314 1977-04-12
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-09-06
Date Cancelled 1983-09-06

Mark Information

Mark Literal Elements C COAT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPERBOARD FOR PACKAGING INCLUDING BOXES
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 30, 1976
Use in Commerce Apr. 30, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-09-06 CANCELLED SEC. 8 (6-YR)
1983-09-06 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-07-20
ACRYLINER 73088911 1976-06-01 1068131 1977-06-21
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-03-30

Mark Information

Mark Literal Elements ACRYLINER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For MAN-MADE VENEERS, PRIMARILY FOR USE AS CABINET LINERS
International Class(es) 019 - Primary Class
U.S Class(es) 032
Class Status EXPIRED
Basis 1(a)
First Use Apr. 12, 1976
Use in Commerce Apr. 12, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-03-30 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found
CENTERPIECE 73088190 1976-05-24 1059296 1977-02-15
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-11-25

Mark Information

Mark Literal Elements CENTERPIECE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CABINETS AND VANITIES
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status EXPIRED
Basis 1(a)
First Use Mar. 02, 1976
Use in Commerce Mar. 02, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-11-25 EXPIRED SEC. 9
1982-06-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
ADAPTA-PAK 73086049 1976-05-04 1062102 1977-03-29
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-08-23
Date Cancelled 1983-08-23

Mark Information

Mark Literal Elements ADAPTA-PAK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PACKAGING APPARATUS
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Sep. 30, 1974
Use in Commerce Sep. 30, 1974

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-08-23 CANCELLED SEC. 8 (6-YR)
1983-08-23 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-12
TUFFAWAY 73084973 1976-04-26 1060801 1977-03-08
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-08-02
Date Cancelled 1983-08-02

Mark Information

Mark Literal Elements TUFFAWAY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For NONWOVEN FABRIC ARTICLES-NAMELY, WIPING CLOTHS, UTILITY WIPERS. CLEANERS AND WASHCLOTHS
International Class(es) 021 - Primary Class
U.S Class(es) 029
Class Status SECTION 8 - CANCELLED
First Use Mar. 31, 1972
Use in Commerce Mar. 31, 1972

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-08-02 CANCELLED SEC. 8 (6-YR)
1983-08-02 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-10
IPL 73082967 1976-04-07 1060746 1977-03-08
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-08-02
Date Cancelled 1983-08-02

Mark Information

Mark Literal Elements IPL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FOLDING PAPERBOARD CARTONS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 22, 1976
Use in Commerce Mar. 22, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-08-02 CANCELLED SEC. 8 (6-YR)
1983-08-02 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-10
LAP 73078980 1976-03-03 1053457 1976-11-23
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2007-08-25

Mark Information

Mark Literal Elements LAP
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For OFFERING CONSULTATION AND ASSISTANCE TO OTHERS IN THE FIELD OF FORESTRY MANAGEMENT
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status EXPIRED
Basis 1(a)
First Use Nov. 25, 1974
Use in Commerce Nov. 25, 1974

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL J DOYLE
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-11-02 CASE FILE IN TICRS
2007-08-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1996-11-14 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1996-10-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1982-06-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-11-02
GATORFOAM 73076636 1976-02-09 1061673 1977-03-22
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-12-29

Mark Information

Mark Literal Elements GATORFOAM
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.21.05 - Alligators; Caimans; Crocodiles; Gharials

Goods and Services

For LAMINATED FOAM PLASTIC SHEETS IN THE FORM OF PANELS
International Class(es) 017 - Primary Class
U.S Class(es) 001
Class Status EXPIRED
Basis 1(a)
First Use Oct. 23, 1975
Use in Commerce Oct. 23, 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHRISTOPHER NICASTRI
Correspondent Name/Address CHRISTOPHER NICASTRI, INTERNATIONAL PAPER COMPANY, 1422 LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2007-12-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-11-14 CASE FILE IN TICRS
2006-09-05 REVIEW OF CORRESPONDENCE COMPLETE
2003-06-30 PAPER RECEIVED
1997-05-08 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1997-03-21 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1982-12-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-11-14
LUXCELL-X 73076441 1976-02-06 1057053 1977-01-25
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-06-21
Date Cancelled 1983-06-21

Mark Information

Mark Literal Elements LUXCELL-X
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For MAN-MADE VENEERS CONTAINING WOOD FIBERS
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 28, 1975
Use in Commerce Aug. 28, 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, N.Y. 10017 NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-06-21 CANCELLED SEC. 8 (6-YR)
1983-06-21 CANCELLED SEC. 8 (6-YR)
1983-06-21 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1985-09-07
TRUE-TEAR 73069312 1975-11-17 1050053 1976-10-12
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-03-08
Date Cancelled 1983-03-08

Mark Information

Mark Literal Elements TRUE-TEAR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPERBOARD CARTONS HAVING A CUTTING EDGE
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 20, 1975
Use in Commerce Oct. 20, 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, N.Y. 10017 NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1983-03-08 CANCELLED SEC. 8 (6-YR)
1983-03-08 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1985-09-07
FRESH-SHIELD 73067891 1975-11-03 1054277 1976-12-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-09-22

Mark Information

Mark Literal Elements FRESH-SHIELD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For HEAT SEALING AND COMBUSTION CONTROL APPARATUS FOR MANUFACTURING FOLDING CARTONS
International Class(es) 011 - Primary Class
U.S Class(es) 034
Class Status EXPIRED
Basis 1(a)
First Use Jul. 24, 1975
Use in Commerce Jul. 24, 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-09-22 EXPIRED SEC. 9
1982-12-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location Not Found
GLUCOAT 73063834 1975-09-22 1091781 1978-05-23
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-10-12

Mark Information

Mark Literal Elements GLUCOAT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For BLEACHED PAPERBOARD FOR USE IN FOLDING CARTONS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
First Use Aug. 05, 1975
Use in Commerce Aug. 15, 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, N.Y. 10017 NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-10-12 CANCELLED SEC. 8 (6-YR)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-26
CONVET 73062410 1975-09-08 1037223 1976-04-06
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1997-01-13

Mark Information

Mark Literal Elements CONVET
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For NONWOVEN FABRIC FOR USE IN THE VETERINARY HEALTH FIELD
International Class(es) 005 - Primary Class
U.S Class(es) 044
Class Status EXPIRED
Basis 1(a)
First Use Aug. 06, 1973
Use in Commerce Aug. 06, 1973

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1997-01-13 EXPIRED SEC. 9
1982-06-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
FRESH-SHIELD 73055287 1975-06-16 1034827 1976-03-02
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-12-09

Mark Information

Mark Literal Elements FRESH-SHIELD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FOLDING CARTONS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status EXPIRED
Basis 1(a)
First Use May 02, 1975
Use in Commerce May 02, 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name International Paper Company
Owner Address 220 E. 42ND ST. New York, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-12-09 EXPIRED SEC. 9
1983-09-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-09-24
ANNIVERSARY 73050051 1975-04-21 1034341 1976-02-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-12-02

Mark Information

Mark Literal Elements ANNIVERSARY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CABINETS FOR THE KITCHEN, BATHROOM, DRESSING ROOM, BEDROOM, DINING ROOM AND OFFICE
International Class(es) 020 - Primary Class
U.S Class(es) 032
Class Status EXPIRED
Basis 1(a)
First Use Feb. 19, 1975
Use in Commerce Feb. 19, 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-12-02 EXPIRED SEC. 9
1981-10-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-06-26
SUPERSOFT 73047759 1975-03-26 1036488 1976-03-30
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2016-05-17

Mark Information

Mark Literal Elements SUPERSOFT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WOOD PULP
International Class(es) 001 - Primary Class
U.S Class(es) 001
Class Status ACTIVE
Basis 1(a)
First Use Jan. 1966
Use in Commerce Jan. 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 Poplar Avenue Memphis, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name THOMAS W. BARNES III
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@ipaper.com
Fax 513-248-6451
Phone 513-248-6736
Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address THOMAS W. BARNES III, INTERNATIONAL PAPER COMPANY, 6283 Tri Ridge Boulevard, Loveland, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-05-17 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-05-17 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-05-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-05-17 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-03-07 TEAS SECTION 8 & 9 RECEIVED
2015-03-30 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-11-02 CASE FILE IN TICRS
2006-06-15 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-06-15 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-06-15 ASSIGNED TO PARALEGAL
2005-10-07 TEAS SECTION 8 & 9 RECEIVED
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1996-02-01 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1995-11-30 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1982-02-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-05-17
ROLLICOPY 73046584 1975-03-13 1041744 1976-06-22
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-03-24

Mark Information

Mark Literal Elements ROLLICOPY
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For ROLL PAPER SPECIFICALLY FOR USE ON SMALL WEB OFFSET PRESSES
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status EXPIRED
First Use Mar. 04, 1975
Use in Commerce Mar. 04, 1975

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL J DOYLE
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-03-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1996-10-17 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1996-08-28 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1981-12-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1996-12-09
DATA-SPEED 73036494 1974-11-06 1030781 1976-01-20
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-10-28

Mark Information

Mark Literal Elements DATA-SPEED
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER-NAMELY, FORM OR REGISTER BOND AND CARBONIZING BASE STOCKS, I.E., BASE STOCKS ON WHICH CARBON INKS ARE TO BE COATED OR DEPOSITED IN THE MANUFACTURE OF CARBONIZING TISSUE
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status EXPIRED
Basis 1(a)
First Use Mar. 25, 1966
Use in Commerce Mar. 25, 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-10-28 EXPIRED SEC. 9
1981-10-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-08-25
BLOK-PAK 73031318 1974-09-06 1016267 1975-07-22
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-04-29

Mark Information

Mark Literal Elements BLOK-PAK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PACKAGING APPARATUS
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status EXPIRED
Basis 1(a)
First Use Jul. 22, 1974
Use in Commerce Jul. 22, 1974

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-04-29 EXPIRED SEC. 9
1981-10-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-04-22
DIETEX 73029793 1974-08-16 1035810 1976-03-16
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-12-23

Mark Information

Mark Literal Elements DIETEX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For NON-WOVEN FABRIC ARTICLES-NAMELY, APRONS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status EXPIRED
Basis 1(a)
First Use Mar. 26, 1973
Use in Commerce Mar. 26, 1973

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-12-23 EXPIRED SEC. 9
1982-05-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-09-18
POSTMARK 73029311 1974-08-12 1017992 1975-08-12
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-03-25

Mark Information

Mark Literal Elements POSTMARK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ENVELOPE PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status ACTIVE
First Use Sep. 01, 1966
Use in Commerce Sep. 01, 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 POPLAR AVENUE MEMPHIS, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Thomas W. Barnes III
Docket Number CSP-034686-U
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@ipaper.com
Fax 513-248-6451
Phone 513-248-6736
Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address Thomas W. Barnes III, INTERNATIONAL PAPER COMPANY, 6283 TRI RIDGE BOULEVARD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-08-12 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2022-07-27 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2021-10-06 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-03-25 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-03-25 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2015-03-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-03-25 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-03-10 TEAS SECTION 8 & 9 RECEIVED
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-10-25 CASE FILE IN TICRS
2005-10-31 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2005-10-31 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-10-28 ASSIGNED TO PARALEGAL
2005-08-10 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-08-10 TEAS SECTION 8 & 9 RECEIVED
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1995-07-12 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1995-06-01 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1981-11-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-03-25
KOOL MOVER 73025502 1974-06-27 1009924 1975-05-06
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-02-12

Mark Information

Mark Literal Elements KOOL MOVER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CORRUGATED PAPERBOARD BOXES
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status EXPIRED
Basis 1(a)
First Use Jul. 26, 1973
Use in Commerce Jul. 26, 1973

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-02-12 EXPIRED SEC. 9
1981-07-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location Not Found
LONGHORN 73017226 1974-03-27 999642 1974-12-17
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-09-24

Mark Information

Mark Literal Elements LONGHORN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER BAGS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status EXPIRED
Basis 1(a)
First Use Oct. 23, 1930
Use in Commerce Oct. 23, 1930

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name KARL M. ZIELAZNICKI
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2005-09-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1995-03-02 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1994-12-15 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1981-04-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-04-20
COLORTAINER 73016007 1974-03-15 1017408 1975-08-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-05-13

Mark Information

Mark Literal Elements COLORTAINER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CORRUGATED CONTAINER
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status EXPIRED
Basis 1(a)
First Use Jan. 11, 1974
Use in Commerce Jan. 11, 1974

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-05-13 EXPIRED SEC. 9
1981-10-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
I-P PREMIUM BLACKFORM 73015524 1974-03-11 1015299 1975-07-08
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-04-16

Mark Information

Mark Literal Elements I-P PREMIUM BLACKFORM
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COATED PLYWOOD FOR USE IN MAKING CONCRETE FORMS
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status EXPIRED
Basis 1(a)
First Use Jan. 15, 1974
Use in Commerce Jan. 15, 1974

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-04-16 EXPIRED SEC. 9
1981-10-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
SUNBURST 73011613 1974-01-23 1004791 1975-02-18
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-16
Date Cancelled 2020-03-16

Mark Information

Mark Literal Elements SUNBURST
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For STATIONERY-NAMELY, WRITING PAPER, TABLETS, AND ENVELOPES
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 27, 1955
Use in Commerce Dec. 27, 1955

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name James L. Vana
Docket Number 70866-4000.0
Attorney Email Authorized Yes
Attorney Primary Email Address pctrademarks@perkinscoie.com
Fax 2063599000
Phone 2063598000
Correspondent e-mail pctrademarks@perkinscoie.com
Correspondent Name/Address James L. Vana, PERKINS COIE LLP, 1201 THIRD AVENUE, SUITE 4800, SEATTLE, WASHINGTON UNITED STATES 98101
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2011-10-31 REVIEW OF CORRESPONDENCE COMPLETE - POWER OF ATTORNEY ENTERED
2011-10-28 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2010-06-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2010-05-12 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-12-22 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2009-12-22 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-10-01 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2008-01-16 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2007-10-25 CASE FILE IN TICRS
2004-04-22 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2004-04-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-03-09 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1995-03-21 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1995-02-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1980-06-30 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-10-25
No data 73000291 1973-09-06 992843 1974-09-10
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-03-11
Date Cancelled 2016-03-11

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.03.25 - Leaf, single; Other leaves, 26.01.01 - Circles as carriers or as single line borders

Goods and Services

For FINE PRINTING PAPERS, COVER PAPERS AND TEXT PAPERS
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 01, 1971
Use in Commerce Sep. 01, 1971

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart!@ipaper.com
Correspondent Name/Address STEPHANIE A HAUPT, INTERNATIONAL PAPER TRADEMARK COMPANY, 300 DELAWARE AVE, WILMINGTON, DELAWARE UNITED STATES 19801
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2011-03-18 CASE FILE IN TICRS
2011-03-04 CASE FILE IN TICRS
2006-04-12 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2004-10-25 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2004-10-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-09-16 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-09-16 TEAS SECTION 8 & 9 RECEIVED
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1994-12-01 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1994-09-22 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1980-01-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2011-03-18
VISCOKRAFT 72448002 1973-02-07 977067 1974-01-22
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2004-10-23

Mark Information

Mark Literal Elements VISCOKRAFT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WOOD PULP
International Class(es) 001
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 10, 1972
Use in Commerce Feb. 10, 1972

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2004-10-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1994-04-19 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1993-12-20 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1980-02-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-06-07
ECONOLINE 72442016 1972-11-24 979396 1974-02-26
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2004-11-27

Mark Information

Mark Literal Elements ECONOLINE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PHOTOGRAPHIC FILM
International Class(es) 009
U.S Class(es) 026 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 14, 1972
Use in Commerce Nov. 14, 1972

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address CORPORATE RESEARCH CENTER LONG MEADOW ROAD TUXEDO, NEW YORK UNITED STATES 10987
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEANNE MCCABE
Correspondent Name/Address JEANNE MCCABE, INTERNATIONAL PAPER, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2004-11-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1994-11-16 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1994-10-07 RESPONSE RECEIVED TO POST REG. ACTION
1994-05-24 POST REGISTRATION ACTION MAILED - SEC. 9
1994-03-31 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-08-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-01-06
OASIS VILLAGE 72441943 1972-11-22 994103 1974-09-24
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2005-06-25

Mark Information

Mark Literal Elements OASIS VILLAGE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For DEVELOPMENT SERVICES-NAMELY, THE PLANNING AND DESIGNING TO THE ORDER OF OR FOR THE BENEFIT OF OTHERS AND LEASING OF PORTIONS OF PROPERTY NEAR INTERSTATE HIGHWAYS FOR USE AS RESTAURANTS, SERVICE STATIONS, MOTELS, RECREATIONAL, OFFICE AND INDUSTRIAL FACILITIES AND TRAVEL INFORMATION CENTERS
International Class(es) 042
U.S Class(es) 100 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 01, 1972
Use in Commerce Oct. 01, 1972

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name KARL M. ZIELAZNICKI
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2005-06-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1994-11-02 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1994-10-05 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1980-12-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-01-03
EDUCATOR 72436486 1972-09-22 968200 1973-09-11
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2004-06-12

Mark Information

Mark Literal Elements EDUCATOR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For BOOK AND PRINTING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 11, 1972
Use in Commerce Aug. 11, 1972

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL J. DOYLE
Correspondent Name/Address MICHAEL J DOYLE, C/O INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2004-06-12 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1993-11-04 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1993-09-22 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-08-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-01-03
CONVENE 72429275 1972-07-07 966601 1973-08-21
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2004-05-22

Mark Information

Mark Literal Elements CONVENE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For NON-WOVEN FABRICS FOR USE AS A CLOTH SUBSTITUTE IN INSTITUTIONAL, COMMERCIAL, INDUSTRIAL, DOMESTIC, GENERAL AND SPECIAL APPLICATIONS
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 07, 1970
Use in Commerce Dec. 07, 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 2 MANHATTANVILLE ROAD PURCHASE, NEW YORK UNITED STATES 10577
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MICHAEL J DOYLE, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2004-05-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1994-01-13 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1993-09-22 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1980-01-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-03
DIETEX 72419770 1972-03-29 957890 1973-04-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-01-31

Mark Information

Mark Literal Elements DIETEX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For NON-WOVEN FABRIC ARTICLES-NAMELY, TABLECLOTHS
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 13, 1971
Use in Commerce Dec. 13, 1971

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-01-31 EXPIRED SEC. 9
1979-05-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-02
No data 72417453 1972-03-06 983576 1974-05-07
Trademark image
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-02-13

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 25.03.03 - Backgrounds covered with polygons, 26.11.07 - Rectangles with a decorative border, including scalloped, ruffled and zig-zag edges, 26.11.09 - Rectangles made of geometric figures, objects, humans, plants or animals

Goods and Services

For NON-WOVEN FABRICS FOR USES AS A CLOTH SUBSTITUTE IN INSTITUTIONAL, COMMERCIAL, INDUSTRIAL, DOMESTIC, GENERAL AND SPECIAL APPLICATIONS
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 15, 1971
Use in Commerce Nov. 15, 1971

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-02-13 EXPIRED SEC. 9
1980-06-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location Not Found
SURF-CORR 72415920 1972-02-17 961515 1973-06-19
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-03-28

Mark Information

Mark Literal Elements SURF-CORR
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.13 - Ripple (single wave); Waves, single, 26.17.09 - Bands, curved; Bars, curved; Curved line(s), band(s) or bar(s); Lines, curved

Goods and Services

For CORRUGATED PAPERBOAR
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 1971
Use in Commerce Dec. 1971

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-03-28 EXPIRED SEC. 9
1979-10-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-02
POLYSAX 72415249 1972-02-10 965845 1973-08-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2004-05-15

Mark Information

Mark Literal Elements POLYSAX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PLASTIC AND FABRIC LAMINATED BAGS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 01, 1950
Use in Commerce Jan. 01, 1950

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MITCHELL E. RADIN
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2004-05-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-10-28 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1993-09-08 POST REGISTRATION ACTION MAILED - SEC. 9
1993-06-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-03-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-02
PARASAX 72415230 1972-02-10 953915 1973-02-27
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2003-11-29

Mark Information

Mark Literal Elements PARASAX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FABRIC AND PAPER LAMINATED BAGS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 01, 1935
Use in Commerce Jan. 1935

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MITCHELL E. RADIN
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2003-11-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1993-07-15 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1993-05-27 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1993-05-27 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-09-08
IP 72411799 1972-01-05 957881 1973-04-24
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2004-01-31

Mark Information

Mark Literal Elements IP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.01.01 - Evergreens and other trees or bushes of triangular or conical shape; Pine tree, 24.15.25 - Other arrows, 26.01.02 - Circles, plain single line; Plain single line circles, 26.05.03 - Incomplete triangles (must have two angles); Triangle, incomplete (two angles)

Goods and Services

For NON-WOVEN FABRICS FOR USES AS A CLOTH SUBSTITUTE IN INSTITUTIONAL, COMMERCIAL, INDUSTRIAL, DOMESTIC, GENERAL, AND SPECIAL APPLICATIONS
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 28, 1969
Use in Commerce Mar. 28, 1969

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALAN BLUM
Correspondent Name/Address ALAN BLUM, TOWNLEY & UPDIKE, CHRYSLER BLDG, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
2004-01-31 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1993-05-27 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1993-05-07 RESPONSE RECEIVED TO POST REG. ACTION
1993-04-21 POST REGISTRATION ACTION MAILED - SEC. 9
1993-03-02 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-05-07 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-07-02
IMPERIAL 72411500 1971-12-30 954096 1973-02-27
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-12-06

Mark Information

Mark Literal Elements IMPERIAL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FOOD WRAPPING PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 22, 1936
Use in Commerce May 22, 1936

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-12-06 EXPIRED SEC. 9
1979-07-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
DATA COAT 72403244 1971-09-21 998247 1974-11-12
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-08-21

Mark Information

Mark Literal Elements DATA COAT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CARBONIZING TISSUE PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 23, 1970
Use in Commerce Feb. 23, 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-08-21 EXPIRED SEC. 9
1980-12-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location PRE-EXAMINATION SECTION
Date in Location 1983-02-23
DATA SEAL 72403245 1971-09-21 998248 1974-11-12
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 7 because the registrant surrendered the registration.
Status Date 1990-07-31
Date Cancelled 1990-07-31

Mark Information

Mark Literal Elements DATA SEAL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CARBONIZING TISSUE PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 7(e) - CANCELLED
Basis 1(a)
First Use Aug. 04, 1968
Use in Commerce Aug. 04, 1968

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name NEIL F. MARTIN
Correspondent Name/Address NEIL F MARTIN, INTERNATIONAL PAPER COMPANY, 2 MANHATTANVILLE RD, PURCHASE, NEW YORK UNITED STATES 10577

Prosecution History

Date Description
1990-07-31 CANCELLED SECTION 7-TOTAL
1989-10-30 REQUEST FOR SECT 7 TOTAL SURRENDER FILED
1980-12-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-06
DRYFIL 72402441 1971-09-10 952732 1973-02-06
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-11-15

Mark Information

Mark Literal Elements DRYFIL
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.09.01 - Flags, rectangular or square, excluding American flag or checkered flag, 26.11.01 - Rectangles as carriers or rectangles as single or multiple line borders, 27.03.05 - Objects forming letters or numerals

Goods and Services

For NON-WOVEN FABRICS FOR USE AS A CLOTH SUBSTITUTE IN INSTITUTIONAL, COMMERCIAL, INDUSTRIAL, DOMESTIC, GENERAL, AND SPECIAL APPLICATIONS
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 16, 1971
Use in Commerce Mar. 16, 1971

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-11-15 EXPIRED SEC. 9
1979-02-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location PRE-EXAMINATION SECTION
Date in Location 1983-02-17
No data 72396599 1971-07-06 943265 1972-09-19
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2003-06-21

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.05.25 - Daffodils; Iris (flower); Other flowers, 26.01.01 - Circles as carriers or as single line borders

Goods and Services

For TEXT AND COVER PAPERS, BOND AND WRITING PAPERS, THIN ONION-SKIN TYPE PAPERS, ARTISTS' PAPERS AND BOARDS, VELLUMS AND BRISTOLS, MANIFOLD PAPERS, LEDGER AND INDEX PAPERS, NON-SENSITIZED PHOTOGRAPHIC PAPERS, AND BLUE PRINT PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 01, 1904
Use in Commerce Feb. 10, 1904

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINAKI, INTERNATIONAL PAPER COMPANY, LAW DEPT, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2003-06-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-07-20 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1992-06-05 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1978-02-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-09-11
CHEM FIBRE 72395021 1971-06-16 947613 1972-11-21
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-03-11
Date Cancelled 2016-03-11

Mark Information

Mark Literal Elements CHEM FIBRE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CORRUGATING MATERIAL OR MEDIUM FOR USE AS THE FLUTED MEMBER IN CORRUGATED PAPERBOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 15, 1946
Use in Commerce Feb. 15, 1946

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-09-02 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-03-27 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2003-03-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-01-15 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-01-15 TEAS SECTION 8 & 9 RECEIVED
1992-12-16 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1992-10-30 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-02-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-09-02
LATINA 72389863 1971-04-21 937092 1972-07-04
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-04-12

Mark Information

Mark Literal Elements LATINA
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For CABINETS FOR THE KITCHEN, BATHROOM, DRESSING ROOM, BEDROOM, AND DINING ROOM
International Class(es) 020
U.S Class(es) 032 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 09, 1970
Use in Commerce Jul. 09, 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-04-12 EXPIRED SEC. 9
1978-05-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
GOLD KRAFT 72389032 1971-04-13 943644 1972-09-26
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-07-05

Mark Information

Mark Literal Elements GOLD KRAFT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For LINERBOARD PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 06, 1957
Use in Commerce Dec. 06, 1957

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-07-05 EXPIRED SEC. 9
1978-05-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
BARABOARD 72383561 1971-02-11 928977 1972-02-15
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2002-11-16

Mark Information

Mark Literal Elements BARABOARD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For HARDBOARD PANELS
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 03, 1967
Use in Commerce Aug. 03, 1967

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2002-11-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-08-06 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1992-05-07 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-04-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-18
DRYFIL 72382802 1971-02-03 932340 1972-04-11
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2003-01-18

Mark Information

Mark Literal Elements DRYFIL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For NON-WOVEN FABRICS FOR USES AS A CLOTH SUBSTITUTE IN INSTITUTIONAL, COMMERCIAL, INDUSTRIAL, DOMESTIC, GENERAL, AND SPECIAL APPLICATIONS
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 11, 1971
Use in Commerce Jan. 11, 1971

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 2 MANHATTANVILLE ROAD PURCHASE, NEW YORK UNITED STATES 10577
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2003-01-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-06-10 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1992-05-11 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-12-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-07-30
SURF-CORR 72382565 1971-02-01 936099 1972-06-20
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-03-29

Mark Information

Mark Literal Elements SURF-CORR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CORRUGATED PAPERBOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 06, 1971
Use in Commerce Jan. 06, 1971

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-03-29 EXPIRED SEC. 9
1978-06-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-04-25
MEDAWAY 72367855 1970-08-12 941538 1972-08-22
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-05-31

Mark Information

Mark Literal Elements MEDAWAY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For NON-WOVEN FABRIC ARTICLES-NAMELY, CUBICLE CURTAINS
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 17, 1970
Use in Commerce Jul. 17, 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-05-31 EXPIRED SEC. 9
1978-03-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
TUFFAWAY 72367856 1970-08-12 915742 1971-06-29
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements TUFFAWAY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For NON-WOVEN FABRIC ARTICLES-NAMELY, BIB APRONS
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 10, 1970
Use in Commerce Jul. 10, 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-02-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-21
PAL-MATIC 72365591 1970-07-17 915549 1971-06-29
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements PAL-MATIC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SHIPPING CONTAINERS MADE OF CORRUGATED PAPERBOARD
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 21, 1969
Use in Commerce Nov. 21, 1969

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9
1977-02-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-07-21
No data 72358628 1970-05-01 913571 1971-06-08
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-03-11
Date Cancelled 2016-03-11

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.02 - Men depicted as shadows or silhouettes of men; Silhouettes of men, 02.01.23 - Armor (men wearing); Knights; Men, knights and other men in armor, 02.09.17 - Humans, including men, women and children, depicted riding horses and other animals; Riding animals, humans, 24.01.02 - Shields or crests with figurative elements contained therein or superimposed thereon, 26.11.27 - Oblongs not used as carriers for words, letters or designs

Goods and Services

For PAPER AND PAPERBOARD-NAMELY, COATED, UNCOATED AND CAST COATED PAPER AND PAPERBOARD SUITABLE FOR WRITING OR PRINTING; GREETINGS PAPER; GIFT WRAP PAPER; BOND PAPER; BOX COVER PAPER; COVER PAPER; ENVELOPE PAPER; DRAWING PAPER; MIMEOGRAPH PAPER; OFFSET PAPER; AND PAPER SPECIALTIES, THAT IS, PAPER AND PAPERBOARD AND PRODUCTS MADE OF PAPER OR PAPERBOARD WITH SPECIAL CHARACTERISTICS AND PROPERTIES TO ADART THEM TO SPECIAL USES
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 31, 1963
Use in Commerce Dec. 31, 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-09-22 CASE FILE IN TICRS
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2001-11-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2001-11-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-08-31 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1991-06-20 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1991-05-28 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-04-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-09-22
CONOCUP 72358551 1970-05-01 911944 1971-06-08
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-03-11
Date Cancelled 2016-03-11

Mark Information

Mark Literal Elements CONOCUP
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SERVING CONTAINERS-NAMELY, PAPER TUBS AND PAPER CUPS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 05, 1969
Use in Commerce Nov. 05, 1969

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-09-19 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-01-10 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2003-01-10 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-01-15 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2001-10-30 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1991-08-15 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1991-08-01 RESPONSE RECEIVED TO POST REG. ACTION
1991-07-19 POST REGISTRATION ACTION MAILED - SEC. 9
1991-06-05 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-06-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-09-19
BI-PAK 72357701 1970-04-23 921591 1971-10-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2002-07-20

Mark Information

Mark Literal Elements BI-PAK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ENVELOPES
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 1960
Use in Commerce Feb. 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address CORPORATE RESEARCH CENTER LONG MEADOW ROAD TUXEDO, NEW YORK UNITED STATES 10987
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-12-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1991-09-16 RESPONSE RECEIVED TO POST REG. ACTION
1991-09-05 POST REGISTRATION ACTION MAILED - SEC. 9
1991-07-26 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-04-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-19
REEL-COTE 72357366 1970-04-20 922397 1971-10-19
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2021-08-18

Mark Information

Mark Literal Elements REEL-COTE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER-NAMELY, LAMINATING BASE STOCK
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use May 28, 1969
Use in Commerce May 28, 1969

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 Poplar Avenue Memphis, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name David Bradley Poe
Docket Number 034699US2
Attorney Email Authorized Yes
Attorney Primary Email Address brad.poe@ipaper.com
Phone 9014196864
Correspondent e-mail trademarks@ipaper.com, brad.poe@ipaper.com
Correspondent Name/Address David Bradley Poe, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-08-18 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2021-08-18 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2021-08-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2021-08-14 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2021-04-27 TEAS SECTION 8 & 9 RECEIVED
2020-10-19 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2011-09-10 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2011-09-10 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-09-09 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2011-08-08 TEAS SECTION 8 & 9 RECEIVED
2008-09-11 CASE FILE IN TICRS
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2001-12-21 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2001-12-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-10-09 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1991-10-07 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1991-09-10 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-08-01 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2021-08-18
CIMARRON OPAQUE 72338344 1969-09-19 906198 1971-01-19
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2002-01-26

Mark Information

Mark Literal Elements CIMARRON OPAQUE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WRITING PAPER, TYPING PAPER, AND ENVELOPES
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 18, 1969
Use in Commerce Aug. 18, 1969

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address CORPORATE RESEARCH CENTER LONG MEADOW ROAD TUXEDO, NEW YORK UNITED STATES 10987
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2002-01-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-05-06 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1991-02-07 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-02-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-13
CIMARRON BOND 72338343 1969-09-19 906197 1971-01-19
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2002-01-26

Mark Information

Mark Literal Elements CIMARRON BOND
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WRITING PAPER, TYPING PAPER, AND ENVELOPES
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 18, 1969
Use in Commerce Aug. 18, 1969

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER CO, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2002-01-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-03-11 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1991-02-07 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-02-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-13
SPACEMAKERS 72326260 1969-05-02 945563 1972-10-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-08-02

Mark Information

Mark Literal Elements SPACEMAKERS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PREFABRICATED AND PREPACKAGED PERMANENT VACATION HOUSES AND OTHER BUILDINGS, INCLUDING FOUNDATIONS, FLOORS, WALLS, WOODWORK, DOORS, WINDOWS, PLUMBING, WIRING, AND FIXTURES
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 1967
Use in Commerce Apr. 1967

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-08-02 EXPIRED SEC. 9
1979-04-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location Not Found
BOOKMARK 72323298 1969-04-01 882532 1969-12-16
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements BOOKMARK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING AND PUBLICATION PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 29, 1969
Use in Commerce Jan. 29, 1969

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-01
SYNO-PLY 72320157 1969-02-26 880901 1969-11-18
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements SYNO-PLY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CORRUGATED PAPERBOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 14, 1969
Use in Commerce Jan. 14, 1969

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-01
CONFIL 72316790 1969-01-16 883846 1970-01-06
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements CONFIL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For NON-WOVEN FABRICS FOR USES AS A CLOTH SUBSTITUTE IN INSTITUTIONAL, COMMERCIAL, INDUSTRIAL, DOMESTIC, GENERAL, AND SPECIAL APPLICATIONS
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 08, 1968
Use in Commerce Jul. 08, 1968

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-01
IGLOO 72315173 1968-12-26 874940 1969-08-19
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2000-12-23

Mark Information

Mark Literal Elements IGLOO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FOOD WRAPPING MATERIALS-NAMELY, PLASTIC FOOD WRAP, AND CELLOPHANE SHEETS ON ROLLS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 10, 1945
Use in Commerce Dec. 10, 1945

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2000-12-23 EXPIRED SEC. 9
1990-02-20 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1989-09-14 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1989-10-04 POST REGISTRATION ACTION MAILED - SEC. 9
1989-08-07 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1989-08-07 POST REGISTRATION ACTION CORRECTION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-11
RHODODENDRON 72309581 1968-10-14 873816 1969-07-29
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2010-03-07

Mark Information

Mark Literal Elements RHODODENDRON
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WRITING, DRAWING, AND BOOK PAPER, PAPER FOR COVERS OF PAMPHLETS AND CATALOGUES, AND CARDBOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 1900
Use in Commerce Jan. 1900

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL J DOYLE
Correspondent Name/Address MICHAEL J DOYLE, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2010-03-07 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-14 CASE FILE IN TICRS
1999-08-04 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1999-05-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1990-06-13 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1989-10-04 POST REGISTRATION ACTION MAILED - SEC. 9
1989-07-28 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-14
FAIRFIELD 72309579 1968-10-14 873815 1969-07-29
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements FAIRFIELD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ALL KINDS OF WRITING AND PRINTING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 1890
Use in Commerce Jan. 1890

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-11-17 CASE FILE IN TICRS
2000-03-22 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2000-03-22 REGISTERED - SEC. 9 GRANTED/CHECK RECORD FOR SEC. 8
1999-05-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1999-05-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1990-06-13 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1989-10-04 POST REGISTRATION ACTION MAILED - SEC. 9
1989-07-28 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1974-10-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1974-08-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-17
STRATHLUCENT 72309574 1968-10-14 891285 1970-05-19
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2001-05-28

Mark Information

Mark Literal Elements STRATHLUCENT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WRITING AND PRINTING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 1931
Use in Commerce Nov. 1931

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2001-05-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-09-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1990-07-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-11
WORONOCO 72309573 1968-10-14 873814 1969-07-29
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2000-12-15

Mark Information

Mark Literal Elements WORONOCO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ALL KINDS OF FINE WRITING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 21, 1879
Use in Commerce Jan. 21, 1879

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address CORPORATE RESEARCH CENTER LONG MEADOW ROAD TUXEDO, NEW YORK UNITED STATES 10987
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2000-12-15 EXPIRED SEC. 9
1990-06-13 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1989-10-04 POST REGISTRATION ACTION MAILED - SEC. 9
1989-07-28 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-11
INTERNATIONAL COATED LITHO 72309174 1968-10-08 889083 1970-04-07
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements INTERNATIONAL COATED LITHO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 23, 1967
Use in Commerce Aug. 23, 1967

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-19
VAL-U-COAT 72307843 1968-09-20 873033 1969-07-15
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2010-02-20
Date Cancelled 2010-02-20

Mark Information

Mark Literal Elements VAL-U-COAT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COATED PAPERBOARD FOR FOLDING CARTONS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 20, 1968
Use in Commerce Aug. 20, 1968

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, CHIEF PATENT COUNSEL, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2010-02-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-13 CASE FILE IN TICRS
1989-07-15 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1989-04-14 POST REGISTRATION ACTION CORRECTION

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-13
MOSS BRITE 72307744 1968-09-19 878661 1969-10-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements MOSS BRITE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COATED PAPERBOARD FOR FOLDING CARTONS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 09, 1968
Use in Commerce Aug. 09, 1968

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-05-18
SHIPMATE 72307693 1968-09-18 871896 1969-06-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2010-01-31

Mark Information

Mark Literal Elements SHIPMATE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For EXPENDABLE PALLETS
International Class(es) 020
U.S Class(es) 050 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 28, 1968
Use in Commerce Aug. 28, 1968

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID H. T. KANE
Correspondent Name/Address DAVID H T KANE, KANE, DALSIMER, SULLIVAN, KURUCZ, LEVY, EISELE & RICHARD, 711 THIRD AVE 20TH FL, NEW YORK, NEW YORK UNITED STATES 10017

Prosecution History

Date Description
2010-01-31 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-17 CASE FILE IN TICRS
1989-06-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1989-06-19 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-17
UNIWOOD 72306780 1968-09-06 896692 1970-08-18
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements UNIWOOD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For RESIN IMPREGNATED CELLULOSIC FIBER SHEETS, WHEREIN THE RESIN IS IN THE UNCURED STATE, FOR USE AS INTERNAL ELEMENTS IN THE MANUFACTURE OF PLYWOOD
International Class(es) 016
U.S Class(es) 001 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 04, 1968
Use in Commerce Apr. 04, 1968

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ALAN BLUM, WHITE & CASE LLP, 1155 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2009-11-11 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-11-04 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-10-28 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2008-11-19 CASE FILE IN TICRS
2008-05-21 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2006-09-05 REVIEW OF CORRESPONDENCE COMPLETE
2003-06-30 PAPER RECEIVED
2001-02-14 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2001-02-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-08-18 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1990-09-04 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1990-08-24 RESPONSE RECEIVED TO POST REG. ACTION
1990-08-20 RESPONSE RECEIVED TO POST REG. ACTION
1990-06-07 POST REGISTRATION ACTION MAILED - SEC. 9
1990-05-09 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-19
TRIPLE-TUFF 72305260 1968-08-15 879702 1969-10-28
Register Supplemental
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2021-10-15
Date Cancelled 2021-10-15

Mark Information

Mark Literal Elements TRIPLE-TUFF
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CONTAINERS MADE OF TRIPLE WALL CORRUGATED BOARD
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 30, 1968
Use in Commerce Apr. 30, 1968

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 Poplar Avenue Memphis, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2018-10-28 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2009-09-25 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2009-09-14 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2009-09-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2009-07-22 TEAS SECTION 8 & 9 RECEIVED
2008-11-13 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1989-10-28 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1989-06-14 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1975-10-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2009-09-14
MR. FRESH 72295033 1968-04-05 866003 1969-03-11
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements MR. FRESH
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.33 - Grotesque men formed by letters, numbers, punctuation or geometric shapes; Stick figures, 19.07.09 - Boxes, bread; Boxes, jewelry; Boxes, take out food; Boxes, tissue; Recipe boxes, 24.15.25 - Other arrows, 26.01.02 - Circles, plain single line; Plain single line circles

Goods and Services

For BOXES AND CONTAINERS MADE FROM CORRUGATED PAPERBOARD
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 24, 1967
Use in Commerce Oct. 24, 1967

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-04-20
SATIN KOTE 72292580 1968-03-06 858732 1968-10-22
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-05-30

Mark Information

Mark Literal Elements SATIN KOTE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PAPERBOARD CARTONS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 20, 1968
Use in Commerce Feb. 20, 1968

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2009-05-30 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-06 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1988-10-22 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1988-10-11 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-06
PERI-WIPES 72291601 1968-02-21 879089 1969-10-21
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements PERI-WIPES
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CELLULOSE TISSUES, ESPECIALLY ADAPTED FOR PERINEAL CARE AND FEMININE HYGIENE
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 13, 1955
Use in Commerce Jun. 13, 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-05-18
CAMERATA 72290314 1968-02-05 860111 1968-11-12
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2012-05-23
Date Cancelled 2012-05-23

Mark Information

Mark Literal Elements CAMERATA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING PAPERS, INCLUDING UNCOATED TEXT AND COVER PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 02, 1967
Use in Commerce Nov. 02, 1967

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EVELYN M. SOMMER
Correspondent Name/Address EVELYN M SOMMER, CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
2012-05-23 CANCELLED SEC. 8 (10-YR)
2008-11-13 CASE FILE IN TICRS
1988-11-12 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1988-11-14 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2012-05-23
CHICK CRADLE 72286149 1967-12-04 859891 1968-11-12
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements CHICK CRADLE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CORRUGATED PAPERBOARD CONTAINERS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 15, 1967
Use in Commerce Nov. 15, 1967

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-04-19
PINELINER 72276205 1967-07-18 841661 1968-01-02
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-16
Date Cancelled 2020-03-16

Mark Information

Mark Literal Elements PINELINER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For KRAFT CONTAINER BOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 12, 1967
Use in Commerce Jul. 12, 1967

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 POPLAR AVENUE MEMPHIS, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2017-01-02 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2009-02-09 CASE FILE IN TICRS
2008-06-19 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-06-19 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-04-30 ASSIGNED TO PARALEGAL
2008-04-11 TEAS SECTION 8 & 9 RECEIVED
1988-01-02 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1988-10-04 POST REGISTRATION ACTION MAILED - SEC. 9
1988-09-23 POST REGISTRATION ACTION CORRECTION
1988-03-16 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2009-02-09
INCENTIVE 72274745 1967-06-26 851474 1968-06-25
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements INCENTIVE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For BUSINESS PAPERS-NAMELY, BOND PAPER, DUPLICATE PAPER, AND MINEOGRAPH PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 08, 1967
Use in Commerce May 08, 1967

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-23
LOCK HAVEN 72274063 1967-06-16 849414 1968-05-21
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-02-28

Mark Information

Mark Literal Elements LOCK HAVEN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For BOOK PUBLISHING PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 18, 1967
Use in Commerce Apr. 18, 1967

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WAYNE L LOVERCHECK, LOVERCHECK & LOVERCHECK, 931 STATE ST, ERIE, PENNSYLVANIA UNITED STATES 16501

Prosecution History

Date Description
2009-02-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-07 CASE FILE IN TICRS
1988-05-21 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1988-03-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-07
DILPACO 72271927 1967-05-19 862568 1968-12-31
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-08-08
Publication Date 1968-02-13

Mark Information

Mark Literal Elements DILPACO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER PRODUCTS-NAMELY, PRINTING PAPER, WRAPPING PAPER, SHIPPING TAGS, PAPER TAPE, CORRUGATED PAPER, AND PAPER HOSIERY INSERTS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 1926
Use in Commerce Jun. 1926

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EVAN KENT AUBERRY
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2009-08-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2009-02-06 CASE FILE IN TICRS
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1988-12-31 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1989-04-14 CORRECTION UNDER SECTION 7 - PROCESSED
1989-01-23 SEC 7 REQUEST FILED
1988-12-19 POST REGISTRATION ACTION MAILED - SEC. 9
1988-11-14 RESPONSE RECEIVED TO POST REG. ACTION
1988-11-04 POST REGISTRATION ACTION MAILED - SEC. 9
1988-07-14 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2009-02-06
DATA PRINT 72271148 1967-05-10 862427 1968-12-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements DATA PRINT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER-NAMELY, CARBONIZING BASE STOCKS, I.E., BASE STOCKS ON WHICH CARBON INKS ARE TO BE COATED OR DEPOSITED
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 13, 1967
Use in Commerce Mar. 13, 1967

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-04-20
I-P 72268313 1967-04-04 843063 1968-01-30
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements I-P
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 20.03.25 - File folders; Note pads; Paper, tissue; Stencils; Tissues (facial), 26.01.02 - Circles, plain single line; Plain single line circles, 26.13.02 - Plain single or multiple line quadrilaterals; Quadrilaterals (single line or multiple line), 26.15.21 - Polygons that are completely or partially shaded

Goods and Services

For BOXES AND SHIPPING CONTAINERS MADE FROM PAPER AND PAPERBOARD
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 03, 1962
Use in Commerce Oct. 03, 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-20
SUPERCELL AO-2 72267431 1967-03-23 848428 1968-05-07
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-02-14
Publication Date 1968-02-20

Mark Information

Mark Literal Elements SUPERCELL AO-2
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WOOD PULP
International Class(es) 001
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 31, 1960
Use in Commerce Jan. 31, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2009-02-14 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-03 CASE FILE IN TICRS
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1988-05-07 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1988-04-14 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-03
I-P BLACKFORM 72267430 1967-03-23 851725 1968-07-02
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-04-04

Mark Information

Mark Literal Elements I-P BLACKFORM
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PLYWOOD COATED FOR USE IN MAKING CONCRETE FORMS
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 12, 1966
Use in Commerce Jan. 12, 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER CO, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2009-04-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-11-07 CASE FILE IN TICRS
1988-07-02 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1988-06-27 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1988-06-27 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-07
LORD BALTIMORE PRESS 72263069 1967-01-23 840691 1967-12-19
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-26

Mark Information

Mark Literal Elements LORD BALTIMORE PRESS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FOLDING CARTONS, WRAPPERS, AND BOXES
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 08, 1956
Use in Commerce Nov. 08, 1956

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. 10017 NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-26 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-06
"IF IT'S PAPER" 72262928 1967-01-20 864762 1969-02-18
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-09-26

Mark Information

Mark Literal Elements "IF IT'S PAPER"
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PAPERBOARD, ENVELOPES, ROLL AND SHEET PAPERS-NAMELY, KRAFT AND PRINTING, AND STATIONERY-NAMELY, LETTER, NOTE AND PAD PAPER; AND NON-ADHESIVE TAPES
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 19, 1926
Use in Commerce Jan. 19, 1926

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2009-09-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2009-02-04 CASE FILE IN TICRS
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1989-02-18 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1989-02-10 RESPONSE RECEIVED TO POST REG. ACTION
1989-01-30 POST REGISTRATION ACTION MAILED - SEC. 9
1988-09-23 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2009-02-04
TUFNET 72261849 1967-01-03 848818 1968-05-07
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements TUFNET
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COVERINGS FOR OPEN TOP RAILROAD CARS AND TRUCKS, BACKING MATERIALS FOR RUGS AND CARPETS, AND BALING MATERIALS FOR COTTON ALL MADE FROM PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 30, 1966
Use in Commerce Nov. 30, 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-23
FEDERAL 72260903 1966-12-16 840242 1967-12-12
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2008-09-19

Mark Information

Mark Literal Elements FEDERAL
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.15.01 - Polygons as carriers or as single or multiple line borders

Goods and Services

For PAPERBOARD FOR BOXING AND WRAPPING PURPOSES
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1959
Use in Commerce 1959

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address ANGELO J BUFALINO, LOCKWOOD, ALEX, FITZGIBBON & CUMMINGS, THREE FIRST NATIONAL PLZ, STE 1515, CHICAGO, ILLINOIS UNITED STATES 60602

Prosecution History

Date Description
2008-11-07 CASE FILE IN TICRS
2008-09-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1987-12-12 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1987-09-16 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-07
SPINCELL 72260159 1966-12-06 839374 1967-11-28
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-25

Mark Information

Mark Literal Elements SPINCELL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WOOD PULP
International Class(es) 001
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 06, 1966
Use in Commerce Oct. 06, 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. 10017 NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-25 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-06
IP INTERNATIONAL PAPER COMPANY 72259430 1966-11-25 844128 1968-02-13
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements IP INTERNATIONAL PAPER COMPANY
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.01.01 - Evergreens and other trees or bushes of triangular or conical shape; Pine tree, 24.15.25 - Other arrows, 26.01.02 - Circles, plain single line; Plain single line circles, 26.05.02 - Plain single line triangles; Triangles, plain single line, 26.17.01 - Bands, straight; Bars, straight; Lines, straight; Straight line(s), band(s) or bar(s), 26.17.04 - Bands, vertical; Bars, vertical; Lines, vertical; Vertical line(s), band(s) or bar(s)

Goods and Services

For PAPER AND STATIONERY
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 1966
Use in Commerce Oct. 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. 10017 NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-20
SNO-BLUE 72259432 1966-11-25 837150 1967-10-17
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-23

Mark Information

Mark Literal Elements SNO-BLUE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For LINERBOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 1961
Use in Commerce Nov. 1961

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-23 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-05
RAP-A-WAY 72258545 1966-11-14 844127 1968-02-13
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements RAP-A-WAY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SHIPPING CASE WRAPPERS MADE OF PAPER OR PAPERBOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 21, 1966
Use in Commerce Oct. 21, 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-20
RAP/ROUND 72258233 1966-11-08 839094 1967-11-21
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-23

Mark Information

Mark Literal Elements RAP/ROUND
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PACKAGING MACHINE
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 27, 1965
Use in Commerce May 27, 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. 10017 NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-23 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-06
OPERATION TIPS 72258232 1966-11-08 846287 1968-03-19
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements OPERATION TIPS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PERIODICAL PUBLISHED FROM TIME TO TIME IN THE FORM OF A NEWSLETTER
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 30, 1965
Use in Commerce Apr. 30, 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-21
No data 72256749 1966-10-19 843914 1968-02-13
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.17.12 - Angles (geometric); Chevrons, 26.17.25 - Other lines, bands or bars, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For RECEPTACLES-NAMELY, FOLDING CARTONS, CARRIERS, AND BOXES
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 23, 1966
Use in Commerce Sep. 23, 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-20
FEEDCOTE 72255802 1966-10-05 831834 1967-07-11
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-10-11

Mark Information

Mark Literal Elements FEEDCOTE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WRITING AND PRINTING PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 19, 1963
Use in Commerce Apr. 19, 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-10-11 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found
CHEM CORE 72253651 1966-09-01 846865 1968-04-02
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements CHEM CORE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER HAVING A CALIPER OF 0.020 INCH OR HIGHER AND SOLD IN ROLLS FOR CONVERSION INTO PAPER TUBES USED AS CORES
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 24, 1959
Use in Commerce Nov. 24, 1959

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-03-23
ACCENT 72248134 1966-06-15 834342 1967-08-29
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2017-07-26

Mark Information

Mark Literal Elements ACCENT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For OFFSET PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Apr. 27, 1966
Use in Commerce Apr. 27, 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 POPLAR AVENE MEMPHIS, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Phone 9014196865
Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2022-07-27 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2021-10-06 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2017-07-26 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-07-26 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2017-07-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-07-22 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-06-16 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2017-06-16 TEAS SECTION 8 & 9 RECEIVED
2016-08-29 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2009-02-05 CASE FILE IN TICRS
2007-04-12 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2007-04-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-04-04 ASSIGNED TO PARALEGAL
2007-03-08 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-03-08 TEAS SECTION 8 & 9 RECEIVED
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1987-08-29 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1987-03-12 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-07-26
IP 72247931 1966-06-13 827644 1967-04-18
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-07-18

Mark Information

Mark Literal Elements IP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.01.01 - Evergreens and other trees or bushes of triangular or conical shape; Pine tree, 24.15.03 - Arrows formed by words, letters, numbers or punctuation, 26.01.02 - Circles, plain single line; Plain single line circles, 27.01.03 - Letters forming plants; Numbers forming plants; Plants composed of letters or numerals; Punctuation forming plants, 27.01.04 - Letters forming objects; Numbers forming objects; Objects composed of letters or numerals; Punctuation forming objects

Goods and Services

For HANDLES FOR PAPERBOARD POTABLE LIQUID CONTAINERS
International Class(es) 020
U.S Class(es) 050 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 26, 1965
Use in Commerce Oct. 26, 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. 10017 NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-07-18 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found
PLY CORR 72243874 1966-04-20 833350 1967-08-08
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-11-08

Mark Information

Mark Literal Elements PLY CORR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER AND PAPERBOARD FOR CONTAINERS HAVING WET-STRENGTH
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 26, 1966
Use in Commerce Mar. 26, 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. 10017 NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-11-08 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found
CHECK-FREE 72240306 1966-03-07 821864 1967-01-10
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2012-06-27
Date Cancelled 2012-06-27

Mark Information

Mark Literal Elements CHECK-FREE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PLYWOOD
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 26, 1965
Use in Commerce Nov. 26, 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, LAW DEPT, INTERNATIONAL PAPER COMPANY, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2012-06-27 CANCELLED SEC. 8 (10-YR)
2008-10-30 CASE FILE IN TICRS
1987-01-10 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1987-01-12 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location Not Found
Date in Location 2012-06-27
RUSTIC VARI-SAWN 72240003 1966-03-02 832063 1967-07-18
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-10-18

Mark Information

Mark Literal Elements RUSTIC VARI-SAWN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PLYWOOD
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 23, 1965
Use in Commerce Nov. 23, 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-10-18 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found
LONG-PLY 72240002 1966-03-02 823880 1967-02-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-05-14

Mark Information

Mark Literal Elements LONG-PLY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PLYWOOD
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 22, 1965
Use in Commerce Nov. 22, 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-05-14 EXPIRED SEC. 9

TM Staff and Location Information

Current Location Not Found
INTERNATIONAL 72236825 1966-01-19 818913 1966-11-22
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-02-22

Mark Information

Mark Literal Elements INTERNATIONAL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WOOD PULP
International Class(es) 001
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 1963
Use in Commerce Dec. 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-02-22 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
QD 72235673 1966-01-03 828962 1967-05-23
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-08-23

Mark Information

Mark Literal Elements QD
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.15.25 - Other arrows, 26.09.21 - Squares that are completely or partially shaded

Goods and Services

For ICE CREAM CARTONS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 18, 1965
Use in Commerce Nov. 18, 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. 10017 NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-08-23 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-04-29
RAP-ROUND 72235672 1966-01-03 817003 1966-10-18
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-01-18

Mark Information

Mark Literal Elements RAP-ROUND
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.08 - Rectangles comprised of letters, numerals or punctuation and letters, numerals or punctuation forming the perimeter of a rectangle or bordering the perimeter of a rectangle.

Goods and Services

For CORRUGATED PAPERBOARD WRAPPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 1964
Use in Commerce Nov. 1964

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. 10017 NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-01-18 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
LONG-SEAL 72234033 1965-12-06 836553 1967-10-10
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-23

Mark Information

Mark Literal Elements LONG-SEAL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CONSTRUCTION MATERIALS, INCLUDING PLYWOOD AND MEDIUM DENSITY OVERLAY PLYWOOD PRODUCTS
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 13, 1965
Use in Commerce Oct. 13, 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-23 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-05
LONG-BELL 72234032 1965-12-06 838195 1967-11-07
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-19

Mark Information

Mark Literal Elements LONG-BELL
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For WOOD STRUCTURAL PRODUCTS-NAMELY, PLYWOOD, COMPOSITION BOARD, PARTICLE BOARD, AND FLAKEBOARD
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 1948
Use in Commerce Dec. 1948

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 F. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-19 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-06
WET-GARD 72226811 1965-08-30 824666 1967-02-28
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-16
Date Cancelled 2020-03-16

Mark Information

Mark Literal Elements WET-GARD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPERBOARD CARTONS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 17, 1965
Use in Commerce Jun. 17, 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 POPLAR AVENUE MEMPHIS, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2016-02-29 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2016-02-28 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2009-02-03 CASE FILE IN TICRS
2008-08-20 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-08-19 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2008-08-19 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2007-06-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-03-05 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2007-03-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-02-27 ASSIGNED TO PARALEGAL
2006-12-28 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-12-28 TEAS SECTION 8 & 9 RECEIVED
1987-02-28 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1986-10-14 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2009-02-03
VISCOCELL 72220105 1965-06-01 800837 1965-12-28
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-09-30

Mark Information

Mark Literal Elements VISCOCELL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WOOD PULP
International Class(es) 001
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 09, 1965
Use in Commerce Mar. 09, 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAY S. CINAMON
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-09-30 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-12-28 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-12-23 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-10-22
INTERNATIONAL PAPER 72219795 1965-05-26 810304 1966-06-28
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-17

Mark Information

Mark Literal Elements INTERNATIONAL PAPER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.09 - Snowflakes, 05.01.01 - Evergreens and other trees or bushes of triangular or conical shape; Pine tree, 24.15.03 - Arrows formed by words, letters, numbers or punctuation, 27.01.03 - Letters forming plants; Numbers forming plants; Plants composed of letters or numerals; Punctuation forming plants, 27.01.04 - Letters forming objects; Numbers forming objects; Objects composed of letters or numerals; Punctuation forming objects

Goods and Services

For ICE CREAM CARTONS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 27, 1965
Use in Commerce Jan. 27, 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-17 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09
I-P 72217035 1965-04-21 801906 1966-01-11
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-04-11

Mark Information

Mark Literal Elements I-P
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER AND PAPERBOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 03, 1962
Use in Commerce Oct. 03, 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-04-11 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
INTERNATIONAL 72214873 1965-03-24 807278 1966-04-19
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-10

Mark Information

Mark Literal Elements INTERNATIONAL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For NEWSPRINT
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 1938
Use in Commerce Dec. 1938

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-10 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09
SHELF REDY 72214342 1965-03-17 802732 1966-01-25
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-04-25

Mark Information

Mark Literal Elements SHELF REDY
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 12.01.08 - Bathroom articles, cabinets; Benches, Work; Book shelves; Bookcase; Cabinets, bathroom; Cabinets, file; Cabinets, gun; Cabinets, kitchen; Cabinets, medicine; Chests, bedroom; Chests, medicine; China cabinets; Counters, store; Cupboard; Curio cabinets; Drawers (chests); Dressers; File cabinets; Gun cabinets; Medicine cabinets; Phonograph record cabinets; Record cabinets; Shelves; Storage cabinets; Work benches, 26.09.28 - Miscellaneous designs with overall square shape; Square shapes (miscellaneous overall shape), 26.19.25 - Geometric solids other than spheres, cylinders, cones, cube, prisms or pyramids

Goods and Services

For PAPER AND PAPERBOARD FOR WRAPPING AND PACKAGING
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 23, 1965
Use in Commerce Jan. 23, 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-04-25 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
LOUISIANA 72211071 1965-02-01 820535 1966-12-13
Register Supplemental
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-03-13

Mark Information

Mark Literal Elements LOUISIANA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING AND WRITING PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 1961
Use in Commerce Dec. 1961

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. 10017 NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-03-13 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
PAKBAR 72211070 1965-02-01 798568 1965-11-09
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-02-09

Mark Information

Mark Literal Elements PAKBAR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WATERPROOF TREATED PAPER AND PAPERBOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 17, 1964
Use in Commerce Dec. 17, 1964

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-02-09 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
HAMMERMILL SCRIPTMARK 72208925 1964-12-28 797243 1965-10-05
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-07-15

Mark Information

Mark Literal Elements HAMMERMILL SCRIPTMARK
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PAPER FOR WRITING AND PRINTING PURPOSES
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 26, 1963
Use in Commerce Jul. 26, 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WAYNE L LOVERCHECK, LOVERCHECK & LOVERCHECK, 931 STATE ST, ERIE, PENNSYLVANIA UNITED STATES 16501

Prosecution History

Date Description
2006-07-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-10-05 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-08-16 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-12-11
HAMMERMILL ACCOLADE 72208822 1964-12-24 797242 1965-10-05
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-07-15

Mark Information

Mark Literal Elements HAMMERMILL ACCOLADE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PAPER FOR PRINTING AND WRITING PURPOSES
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 26, 1963
Use in Commerce Jul. 26, 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WAYNE L LOVERCHECK, LOVERCHECK & LOVERCHECK, 931 STATE ST, ERIE, PENNSYLVANIA UNITED STATES 16501

Prosecution History

Date Description
2006-07-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-10-05 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-08-16 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-12-11
WHITE IMPERIAL 72208252 1964-12-16 801346 1966-01-04
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-04-04

Mark Information

Mark Literal Elements WHITE IMPERIAL
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For FOOD WRAPPING PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 22, 1936
Use in Commerce May 22, 1936

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Bennet K. Langlotz
Attorney Email Authorized Yes
Attorney Primary Email Address trademark@langlotz.com
Phone 8888524246
Correspondent e-mail trademark@langlotz.com
Correspondent Name/Address Bennet K. Langlotz, Langlotz Patent & Trademark Works, P.O. Box 660675 #37585, Dallas, TEXAS UNITED STATES 75266
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2018-04-11 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2018-04-11 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
1986-04-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
HUDSON 72207303 1964-12-02 800380 1965-12-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-09-16

Mark Information

Mark Literal Elements HUDSON
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING AND WRITING PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 01, 1944
Use in Commerce Jan. 01, 1944

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JAY S CINAMON, INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER PLZ, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2006-09-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1986-02-25 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-12-16 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-10-22
OTIS 72207299 1964-12-02 800378 1965-12-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-03-14

Mark Information

Mark Literal Elements OTIS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WRITING AND PRINTING PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 26, 1959
Use in Commerce Feb. 26, 1959

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-03-14 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
RANGELEY 72207302 1964-12-02 800379 1965-12-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-03-14

Mark Information

Mark Literal Elements RANGELEY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For BOOK PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 1935
Use in Commerce Jan. 1935

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-03-14 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
CLASSIC 72207301 1964-12-02 798264 1965-11-02
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-08-05
Publication Date 1965-08-17

Mark Information

Mark Literal Elements CLASSIC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER BAGS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 04, 1964
Use in Commerce Nov. 04, 1964

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-08-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1986-02-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-11-25 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1983-11-25 POST REGISTRATION ACTION CORRECTION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-06-04
RAP-ROUND 72207298 1964-12-02 796771 1965-09-28
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-12-28

Mark Information

Mark Literal Elements RAP-ROUND
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CORRUGATED PAPERBOARD WRAPPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 1964
Use in Commerce Nov. 1964

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-12-28 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
No data 72205324 1964-11-02 799903 1965-12-07
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-09-09

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.01.01 - Shields or crests (plain) with neither a figurative element nor an inscription contained therein or superimposed thereon, 24.13.02 - Cross, Greek (equal sides); Greek cross (equal sized lines), 26.09.21 - Squares that are completely or partially shaded, 26.11.09 - Rectangles made of geometric figures, objects, humans, plants or animals, 26.11.21 - Rectangles that are completely or partially shaded, 26.11.25 - Rectangles with one or more curved sides

Goods and Services

For PAPER AND STATIONERY, MAINLY PRINTING PAPER, WRITING PAPER, BOND PAPER, AND POSTER PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 18, 1964
Use in Commerce Aug. 18, 1964

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-09-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-12-07 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-07-05 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-10-22
INTERNATIONAL PAPER 72203399 1964-10-06 800377 1965-12-14
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-09-16

Mark Information

Mark Literal Elements INTERNATIONAL PAPER
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.01.01 - Evergreens and other trees or bushes of triangular or conical shape; Pine tree, 24.15.02 - Arrows forming any other geometric figure, 24.15.25 - Other arrows, 26.01.02 - Circles, plain single line; Plain single line circles, 26.05.03 - Incomplete triangles (must have two angles); Triangle, incomplete (two angles), 27.01.03 - Letters forming plants; Numbers forming plants; Plants composed of letters or numerals; Punctuation forming plants, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For PAPER AND STATIONERY
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 15, 1960
Use in Commerce Nov. 15, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JAY S. CINAMON
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-09-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-12-14 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-12-11 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-10-22
TRENDTONE 72203394 1964-10-06 791432 1965-06-22
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-09-22

Mark Information

Mark Literal Elements TRENDTONE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER BAGS AND WRAPPING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 11, 1964
Use in Commerce Sep. 11, 1964

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-09-22 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
LUXURIA 72202488 1964-09-23 802708 1966-01-25
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-04-25

Mark Information

Mark Literal Elements LUXURIA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For KITCHEN CABINETS
International Class(es) 020
U.S Class(es) 032 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 26, 1964
Use in Commerce Jun. 26, 1964

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-04-25 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
SEND ME A MAN WHO READS! 72202273 1964-09-21 800376 1965-12-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-03-14

Mark Information

Mark Literal Elements SEND ME A MAN WHO READS!
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER AND PAPERBOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 09, 1964
Use in Commerce Sep. 09, 1964

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-03-14 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
IP 72201692 1964-09-11 798719 1965-11-16
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-16
Date Cancelled 2020-03-16

Mark Information

Mark Literal Elements IP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.15.03 - Arrows formed by words, letters, numbers or punctuation, 26.01.01 - Circles as carriers or as single line borders

Goods and Services

For WOOD STRUCTURAL PRODUCTS-NAMELY, PLYWOOD [ ,COMPOSITION BOARD, PARTICLE BOARD, FLAKEBOARD, AND MILLWORK CABINETS ]
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 1963
Use in Commerce Jul. 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 Poplar Avenue Memphis, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2013-08-07 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2013-08-07 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2005-08-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-07-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2005-07-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-07-13 ASSIGNED TO PARALEGAL
2005-05-20 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-20 TEAS SECTION 8 & 9 RECEIVED
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-11-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-11-07 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2005-07-13
INTERNATIONAL PAPER 72201690 1964-09-11 792011 1965-07-06
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-16
Date Cancelled 2020-03-16

Mark Information

Mark Literal Elements INTERNATIONAL PAPER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CELLULSE PULP
International Class(es) 001
U.S Class(es) 001 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 01, 1962
Use in Commerce Dec. 01, 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 Poplar Avenue Memphis, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2013-08-07 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2013-08-07 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2005-08-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-07-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2005-07-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-07-13 ASSIGNED TO PARALEGAL
2005-05-20 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-20 TEAS SECTION 8 & 9 RECEIVED
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-07-06 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-06-21 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2005-07-13
JAMESTOWN 72201247 1964-09-03 791860 1965-06-29
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-04-01

Mark Information

Mark Literal Elements JAMESTOWN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For BOND PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 14, 1964
Use in Commerce Aug. 14, 1964

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address FREDERICK R CANTOR, PATENT COUNSEL, P O BOX 3301, PRINCETON, NEW JERSEY UNITED STATES 08540-0148

Prosecution History

Date Description
2006-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-06-29 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-06-21 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-02-03
INTERNATIONAL MEDALLION 72200351 1964-08-21 792254 1965-07-06
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-10-06

Mark Information

Mark Literal Elements INTERNATIONAL MEDALLION
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING AND WRITING PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 1954
Use in Commerce Dec. 1954

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-10-06 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-04-25
DAILY MAIL 72200156 1964-08-19 788743 1965-04-27
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-02-04

Mark Information

Mark Literal Elements DAILY MAIL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER, INCLUDING PRINTING PAPER SUCH AS AND INCLUDING MIMEOGRAPH PAPER, AND DUPLICATOR PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 31, 1963
Use in Commerce Oct. 31, 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-02-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-04-27 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1984-11-21 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-06-26
RED HEAD 72199713 1964-08-10 797234 1965-10-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1988-06-16

Mark Information

Mark Literal Elements RED HEAD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For BUTCHERS WRAPPING PAPER.
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 10, 1960
Use in Commerce Feb. 10, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1988-06-16 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
INTERNATIONAL PAPER 72199675 1964-08-11 795020 1965-08-31
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-16
Date Cancelled 2020-03-16

Mark Information

Mark Literal Elements INTERNATIONAL PAPER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WOOD STRUCTURAL PRODUCTS INCLUDING PLYWOOD, [ COMPOSITION BOARD, PARTICLE BOARD, FLAKEBOARD, AND CABINETS ]
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 31, 1898
Use in Commerce Jan. 31, 1898

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 Poplar Avenue Memphis, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2013-08-07 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2013-08-07 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2005-08-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-07-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2005-07-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-07-13 ASSIGNED TO PARALEGAL
2005-05-20 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-20 TEAS SECTION 8 & 9 RECEIVED
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-08-31 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-08-30 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2005-07-13
GREEN TREATEX 72199573 1964-08-10 794804 1965-08-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1988-06-16

Mark Information

Mark Literal Elements GREEN TREATEX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FOOD WRAPPING PAPER.
International Class(es) 009
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 05, 1960
Use in Commerce Feb. 05, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1988-06-16 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
WINROTO SUPER 72199567 1964-08-10 794456 1965-08-17
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-11-17

Mark Information

Mark Literal Elements WINROTO SUPER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING AND WRITING PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 1948
Use in Commerce Dec. 1948

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-11-17 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
MULTICELL 72199372 1964-08-06 790162 1965-06-01
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-09-01

Mark Information

Mark Literal Elements MULTICELL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For REFINED WOOD PULP
International Class(es) 001
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 28, 1964
Use in Commerce Jul. 28, 1964

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-09-01 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
FEEDSET 72199205 1964-08-04 787572 1965-03-30
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-06-30

Mark Information

Mark Literal Elements FEEDSET
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WRITING AND PRINTING PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 1962
Use in Commerce Jun. 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-06-30 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
TIMELESS 72198569 1964-07-27 789685 1965-05-18
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-02-25

Mark Information

Mark Literal Elements TIMELESS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER--NAMELY, PRINTING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 1964
Use in Commerce Jan. 1964

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-02-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-05-18 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-09-23 POST REGISTRATION ACTION MAILED - SEC. 9
1985-05-06 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-04-19 NEW CERTIFICATE UNDER SECTION 7 - PROCESSED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1986-06-24
HAMMERMILL WEBFORM 72198476 1964-07-24 794072 1965-08-10
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-05-13

Mark Information

Mark Literal Elements HAMMERMILL WEBFORM
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For BOND PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 26, 1964
Use in Commerce Jun. 26, 1964

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WAYNE L LOVERCHECK, LOVERCHECK AND LOVERCHECK, 931 STATE ST, ERIE, PENNSYLVANIA UNITED STATES 16501

Prosecution History

Date Description
2006-05-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-08-10 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-03-04 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-09-05
INTERNATIONAL PAPER 72197720 1964-07-13 795387 1965-09-07
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-03-24

Mark Information

Mark Literal Elements INTERNATIONAL PAPER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FOLDING CARTONS, SHIPPING CONTAINERS, MILK CONTAINERS AND CARTONS, MULTIWALL BAGS AND GROCERY AND SHOPPING BAGS AND SACKS, ALL MADE OF PAPER OR PAPERBOARD
International Class(es) 021
U.S Class(es) 002 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Jan. 31, 1898
Use in Commerce Jan. 31, 1898

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 Poplar Avenue Memphis, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Thomas W. Ryan III
Docket Number COR-034392-U
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@ipaper.com
Fax 513-248-6451
Phone 513-248-6208
Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address Thomas W. Ryan III, INTERNATIONAL PAPER COMPANY, 6283 Tri Ridge Boulevard, Loveland, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-09-07 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-03-24 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-03-24 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2015-03-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-03-24 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-03-09 TEAS SECTION 8 & 9 RECEIVED
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2013-08-07 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2013-08-07 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2005-08-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-07-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2005-07-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-07-13 ASSIGNED TO PARALEGAL
2005-05-20 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-20 TEAS SECTION 8 & 9 RECEIVED
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-09-07 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-08-23 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-03-24
SPRINGHILL 72197721 1964-07-13 795259 1965-08-31
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-03-31

Mark Information

Mark Literal Elements SPRINGHILL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WRITING AND PRINTING PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Oct. 04, 1939
Use in Commerce Oct. 04, 1939

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 POPLAR AVENUE MEMPHIS, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Thomas W. Barnes III
Docket Number COM-034708-U
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@ipaper.com
Fax 513-248-6451
Phone 513-248-6736
Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address Thomas W. Barnes III, 6283 Tri Ridge Boulevard, Loveland, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-08-31 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2022-07-27 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2021-10-06 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2015-03-31 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-03-31 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-03-31 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-03-31 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-03-17 TEAS SECTION 8 & 9 RECEIVED
2014-10-02 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2014-10-02 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2009-02-03 CASE FILE IN TICRS
2005-10-17 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-09-26 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-09-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-09-26 ASSIGNED TO PARALEGAL
2005-08-24 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-08-24 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-08-24 TEAS SECTION 8 & 9 RECEIVED
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-08-31 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-07-10 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-03-31
INTERNATIONAL 72197719 1964-07-13 790720 1965-06-08
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-03-11

Mark Information

Mark Literal Elements INTERNATIONAL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER AND PAPERBOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 31, 1898
Use in Commerce Jan. 31, 1898

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-03-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-06-08 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-05-20 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-09-17
FEEDWELL 72197718 1964-07-13 786035 1965-03-02
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-12-10

Mark Information

Mark Literal Elements FEEDWELL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING AND WRITING PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 09, 1934
Use in Commerce Jun. 09, 1934

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, C/O INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER PLZ, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2005-12-10 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-03-02 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-02-11 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-14
H 72197571 1964-07-10 790005 1965-05-25
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-03-04

Mark Information

Mark Literal Elements H
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.15.01 - Polygons as carriers or as single or multiple line borders

Goods and Services

For FINE PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 23, 1964
Use in Commerce Jun. 23, 1964

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address LOVERCHECK AND LOVERCHECK, 931 STATE ST, ERIE, PENNSYLVANIA UNITED STATES 16501

Prosecution History

Date Description
2006-03-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-05-25 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-03-11 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-08-23
IPC 72191391 1964-04-17 782880 1965-01-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-04-05

Mark Information

Mark Literal Elements IPC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SHIPPING CONTAINERS MADE OF PAPER OR PAPERBOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 07, 1963
Use in Commerce Nov. 07, 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-04-05 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
LONG-BELL 72191390 1964-04-17 808319 1966-05-17
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-13

Mark Information

Mark Literal Elements LONG-BELL
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For WOOD STRUCTURAL PRODUCTS-NAMELY, KITCHEN CABINETS
International Class(es) 020
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 15, 1918
Use in Commerce Dec. 15, 1918

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-13 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09
FARM BOOK 72182798 1963-12-11 806947 1966-04-12
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-12

Mark Information

Mark Literal Elements FARM BOOK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For BOOK AND PRINTING PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 14, 1963
Use in Commerce Nov. 14, 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK 17, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-12 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09
X-BOSSED 72179136 1963-10-16 767340 1964-03-31
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-06-30

Mark Information

Mark Literal Elements X-BOSSED
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For MULTI-WALL PAPER BAGS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 04, 1963
Use in Commerce May 04, 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK 17, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-06-30 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
VAN-GARD 72175412 1963-08-20 780335 1964-11-17
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1985-02-17

Mark Information

Mark Literal Elements VAN-GARD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COATED PAPERBOARDS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 12, 1963
Use in Commerce Aug. 12, 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK 17, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1985-02-17 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
ICE-PAK 72175410 1963-08-20 780797 1964-12-01
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-09-03

Mark Information

Mark Literal Elements ICE-PAK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPERBOARD SHIPPING CONTAINERS HAVING WET STRENGTH
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 12, 1963
Use in Commerce Aug. 12, 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER PLZ, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2005-09-03 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-12-01 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1984-11-23 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-05-29
MINIPOLY 72174870 1963-08-12 767592 1964-03-31
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1984-06-30

Mark Information

Mark Literal Elements MINIPOLY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER IN COMBINATION WITH THERMOPLASTIC RESINS FOR USE IN MAKING BAGS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 06, 1963
Use in Commerce Jun. 06, 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK 17, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1984-06-30 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
MULTI-PAK 72172930 1963-07-12 798683 1965-11-16
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-08-19
Publication Date 1965-08-31

Mark Information

Mark Literal Elements MULTI-PAK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FOLDING CARTONS FOR USE, FOR EXAMPLE, IN CARRYING CANS AND BOTTLES
International Class(es) 016, 021, 024
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 23, 1960
Use in Commerce Nov. 23, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-08-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-11-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-11-12 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-06-05
CAMP-COTE 72168122 1963-05-03 765918 1964-03-03
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-12-04
Date Cancelled 2004-12-04

Mark Information

Mark Literal Elements CAMP-COTE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Bleached Board for Folding Cartons
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 01, 1963
Use in Commerce Apr. 01, 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2004-12-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-03-03 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09
SABRE 72167213 1963-04-22 768196 1964-04-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-01-15

Mark Information

Mark Literal Elements SABRE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Printing Paper
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 19, 1962
Use in Commerce Dec. 19, 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EVELYN M. SOMMER
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2005-01-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1984-05-29 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1984-01-27 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1970-02-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2000-04-25
CLINTON 72166947 1963-04-17 775374 1964-08-18
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-05-21
Date Cancelled 2005-05-21

Mark Information

Mark Literal Elements CLINTON
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Bond Paper
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1929
Use in Commerce 1929

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2005-05-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-08-18 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-09-07
BAYSIDE 72166946 1963-04-17 764710 1964-02-11
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-11-13
Date Cancelled 2004-11-13

Mark Information

Mark Literal Elements BAYSIDE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Onion Skin Paper
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 07, 1963
Use in Commerce Jan. 07, 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2004-11-13 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-02-11 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-03-15
I-P 72164248 1963-03-08 773413 1964-07-21
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-04-23
Date Cancelled 2005-04-23

Mark Information

Mark Literal Elements I-P
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.13.02 - Plain single or multiple line quadrilaterals; Quadrilaterals (single line or multiple line), 26.13.12 - Quadrilaterals with bars, bands and lines, 26.13.21 - Quadrilaterals that are completely or partially shaded, 26.17.10 - Lines, zig-zag; Zig-zag line(s)

Goods and Services

For Shipping Containers Made of Paper or Paperboard
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 03, 1962
Use in Commerce Oct. 03, 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2005-04-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1984-07-21 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-09-05
IP 72163054 1963-02-19 771492 1964-06-16
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements IP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.01.01 - Evergreens and other trees or bushes of triangular or conical shape; Pine tree, 26.01.01 - Circles as carriers or as single line borders, 27.01.03 - Letters forming plants; Numbers forming plants; Plants composed of letters or numerals; Punctuation forming plants

Goods and Services

For Folding Cartons, Shipping Containers, Milk Containers, Multi-Wall Bags and Grocery and Shopping Bags and Sacks
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 22, 1962
Use in Commerce Jan. 22, 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 Poplar Avenue Memphis, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2013-08-07 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2013-08-07 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2008-11-07 CASE FILE IN TICRS
2004-08-06 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-07-16 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2004-07-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-05-11 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-05-11 TEAS SECTION 8 & 9 RECEIVED
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1984-06-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-07
PUG 72163053 1963-02-19 762924 1964-01-14
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-10-16
Date Cancelled 2004-10-16

Mark Information

Mark Literal Elements PUG
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Paper Bags
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 1960
Use in Commerce Jan. 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2004-10-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1984-01-14 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-01-30
COL ZONE 72163052 1963-02-19 766951 1964-03-24
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-12-25
Date Cancelled 2004-12-25

Mark Information

Mark Literal Elements COL ZONE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Paper Bags
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 1959
Use in Commerce Mar. 1959

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2004-12-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1984-03-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-06-01
STRATHMORE ARTLAID 72160673 1963-01-14 769569 1964-05-12
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-02-19
Date Cancelled 2005-02-19

Mark Information

Mark Literal Elements STRATHMORE ARTLAID
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Writing, Drawing and Printing Papers
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 27, 1962
Use in Commerce Jan. 02, 1963

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2005-02-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-05-12 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-07-30
INTERNATIONAL PAPER 72159733 1962-12-26 771900 1964-06-23
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements INTERNATIONAL PAPER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Paper and Paperboard
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 31, 1898
Use in Commerce Jan. 31, 1898

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 Poplar Avenue Memphis, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2013-08-07 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2013-08-07 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2008-11-03 CASE FILE IN TICRS
2004-08-06 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2004-07-16 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2004-07-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2004-05-11 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2004-05-11 TEAS SECTION 8 & 9 RECEIVED
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1984-06-23 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-11-03
POCKET PAL 72148043 1962-06-29 759250 1963-10-29
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-07-31
Date Cancelled 2004-07-31

Mark Information

Mark Literal Elements POCKET PAL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Booklet Published from Time to Time Containing Information for Use in the Printing Trade
International Class(es) 016
U.S Class(es) 038 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 1934
Use in Commerce Oct. 1934

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2004-07-31 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1983-10-29 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1983-12-27 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-01-06
BATTERY 72147286 1962-06-20 752304 1963-07-09
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1988-02-22

Mark Information

Mark Literal Elements BATTERY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER BAGS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 17, 1962
Use in Commerce May 17, 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK 17, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1988-02-22 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
No data 72144719 1962-05-16 782094 1964-12-22
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-09-24

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 20.03.24 - Bumper stickers; Calendars; Checks, bank; Coupons; Currency; Manuscript paper and sheet music; Menus; Money, paper; Music, sheet; Sheet music; Stickers, bumper; Tickets, paper; Trading cards, 25.03.25 - Backgrounds covered with other figurative elements or repetitive designs, words or letters; Repetitive designs, words, or letters as a background, 26.11.09 - Rectangles made of geometric figures, objects, humans, plants or animals

Goods and Services

For Safety Paper for Business Forms Such as Checks, Tickets, Certificates, and the Like
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 19, 1959
Use in Commerce Oct. 09, 1959

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WAYNE L LOVERCHECK, LOVERCHECK AND LOVERCHECK, 931 STATE ST, ERIE, PENNSYLVANIA UNITED STATES 16501

Prosecution History

Date Description
2005-09-24 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-11-20 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1984-07-13 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-12-19
MELODY 72142466 1962-04-17 740657 1962-11-13
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-08-16
Date Cancelled 2003-08-16

Mark Information

Mark Literal Elements MELODY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Text Papers
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 26, 1962
Use in Commerce Mar. 26, 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2003-08-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1982-11-13 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1982-11-13 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found
HAMMERMILL ELECTRO COPY 72142034 1962-04-11 763519 1964-01-21
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-10-23
Date Cancelled 2004-10-23

Mark Information

Mark Literal Elements HAMMERMILL ELECTRO COPY
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Bond, Writing, Mimeograph, and Duplicating Paper
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 13, 1961
Use in Commerce Jul. 13, 1961

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2004-10-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1984-01-21 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1983-12-27 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-01-06
HYDRO KRAFT 72139941 1962-03-15 775840 1964-08-25
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-05-28
Date Cancelled 2005-05-28

Mark Information

Mark Literal Elements HYDRO KRAFT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Wet-Strength Kraft Liner Board
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 04, 1961
Use in Commerce Aug. 04, 1961

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2005-05-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-08-25 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09
WELDTEX 72134361 1961-12-19 738124 1962-09-25
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-06-28
Date Cancelled 2003-06-28

Mark Information

Mark Literal Elements WELDTEX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Plywood
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 15, 1940
Use in Commerce May 15, 1940

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-06-28 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1982-09-25 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1982-09-25 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found
CHARGER 72133930 1961-12-13 733435 1962-06-26
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-03-29
Date Cancelled 2003-03-29

Mark Information

Mark Literal Elements CHARGER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Tag, Vellum, Bristol, Index Papers
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Nov. 21, 1961
Use in Commerce Nov. 21, 1961

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2003-03-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1968-02-05 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1982-06-26 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-08-19
FLAKELOCK 72125384 1961-08-04 731725 1962-05-22
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-07-24

Mark Information

Mark Literal Elements FLAKELOCK
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COMPOSITION STRUCTURAL SHEETS MADE OF BONDED COMPRESSED WOOD FLAKES
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 03, 1961
Use in Commerce Apr. 03, 1961

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK 17, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-07-24 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09
No data 72121291 1961-06-02 744083 1963-01-22
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2023-02-07

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.01.01 - Circles as carriers or as single line borders, 26.05.02 - Plain single line triangles; Triangles, plain single line

Goods and Services

For Paper and Paperboard
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Nov. 15, 1960
Use in Commerce Nov. 15, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 Poplar Avenue Memphis, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Thomas W. Ryan
Attorney Email Authorized Yes
Attorney Primary Email Address thomas.ryan@ipaper.com
Phone 9014193946
Correspondent e-mail thomas.ryan@ipaper.com, trademarks@ipaper.com
Correspondent Name/Address Thomas W. Ryan, International Paper--Legal Department, 6400 Poplar Ave, Tower IV-Legal Department, Memphis, TENNESSEE UNITED STATES 38197-0100
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-02-07 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2023-02-07 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2023-02-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2023-02-06 TEAS RESPONSE TO OFFICE ACTION-POST REG RECEIVED
2023-02-04 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2023-02-04 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2022-07-20 TEAS SECTION 8 & 9 RECEIVED
2022-01-22 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2013-01-03 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2013-01-03 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2013-01-03 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2013-01-02 TEAS SECTION 8 & 9 RECEIVED
2013-01-02 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-10-29 CASE FILE IN TICRS
2008-07-31 NOTICE OF DESIGN SEARCH CODE MAILED
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-04-18 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2003-04-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-01-22 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-01-22 TEAS SECTION 8 & 9 RECEIVED
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1983-01-22 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1983-06-14 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1983-01-22 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2023-02-07
CHAMPION PAPERS 72118866 1961-04-28 736036 1962-08-14
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-05-17
Date Cancelled 2003-05-17

Mark Information

Mark Literal Elements CHAMPION PAPERS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Coated and Uncoated Papers and Board, Cast Coated Papers and Board, Decorated and Embossed Papers and Specialty Papers and Board Having Characteristics to Adapt Them to Special Uses Including Plastic Coated Papers and Board; All Suitable for Writing or Printing or Converting
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 31, 1950
Use in Commerce Mar. 31, 1950

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2003-05-17 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1982-08-14 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1982-08-14 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found
HAMMERMILL MICR CHECK-MATE 72117704 1961-04-12 735674 1962-08-07
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-05-10
Date Cancelled 2003-05-10

Mark Information

Mark Literal Elements HAMMERMILL MICR CHECK-MATE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Paper for Writing, Printing, Duplicating, and Office Use
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 23, 1961
Use in Commerce Feb. 23, 1961

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2003-05-10 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1982-08-07 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1982-08-07 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-07-31
GATOR PEL 72117638 1961-04-11 728852 1962-03-20
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-12-01

Mark Information

Mark Literal Elements GATOR PEL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WATERPROOF TREATED PAPER AND PAPERBOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 25, 1961
Use in Commerce Feb. 25, 1961

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK 17, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-12-01 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
MICROCREPE 72114911 1961-03-06 748926 1963-05-07
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-02-14
Date Cancelled 2004-02-14

Mark Information

Mark Literal Elements MICROCREPE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Merchandise Shipping Bags and Wrapping Materials Associated Therewith
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 09, 1960
Use in Commerce Feb. 26, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2004-02-14 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1983-05-07 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1983-08-23 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1983-08-30
SOUTH SHORE OFFSET 72113109 1961-02-06 723883 1961-11-14
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2002-08-17
Date Cancelled 2002-08-17

Mark Information

Mark Literal Elements SOUTH SHORE OFFSET
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Offset Paper
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Aug. 01, 1960
Use in Commerce Aug. 01, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2002-08-17 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1981-11-14 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found
HAMMERMILL FORE 72101172 1960-07-20 717610 1961-06-27
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements HAMMERMILL FORE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Paper for Writing, Printing, Duplicating, and Office Use
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 20, 1960
Use in Commerce Jan. 20, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name INTERNATIONAL PAPER COMPANY
Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-10-31 CASE FILE IN TICRS
2005-04-25 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-02-04 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2002-02-04 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-10-31 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1981-06-27 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-31
INTERNATIONAL 72098978 1960-06-14 732502 1962-06-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-07-29

Mark Information

Mark Literal Elements INTERNATIONAL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For MIMEOGRAPH PAPERS MADE FROM WOOD PULP
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 19, 1960
Use in Commerce Feb. 19, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK 17, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-07-29 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
INTERNATIONAL 72098976 1960-06-14 732500 1962-06-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-07-29

Mark Information

Mark Literal Elements INTERNATIONAL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For DUPLICATOR PAPER MADE FROM WOOD PULP
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 11, 1945
Use in Commerce Dec. 11, 1945

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK 17, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-07-29 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
INTERNATIONAL 72098977 1960-06-14 732501 1962-06-05
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-03-08
Date Cancelled 2003-03-08

Mark Information

Mark Literal Elements INTERNATIONAL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Bond Papers Made from Wood Pulp
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 25, 1960
Use in Commerce Mar. 25, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2003-03-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1982-06-05 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-03-03
INTERNATIONAL 72098979 1960-06-14 732503 1962-06-05
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1987-07-29

Mark Information

Mark Literal Elements INTERNATIONAL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For LEDGER PAPER MADE FROM WOOD PULP
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 25, 1960
Use in Commerce Mar. 25, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK 17, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1987-07-29 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
KLA-WHITE 72092613 1960-03-11 716286 1961-05-30
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements KLA-WHITE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Fourdrinier Kraft Container Liner Board
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 03, 1959
Use in Commerce Oct. 03, 1959

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEANNE McCABE
Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-10-24 CASE FILE IN TICRS
2001-12-12 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2001-12-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-09-21 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2001-08-16 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1981-05-30 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-24
TYRECELL 72091543 1960-02-24 712661 1961-03-21
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements TYRECELL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Wood Cellulose and Wood Pulp
International Class(es) 001
U.S Class(es) 001 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 30, 1958
Use in Commerce Dec. 30, 1958

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-10-24 CASE FILE IN TICRS
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2001-11-28 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2001-11-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-08-07 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1981-03-21 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-24
HYDRO CHEM 72085132 1959-11-12 698175 1960-05-24
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements HYDRO CHEM
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WET-STRENGTH KRAFT PAPER BOARD CORRUGATING MEDIUM
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 11, 1959
Use in Commerce Jun. 11, 1959

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALAN BLUM
Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-10-29 CASE FILE IN TICRS
2001-03-30 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2001-03-30 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-11-17 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1980-05-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1966-05-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1966-05-24 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-29
WEATHERTEX 72070901 1959-04-06 692827 1960-02-09
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2021-10-15
Date Cancelled 2021-10-15

Mark Information

Mark Literal Elements WEATHERTEX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FOURDRINIER KRAFT CONTAINER LINER BOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 06, 1944
Use in Commerce Jan. 06, 1944

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 POPLAR AVENUE MEMPHIS, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2019-02-09 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2010-01-27 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2010-01-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2010-01-27 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2010-01-21 TEAS SECTION 8 & 9 RECEIVED
2010-01-21 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2010-01-21 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-10-22 CASE FILE IN TICRS
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2000-10-11 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2000-10-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-02-15 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1980-02-09 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2010-01-27
UNION CAMP 72037990 1957-09-27 664575 1958-07-22
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-04-25

Mark Information

Mark Literal Elements UNION CAMP
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For TALL OIL, TALL OIL FATTY ACIDS, TALL OIL PITCH, TALL OIL ROSIN, AND TALL OIL HEADS
International Class(es) 001, 002
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 19, 1957
Use in Commerce Apr. 19, 1957

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MITCHELL E RADIN
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2009-04-25 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-10-23 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1998-12-10 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1998-10-15 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1978-07-22 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-23
PREFORM 72028943 1957-04-26 729732 1962-04-10
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-01-11
Date Cancelled 2003-01-11

Mark Information

Mark Literal Elements PREFORM
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.15.25 - Other arrows

Goods and Services

For Multi-Wall Paper Bags
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 27, 1952
Use in Commerce Mar. 27, 1952

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2003-01-11 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1982-04-10 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found
UNION CAMP 72028664 1957-04-22 659563 1958-03-18
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2008-12-20

Mark Information

Mark Literal Elements UNION CAMP
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER BAGS; KRAFT PAPER AND BOARD, INCLUDING BLEACHED, UNBLEACHED AND PROCESSED PAPER AND BOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 05, 1956
Use in Commerce Oct. 05, 1956

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID H T KANE
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2008-12-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-10-17 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1998-05-07 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1998-03-17 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1978-03-18 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-17
FRANKLIN 72028663 1957-04-22 674609 1959-02-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-09-26

Mark Information

Mark Literal Elements FRANKLIN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For KRAFT PAPER AND BOARD, INCLUDING BLEACHED AND UNBLEACHED
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 22, 1955
Use in Commerce Oct. 22, 1955

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MITCHELL E RADIN
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2009-09-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-10-17 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1999-04-29 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1999-02-22 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-02-24 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-17
LEAF-STOR 72018951 1956-11-08 653247 1957-10-22
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-16
Date Cancelled 2020-03-16

Mark Information

Mark Literal Elements LEAF-STOR
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For CONTAINERS USED FOR THE TRANSPORTATION AND STORAGE OF LEAF TOBACCO, THE TERM "LEAF TOBACCO" MEANING LEAF WITH STEM ATTACHED, LEAF WITH STEM DETACHED AND STEMS WITH LEAF DETACHED
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 1955
Use in Commerce 1955

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 Poplar Avenue Memphis, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name DAVID H T KANE
Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2016-10-22 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2009-01-16 CASE FILE IN TICRS
2008-01-08 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2008-01-08 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2007-12-03 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2007-12-03 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-12-03 ASSIGNED TO PARALEGAL
2007-11-29 TEAS SECTION 8 & 9 RECEIVED
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1997-12-04 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1997-10-16 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-10-22 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2009-01-16
REPROFIX 71673983 1954-09-29 611287 1955-08-30
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-06-10

Mark Information

Mark Literal Elements REPROFIX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CHEMICALS AND PREPARATIONS AND COMPOUNDS THEREOF USED IN PHOTOGRAPHIC PROCESSES
International Class(es) 001
U.S Class(es) 006 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 02, 1954
Use in Commerce Sep. 02, 1954

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 2 MANHATTANVILLE ROAD PURCHASE, NEW YORK UNITED STATES 10957
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALAN BLUM
Correspondent Name/Address ALAN BLUM, WHITE & CASE, 1155 AVE OF THE AMERICANS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2006-06-10 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-06-03 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1995-08-31 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1995-05-25 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1975-08-30 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-10-18
RE-TEN-SHUN CORRUGATED BOARD 71667532 1954-06-02 609905 1955-08-02
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-05-06

Mark Information

Mark Literal Elements RE-TEN-SHUN CORRUGATED BOARD
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 07.15.03 - Corrugated metal, 26.17.01 - Bands, straight; Bars, straight; Lines, straight; Straight line(s), band(s) or bar(s), 26.17.02 - Bands, wavy; Bars, wavy; Lines, wavy; Wavy line(s), band(s) or bar(s), 26.17.05 - Bands, horizontal; Bars, horizontal; Horizontal line(s), band(s) or bar(s); Lines, horizontal, 26.17.08 - Band, one (geometric); Bar, one; Line, one; One line, band, bar or angle

Goods and Services

For CORRUGATED BOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 04, 1954
Use in Commerce May 04, 1954

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-05-06 EXPIRED SEC. 9
1975-08-02 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-01-15
SARATOGA BOOK 71658786 1953-12-30 601878 1955-02-08
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-11-12

Mark Information

Mark Literal Elements SARATOGA BOOK
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For BOOK PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 25, 1928
Use in Commerce Jun. 25, 1928

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEANNE MCCABE
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2005-11-12 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1995-05-10 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1995-02-27 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1975-02-08 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-06-29
LEXINGTON OFFSET 71658785 1953-12-30 601877 1955-02-08
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-11-13

Mark Information

Mark Literal Elements LEXINGTON OFFSET
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For OFFSET PRINTING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 18, 1931
Use in Commerce Jun. 18, 1931

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-11-13 EXPIRED SEC. 9
1975-02-08 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found
CHROMA 71652583 1953-08-26 591210 1954-06-15
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-03-19

Mark Information

Mark Literal Elements CHROMA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WRITING AND PRINTING PAPER AND MAILING ENVELOPES
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 05, 1945
Use in Commerce Dec. 05, 1945

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MICHAEL J DOYLE AND PAUL R JUHASZ, INTERNATIONAL PAPER COMPANY, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2005-03-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1994-08-04 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1994-06-06 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1974-06-15 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-09-27
HUDSON 71646134 1953-04-29 602386 1955-02-22
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-11-26

Mark Information

Mark Literal Elements HUDSON
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COATED PRINTING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 20, 1948
Use in Commerce Apr. 20, 1948

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEANNE MCCABE
Correspondent Name/Address JEANNE MCCABE, INTERNATIONAL PAPER, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2005-11-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1995-03-29 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1995-02-07 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1975-02-22 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-05-10
PUBLICATION GLOSS 71641928 1953-02-09 588667 1954-04-20
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-01-22

Mark Information

Mark Literal Elements PUBLICATION GLOSS
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For COATED PRINTING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 17, 1948
Use in Commerce Jan. 17, 1948

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2005-01-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1994-07-12 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1994-05-27 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1994-05-27 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1974-04-20 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-09-06
NEUTRACEL 71634591 1952-08-28 577998 1953-07-28
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2004-05-01

Mark Information

Mark Literal Elements NEUTRACEL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER PULP
International Class(es) 001
U.S Class(es) 001 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 29, 1952
Use in Commerce Jul. 29, 1952

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL J. DOYLE
Correspondent Name/Address MICHAEL J DOYLE, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2004-05-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1993-07-08 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1993-06-02 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1973-07-28 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-09-08
SPRINGHILL 71632564 1952-07-15 576053 1953-06-16
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1994-03-21

Mark Information

Mark Literal Elements SPRINGHILL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For KRAFT PAPERBOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 04, 1939
Use in Commerce Oct. 04, 1939

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1994-03-21 EXPIRED SEC. 9
1973-06-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found
SEA SWIRL 71616809 1951-07-23 561590 1952-07-15
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2003-04-19

Mark Information

Mark Literal Elements SEA SWIRL
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For LUMBER AND PLYWOOD
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 20, 1951
Use in Commerce May 01, 1951

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name EVELYN M. SOMMER
Correspondent Name/Address EVELYN M SOMMER, CHAMPION INTERNATIONAL CORP, 1 CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
2003-04-19 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1993-04-08 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1993-03-25 RESPONSE RECEIVED TO POST REG. ACTION
1992-10-15 POST REGISTRATION ACTION MAILED - SEC. 9
1992-07-16 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1992-07-16 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1972-07-15 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-06-07
CHAMPION 71607284 1950-12-05 562247 1952-07-29
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 2006-02-07
Date Cancelled 2006-02-07

Mark Information

Mark Literal Elements CHAMPION
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER AND PAPER BOARD; NAMELY, UNCOATED, COATED, AND CAST-COATED PAPER SUITABLE FOR PRINTING; UNCOATED, COATED, AND CAST-COATED BRISTOL BOARD, AND PAPERBOARD; ENVELOPE PAPER, COVER PAPER, BOX COVER PAPER, BOND PAPER, BAG PAPER, DRAWING PAPER, END LEAF PAPER, FOIL LINER PAPER, HANGING PAPER, LIQUID AND FOOD CONTAINER STOCK PAPER; LIQUID AND FOOD CONTAINER STOCK BOARD, MIMEOGRAPH PAPER, PAPETERIE PAPER, STENCIL BOARD, WAXING PAPER, WRAPPING PAPER, WRITING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 18 - CANCELLED
Basis 1(a)
First Use May 10, 1894
Use in Commerce May 10, 1894

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, 400 ATLANTIC ST, STAMFORD, CONNECTICUT UNITED STATES 06921
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-02-07 CANCELLED SECTION 18-TOTAL
2006-02-07 CANCELLATION TERMINATED NO. 999999
2006-02-02 CANCELLATION GRANTED NO. 999999
2006-01-30 CANCELLATION GRANTED NO. 999999
2005-07-08 CANCELLATION INSTITUTED NO. 999999
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2002-10-22 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2002-10-22 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-07-18 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-07-18 TEAS SECTION 8 & 9 RECEIVED
1992-07-09 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1992-06-16 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1972-07-29 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location TTAB
Date in Location 2006-02-07
SUCCESS KRAFT 71604007 1950-09-26 549653 1951-10-16
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements SUCCESS KRAFT
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PAPER BAGS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 02, 1918
Use in Commerce Jan. 02, 1918

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 EAST 42ND STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1971-10-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-08
ROCK KRAFT 71604006 1950-09-26 549652 1951-10-16
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements ROCK KRAFT
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PAPER BAGS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 03, 1925
Use in Commerce Jan. 03, 1925

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 1422 LONG MEADOW ROAD TUXEDO, NEW YORK UNITED STATES 10987
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-10-10 CASE FILE IN TICRS
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2001-12-21 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2001-12-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-10-04 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1991-11-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1991-10-02 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1971-10-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-10
METEOR 71604005 1950-09-26 549651 1951-10-16
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements METEOR
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PAPER BAGS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 02, 1918
Use in Commerce Jan. 02, 1918

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 EAST 42ND STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1971-10-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-08
MARINE 71604004 1950-09-26 549650 1951-10-16
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements MARINE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PAPER BAGS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 02, 1918
Use in Commerce Jan. 02, 1918

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 EAST 42ND STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1971-10-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-08
KENNEBEC 71604003 1950-09-26 552820 1952-01-01
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements KENNEBEC
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PAPER BAGS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1918
Use in Commerce 1918

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 EAST 42ND STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1972-01-01 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-08
ANVIL KRAFT 71604000 1950-09-26 549648 1951-10-16
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements ANVIL KRAFT
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PAPER BAGS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1918
Use in Commerce 1918

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 EAST 42ND STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1971-10-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-08
HYDROTUF 71588096 1949-11-19 546267 1951-08-07
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements HYDROTUF
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPER BAGS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Oct. 26, 1949
Use in Commerce Oct. 26, 1949

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 EAST 42ND STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1971-08-07 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-07
REWARD 71582368 1949-07-22 531798 1950-10-10
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2001-10-20

Mark Information

Mark Literal Elements REWARD
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For BOND PAPER, MIMEOGRAPH PAPER, AND PRINTING AND WRITING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 20, 1949
Use in Commerce Jun. 20, 1949

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address CORPORATE RESEARCH CENTER LONG MEADOW ROAD TUXEDO, NEW YORK UNITED STATES 10987
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER CO, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2001-10-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-03-28 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1990-12-17 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1970-10-10 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-05-13
STRATHMORE 71580212 1949-06-09 541979 1951-05-08
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-05-22

Mark Information

Mark Literal Elements STRATHMORE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ALL KINDS OF WRITING, DRAWING, AND PRINTING PAPERS-NAMELY, BOND PAPERS, WEDDING PAPERS, TYPEWRITER PAPERS, BOOK PAPERS, MANUSCRIPT COVER PAPERS, BRISTOLS, TEXT PAPERS, COVER PAPERS, BOX COVER PAPERS, DETAIL PAPERS, DRAWING PAPERS OR BOARDS, ILLUSTRATION BOARDS, JEWELERS' BRISTOLS, LAMPSHADE PAPERS, PAPETERIE PAPERS, SPECIAL FINISH PAPERS, STEEL PLATE PAPERS, GRAVURE PAPERS, TAG PARCHMENT PAPERS, REPRODUCTION PAPERS, VELLUM PAPERS, ENVELOPE PAPERS, AND ANNOUNCEMENT PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1892
Use in Commerce 1892

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-05-22 EXPIRED SEC. 9
1991-09-18 POST REGISTRATION ACTION MAILED - SEC. 9
1991-05-28 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1971-05-08 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-08-22
BLACK DIAMOND 71555328 1948-04-22 514870 1949-09-06
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2000-12-23

Mark Information

Mark Literal Elements BLACK DIAMOND
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PRINTING INKS, PARTICULARLY NEWS INKS
International Class(es) 002
U.S Class(es) 011 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1910
Use in Commerce 1910

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address LONG MEADOW ROAD TUXEDO, NEW YORK UNITED STATES 10987
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2000-12-23 EXPIRED SEC. 9
1990-04-02 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1990-03-12 RESPONSE RECEIVED TO POST REG. ACTION
1990-03-12 POST REGISTRATION ACTION MAILED - SEC. 9
1989-12-04 RESPONSE RECEIVED TO POST REG. ACTION
1989-11-17 POST REGISTRATION ACTION MAILED - SEC. 9
1989-07-12 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1969-09-06 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-06-08
TARPON 71543813 1947-12-09 508794 1949-04-19
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-11-21

Mark Information

Mark Literal Elements TARPON
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For BUTCHER'S WRAPPING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 15, 1935
Use in Commerce Jul. 15, 1935

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2009-11-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-10-06 CASE FILE IN TICRS
1989-04-19 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)
1989-03-28 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1969-04-19 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-06
OLD DEERFIELD 71543010 1947-09-08 530491 1950-09-12
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2001-09-30

Mark Information

Mark Literal Elements OLD DEERFIELD
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PRINTING AND WRITING PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 30, 1905
Use in Commerce Aug. 30, 1905

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address CORPORATE RESEARCH CENTER LONG MEADOW ROAD TUXEDO, NEW YORK UNITED STATES 10987
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2001-09-30 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-11-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1990-09-11 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1970-09-12 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-01-03
MILLBROOK 71533031 1947-09-02 504347 1948-11-30
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-07-04

Mark Information

Mark Literal Elements MILLBROOK
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For WRITING AND PRINTING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 11, 1924
Use in Commerce Sep. 11, 1924

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2009-07-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-10-07 CASE FILE IN TICRS
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1989-08-21 SEC 7 REQUEST FILED
1989-08-18 POST REGISTRATION ACTION CORRECTION
1988-11-30 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)
1988-11-28 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1968-11-30 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-07
AIR ROUTE 71527660 1947-07-05 511157 1949-06-21
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2000-12-15

Mark Information

Mark Literal Elements AIR ROUTE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WRITING, TYPEWRITER, AND PRINTING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1931
Use in Commerce 1931

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address TWO MANHATTANVILLE ROAD PURCHASE, NEW YORK UNITED STATES 10577
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2001-01-23 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2000-12-15 EXPIRED SEC. 9
1990-07-30 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1990-07-16 RESPONSE RECEIVED TO POST REG. ACTION
1990-06-21 RESPONSE RECEIVED TO POST REG. ACTION
1989-10-11 POST REGISTRATION ACTION MAILED - SEC. 9
1989-07-11 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1969-06-21 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-08-22
AIR ROUTE BOND 71527659 1947-07-05 515263 1949-09-20
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2000-12-23

Mark Information

Mark Literal Elements AIR ROUTE BOND
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.06 - Advertising, skywriting; Clouds; Fog, 18.09.01 - Airplanes; Gliders, airplane, 26.11.20 - Rectangles inside one another, 26.17.07 - Heat, lines depicting; Lines depicting speed, propulsion, heat or wind; Propulsion, lines depicting; Speed, lines depicting; Wind, lines depicting

Goods and Services

For WRITING, TYPEWRITER AND PRINTING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use 1931
Use in Commerce 1931

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address CORPORATE RESEARCH CENTER LONG MEADOW ROAD TUXEDO, NEW YORK UNITED STATES 10987
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2000-12-23 EXPIRED SEC. 9
1990-03-05 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1990-02-20 RESPONSE RECEIVED TO POST REG. ACTION
1989-12-14 POST REGISTRATION ACTION MAILED - SEC. 9
1989-10-19 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1969-09-20 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-09-06
LAB SERVICE 71507261 1946-08-12 438697 1948-05-11
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2009-02-14

Mark Information

Mark Literal Elements LAB SERVICE
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.17.08 - Maps of the United States; United States, maps of, 26.01.01 - Circles as carriers or as single line borders

Goods and Services

For COARSE PAPER USED FOR WRAPPING, PACKING, AND THE LIKE, AND PAPERBOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 24, 1946
Use in Commerce Jul. 24, 1946

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2009-02-14 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-10-02 CASE FILE IN TICRS
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1988-05-11 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)
1988-02-22 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1988-02-22 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1968-05-11 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-02
AIREX 71499752 1946-04-06 431608 1947-07-29
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2008-05-02
Publication Date 1947-04-22

Mark Information

Mark Literal Elements AIREX
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.17.07 - Heat, lines depicting; Lines depicting speed, propulsion, heat or wind; Propulsion, lines depicting; Speed, lines depicting; Wind, lines depicting

Goods and Services

For MULTIWALL PAPER BAGS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 28, 1945
Use in Commerce Nov. 28, 1945

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2008-05-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1987-07-29 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)
1987-07-27 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1967-07-29 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location OFFICE OF TRADEMARK PROGRAM CONTROL
Date in Location 2007-07-02
CHEMFIBRE SOUTHERN KRAFT DIVISION INTERNATIONAL PAPER COMPANY 71498847 1946-03-23 428885 1947-04-08
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-06

Mark Information

Mark Literal Elements CHEMFIBRE SOUTHERN KRAFT DIVISION INTERNATIONAL PAPER COMPANY
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.01.01 - Evergreens and other trees or bushes of triangular or conical shape; Pine tree, 06.03.07 - Waterfalls, 06.03.25 - Marinas, 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical

Goods and Services

For CONVERTING PAPER BOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 15, 1946
Use in Commerce Feb. 15, 1946

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-06 EXPIRED SEC. 9
1967-04-08 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-05
WRITE RIGHT 71493707 1945-12-21 436611 1948-02-17
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2008-11-21

Mark Information

Mark Literal Elements WRITE RIGHT
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For LOOSE-LEAF FILLER PAPER, ENVELOPES; PAPER STATIONERY-NAMELY, WRITING PAPER AND TYPEWRITING PAPER, ADDING MACHINE PAPER, AND RING BINDERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 1925
Use in Commerce Jan. 1925

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2008-11-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-10-02 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1988-02-17 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)
1988-02-08 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1968-02-17 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-02
FIDEL-I-TONE 71476808 1944-11-23 418100 1945-12-04
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-09-09
Publication Date 1945-09-25

Mark Information

Mark Literal Elements FIDEL-I-TONE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For BOXES AND CARTONS, BOTH MADE OF CARDBOARD OR PAPER
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 25, 1944
Use in Commerce Aug. 25, 1944

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address JAY S CINAMON, INTERNATIONAL PAPER COMPANY, 77 W 45TH ST, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2006-09-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1986-03-25 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)
1985-12-02 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1965-12-04 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-07-30
STRATHMORE EXPRESSIVE PAPERS 71459606 1943-04-03 403509 1943-09-28
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-03-07
Date Cancelled 1991-03-07

Mark Information

Mark Literal Elements STRATHMORE EXPRESSIVE PAPERS
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Writing and Printing Paper
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 1916
Use in Commerce Feb. 1916

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Kenwood Ross
Correspondent Name/Address KENWOOD ROSS AND/OR CHESTER E FLAVIN, 120 MAPLE ST, SPRINGFIELD, MASSACHUSETTS UNITED STATES 01103

Prosecution History

Date Description
1991-03-07 CANCELLED SEC. 8 (6-YR)
1984-12-04 PUBLISHED SECTION 12(C)
1983-08-15 SECTION 12(C) AFFIDAVIT FILED
1983-09-28 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)
1983-11-29 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-01
PAPER IS PART OF THE PICTURE 71459608 1943-04-03 403152 1943-09-07
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-06-12
Date Cancelled 2004-06-12

Mark Information

Mark Literal Elements PAPER IS PART OF THE PICTURE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Writing and Printing Paper
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 1921
Use in Commerce Sep. 1921

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2004-06-12 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1983-09-07 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)
1983-11-29 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-06-14
STRATOSPHERE 71455473 1942-09-11 401691 1943-06-01
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-03-06
Date Cancelled 2004-03-06

Mark Information

Mark Literal Elements STRATOSPHERE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Writing and Printing Paper
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 10, 1942
Use in Commerce Feb. 10, 1942

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2004-03-06 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-02-20 RESPONSE RECEIVED TO POST REG. ACTION
1989-10-31 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1989-07-28 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-08-02 PUBLISHED SECTION 12(C)
1983-06-01 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-06-14
PEACH TREAT 71451534 1942-03-10 397334 1942-09-01
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-05-02
Date Cancelled 2016-05-02

Mark Information

Mark Literal Elements PEACH TREAT
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Wrapping Paper
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Mar. 1938
Use in Commerce Mar. 1938

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Docket Number T02-31
Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-05-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-10-06 CASE FILE IN TICRS
2004-02-10 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2004-02-10 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-05-27 FAX RECEIVED
2003-05-27 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 8 & 9
2002-12-02 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2002-08-28 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-08-28 PAPER RECEIVED
1982-09-01 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)
1982-09-01 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-06
AIRWEIGHT 71444316 1941-06-07 398766 1942-11-24
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-08-30
Date Cancelled 2003-08-30

Mark Information

Mark Literal Elements AIRWEIGHT
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Manifold, Bond, and Sulphite Paper
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 13, 1940
Use in Commerce Dec. 13, 1940

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2003-08-30 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1982-11-24 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)
1982-11-24 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found
STRATHMORE 71406737 1938-05-25 363290 1938-12-20
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1999-09-27

Mark Information

Mark Literal Elements STRATHMORE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For BLUE-PRINT AND DRAWING PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 01, 1895
Use in Commerce Dec. 01, 1895

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1999-09-27 EXPIRED SEC. 9
1984-03-06 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1978-12-05 PUBLISHED SECTION 12(C)
1978-12-20 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-14
MICARTA 71375308 1936-02-27 336727 1936-07-14
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-04-21

Mark Information

Mark Literal Elements MICARTA
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PLASTIC UNITS FOR USE IN BUILDINGS AND MAKING ORNAMENTAL WALLS
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Sep. 1928
Use in Commerce Sep. 1928

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address TWO MANHATTANVILLE ROAD PURCHASE, NEW YORK UNITED STATES 10577
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL J DOYLE
Correspondent Name/Address MICHAEL J DOYLE, INTERNATIONAL PAPER COMPANY, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2007-04-21 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-07-12 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2003-06-30 PAPER RECEIVED
1997-05-01 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
1996-11-21 RESPONSE RECEIVED TO POST REG. ACTION
1996-08-02 POST REGISTRATION ACTION MAILED - SEC. 9
1996-06-12 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1976-07-14 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2003-06-02
GARDENIA 71370901 1935-10-28 368197 1939-06-13
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2010-01-16

Mark Information

Mark Literal Elements GARDENIA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WRAPPING PAPER AND KRAFT PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 10, 1935
Use in Commerce Jul. 10, 1935

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address TWO MANHATTANVILLE ROAD PURCHASE, NEW YORK UNITED STATES 10597
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL J. DOYLE
Correspondent Name/Address MICHAEL J DOYLE, WHITE & CASE LLP, 1155 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2010-01-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-10-02 CASE FILE IN TICRS
2000-07-27 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2000-07-27 REGISTERED - SEC. 9 GRANTED/CHECK RECORD FOR SEC. 8
2000-02-08 RESPONSE RECEIVED TO POST REG. ACTION - SEC. 9
1999-08-09 POST REGISTRATION ACTION MAILED - SEC. 9
1999-06-23 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-06-13 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-02
ECONOMY 71370900 1935-10-28 368296 1939-06-13
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2010-01-16

Mark Information

Mark Literal Elements ECONOMY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For M.G. TISSUE AND M.G. WRAPPING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 10, 1935
Use in Commerce Jul. 10, 1935

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2010-01-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-09-30 CASE FILE IN TICRS
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1999-08-23 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
1999-06-23 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-06-13 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-09-30
NATIONWIDE 71365385 1935-05-25 329520 1935-11-05
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-08-12
Date Cancelled 2006-08-12

Mark Information

Mark Literal Elements NATIONWIDE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WRITING PAPERS, BOND PAPERS, PRINTING PAPERS, NEWS PRINT PAPER, LITHOGRAPH PAPER, OFFSET PAPER, WRAPPING PAPER, TISSUE PAPER, TOILET PAPER, LEDGER PAPER, COATED AND UNCOATED BOOK PAPER, COVER PAPER, CARD BOARD, CORRUGATED PAPER, WAXED PAPER, BLOTTING PAPER, SAFETY PAPERS AND TRANSPARENT PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 06, 1935
Use in Commerce May 06, 1935

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RICHARD C. STEWART
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-08-12 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1996-02-07 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
1975-11-05 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)
1983-03-29 AMENDMENT UNDER SECTION 7 - PROCESSED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-10-19
WHITE WONDER 71357008 1934-10-11 321116 1935-01-22
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-16
Date Cancelled 2020-03-16

Mark Information

Mark Literal Elements WHITE WONDER
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PAPER BAGS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 01, 1922
Use in Commerce Jan. 01, 1922

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-02-11 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2005-02-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-01-19 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-01-19 TEAS SECTION 8 & 9 RECEIVED
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1995-02-27 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
1994-12-14 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1975-01-22 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2005-02-11
DREADNOUGHT 71357002 1934-10-11 321243 1935-01-22
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-10-29

Mark Information

Mark Literal Elements DREADNOUGHT
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PAPER BAGS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 15, 1919
Use in Commerce Apr. 15, 1919

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEANNE MCCABE
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2005-10-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1995-02-14 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
1994-12-16 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1975-01-22 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-04-04
BEAU BRILLIANT 71292016 1929-11-04 270000 1930-04-22
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-05-02
Date Cancelled 2016-05-02

Mark Information

Mark Literal Elements BEAU BRILLIANT
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For BOOK, TEXT, AND COVER PAPER AND MAILING ENVELOPES
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Oct. 29, 1929
Use in Commerce Oct. 29, 1929

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHRISTOPHER NICASTRI ESQ
Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-05-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-10-02 CASE FILE IN TICRS
2000-11-29 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2000-11-29 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-03-27 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1990-05-29 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
1990-04-11 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1970-04-22 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-02
CARILLON 71287025 1929-07-12 264527 1929-11-26
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2000-12-29

Mark Information

Mark Literal Elements CARILLON
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PAPETRIES, BRISTOL BOARD, PAPER AND CARDS FOR WEDDING, ANNOUNCEMENT, AND GREETING PURPOSES AND MAILING ENVELOPES
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 29, 1929
Use in Commerce Apr. 29, 1929

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address CORPORATE RESEARCH CENTER LONG MEADOW ROAD TUXEDO, NEW YORK UNITED STATES 10987
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2000-12-29 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-07-30 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
1989-11-14 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1969-11-26 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-09-19
ENVOY 71287026 1929-07-12 271428 1930-06-03
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2001-06-09

Mark Information

Mark Literal Elements ENVOY
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PAPETERIES, BRISTOL BOARD, PAPER AND CARDS FOR WEDDING, ANNOUNCEMENT, AND GREETING PURPOSES, AND MAILING ENVELOPES
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 29, 1929
Use in Commerce Apr. 29, 1929

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address CORPORATE RESEARCH CENTER LONG MEADOW ROAD TUXEDO, NEW YORK UNITED STATES 10987
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER COMPANY, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2001-06-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-06-20 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
1990-04-11 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1970-06-03 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-08-07
WRITE RIGHT 71236599 1926-08-28 223319 1927-02-01
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-11-03

Mark Information

Mark Literal Elements WRITE RIGHT
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For WRITING TABLETS, NOTEBOOKS, COMPOSITION BOOKS, TYPEWRITER PADS, TYPEWRITER PAPER, AND LOOSE CORRESPONDENCE SHEETS IN CARTONS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 1925
Use in Commerce Jan. 1925

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-11-03 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1987-02-01 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)
1987-07-24 POST REGISTRATION ACTION MAILED - SEC. 9
1987-01-28 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1967-02-01 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-04-25
WELDWOOD 71212870 1925-04-17 203931 1925-09-29
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-07-08

Mark Information

Mark Literal Elements WELDWOOD
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PLY WOOD
International Class(es) 019
U.S Class(es) 012 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 01, 1925
Use in Commerce Jan. 01, 1925

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-07-08 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2006-07-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-10-22 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)
1985-07-18 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-10-24
DRUMHEAD 71194680 1924-03-29 189414 1924-09-16
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2005-06-18

Mark Information

Mark Literal Elements DRUMHEAD
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 22.01.04 - Cymbals; Drums (musical instrument); Gongs; Tambourines; Triangles, musical instrument; Xylophone, 24.01.02 - Shields or crests with figurative elements contained therein or superimposed thereon, 24.01.03 - Shields or crests with letters, punctuation or inscriptions contained therein or superimposed thereon

Goods and Services

For Wrapping Paper
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Feb. 28, 1924
Use in Commerce Feb. 28, 1924

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name CHARLES P. BAUER
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2005-06-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1984-09-18 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)
1984-04-19 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-09-18 AMENDMENT UNDER SECTION 7 - PROCESSED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-10-19
FEDERAL 71184443 1923-08-14 178071 1924-01-08
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-10-09
Date Cancelled 2004-10-09

Mark Information

Mark Literal Elements FEDERAL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Paperboard for Boxing and Wrapping Purposes
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 1923
Use in Commerce Jul. 1923

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
2004-10-09 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1984-01-08 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-10-19
HAMMERMILL 71132305 1920-05-11 137793 1920-12-07
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-05-02
Date Cancelled 2016-05-02

Mark Information

Mark Literal Elements HAMMERMILL
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For WRITING-PAPER, [ SUPERFINE WRITING-PAPER, ] BOND WRITING-PAPER, LEDGER-PAPER, CO RRESPONDENCE ENVELOPS, [ AND WRITING PA DS ]
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jan. 1911
Use in Commerce Jan. 1911

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address TWO MANHATTANVILLE ROAD PURCHASE, NEW YORK UNITED STATES 10577
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-05-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-09-24 CASE FILE IN TICRS
2001-04-09 REGISTERED AND RENEWED (FIFTH RENEWAL - 10 YRS)
2001-04-09 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2000-11-29 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1987-07-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-02-12 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1980-12-07 REGISTERED AND RENEWED (FOURTH RENEWAL - 20 YRS)
1981-03-03 PUBLISHED SECTION 12(C)
1980-12-07 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-09-24
RAVELSTONE 71042555 1909-05-20 75577 1909-10-19
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2000-12-23

Mark Information

Mark Literal Elements RAVELSTONE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For WRITING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 15, 1873
Use in Commerce Apr. 15, 1873

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address CORPORATE RESEARCH CENTER LONG MEADOW ROAD TUXEDO, NEW YORK UNITED STATES 10987
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address WALT THOMAS ZIELINSKI, INTERNATIONAL PAPER, CORPORATE RESEARCH CTR, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2000-12-23 EXPIRED SEC. 9
1990-04-02 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
1990-03-26 RESPONSE RECEIVED TO POST REG. ACTION
1989-11-14 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1969-10-19 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-07-06
INTERNATIONAL PAPER CO. 71003670 1905-04-29 50974 1906-04-03
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1988-12-28

Mark Information

Mark Literal Elements INTERNATIONAL PAPER CO.
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.01.01 - Evergreens and other trees or bushes of triangular or conical shape; Pine tree, 05.01.10 - More than one tree or bush; thicket; group of trees; Thicket, 05.15.02 - Laurel leaves or branches (borders or frames); Wreaths, 09.01.04 - Bows, decorative; Ribbons, giftwrap (gift wrap); Ribbons, hair, 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical

Goods and Services

For BOOK-PAPER, NEWS-PAPER, WRAPPING-PAPER, PASTEBOARD, AND OTHER PAPERS MADE WHOLLY OR PRINCIPALLY FROM WOOD-PULP
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 01, 1898
Use in Commerce May 01, 1898

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address NO. 30 BROAD STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1988-12-28 EXPIRED SEC. 9
1966-04-03 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09
QUINNESEC 73354013 1982-03-11 1262346 1983-12-27
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2004-10-02
Publication Date 1983-05-17
Date Cancelled 2004-10-02

Mark Information

Mark Literal Elements QUINNESEC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Paper for Printing, Publishing and Correspondence
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Feb. 23, 1982
Use in Commerce Feb. 23, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Evelyn M. Sommer
Correspondent Name/Address EVELYN M SOMMER, CHAMPION INTERNATIONAL CORPORATION, ONE CHAMPION PLZ, STAMFORD, CONNECTICUT UNITED STATES 06921

Prosecution History

Date Description
2004-10-02 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-02-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-12-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1989-12-20 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-10-19 OPPOSITION TERMINATED NO. 999999
1983-10-06 OPPOSITION DISMISSED NO. 999999
1983-12-27 REGISTERED-PRINCIPAL REGISTER
1983-05-17 PUBLISHED FOR OPPOSITION
1983-12-27 REGISTERED-PRINCIPAL REGISTER
1983-10-06 OPPOSITION DISMISSED NO. 999999
1983-09-07 OPPOSITION INSTITUTED NO. 999999
1983-05-17 PUBLISHED FOR OPPOSITION
1983-05-05 NOTICE OF PUBLICATION
1983-05-03 NOTICE OF PUBLICATION
1983-05-02 NOTICE OF PUBLICATION
1983-04-29 NOTICE OF PUBLICATION
1983-03-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-06-23 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-03-14
CAROLINA 73341152 1981-12-11 1231058 1983-03-15
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-12-20
Publication Date 1982-12-21
Date Cancelled 2003-12-20

Mark Information

Mark Literal Elements CAROLINA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For General Purpose Uncoated Paperboard Used Primarily for Printing, Laminating and Lithographing
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 1958
Use in Commerce May 1958

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ANGELO J. BUFALINO
Correspondent Name/Address ANGELO J BUFALINO ESQ, LOCKWOOD, ALEX,FITZGIBBON & CUMMINGS, THREE FIRST NATIONAL PLZ, STE 1515, CHICAGO, ILLINOIS UNITED STATES 60602

Prosecution History

Date Description
2003-12-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-10-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-08-15 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1983-03-15 REGISTERED-PRINCIPAL REGISTER
1982-12-21 PUBLISHED FOR OPPOSITION
1982-11-09 NOTICE OF PUBLICATION
1982-10-25 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-05-10 NON-FINAL ACTION MAILED
1982-04-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-12-15
ALEXANDRA BRILLIANT 73166726 1978-04-17 1120994 1979-06-26
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2010-01-31

Mark Information

Mark Literal Elements ALEXANDRA BRILLIANT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WRITING AND PRINTING PAPER ADAPTED FOR USE AS LETTER PAPER AND MAILING ENVELOPES
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status EXPIRED
Basis 1(a)
First Use Jun. 01, 1914
Use in Commerce Jun. 01, 1914

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL J. DOYLE
Correspondent Name/Address MICHAEL J DOYLE, INTERNATIONAL PAPER CO, LONG MEADOW RD, TUXEDO, NEW YORK UNITED STATES 10987

Prosecution History

Date Description
2010-01-31 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-01-29 CASE FILE IN TICRS
1999-07-07 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1999-05-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1984-10-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1984-07-23 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-01-29
DATA 73039377 1974-12-12 1025236 1975-11-18
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-08-26

Mark Information

Mark Literal Elements DATA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For BUSINESS FORMS PAPER, SUCH AS, REGISTER OR FORM BOND PAPER
International Class(es) 016 - Primary Class
U.S Class(es) 037
Class Status EXPIRED
Basis 1(a)
First Use Mar. 25, 1966
Use in Commerce Mar. 25, 1966

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-08-26 EXPIRED SEC. 9
1981-08-04 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location Not Found
BASKITRAY 73013135 1974-02-11 1056964 1977-01-25
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2007-10-27

Mark Information

Mark Literal Elements BASKITRAY
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CORRUGATED PAPER CONTAINERS FOR HOLDING BERRY BASKETS
International Class(es) 016 - Primary Class
U.S Class(es) 002
Class Status EXPIRED
Basis 1(a)
First Use Jun. 1953
Use in Commerce Jun. 1953

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL J DOYLE
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart!@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2007-11-07 CASE FILE IN TICRS
2007-10-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1997-04-07 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1997-02-03 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1983-08-12 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-11-07
GATEWAY SAVANNAH 72405505 1971-10-19 986150 1974-06-11
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 2005-03-12

Mark Information

Mark Literal Elements GATEWAY SAVANNAH
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For DEVELOPMENT SERVICES-NAMELY, THE PLANNING AND DESIGNING TO THE ORDER OF OR FOR THE BENEFIT OF OTHERS AND LEASING OF PORTIONS OF PROPERTY NEAR INTERSTATE HIGHWAYS FOR USE AS RESTAURANTS, SERVICE STATIONS, MOTELS, RECREATIONAL, OFFICE AND INDUSTRIAL FACILITIES, AND TRAVEL INFORMATION CENTERS
International Class(es) 042
U.S Class(es) 100 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 01, 1971
Use in Commerce Sep. 16, 1971

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name KARL M. ZIELAZNICKI
Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2005-03-12 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1994-11-16 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1994-09-29 RESPONSE RECEIVED TO POST REG. ACTION
1994-08-03 POST REGISTRATION ACTION MAILED - SEC. 9
1994-06-09 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1980-07-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1995-01-06
NEOFIL 72367854 1970-08-12 929225 1972-02-15
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-23

Mark Information

Mark Literal Elements NEOFIL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For NON-WOVEN FABRICS FOR USES AS A CLOTH SUBSTITUTE IN INSTITUTIONAL, COMMERCIAL, INDUSTRIAL, DOMESTIC, GENERAL AND SPECIAL APPLICATIONS
International Class(es) 024
U.S Class(es) 042 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 17, 1970
Use in Commerce Jul. 17, 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, NEW YORK UNITED STATES 10017
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-23 EXPIRED SEC. 9
1978-04-24 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-09-20
STRATHMORE PAPERS 72309570 1968-10-14 903017 1970-11-24
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements STRATHMORE PAPERS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.05.25 - Daffodils; Iris (flower); Other flowers, 26.01.01 - Circles as carriers or as single line borders

Goods and Services

For ALL KINDS OF WRITING AND PRINTING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 04, 1921
Use in Commerce Apr. 04, 1921

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-29
IP WEB 72211069 1965-02-01 801898 1966-01-11
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-10-14

Mark Information

Mark Literal Elements IP WEB
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING AND WRITING PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 21, 1962
Use in Commerce May 21, 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-10-14 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1986-01-11 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-12-16 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-10-23
YORKTOWN 72210238 1965-01-19 800382 1965-12-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-09-16

Mark Information

Mark Literal Elements YORKTOWN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING PAPERS
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 04, 1965
Use in Commerce Jan. 04, 1965

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address CHARLES P BAUER, KANE, DALSIMER, KANE, ET AL, 420 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10017-0074

Prosecution History

Date Description
2006-09-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1985-12-14 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-12-09 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-10-22
IP 72203397 1964-10-06 791043 1965-06-15
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2006-03-18

Mark Information

Mark Literal Elements IP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.21.05 - Alligators; Caimans; Crocodiles; Gharials, 05.01.25 - Cypress tree; Other trees or bushes; Willow tree, 24.15.02 - Arrows forming any other geometric figure, 24.15.25 - Other arrows, 26.01.02 - Circles, plain single line; Plain single line circles, 26.01.13 - Circles, two (not concentric); Two circles, 26.05.03 - Incomplete triangles (must have two angles); Triangle, incomplete (two angles), 26.05.09 - Triangles made of geometric figures, objects, humans, plants or animals, 27.03.01 - Geometric figures forming letters, numerals or punctuation

Goods and Services

For PAPER AND PAPERBOARD
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Nov. 15, 1960
Use in Commerce Nov. 15, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Fax 513-248-6455
Phone 513-248-6332
Correspondent e-mail rich.stewart@ipaper.com
Correspondent Name/Address RICHARD C STEWART II, INTERNATIONAL PAPER COMPANY, 6285 TRI-RIDGE BLVD, LOVELAND, OHIO UNITED STATES 45140
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2006-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-06-15 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-03-06 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-08-23
IP 72201691 1964-09-11 794966 1965-08-31
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-16
Date Cancelled 2020-03-16

Mark Information

Mark Literal Elements IP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 24.15.03 - Arrows formed by words, letters, numbers or punctuation, 26.01.01 - Circles as carriers or as single line borders

Goods and Services

For WOOD PULP
International Class(es) 001
U.S Class(es) 001 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Dec. 01, 1962
Use in Commerce Dec. 01, 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 6400 Poplar Avenue Memphis, TENNESSEE UNITED STATES 38197
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-16 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2013-08-07 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2013-08-07 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2005-08-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-07-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2005-07-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-07-13 ASSIGNED TO PARALEGAL
2005-05-20 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-20 TEAS SECTION 8 & 9 RECEIVED
2003-10-10 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1985-08-31 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-07-17 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2005-07-13
TIOPAKE 72200353 1964-08-21 800374 1965-12-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1986-03-14

Mark Information

Mark Literal Elements TIOPAKE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For PRINTING AND WRITING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Mar. 07, 1940
Use in Commerce Mar. 07, 1940

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 E. 42ND ST. NEW YORK, N.Y.
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1986-03-14 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01
STEEL-CORR 72087233 1959-12-14 708289 1960-12-13
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2012-03-12
Date Cancelled 2012-03-12

Mark Information

Mark Literal Elements STEEL-CORR
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ((Metal Reinforced Corrugated Paper Linings for Freight Vehicles; ))Grain Doors; Protector Panels((; Sealing Strips for Freight Vehicles; and Cargo Barricades))
International Class(es) 006, 019
U.S Class(es) 012 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 20, 1959
Use in Commerce May 20, 1959

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ALAN BLUM
Correspondent Name/Address ALAN BLUM, WHITE & CASE LLP, 1155 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
2012-03-12 CANCELLED SEC. 8 (10-YR)
2008-10-27 CASE FILE IN TICRS
2001-09-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2001-09-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-06-13 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1980-12-13 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2012-03-12
ATLANTIC 71604001 1950-09-26 549649 1951-10-16
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-04-01
Date Cancelled 2016-04-01

Mark Information

Mark Literal Elements ATLANTIC
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For PAPER BAGS
International Class(es) 016
U.S Class(es) 002 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1918
Use in Commerce 1918

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 400 ATLANTIC STREET STAMFORD, CONNECTICUT UNITED STATES 06921
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WALT THOMAS ZIELINSKI
Correspondent e-mail trademarks@ipaper.com
Correspondent Name/Address INTERNATIONAL PAPER COMPANY, INTERNATIONAL PAPER COMPANY, 6400 POPLAR AVENUE, MEMPHIS, TENNESSEE UNITED STATES 38197
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2016-04-01 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2014-04-23 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-10-10 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2001-12-28 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2001-12-28 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-10-04 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1991-10-31 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1991-10-02 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1971-10-16 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-10-10
PURETEST 71591485 1950-01-26 540809 1951-04-10
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-03

Mark Information

Mark Literal Elements PURETEST
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For BUTCHERS' WRAPPING PAPER
International Class(es) 016
U.S Class(es) 037 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 18, 1950
Use in Commerce Jan. 18, 1950

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INTERNATIONAL PAPER COMPANY
Owner Address 220 EAST 42ND STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-03 EXPIRED SEC. 9
1971-04-10 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
348004961 0215800 2025-01-27 BINGHAMTON CONTAINER 1240 CONKLIN ROAD, CONKLIN, NY, 13748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2025-01-27
Emphasis N: AMPUTATE, P: AMPUTATE
346586647 0213600 2023-03-23 200 BOXART STREET, ROCHESTER, NY, 14612
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2023-08-14
Emphasis N: AMPUTATE
Case Closed 2024-04-05

Related Activity

Type Referral
Activity Nr 2011521
Safety Yes
Type Accident
Activity Nr 2014637

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2023-08-14
Abatement Due Date 2023-09-06
Current Penalty 12500.0
Initial Penalty 15625.0
Final Order 2023-09-06
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 1910.212(a)(2) General requirements for machine guards. Guards shall be affixed to the machine where possible and secured elsewhere if for any reason attachment to the machine is not possible. The guard shall be such that it does not offer an accident hazard in itself. a) On or about 03/19/2023, on the 242 Die Cutter Line; where the point of operation guard did not adequately prevent employee access to the point of operation on the Martin Quik-Break II Bundle Breaker. The point of operation guard was constructed and installed in a manner that allowed employees to go under or around the guard to access the point of operation. Employees were exposed to crushing hazards. ABATEMENT DOCUMENTATION REQUIRED
345415103 0213100 2021-07-13 568 SHORE AIRPORT ROAD, TICONDEROGA, NY, 12883
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-07-13
Case Closed 2022-03-05

Related Activity

Type Referral
Activity Nr 1783465
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2022-01-03
Abatement Due Date 2022-01-11
Current Penalty 13653.0
Initial Penalty 13653.0
Final Order 2022-01-26
Nr Instances 1
Nr Exposed 12
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer shall assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE). If such hazards are present, or likely to be present, the employer shall: (a) Recaust Area, Slaker Scrubber Drain Line: On or prior to 7/04/21, the employer did not assess hazards and determine the necessary personal protective equipment for clearing plugs or blockages in the drain line, exposing employees to burn hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2022-01-03
Abatement Due Date 2022-01-11
Current Penalty 5851.8
Initial Penalty 9753.0
Final Order 2022-01-26
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Accident
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i):Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: (a) Recaust Area, Slaker Scrubber Drain Line: On or prior to 7/04/21, procedures were not developed and documented for the control of potentially hazardous energy, including but not limited to, hot water under pressure, while employees were clearing plugs or blockages in the drain line, exposing employees to burn injury hazards.
343864211 0215800 2019-03-20 1240 CONKLIN ROAD, CONKLIN, NY, 13748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2019-07-11
Current Penalty 4262.25
Initial Penalty 5683.0
Final Order 2019-08-16
Nr Instances 1
Nr Exposed 8
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(c)(4)(i): Projecting shaft ends did not present a smooth edge and end and projected more than one-half the diameter of the shaft without being guarded by nonrotating caps or safety sleeves: a) At the HyCorr Extendo, on or about 3/20/2019: A one inch diameter rotating shaft end located 2 feet above the floor projected 2 inches and was not guarded. b) withdrawn c) At the Hycorr Tamper, on or about 3/20/2019: A half inch diameter shaft shifting between 2 feet to 7 feet above the floor projected three inches and was not guarded.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B06
Issuance Date 2019-07-11
Abatement Due Date 2019-08-05
Current Penalty 1421.25
Initial Penalty 1895.0
Final Order 2019-08-16
Nr Instances 1
Nr Exposed 153
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(6): The employer did not keep a separate, confidential list of the employee names for their privacy concern cases so they could update the cases and provide the information to the government if asked to do so: a) On or about 3/20/2019: The employer did not submit unredacted copies of the Log of Work-Related Injury & Illnesses (OSHA 300) for calendar years 2016, 2017, 2018 and 2019 as requested. b) On or about 3/20/2019: The employer did not submit unredacted copies of the Injury and Illness Incident Reports (OSHA301) for each recordable incident for calendar years 2016, 2017, 2018 and 2019 as requested.
343622650 0215800 2018-11-27 50 HARBOR POINT ROAD, UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-11-27
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-11-29
342316056 0213100 2017-03-28 568 SHORE AIRPORT ROAD, TICONDEROGA, NY, 12883
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2017-03-28
Emphasis N: DUSTEXPL
Case Closed 2017-05-11

Related Activity

Type Inspection
Activity Nr 1020528
Safety Yes
340568393 0213600 2015-04-30 100 BUD MILL DR., BUFFALO, NY, 14206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-05-01
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2015-05-04
340205285 0213100 2015-01-24 568 SHORE-AIRPORT ROAD, TICONDEROGA, NY, 12883
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2015-03-25
Emphasis N: DUSTEXPL, N: SVEP
Case Closed 2016-12-12

Related Activity

Type Accident
Activity Nr 934493

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-07-22
Abatement Due Date 2015-07-29
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2015-08-05
Final Order 2016-07-14
Nr Instances 4
Nr Exposed 17
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to combustible dust deflagration, explosion, and other fire hazards from the deficient design and/or implementation of preventative and/or protective measures in the Power House fly ash conveying system: a) The explosion relief lid of the fly ash silo was located inside and so that it would vent to an unsafe work area. The explosion relief lid was below grated platforms, fixed ladders, and below the material air separator that was being serviced by employees. b) System components, including but not limited to the Delta Ducon Perma Flo Rotary Feeder located between the material air separator and the ash silo were not maintained as designed. The distance between the shoe and the rotor was approximately 0.23 inches. The manufacturer designed set clearance is 0.004 inches. c) System components, including but not limited to, the Knappco Vacuum Pressure Relief Vent were not maintained as designed. Deficiencies of the vent included, but were not limited to, missing neoprene gasket(s), broken and missing bolts for the lid, and a deformed and dislodged internal plate. d) The system components did not prevent an ignition source from entering the material air separator that contained a combustible fly ash dust. Burning fly ash and/or embers entered the system through the ash line from the upstream hoppers.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100269 D02 IV B
Issuance Date 2015-07-22
Abatement Due Date 2015-07-29
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2015-08-05
Final Order 2016-07-14
Nr Instances 1
Nr Exposed 17
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.269(d)(2)(iv)(B): The energy control procedures did not include specific procedural steps for shutting down, isolating, blocking and securing machines or equipment to control hazardous energy: a) Power House - On or about January 23, 2015, the procedure to control hazardous energy for "FlyAsh Bag House" did not include steps for, including but not limited to, the lock out the pneumatic slide gate, ash silo bin vibrator, and the control of the burning fly ash dust and filter bags as energy source. The hazards for this deficiency include, but are not limited to, release of combustible fly ash dust exposing employees to fire and explosion hazards. Note: Lockout and tagging procedures that comply with paragraphs (c) through (f) of � 1910.147 will also be deemed to comply with paragraph (d) of this section if the procedures address the hazards covered by paragraph (d) of this section.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100261 A03 IX
Issuance Date 2015-07-22
Abatement Due Date 2015-07-29
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2015-08-05
Final Order 2016-07-14
Nr Instances 6
Nr Exposed 17
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.261(a)(3)(ix): Installation of blower and exhaust systems for dust, stock, and vapor removal or conveying was not in accordance with American Standards Association Z33.1 - 1961 (National Fire Protection Association 91), which is incorporated by reference as specified in 29 CFR 1910.6: a) Cyclone Room Paper Dust Collection System - On or about March 24, 2015, the green cyclone containing combustible paper dust did not have deflagration hazard management. b) Cyclone Room Paper Dust Collection System - On or about March 24, 2015, the amber cyclone containing combustible paper dust did not have deflagration hazard management. c) Cyclone Room Paper Dust Collection System - On or about March 24, 2015,the red cyclone containing combustible paper dust did not have deflagration hazard management.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100132 A
Issuance Date 2015-07-22
Abatement Due Date 2015-07-29
Current Penalty 70000.0
Initial Penalty 70000.0
Contest Date 2015-08-05
Final Order 2016-07-14
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, were not provided, used, and maintained in a sanitary and reliable condition wherever it is necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation or physical contact: a) Power House - The employer did not provide fire resistant clothing for the task of removing burned filter bags in the fly ash dust collector to replace them with new filter bags. The task involved handling the filter bag steel rings and frames that could be in excess of 375 degrees Fahrenheit, and handling filter bags that were on fire or smoldering.
Citation ID 02002
Citaton Type Repeat
Standard Cited 19101200 H03 II
Issuance Date 2015-07-22
Abatement Due Date 2015-07-29
Current Penalty 70000.0
Initial Penalty 70000.0
Contest Date 2015-08-05
Final Order 2016-07-14
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(ii): Employee training did not include the physical and health hazards of the chemicals in the work area: a) Power House - On or about January 23, 2015, the employer did not provide training on the specific hazards associated with fly ash for the maintenance employees replacing burned filter bags that were smoldering in the fly ash conveying system.
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100269 D02 V
Issuance Date 2015-07-22
Current Penalty 70000.0
Initial Penalty 50000.0
Contest Date 2015-08-05
Final Order 2016-07-14
Nr Instances 1
Nr Exposed 17
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.269(d)(2)(v): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the provisions of paragraph (d) of this section are being followed: a) Power House - On or about January 23, 2015, the employer did not conduct the annual inspection of the procedure to control hazardous energy for "FlyAsh Bag House". The most recent inspection was on April 4, 2013. Hazardous energy sources include electric, steam, air and combustible fly ash dust. Hazards for the service and maintenance of the "FlyAsh Bag House" include, but are not limited to, release of combustible fly ash dust exposing employees to fire and explosion hazards. International Paper Company was previously cited for a violation of this equivalent occupational safety and health standard which was contained in OSHA inspection number 315156059, citation number 1, item number 3, and was affirmed as a final order on July 25, 2011, with respect to a workplace located at 6850 West 62nd Street, Chicago, IL. International Paper Company was previously cited for a violation of this equivalent occupational safety and health standard which was contained in OSHA inspection number 314593484, citation number 1, item number 3, and was affirmed as a final order on May 27, 2011, with respect to a workplace located at 1851 Tamarack Road, Newark, OH 43055.
Citation ID 04001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2016-06-13
Abatement Due Date 2016-07-14
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2016-07-06
Nr Instances 7
Nr Exposed 14
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, were not provided, used, and maintained in a sanitary and reliable condition wherever it is necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation or physical contact: a) Power House - The employer did not provide fire resistant clothing for the task of removing burned filter bags in the fly ash dust collector to replace them with new filter bags. The task involved opening a dust collector containing combustible fly ash dust.
Citation ID 04005
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2016-06-13
Abatement Due Date 2016-07-14
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2016-07-06
Nr Instances 7
Nr Exposed 14
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(ii): Employee training did not include the physical and health hazards of the chemicals in the work area; Power House - The employer did not provide training on the specific hazards associated with fly ash (combustible dust) for the maintenance employees replacing burned filter bags that were smoldering in the ash conveying system.
339583130 0213100 2014-02-12 568 SHORE AIRPORT ROAD, TICONDEROGA, NY, 12883
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-02-12
Case Closed 2014-07-07

Related Activity

Type Referral
Activity Nr 871405
Safety Yes
339000168 0213600 2013-04-10 100 BUD MIL DRIVE, BUFFALO, NY, 14206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-04-10
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2013-04-12
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2010-04-28
Emphasis N: AMPUTATE
Case Closed 2010-04-28
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2009-07-02
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HHHT50
Case Closed 2009-05-12
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HHHT50
Case Closed 2007-09-20
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 2005-06-23
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 1997-11-13
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-11-14
Emphasis N: SILICA
Case Closed 1997-01-28

Related Activity

Type Complaint
Activity Nr 74134487
Health Yes
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1992-02-21
Case Closed 1992-02-21
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-01-15
Case Closed 1992-03-06

Related Activity

Type Complaint
Activity Nr 74189192
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100120 G01 III
Issuance Date 1992-02-18
Abatement Due Date 1992-03-10
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 K01
Issuance Date 1992-02-18
Abatement Due Date 1992-03-10
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 00
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-05-03
Case Closed 1990-07-03

Related Activity

Type Complaint
Activity Nr 73067365
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 C02 I
Issuance Date 1990-05-31
Abatement Due Date 1990-07-05
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-23
Case Closed 1989-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 E01
Issuance Date 1989-04-06
Abatement Due Date 1989-04-10
Current Penalty 144.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-04-06
Abatement Due Date 1989-05-08
Current Penalty 96.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-04-06
Abatement Due Date 1989-05-08
Current Penalty 96.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-04-06
Abatement Due Date 1989-05-08
Current Penalty 192.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1989-04-06
Abatement Due Date 1989-04-10
Current Penalty 192.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1989-04-06
Abatement Due Date 1989-04-10
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-04-06
Abatement Due Date 1989-05-08
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1989-04-06
Abatement Due Date 1989-04-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-02-23
Case Closed 1989-02-23

Related Activity

Type Complaint
Activity Nr 72815293
Safety Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-06-24
Case Closed 1987-08-03

Related Activity

Type Referral
Activity Nr 900981739
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1987-07-08
Abatement Due Date 1987-07-11
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-05-07
Emphasis N: HAZCOMM
Case Closed 1986-05-07
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-10-03
Case Closed 1985-10-03
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-02-19
Case Closed 1985-02-28

Related Activity

Type Complaint
Activity Nr 70517123
Health Yes
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-02-20
Case Closed 1985-12-26

Related Activity

Type Accident
Activity Nr 360570154

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-02-25
Abatement Due Date 1985-03-07
Current Penalty 200.0
Initial Penalty 400.0
Final Order 1985-10-10
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State