skip navigationU S P T O SealUnited States Patent and Trademark Office AOTW logo
Home|Site Index|Search|Guides|Contacts|eBusiness|eBiz alerts|News|Help
Assignments on the Web > Patent Query
Patent Assignment Assignor Details
NOTE:Results display only for issued patents and published applications. For pending or abandoned applications please consult USPTO staff.

Assignor Name : BUCKRIDGE, KENNETH A.
Total Assignments: 10
Assignment: 1
Reel/Frame:017526/0841   Pages: 5
Recorded: 02/17/2006
Attorney Dkt #:HC17U-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
01/03/2006
2
Exec Dt:
01/03/2006
3
Exec Dt:
01/03/2006
Assignee
1
AVON PLACE
SUFFERN, NEW YORK 10901
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
11322093
Correspondence name and address
CHARLES J. ZELLER, ESQ.
AVON PRODUCTS, INC.
AVON PLACE
SUFFERN, NY 10901
Assignment: 2
Reel/Frame:017593/0443   Pages: 5
Recorded: 02/17/2006
Attorney Dkt #:HC17U-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
01/03/2006
2
Exec Dt:
01/03/2006
3
Exec Dt:
01/03/2006
Assignee
1
AVON PLACE
SUFFERN, NEW YORK 10901
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
11322093
Correspondence name and address
CHARLES J. ZELLER, ESQ.
AVON PRODUCTS, INC.
AVON PLACE
SUFFERN, NY 10901
Assignment: 3
Reel/Frame:020856/0213   Pages: 5
Recorded: 04/25/2008
Attorney Dkt #:PC29U-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
04/05/2008
2
Exec Dt:
04/11/2008
Assignee
1
1345 AVENUE OF THE AMERICAS
ANTHONY M. SANTINI
NEW YORK, NEW YORK 10105
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
12109557
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
ANTHONY M. SANTINI
SUFFERN, NY 10901
Assignment: 4
Reel/Frame:037176/0276   Pages: 4
Recorded: 12/01/2015
Attorney Dkt #:PC29X-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
04/05/2008
2
Exec Dt:
04/11/2008
Assignee
1
777 THIRD AVENUE
C/O DAVID M.JOYAL, ESQ.
NEW YORK, NEW YORK 10017
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
14955232
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O DAVID M.JOYAL, ESQ.
SUFFERN, NY 10901
Assignment: 5
Reel/Frame:021267/0216   Pages: 7
Recorded: 07/21/2008
Attorney Dkt #:HC17Q-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
07/12/2008
2
Exec Dt:
06/27/2008
3
Exec Dt:
06/27/2008
Assignee
1
1345 AVENUE OF THE AMERICAS
C/O ANTHONY M. SANTINI
NEW YORK, NEW YORK 10105
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
12159496
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O CHARLIES ZELLER
SUFFERN, NY 10901
Assignment: 6
Reel/Frame:025366/0601   Pages: 8
Recorded: 11/16/2010
Attorney Dkt #:CR118U-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
10/25/2010
2
Exec Dt:
10/25/2010
3
Exec Dt:
10/25/2010
4
Exec Dt:
11/12/2010
5
Exec Dt:
10/25/2010
Assignee
1
1345 AVENUE OF THE AMERICAS
NEW YORK, NEW YORK 10105-0196
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
12895936
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O CHARLES J. ZELLER
SUFFERN, NY 10901
Assignment: 7
Reel/Frame:025390/0247   Pages: 8
Recorded: 11/22/2010
Attorney Dkt #:HC20AU-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/17/2010
2
Exec Dt:
11/09/2010
3
Exec Dt:
10/27/2010
4
Exec Dt:
11/12/2010
5
Exec Dt:
11/17/2010
6
Exec Dt:
11/18/2010
Assignee
1
1345 AVENUE OF THE AMERICAS
C/O CHARLES J. ZELLER
NEW YORK, NEW YORK 10105-0196
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
12912816
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O CHARLES J. ZELLER
SUFFERN, NY 10901
Assignment: 8
Reel/Frame:025390/0534   Pages: 8
Recorded: 11/22/2010
Attorney Dkt #:HC20BU-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/17/2010
2
Exec Dt:
11/16/2010
3
Exec Dt:
10/27/2010
4
Exec Dt:
11/12/2010
5
Exec Dt:
11/17/2010
6
Exec Dt:
11/18/2010
Assignee
1
1345 AVENUE OF THE AMERICAS
C/O CHARLES J. ZELLER
NEW YORK, NEW YORK 10105-0196
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
12912859
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O CHARLES J. ZLLER
SUFFERN, NY 10901
Assignment: 9
Reel/Frame:034378/0535   Pages: 8
Recorded: 12/04/2014
Attorney Dkt #:HC20BU1-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/17/2010
2
Exec Dt:
11/16/2010
3
Exec Dt:
10/27/2010
4
Exec Dt:
11/12/2010
5
Exec Dt:
11/17/2010
Assignee
1
777 THIRD AVENUE
C/O DAVID M. JOYAL
NEW YORK, NEW YORK 10017
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
14560602
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
C/O DAVID M. JOYAL
SUFFERN, NY 10901
Assignment: 10
Reel/Frame:039564/0285   Pages: 8
Recorded: 08/29/2016
Attorney Dkt #:HC20BU-US
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
11/17/2010
2
Exec Dt:
11/16/2010
3
Exec Dt:
10/27/2010
4
Exec Dt:
11/12/2010
5
Exec Dt:
11/17/2010
6
Exec Dt:
11/18/2010
Assignee
1
777 THIRD AVENUE
NEW YORK, NEW YORK 10017
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
14560602
Correspondence name and address
AVON PRODUCTS, INC.
AVON PLACE
SUFFERN, NY 10901

Search Results as of: 05/29/2024 10:14 AM
If you have any comments or questions concerning the data displayed, contact PRD / Assignments at 571-272-3350. v.2.6
Web interface last modified: August 25, 2017 v.2.6
| .HOME | INDEX| SEARCH | eBUSINESS | CONTACT US | PRIVACY STATEMENT