Patent details

EP2021136 Title: MANUFACTURING PROCESS TO PRODUCE A NECKED CONTAINER.

The time of generation of the report may vary depending on the number of the selected files and the pages of each file. If the generation of the consolidated PDF file takes long, you may reduce the number of selected files and proceed with the generation of the PDF in batches.
You have not selected any documents

Basic Information

Publication number:
EP2021136
WO Application Number:
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP07777035.2
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
14/05/2007
Grant date:
06/05/2015
EP Publication Date:
06/05/2015
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/06/2024
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
06/05/2015
EP B1 Publication Date:
06/05/2015
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
18/06/2015
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
13/05/2027
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
04/05/2022
 
 

 

Name:
Kaiser Aluminum Warrick, LLC
Address:
4000 West State Route 66, 47630, Newburgh, IN, United States of America (US)

Historical Applicant/holder

From:
04/05/2022
To:
04/05/2022

 

Name:
Alcoa Warrick LLC
Address:
4000 West State Route 66, 47630, Newburgh, Indiana, United States of America (US)

From:
18/08/2017
To:
04/05/2022

 

Name:
Alcoa USA Corp.
Address:
201 Isabella Street, 15212-5858, Pittsburgh, Pennsylvania, United States of America (US)

From:
06/05/2015
To:
18/08/2017

 

Name:
Alcoa Inc.
Address:
Alcoa Corporate Center 201 Isabella Street, PITTSBURGH, PA 15212-5858, United States of America (US)

Domicile Holder

Name:
J.M.H. Duyver lic.
From:
06/05/2015
Address:
Gevers Patents De Kleetlaan 7A, B-1831, Diegem, Belgium (BE)
To:

Inventor

1

Name:
MYERS, Gary L.
Address:
SARVER, PA 16055, United States of America (US)

2

Name:
FEDUSA, Anthony
Address:
LOWER BURRELL, PA 15068, United States of America (US)

3

Name:
DICK, Robert E.
Address:
CHESWICK, PA 15024, United States of America (US)

Priority

Priority Patent Number:
383515
Priority Date:
16/05/2006
Priority Country:
United States of America (US)

Classification

Main IPC Class:
B21D 51/26;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
02/25
Publication date:
08/01/2025
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
19/22
Publication date:
11/05/2022
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
CO
Journal edition number:
19/22
Publication date:
11/05/2022
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
CO
Journal edition number:
42/17
Publication date:
18/10/2017
Description:
Changes in the Netherlands Patent Register

5

Bulletin Heading:
EP3
Journal edition number:
2015/28
Publication date:
08/07/2015
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

6

Bulletin Heading:
EP2
Journal edition number:
2015/20
Publication date:
13/05/2015
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201519
Publication date:
06/05/2015
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202201151A
Date Registered:
04/05/2022
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Alcoa Warrick LLC
Address:
4000 West State Route 66, 47630, Newburgh, Indiana, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC202201151B
Date Registered:
04/05/2022
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Kaiser Aluminum Warrick, LLC
Address:
4000 West State Route 66, 47630, Newburgh, IN, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC201701731A
Date Registered:
18/08/2017
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Alcoa USA Corp.
Address:
201 Isabella Street, 15212-5858, Pittsburgh, Pennsylvania, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
14/03/2023
Last Annual Fee Paid Number:
17
Last Annual Fee Paid Amount:
1100 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
17/10/2017 Outgoing Correspondence Letter registration deed 1 PDF /5/3/0/7/7/0507777035/docs/ep07777035.2_4_167878l118.pdf
18/08/2017 Request for Change First filed deed 32 PDF /5/3/0/7/7/0507777035/docs/ep07777035.2_2_rfc20171016034916517.pdf
30/06/2015 Outgoing Correspondence Outgoing Letter 1 PDF /5/3/0/7/7/0507777035/docs/ep07777035.2_1_outgoingcorrespondence20150630.pdf
18/06/2015 Outgoing Correspondence Outgoing Letter 1 PDF /5/3/0/7/7/0507777035/docs/ep07777035.2_0_outgoingcorrespondence20150618.pdf
18/06/2015 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /5/3/0/7/7/0507777035/docs/ep07777035.2_3_incomingcorrespondencepaper20150618.pdf
18/06/2015 Claims Translated claims 3 PDF /5/3/0/7/7/0507777035/docs/ep07777035.2_5_claims20150618.pdf