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:
EP2600848
WO Application Number:
US2011046439
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP11815265.1
WO Publication Number:
WO2012018923
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
03/08/2011
Grant date:
20/03/2019
EP Publication Date:
12/06/2013
WO Publication Date:
09/02/2012
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:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
20/03/2019
EP B1 Publication Date:
20/03/2019
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
02/08/2031
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
20/03/2019
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
20/03/2019
Name:
TARIS Biomedical LLC
Address:
99 Hayden Avenue
Suite 100, Lexington, MA 02421, United States of America (US)
Inventor
1
Name:
DICESARE, Paul
Address:
Easton
CT 06612, United States of America (US)
2
Name:
RADZIUNAS, Jeffrey
Address:
Wallingford
CT 06492, United States of America (US)
3
Name:
BARNES, Andrew
Address:
Naugatuck
CT 06770, United States of America (US)
4
Name:
BRITSCHOCK, Eric
Address:
Willington
CT 06279, United States of America (US)