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 : KOLESA, MICHAEL S.
Total Assignments: 12
Assignment: 1
Reel/Frame:006046/0420   Pages: 3
Recorded: 03/19/1992
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
03/12/1992
2
Exec Dt:
03/04/1992
3
Exec Dt:
02/10/1992
Assignee
1
A CORP. OF NEW YORK
ROUTE 303 NORTH
ORANGEBURG, NEW YORK 10962
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
07701800
Correspondence name and address
WOOD, HERRON & EVANS
2700 CAREW TOWER
CINCINNATI, OH 45202
Assignment: 2
Reel/Frame:006168/0591   Pages: 3
Recorded: 07/06/1992
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignor
1
Exec Dt:
04/14/1992
Assignee
1
ROUTE 303 NORTH
ORANGEBURG, NEW YORK 10962
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
07869465
Correspondence name and address
JOSEPH R. JORDAN
WOOD, HERRON & EVANS
2700 CAREW TOWER
CINCINNATI, OH 45202
Assignment: 3
Reel/Frame:006178/0136   Pages: 3
Recorded: 07/06/1992
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignor
1
Exec Dt:
04/14/1992
Assignee
1
ROUTE 303 NORTH
ORANGEBURG, NEW YORK 10962
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
07869241
Correspondence name and address
WOOD, HERRON & EVANS
JOSEPH R. JORDAN
2700 CAREW TOWER
CINCINNATI, OHIO 45202
Assignment: 4
Reel/Frame:006358/0598   Pages: 4
Recorded: 10/09/1992
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
10/06/1992
2
Exec Dt:
10/06/1992
Assignee
1
150 GLOVER AVENUE
NORWALK, CONNECTICUT 06856
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
07959060
Correspondence name and address
ADRIAN T. CAIDERONE
DILWORTH & BARRESE
333 EARLE OVINGTON BLVD.
UNIONDALE, NY 11553
Assignment: 5
Reel/Frame:006326/0115   Pages: 7
Recorded: 10/09/1992
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
10/08/1992
2
Exec Dt:
10/08/1992
3
Exec Dt:
10/08/1992
4
Exec Dt:
10/08/1992
5
Exec Dt:
10/08/1992
6
Exec Dt:
10/08/1992
Assignee
1
150 GLOVER AVENUE
NORWALK, CONNECTICUT 06856
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
07959182
Correspondence name and address
UNITED STATES SURGICAL CORP.
ANTHONY P. VENTURINO
150 GLOVER AVENUE
NORWALK, CONNECTICUT 06856
Assignment: 6
Reel/Frame:006514/0621   Pages: 4
Recorded: 05/03/1993
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
03/22/1993
2
Exec Dt:
03/23/1993
3
Exec Dt:
03/23/1993
Assignee
1
150 GLOVER AVENUE
NORWALK, CONNECTICUT 06856
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
08027865
Correspondence name and address
ROCCO S. BARRESE, ESQ.
DILWORTH & BARRESE
333 EARLE OVINGTON BLVD.
UNIONDALE, NY 11553
Assignment: 7
Reel/Frame:007130/0648   Pages: 4
Recorded: 08/29/1994
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
07/15/1994
2
Exec Dt:
07/15/1994
3
Exec Dt:
07/22/1994
4
Exec Dt:
08/08/1994
Assignee
1
150 GLOVER AVENUE
NORWALK, CONNECTICUT 06856
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
08297333
Correspondence name and address
CAROLYN H. BLANKENSHIP
UNITED STATES SURGICAL CORPORATION
150 GLOVER AVENUE
NORWALK, CT 06856
Assignment: 8
Reel/Frame:007262/0961   Pages: 4
Recorded: 12/07/1994
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
12/05/1994
2
Exec Dt:
12/01/1994
3
Exec Dt:
12/01/1994
Assignee
1
150 GLOVER AVENUE
NORWALK, CONNECTICUT 06856
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
08311493
Correspondence name and address
JOHN C. ANDRES
UNITED STATES SURGICAL CORPORATION
150 GLOVER AVENUE
NORWALK, CT 06856
Assignment: 9
Reel/Frame:007258/0699   Pages: 5
Recorded: 12/22/1994
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
12/08/1994
2
Exec Dt:
12/08/1994
3
Exec Dt:
12/08/1994
4
Exec Dt:
12/09/1994
5
Exec Dt:
12/08/1994
6
Exec Dt:
12/08/1994
Assignee
1
150 GLOVER AVENUE
NORWALK, CONNECTICUT 06856
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
08311395
Correspondence name and address
NEIL D. GERSHON
UNITED STATES SURGICAL CORP.
150 GLOVER AVENUE
NORWALK, CT 06856
Assignment: 10
Reel/Frame:007285/0437   Pages: 4
Recorded: 12/27/1994
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
12/20/1994
2
Exec Dt:
12/22/1994
3
Exec Dt:
12/20/1994
Assignee
1
150 GLOVER AVENUE
LEGAL DEPT.
NORWALK, CONNECTICUT 06856
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
08319912
Correspondence name and address
CAROLYN H. BLANKENSHIP
LEGAL DEPT.
UNITED STATES SURGICAL CORPORATION
150 GLOVER AVENUE
NORWALK, CT 06856
Assignment: 11
Reel/Frame:022109/0561   Pages: 16
Recorded: 01/15/2009
Attorney Dkt #:CVG-5516CON
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
04/18/1996
2
Exec Dt:
05/07/1996
3
Exec Dt:
05/10/1996
4
Exec Dt:
05/13/1996
5
Exec Dt:
05/15/2000
Assignee
1
ONE EDWARDS WAY
LEGAL DEPARTMENT
IRVINE, CALIFORNIA 92614
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09653340
Correspondence name and address
EDWARDS LIFESCIENCES CORPORATION
ONE EDWARDS WAY
LEGAL DEPARTMENT
IRVINE, CA 92614
Assignment: 12
Reel/Frame:008003/0095   Pages: 5
Recorded: 05/13/1996
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
05/07/1996
2
Exec Dt:
04/18/1996
3
Exec Dt:
05/13/1996
4
Exec Dt:
05/10/1996
Assignee
1
150 GLOVER AVENUE
NORWALK, CONNECTICUT 06856
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
08648638
Correspondence name and address
UNITED STATES SURGICAL CORP.
NEIL Y. GILBERT
150 GLOVER AVENUE
NORWALK, CT 06856

Search Results as of: 05/04/2024 08:35 PM
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