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 : HOUCK, DAVID R.
Total Assignments: 6
Assignment: 1
Reel/Frame:004734/0641   Pages: 2
Recorded: 07/01/1987
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
01/25/1985
2
Exec Dt:
01/25/1985
3
Exec Dt:
01/25/1985
Assignee
1
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
06695113
Correspondence name and address
SAMUEL B. ABRAMS
PATENT DEPT.,
MERCK & CO., INC.,
P. O. BOX 2000
RAHWAY, NJ 07065-0907
Assignment: 2
Reel/Frame:005253/0822   Pages: 2
Recorded: 02/23/1990
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
10/05/1988
2
Exec Dt:
10/05/1988
3
Exec Dt:
10/05/1988
4
Exec Dt:
10/06/1988
5
Exec Dt:
10/06/1988
6
Exec Dt:
10/06/1988
7
Exec Dt:
10/06/1988
8
Exec Dt:
10/06/1988
Assignee
1
RESPECTIVELY, A CORP. OF NJ
GWYNEDD VALLEY, PENNSYLVANIA 19437
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
07254525
Correspondence name and address
MELVIN WINOKUR
PATENT DEPT.,
MERCK AND CO., INC.,
P. O. BOX 2000
RAHWAY, NJ 07065-0907
Assignment: 3
Reel/Frame:006405/0715   Pages: 5
Recorded: 12/02/1992
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST.
Assignors
1
Exec Dt:
11/24/1992
2
Exec Dt:
11/30/1992
3
Exec Dt:
11/30/1992
4
Exec Dt:
11/18/1992
5
Exec Dt:
11/24/1992
6
Exec Dt:
11/30/1992
Assignee
1
90 PARK AVENUE
NEW YORK, NEW YORK 10016
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
07984668
Correspondence name and address
STERLING WINTHROP INC.
THEODORE C. MILLER
PATENT DEPT. - 81 COLUMBIA TURNPIKE
RENSSELAER, NY 12144
Assignment: 4
Reel/Frame:009303/0457   Pages: 8
Recorded: 07/01/1998
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
05/06/1998
2
Exec Dt:
05/15/1998
3
Exec Dt:
05/20/1998
4
Exec Dt:
05/07/1998
5
Exec Dt:
05/07/1998
6
Exec Dt:
05/09/1998
7
Exec Dt:
05/05/1998
8
Exec Dt:
05/05/1998
9
Exec Dt:
05/06/1998
Assignee
1
NASSAU COUNTY
106 CHARLES LINDBERGH BLVD.
UNIONDALE, NEW YORK 11553
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
09069693
Correspondence name and address
COOPER & DUNHAM LLP
JOHN P. WHITE, ESQ.
1185 AVENUE OF THE AMERICAS
NEW YORK, NEW YORK 10036
Assignment: 5
Reel/Frame:013150/0236   Pages: 28
Recorded: 07/26/2002
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
03/13/2002
2
Exec Dt:
03/15/2002
3
Exec Dt:
03/13/2002
4
Exec Dt:
03/13/2002
5
Exec Dt:
03/18/2002
6
Exec Dt:
04/15/2002
7
Exec Dt:
03/18/2002
8
Exec Dt:
03/15/2002
9
Exec Dt:
03/15/2002
10
Exec Dt:
04/12/2002
Assignee
1
377 PLANTATION STREET
WORCESTER, MASSACHUSETTS 01605
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
NONE
10056479
Correspondence name and address
CLARK & ELBING LLP
PAUL T. CLARK
101 FEDERAL STREET
BOSTON, MA 02110
Assignment: 6
Reel/Frame:023268/0721   Pages: 2
Recorded: 09/22/2009
Attorney Dkt #:11462-019-999
Conveyance: ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS).
Assignors
1
Exec Dt:
03/06/2008
2
Exec Dt:
03/06/2008
Assignee
1
3501 C TRICENTER BOULEVARD
DURHAM, NORTH CAROLINA 27713
Property
 
Pat #
Pub #
Intl #
App #
 
 
 
 
 
 
 
 
 
 
 
11986078
Correspondence name and address
JONES DAY
222 EAST 41ST STREET
NEW YORK, NY 10017-6702

Search Results as of: 05/16/2024 10:49 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