Details for 2018711703
Up to date per 02.04.2026
Actions
Details for 2018711703
Deleted
European Patent
15.01.2020 A
15.02.2023 B1
10.03.2017
US
201762469756 P
12.02.2018
US
201862629152 P
C07D 471/04 19740701AFI20180914BHEP
Owner
Pfizer Inc.235 East 42nd Street New York, NY 10017US
Representative
No representatives present
Inventor
BRODNEY, Michael Aaron100 Upland Avenue Newton, Massachusetts 02461US
CHAPPIE, Thomas Allen59 Hemlock Hill Road Carlisle, Massachusetts 01741US
CHEN, Jinshan Michael39 Governors Way Madison, Connecticut 06443US
COE, Jotham Wadsworth8 Bush Hill Drive Niantic, Connecticut 06357US
COFFMAN, Karen Jean3 Clarence Avenue Pawcatuck, Connecticut 06379US
GALATSIS, Paul375 Cherry Street Newton, Massachusetts 02465US
GARNSEY, Michelle Renee386 Morris Avenue Providence, Rhode Island 02906US
HELAL, Christopher John18 Elm Street Mystic, Connecticut 06355US
HENDERSON, Jaclyn Louise36 Highland Avenue Apt. 54 Cambridge, Massachusetts 02139US
KORMOS, Bethany Lyn46 Quincy Street 3 Somerville, Massachusetts 02143US
KURUMBAIL, Ravi G.4 Harvest Glen East Lyme, Connecticut 06333US
MARTINEZ-ALSINA, Luis Angel58 Eagle Ridge Drive Gales Ferry, Connecticut 06335US
PETTERSSON, Martin Youngjin3 Gilson Road Littleton, Massachusetts 01460US
REESE, Matthew Richard25 Ocean View Avenue Mystic, Connecticut 06355US
ROSE, Colin Richard35 B Lower Bartlett Road Quaker Hill, Connecticut 06375US
STEPAN, Antonia FriederikeSonnenrain 14 4103 BottmingenCH
VERHOEST, Patrick Robert23 Calvin Road Newton, Massachusetts 02460US
WAGER, Travis T.15 Lincoln Rd, 1 Brookline, Massachusetts 02445-6804US
WARMUS, Joseph Scott18 Sable Drive Ledyard, Connecticut 06339US
ZHANG, Yuan12103 Maple Tree Lane East Lyme, Connecticut 06333US