USD520883S1 - Wall-mounted LCD HVAC thermometer - Google Patents

Wall-mounted LCD HVAC thermometer Download PDF

Info

Publication number
USD520883S1
USD520883S1 US29/212,791 US21279104F USD520883S US D520883 S1 USD520883 S1 US D520883S1 US 21279104 F US21279104 F US 21279104F US D520883 S USD520883 S US D520883S
Authority
US
United States
Prior art keywords
hvac
thermometer
wall
mounted lcd
lcd
Prior art date
Legal status (The legal status is an assumption and is not a legal conclusion. Google has not performed a legal analysis and makes no representation as to the accuracy of the status listed.)
Expired - Lifetime
Application number
US29/212,791
Inventor
Jacob Lee Hillard
Thomas William Peterson
Jonathan Jay Woolley
Current Assignee (The listed assignees may be inaccurate. Google has not performed a legal analysis and makes no representation or warranty as to the accuracy of the list.)
Snap One LLC
Original Assignee
Control4 Corp
Priority date (The priority date is an assumption and is not a legal conclusion. Google has not performed a legal analysis and makes no representation as to the accuracy of the date listed.)
Filing date
Publication date
Application filed by Control4 Corp filed Critical Control4 Corp
Priority to US29/212,791 priority Critical patent/USD520883S1/en
Assigned to CONTROL4 CORPORATION reassignment CONTROL4 CORPORATION ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS). Assignors: HILLARD, JACOB LEE, PETERSON, THOMAS WILLIAM, WOOLLEY, JONATHAN JAY
Application granted granted Critical
Publication of USD520883S1 publication Critical patent/USD520883S1/en
Assigned to UBS AG, STAMFORD BRANCH, AS COLLATERAL AGENT reassignment UBS AG, STAMFORD BRANCH, AS COLLATERAL AGENT SECURITY INTEREST (SEE DOCUMENT FOR DETAILS). Assignors: CONTROL4 CORPORATION
Assigned to WIREPATH HOME SYSTEMS, LLC reassignment WIREPATH HOME SYSTEMS, LLC ASSIGNMENT OF ASSIGNORS INTEREST (SEE DOCUMENT FOR DETAILS). Assignors: CONTROL4 CORPORATION
Anticipated expiration legal-status Critical
Assigned to SNAP ONE, LLC reassignment SNAP ONE, LLC CHANGE OF NAME (SEE DOCUMENT FOR DETAILS). Assignors: WIREPATH HOME SYSTEMS, LLC
Assigned to CONTROL4 CORPORATION reassignment CONTROL4 CORPORATION RELEASE BY SECURED PARTY (SEE DOCUMENT FOR DETAILS). Assignors: UBS AG, STAMFORD BRANCH
Expired - Lifetime legal-status Critical Current

Links

Images

Description

FIG. 1 is an elevated, perspective view of the wall-mounted LCD HVAC thermometer in accordance with our invention;
FIG. 2 is a front view thereof; and,
FIG. 3 is a side view of our invention as shown in FIG. 1.

Claims (1)

    CLAIM
  1. The ornamental design for a wall-mounted LCD HVAC thermometer, as shown and described.
US29/212,791 2004-09-07 2004-09-07 Wall-mounted LCD HVAC thermometer Expired - Lifetime USD520883S1 (en)

Priority Applications (1)

Application Number Priority Date Filing Date Title
US29/212,791 USD520883S1 (en) 2004-09-07 2004-09-07 Wall-mounted LCD HVAC thermometer

Applications Claiming Priority (1)

Application Number Priority Date Filing Date Title
US29/212,791 USD520883S1 (en) 2004-09-07 2004-09-07 Wall-mounted LCD HVAC thermometer

Publications (1)

Publication Number Publication Date
USD520883S1 true USD520883S1 (en) 2006-05-16

Family

ID=36318505

Family Applications (1)

Application Number Title Priority Date Filing Date
US29/212,791 Expired - Lifetime USD520883S1 (en) 2004-09-07 2004-09-07 Wall-mounted LCD HVAC thermometer

Country Status (1)

Country Link
US (1) USD520883S1 (en)

Cited By (35)

* Cited by examiner, † Cited by third party
Publication number Priority date Publication date Assignee Title
USD534885S1 (en) * 2005-03-29 2007-01-09 Vimar S.P.A. Video entry-phone control board
USD543916S1 (en) * 2005-04-29 2007-06-05 Gentex Corporation Button for rear view mirror assembly
USD543917S1 (en) * 2005-04-29 2007-06-05 Gentex Corporation Buttons for rear view mirror assembly
USD553022S1 (en) * 2006-09-14 2007-10-16 Energate Inc. Thermostat housing
USD556060S1 (en) * 2006-09-14 2007-11-27 Energate Inc. Thermostat housing
USD556607S1 (en) * 2006-10-27 2007-12-04 Honeywell International Inc. Thermostat housing
USD559710S1 (en) * 2006-10-05 2008-01-15 Lutron Electronics Co., Inc. Load control device
USD572153S1 (en) 2007-09-13 2008-07-01 Honeywell International Inc. Environmental controller housing
USD580282S1 (en) 2007-09-13 2008-11-11 Honeywell International Inc. Environmental controller housing
USD590352S1 (en) * 2006-10-05 2009-04-14 Lutron Electronics Co., Inc. Load control device
USD597062S1 (en) * 2008-01-31 2009-07-28 Elvox Costruzioni Elettroniche S.P.A. Colour video intercom with capacitive keypad and touch screen
USD702137S1 (en) * 2012-11-20 2014-04-08 ZS Systems, LLC Digital readout casing
USD720242S1 (en) 2013-10-23 2014-12-30 Honeywell International Inc. Control module
USD720703S1 (en) * 2013-09-20 2015-01-06 Daikin Industries Ltd. Remote controller for boiler
USD725608S1 (en) * 2013-09-20 2015-03-31 Daikin Industries Ltd. Remote controller for boiler
USD743349S1 (en) 2014-04-07 2015-11-17 Honeywell International Inc. Building control device
USD751996S1 (en) * 2014-09-08 2016-03-22 Air Innovations, Inc. Micro environment control unit
USD753609S1 (en) * 2014-09-08 2016-04-12 Air Innovations, Inc. Micro environment control system
USD832722S1 (en) * 2016-08-12 2018-11-06 Schneider Electric Controls Uk Limited Thermostat
USD835530S1 (en) * 2017-02-09 2018-12-11 Pro1 Iaq Inc. Thermostat
US10424147B2 (en) 2011-03-03 2019-09-24 J.J. Mackay Canada Limited Parking meter with contactless payment
USD863076S1 (en) 2015-10-16 2019-10-15 J. J. Mackay Canada Limited Parking meter
US10573953B2 (en) 2008-12-23 2020-02-25 J.J. Mackay Canada Limited Single space wireless parking with improved antenna placements
USD931775S1 (en) 2020-01-06 2021-09-28 Gentex Corporation Control switch
USD935423S1 (en) 2019-12-16 2021-11-09 Thermo King Corporation Human machine interface for a controller
USD975031S1 (en) 2021-03-12 2023-01-10 Honeywell International Inc. Building controller
USD983155S1 (en) * 2020-11-02 2023-04-11 Axis Ab Entry phone
US11762479B2 (en) 2019-01-30 2023-09-19 J.J. Mackay Canada Limited SPI keyboard module for a parking meter and a parking meter having an SPI keyboard module
US11922756B2 (en) 2019-01-30 2024-03-05 J.J. Mackay Canada Limited Parking meter having touchscreen display
USD1018336S1 (en) * 2021-08-02 2024-03-19 Furuno Electric Co., Ltd. Marine electronic device display
USD1024810S1 (en) * 2021-02-16 2024-04-30 Furuno Electric Co., Ltd. Marine electronic device display
US11972654B2 (en) 2015-08-11 2024-04-30 J.J. Mackay Canada Limited Lightweight vandal resistant parking meter
US12417669B2 (en) 2015-08-08 2025-09-16 J.J. Mackay Canada Limited Lighweight vandal resistent parking meter
USD1103135S1 (en) * 2024-04-02 2025-11-25 Axis Ab Intercommunication device
USD1106109S1 (en) * 2024-04-02 2025-12-16 Axis Ab Intercommunication device

Citations (3)

* Cited by examiner, † Cited by third party
Publication number Priority date Publication date Assignee Title
US5107918A (en) * 1991-03-01 1992-04-28 Lennox Industries Inc. Electronic thermostat
USD396812S (en) * 1996-10-01 1998-08-11 Alka Electronic Aps Cabinet with display for measuring instrument
US6460774B2 (en) * 1999-11-30 2002-10-08 Daikin Industries, Ltd. Remote controller for air-conditioning apparatus

Patent Citations (3)

* Cited by examiner, † Cited by third party
Publication number Priority date Publication date Assignee Title
US5107918A (en) * 1991-03-01 1992-04-28 Lennox Industries Inc. Electronic thermostat
USD396812S (en) * 1996-10-01 1998-08-11 Alka Electronic Aps Cabinet with display for measuring instrument
US6460774B2 (en) * 1999-11-30 2002-10-08 Daikin Industries, Ltd. Remote controller for air-conditioning apparatus

Cited By (57)

* Cited by examiner, † Cited by third party
Publication number Priority date Publication date Assignee Title
USD535268S1 (en) * 2005-03-29 2007-01-16 Vimar S.P.A. Video entry-phone control board
USD534885S1 (en) * 2005-03-29 2007-01-09 Vimar S.P.A. Video entry-phone control board
USD543916S1 (en) * 2005-04-29 2007-06-05 Gentex Corporation Button for rear view mirror assembly
USD543917S1 (en) * 2005-04-29 2007-06-05 Gentex Corporation Buttons for rear view mirror assembly
USD556105S1 (en) 2005-04-29 2007-11-27 Gentex Corporation Rear view mirror assembly
USD556106S1 (en) 2005-04-29 2007-11-27 Gentex Corporation Rear view mirror assembly
USD553022S1 (en) * 2006-09-14 2007-10-16 Energate Inc. Thermostat housing
USD556060S1 (en) * 2006-09-14 2007-11-27 Energate Inc. Thermostat housing
USD590352S1 (en) * 2006-10-05 2009-04-14 Lutron Electronics Co., Inc. Load control device
USD559710S1 (en) * 2006-10-05 2008-01-15 Lutron Electronics Co., Inc. Load control device
USD556607S1 (en) * 2006-10-27 2007-12-04 Honeywell International Inc. Thermostat housing
USD572153S1 (en) 2007-09-13 2008-07-01 Honeywell International Inc. Environmental controller housing
USD580282S1 (en) 2007-09-13 2008-11-11 Honeywell International Inc. Environmental controller housing
USD597062S1 (en) * 2008-01-31 2009-07-28 Elvox Costruzioni Elettroniche S.P.A. Colour video intercom with capacitive keypad and touch screen
US12368227B2 (en) 2008-12-23 2025-07-22 J.J. Mackay Canada Limited Single space wireless parking with improved antenna placements
US11670835B2 (en) 2008-12-23 2023-06-06 J.J Mackay Canada Limited Single space wireless parking with improved antenna placements
US10998612B2 (en) 2008-12-23 2021-05-04 J.J. Mackay Canada Limited Single space wireless parking with improved antenna placements
US10573953B2 (en) 2008-12-23 2020-02-25 J.J. Mackay Canada Limited Single space wireless parking with improved antenna placements
US10424147B2 (en) 2011-03-03 2019-09-24 J.J. Mackay Canada Limited Parking meter with contactless payment
US12430978B2 (en) 2011-03-03 2025-09-30 J.J. Mackay Canada Limited Parking meter with contactless payment
US12008856B2 (en) 2011-03-03 2024-06-11 J.J. Mackay Canada Limited Single space parking meter and removable single space parking meter mechanism
US11699321B2 (en) 2011-03-03 2023-07-11 J.J Mackay Canada Limited Parking meter with contactless payment
US10861278B2 (en) 2011-03-03 2020-12-08 J.J. Mackay Canada Limited Parking meter with contactless payment
USD702137S1 (en) * 2012-11-20 2014-04-08 ZS Systems, LLC Digital readout casing
USD720703S1 (en) * 2013-09-20 2015-01-06 Daikin Industries Ltd. Remote controller for boiler
USD725608S1 (en) * 2013-09-20 2015-03-31 Daikin Industries Ltd. Remote controller for boiler
USD720242S1 (en) 2013-10-23 2014-12-30 Honeywell International Inc. Control module
USD743349S1 (en) 2014-04-07 2015-11-17 Honeywell International Inc. Building control device
USD751996S1 (en) * 2014-09-08 2016-03-22 Air Innovations, Inc. Micro environment control unit
USD753609S1 (en) * 2014-09-08 2016-04-12 Air Innovations, Inc. Micro environment control system
US12417669B2 (en) 2015-08-08 2025-09-16 J.J. Mackay Canada Limited Lighweight vandal resistent parking meter
US11978300B2 (en) 2015-08-11 2024-05-07 J.J. Mackay Canada Limited Single space parking meter
US11972654B2 (en) 2015-08-11 2024-04-30 J.J. Mackay Canada Limited Lightweight vandal resistant parking meter
USD863988S1 (en) * 2015-10-16 2019-10-22 J.J. Mackay Canada Limited Parking meter
USD863076S1 (en) 2015-10-16 2019-10-15 J. J. Mackay Canada Limited Parking meter
USD863987S1 (en) 2015-10-16 2019-10-22 J.J. Mackay Canada Limited Parking meter
USD863075S1 (en) * 2015-10-16 2019-10-15 J.J. Mackay Canada Limited Parking meter
USD863074S1 (en) * 2015-10-16 2019-10-15 J. J. Mackay Canada Limited Parking meter
USD832722S1 (en) * 2016-08-12 2018-11-06 Schneider Electric Controls Uk Limited Thermostat
USD835530S1 (en) * 2017-02-09 2018-12-11 Pro1 Iaq Inc. Thermostat
US11762479B2 (en) 2019-01-30 2023-09-19 J.J. Mackay Canada Limited SPI keyboard module for a parking meter and a parking meter having an SPI keyboard module
US11922756B2 (en) 2019-01-30 2024-03-05 J.J. Mackay Canada Limited Parking meter having touchscreen display
USD973606S1 (en) 2019-12-16 2022-12-27 Thermo King Llc Human machine interface for a controller
USD972515S1 (en) 2019-12-16 2022-12-13 Thermo King Llc Human machine interface for a controller
USD971861S1 (en) 2019-12-16 2022-12-06 Thermo King Llc Human machine interface for a controller
USD935423S1 (en) 2019-12-16 2021-11-09 Thermo King Corporation Human machine interface for a controller
USD931775S1 (en) 2020-01-06 2021-09-28 Gentex Corporation Control switch
USD983157S1 (en) * 2020-11-02 2023-04-11 Axis Ab Entry phone
USD1055885S1 (en) * 2020-11-02 2024-12-31 Axis Ab Entry phone
USD983156S1 (en) * 2020-11-02 2023-04-11 Axis Ab Entry phone
USD983155S1 (en) * 2020-11-02 2023-04-11 Axis Ab Entry phone
USD1024810S1 (en) * 2021-02-16 2024-04-30 Furuno Electric Co., Ltd. Marine electronic device display
USD996987S1 (en) 2021-03-12 2023-08-29 Honeywell International Inc. Building controller
USD975031S1 (en) 2021-03-12 2023-01-10 Honeywell International Inc. Building controller
USD1018336S1 (en) * 2021-08-02 2024-03-19 Furuno Electric Co., Ltd. Marine electronic device display
USD1103135S1 (en) * 2024-04-02 2025-11-25 Axis Ab Intercommunication device
USD1106109S1 (en) * 2024-04-02 2025-12-16 Axis Ab Intercommunication device

Similar Documents

Publication Publication Date Title
USD520883S1 (en) Wall-mounted LCD HVAC thermometer
USD542831S1 (en) Glasses
USD514558S1 (en) Mobile touchscreen
USD519939S1 (en) Decora-sized wall-mounted 3-button keypad
USD515187S1 (en) Heater fan
USD551577S1 (en) Thermostat housing
USD545348S1 (en) Eyeglasses
USD512503S1 (en) Fan grille
USD510432S1 (en) Fan grille
USD508630S1 (en) Electric cooktop
USD545422S1 (en) Ceiling fan
USD616312S1 (en) Watch
USD566456S1 (en) Grill
USD587741S1 (en) Eyeglasses
USD519196S1 (en) Heater fan
USD539676S1 (en) LCD wall-mounted touchscreen with rotary encoder wheel
USD566746S1 (en) Eyeglasses
USD513069S1 (en) Heater fan
USD590431S1 (en) Eyeglasses
USD555395S1 (en) Eyewear display
USD577472S1 (en) Portion of an appliance
USD527210S1 (en) Table
USD521132S1 (en) Heater fan
USD543561S1 (en) Refrigerated display case
USD620505S1 (en) Refrigerator