Connecticut 2023 2023 Regular Session

Connecticut Senate Bill SB01119 Comm Sub / Analysis

Filed 04/12/2023

                     
Researcher: DC 	Page 1 	4/12/23 
 
 
 
 
OLR Bill Analysis 
sSB 1119  
 
AN ACT CONCERNING BUSINESS REGISTRATIONS WITH THE 
OFFICE OF THE SECRETARY OF THE STATE.  
 
SUMMARY 
This bill makes various changes in laws that govern certain business 
entities operating in the state. Primarily, it does the following: 
1. expands the information certain business entities must include in 
their filings with the secretary of the state (SOTS) to include e-
mail addresses and their North American Industry Classification 
System (NAICS) code (§§ 1-7 & 10-21);  
2. eliminates the requirement that a limited partnership (LP) 
include in its LP certificate the latest date it is to be dissolved (§ 
5);  
3. requires each LP annual report include the general partner’s 
name and business address (§ 6); 
4. eliminates the requirement that certain business documents be 
sworn to by a general partner (§§ 7-9);  
5. generally decreases the fees for document authentication or 
apostille from $40 to $20 and the expedited fee from $50 to $20 (§ 
22);  
6. requires a claim for credit toward future filing fees to be 
presented within one year after it accrues and authorizes SOTS 
to adjust its records to reflect that overpaid fees are no longer 
available for refund or credit (§ 22); 
7. renames SOTS’s Commercial Recording Division as the Business 
Services Division, and allows SOTS to require the filing of  2023SB-01119-R000513-BA.DOCX 
 
Researcher: DC 	Page 2 	4/12/23 
 
documents and data over the Internet (§§ 22-23); 
8. sets a framework for allowing a business’s registered agents to 
register and file specified information with SOTS to allow certain 
information changes without additional filings, and authorizes 
SOTS to establish this commercial registered agent process when 
she determines it is feasible (§§ 24-26); and 
9. increases the fees for reinstating a business (§§ 27-30). 
The bill also makes technical and conforming changes. 
EFFECTIVE DATE: January 1, 2024 
§§ 1-7 & 10-21 — NAICS CODE AND E-MAIL REQUIREMENT 
The bill requires business entities filing the documents listed in the 
following table to include an e-mail address and NAICS code (i.e., a six-
digit, hierarchical coding system that classifies economic activity into 20 
industry sectors). As the table indicates, current law already requires the 
annual report filings to include a NAICS code and most other 
documents to include an email address, if the entity has one. The bill 
instead requires all of the documents to include both.  
Table: Current Requirements to Include Email Addresses and NAICS Codes in 
Specified Business Filings 
Business Filings Covered Under the Bill Current Law 
Email Address NAICS Code 
Corporation and nonstock corporation 
incorporation certificates 
Not required Not required 
Foreign corporation and nonstock foreign 
corporation applications for certificates of authority 
Required, if any Not required 
LP certificates 	Required, if any Not required 
Foreign LP registration applications and annual 
reports 
Required, if any Not required 
Limited liability company (LLC) certificates of 
organization 
Required, if any Not required 
Foreign LLC registration certificates Required, if any Not required 
Registered limited liability partnership (LLP) 
certificates 
Required, if any Not required 
Foreign registered LLP certificates of authority Required, if any Not required 
Statutory trust certificates 	Not required Not required  2023SB-01119-R000513-BA.DOCX 
 
Researcher: DC 	Page 3 	4/12/23 
 
Business Filings Covered Under the Bill Current Law 
Email Address NAICS Code 
Foreign statutory trust registrations Not required Not required 
Annual reports for LPs, domestic corporations, 
foreign corporations, nonstock domestic 
corporations, LLCs, registered foreign LLCs, 
registered LLPs, and foreign registered LLPs 
Required, if any Required 
 
The bill also makes minor and conforming changes. 
§§ 7-9 — ELIMINATION OF SWORN DOCUMENTS  
The bill eliminates the requirement that specified LP business filings 
be sworn to by a general partner. It applies to foreign LP registration 
applications, amendments, and cancellations. By law, a foreign LP must 
register with SOTS before transacting business in the state. Current law 
requires the partnership to submit a signed copy of these documents 
that is signed and sworn to by a general partner. The bill requires the 
documents, and not copies, to be filed. 
§ 22 — AUTHENTICATION OR APOSTILLE FEES 
Under current law, the fee for document authentication or apostille 
is generally $40 or $15 if the document is related to an adoption. The bill 
instead sets both of these fees at $20. It also decreases the expedited fee 
for this service from $50 to $20 and makes technical changes. 
An apostille is a special type of authentication used under the Hague 
Convention that simplifies the authentication process by exempting 
documents certified by the government.  SOTS is responsible for issuing 
apostille certifications for Connecticut. 
§§ 22-23 — ONLINE SUBMISSIONS O F BUSINESS FILINGS 
The bill explicitly authorizes SOTS to accept document filings over 
the internet, rather than by telecopier or other electronic media. By law, 
unchanged by the bill, the secretary may establish rules, fee schedules, 
and regulations for document filings. The bill specifies that these rules, 
fee schedule, and regulations are for filings with SOTS’s Business 
Services Division. 
The bill also authorizes SOTS to (1) require any Business Services  2023SB-01119-R000513-BA.DOCX 
 
Researcher: DC 	Page 4 	4/12/23 
 
Division filing to be submitted online and (2) allow paper filings of 
documents and data if she determines online submission is impractical. 
She may also create a unified business maintenance filing that allows 
businesses to update their information on file if the business is active 
and in good standing with SOTS. 
§§ 24-26 — COMMERCIAL REGIST ERED AGENTS 
Commercial Registered Agent Listing Statements (§ 24) 
The bill authorizes SOTS to establish a commercial registered agent 
process, as described under the bill, when she determines it is feasible.  
Under current law, each business must appoint an agent and may 
choose to appoint commercial agents (e.g., businesses that specialize in 
being agents). If the commercial agent’s information changes, a change 
must be recorded on each business that appointed the agent. The bill (1) 
provides a process allowing business’ “registered agents” to register 
with SOTS and file a listing statement that has specified identifying 
information about the agents and the methods they will accept for 
service of process, notices, and demands and (2) allows changes to a 
registered agent’s information through the listing without additional 
filings. Under the bill, a “registered agent” means a registered agent of 
a corporation or LLC, or a statutory agent for service of process of a LP, 
LLP, or statutory trust. 
The bill prohibits any individual, business organization, or 
unincorporated association from registering as a commercial registered 
agent except as the bill provides. To register as an agent, a business 
entity must be active and in good standing with SOTS with the 
applicable certificate or registration on file and be an incorporated 
domestic or foreign stock corporation or LLC. 
The bill allows a registered agent to deliver to SOTS for filing a 
commercial registered agent listing statement the agent signed. The 
statement takes effect upon filing and must state: 
1. the individual or entity name that acts as a registered agent and 
the entity type and jurisdiction of formation;  2023SB-01119-R000513-BA.DOCX 
 
Researcher: DC 	Page 5 	4/12/23 
 
2. that the registered agent is in the business of serving as a 
registered agent in Connecticut; and 
3. the registered agent’s business address in Connecticut to which 
service of process, notices, and demands may be delivered. 
Under the bill, the statement may include (1) information on the 
methods the registered agent will accept for service of process, notices, 
and demands (other than in a written record) and (2) the commercial 
registered agent’s telephone number, e-mail, and website. The secretary 
may require other information on the statement as needed to carry out 
her duties under the bill’s registered agent provisions. All information 
collected on these statements is public and may be made available on 
SOTS’s website.  
The bill requires SOTS to note the filing of a commercial registered 
agent listing statement in its records index for each entity the registered 
agent represents at filing. The statement effectively amends the 
registered agent filing for each of those entities to (1) designate the 
registered agent filing the commercial registered agent listing statement 
as the commercial registered agent of each of those entities and (2) delete 
the name and address of the former agent from the registered agent 
filing of each of those entities. The statement takes effect upon filing. 
Termination (§ 25) 
The bill allows a registered agent to terminate his or her listing as a 
commercial registered agent by delivering a signed commercial 
registered agent termination statement to SOTS. The statement must 
have the agent’s name as listed with SOTS and state that the agent is no 
longer in the business of serving as a commercial registered agent in 
Connecticut. A termination statement takes effect at 12:01 a.m. on the 
31st day after the day the statement is filed with SOTS. 
Under the bill, the agent must promptly give each entity the agent 
represents with a notice in a record of the termination statement filing. 
When the termination statement takes effect, the agent stops being the 
agent for each entity he or she previously represented. Terminating the 
listing does not affect any contractual rights a represented entity has  2023SB-01119-R000513-BA.DOCX 
 
Researcher: DC 	Page 6 	4/12/23 
 
against the agent or the agent has against the entity. 
Statement of Change (§ 26) 
Under the bill, a commercial registered agent must file an amended 
commercial registered agent listing statement if the agent changes its 
name, entity type, jurisdiction of formation, or address in the state. The 
amended statement may be filed by the agent to update any other 
information provided on the original or a previous amendment. 
SOTS’s filing of the listing statement is effective to change the 
information about the agent with respect to each entity the agent 
represents. A statement of change filed with SOTS takes effect upon 
filing. 
The bill requires a commercial registered agent to promptly notify 
each entity the agent represents of an amended listing. 
§§ 27-30 — BUSINESS REINSTATEME NT FILING FEES 
The bill increases the following filing fees associated with reinstating 
a business: 
1. $150 to $500, including annual report fees, for filing a business 
corporation reinstatement application (currently an annual 
report filing is $150); and 
2. $120 to $250 for filing a LP, LLC, or LLP reinstatement certificate. 
The bill also lowers the fee for filing a withdrawal certificate for 
registered foreign LLCs, from $120 to $50. It does so by eliminating the 
fee for this specific filing, and applying the $50 fee that generally applies 
to document filings. 
COMMITTEE ACTION 
Judiciary Committee 
Joint Favorable Substitute 
Yea 36 Nay 1 (03/27/2023)