LCO 1 of 52 General Assembly Substitute Bill No. 428 February Session, 2024 AN ACT CONCERNING BUSINESS REGISTRATIONS FILED WITH THE SECRETARY OF THE STATE. Be it enacted by the Senate and House of Representatives in General Assembly convened: Section 1. Subsection (a) of section 33-636 of the general statutes is 1 repealed and the following is substituted in lieu thereof (Effective January 2 1, 2025): 3 (a) The certificate of incorporation shall set forth: (1) A corporate 4 name for the corporation that satisfies the requirements of section 33-5 655; (2) the number of shares the corporation is authorized to issue; (3) 6 the street and mailing address of the corporation's initial registered 7 office and the name of its initial registered agent at that office; [and] (4) 8 the name and address of each incorporator; (5) the valid electronic mail 9 address of the corporation; and (6) the corporation's North American 10 Industry Classification System Code. 11 Sec. 2. Subsection (a) of section 33-922 of the general statutes is 12 repealed and the following is substituted in lieu thereof (Effective January 13 1, 2025): 14 (a) A foreign corporation may apply for a certificate of authority to 15 transact business in this state by delivering an application to the 16 Secretary of the State for filing. The application shall set forth: (1) The 17 Substitute Bill No. 428 LCO 2 of 52 name of the foreign corporation or, if its name is unavailable for use in 18 this state, a corporate name that satisfies the requirements of section 33-19 925; (2) the name of the state or country under whose law it is 20 incorporated; (3) its date of incorporation and period of duration; (4) the 21 street address of its principal office; (5) the address of its registered office 22 in this state and the name of its registered agent at that office; (6) the 23 valid electronic mail address [, if any,] of the corporation; [and] (7) the 24 names and respective business and residence addresses of the directors 25 and officers of the foreign corporation, except that if good cause is 26 shown, the Secretary of the State may accept business addresses in lieu 27 of business and residence addresses of the directors and officers of the 28 corporation; and (8) the foreign corporation's North American Industry 29 Classification System Code. For purposes of this section, a showing of 30 good cause shall include, but not be limited to, a showing that public 31 disclosure of the residence addresses of the corporation's directors and 32 officers may expose the personal security of such directors and officers 33 to significant risk. 34 Sec. 3. Subsection (a) of section 33-1026 of the general statutes is 35 repealed and the following is substituted in lieu thereof (Effective January 36 1, 2025): 37 (a) The certificate of incorporation shall set forth: (1) A corporate 38 name for the corporation that satisfies the requirements of section 33-39 1045; (2) a statement that the corporation is nonprofit and that the 40 corporation shall not have or issue shares of stock or make distributions; 41 (3) whether the corporation is to have members and, if it is to have 42 members, the provisions which under section 33-1055 are required to be 43 set forth in the certificate of incorporation; (4) the street address of the 44 corporation's initial registered office and the name of its initial 45 registered agent at that office; (5) the name and address of each 46 incorporator; [and] (6) the nature of the activities to be conducted or the 47 purposes to be promoted or carried out, except that it shall be sufficient 48 to state, either alone or with other activities or purposes, that the 49 purpose of the corporation is to engage in any lawful act or activity for 50 which corporations may be formed under sections 33-1000 to 33-1290, 51 Substitute Bill No. 428 LCO 3 of 52 inclusive, and by such statement all lawful acts and activities shall be 52 within the purposes of the corporation, except for express limitations, if 53 any; (7) the valid electronic mail address of the corporation; and (8) the 54 foreign corporation's North American Industry Classification System 55 Code. 56 Sec. 4. Subsection (a) of section 33-1212 of the general statutes is 57 repealed and the following is substituted in lieu thereof (Effective January 58 1, 2025): 59 (a) A foreign corporation may apply for a certificate of authority to 60 conduct affairs in this state by delivering an application to the Secretary 61 of the State for filing. The application shall set forth: (1) The name of the 62 foreign corporation or, if its name is unavailable for use in this state, a 63 corporate name that satisfies the requirements of section 33-1215; (2) the 64 name of the state or country under whose law it is incorporated; (3) its 65 date of incorporation and period of duration; (4) the street address of its 66 principal office; (5) the address of its registered office in this state and 67 the name of its registered agent at that office; (6) the valid electronic mail 68 address [, if any,] of the corporation; [and] (7) the names and respective 69 business and residence addresses of the directors and officers of the 70 foreign corporation, except that if good cause is shown, the Secretary of 71 the State may accept business addresses in lieu of business and 72 residence addresses of the directors and officers of the corporation; and 73 (8) the foreign corporation's North American Industry Classification 74 System Code. For purposes of this section, a showing of good cause shall 75 include, but not be limited to, a showing that public disclosure of the 76 residence addresses of the corporation's directors and officers may 77 expose the personal security of such directors and officers to significant 78 risk. 79 Sec. 5. Subsection (a) of section 34-10 of the general statutes is 80 repealed and the following is substituted in lieu thereof (Effective January 81 1, 2025): 82 (a) In order to form a limited partnership a certificate of limited 83 Substitute Bill No. 428 LCO 4 of 52 partnership must be executed as provided in section 34-10a and the 84 certificate shall set forth: 85 (1) The name of the limited partnership and the address of the office 86 required to be maintained by section 34-13b; 87 (2) The name and address of the agent for service of process required 88 to be maintained by section 34-13b; 89 (3) The name and business address of each general partner; 90 [(4) The latest date upon which the limited partnership is to dissolve; 91 (5) Any other matters the partners determine to include therein; and] 92 [(6) The] (4) The valid electronic mail address [, if any,] of the limited 93 partnership; 94 (5) The limited partnership's North American Industry Classification 95 System Code; and 96 (6) Any other matters the partners determine to include in the 97 certificate. 98 Sec. 6. Subsection (b) of section 34-13e of the general statutes is 99 repealed and the following is substituted in lieu thereof (Effective January 100 1, 2025): 101 (b) Each annual report shall set forth: (1) The name of the limited 102 partnership; (2) the address of the office of the limited partnership 103 required to be maintained by section 34-13b; (3) the valid electronic mail 104 address [, if any,] of the limited partnership; (4) if applicable, the name 105 and address of the statutory agent; [and (5) such additional information, 106 including the North American Industry Classification System Code, that 107 the Secretary deems pertinent for determining the principal purpose of 108 the limited partnership] (5) the name and business address of the 109 general partner; and (6) the limited partnership's North American 110 Industry Classification System Code. 111 Substitute Bill No. 428 LCO 5 of 52 Sec. 7. Section 34-38g of the general statutes is repealed and the 112 following is substituted in lieu thereof (Effective January 1, 2025): 113 Before transacting business in this state, a foreign limited partnership 114 shall register with the Secretary of the State. In order to register, a 115 foreign limited partnership shall submit to the Secretary of the State [a 116 signed copy of the] an application for registration as a foreign limited 117 partnership, signed [and sworn to] by a general partner and setting 118 forth: (1) The name of the foreign limited partnership and, if different, 119 the name under which it proposes to register and transact business in 120 the state; (2) the state and date of its formation; (3) the general character 121 of the business it proposes to transact in this state; (4) the name and 122 address of the agent in this state for service of process on the foreign 123 limited partnership required to be maintained by section 34-38p and an 124 acceptance of such appointment signed by the agent appointed if other 125 than the Secretary of the State; (5) the address of the office required to 126 be maintained in the state of its organization by the laws of that state, 127 or, if not so required, of the principal office of the foreign limited 128 partnership; (6) the name and business address of each general partner; 129 (7) the address of the office at which is kept a list of the names and 130 addresses of the limited partners and their capital contributions, 131 together with an undertaking by the foreign limited partnership to keep 132 those records until the foreign limited partnership registration in this 133 state is cancelled or withdrawn; (8) the date the foreign limited 134 partnership commenced transacting business in this state; [and] (9) the 135 valid electronic mail address [, if any,] of the foreign limited partnership; 136 and (10) the foreign limited partnership's North American Industry 137 Classification System Code. 138 Sec. 8. Section 34-38j of the general statutes is repealed and the 139 following is substituted in lieu thereof (Effective January 1, 2025): 140 If any statement in the application for registration of a foreign limited 141 partnership was false when made or any arrangements or other facts 142 described have changed, making the application inaccurate in any 143 respect, the foreign limited partnership shall promptly file in the office 144 Substitute Bill No. 428 LCO 6 of 52 of the Secretary of the State a [signed copy of a] certificate, signed [and 145 sworn to] by a general partner, correcting such statement. 146 Sec. 9. Section 34-38k of the general statutes is repealed and the 147 following is substituted in lieu thereof (Effective January 1, 2025): 148 A foreign limited partnership may cancel its registration by filing 149 with the Secretary of the State [a signed copy of] a certificate of 150 cancellation signed [and sworn to] by a general partner. A cancellation 151 does not terminate the authority of the Secretary of the State to accept 152 service of process on the foreign limited partnership with respect to 153 causes of action arising out of the transactions of business in this state. 154 Sec. 10. Subsection (b) of section 34-38s of the general statutes is 155 repealed and the following is substituted in lieu thereof (Effective January 156 1, 2025): 157 (b) Each annual report shall set forth: (1) The name of the foreign 158 limited partnership and, if different, the name under which such foreign 159 limited partnership transacts business in this state; (2) the address of the 160 office required to be maintained in the state or other jurisdiction of the 161 foreign limited partnership's organization by the laws of that state or 162 jurisdiction or, if not so required, the address of its principal office; [and] 163 (3) the valid electronic mail address [, if any,] of the foreign limited 164 partnership; and (4) the foreign limited partnership's North American 165 Industry Classification System Code. 166 Sec. 11. Subsection (b) of section 34-247 of the general statutes is 167 repealed and the following is substituted in lieu thereof (Effective January 168 1, 2025): 169 (b) A certificate of organization shall state: (1) The name of the limited 170 liability company, which shall comply with section 34-243k; (2) the 171 street address and mailing address of the company's principal office; (3) 172 the name of a registered agent appointed in compliance with section 34-173 243n, along with the street address and mailing address in this state of 174 the company's registered agent; (4) the name, business address and 175 Substitute Bill No. 428 LCO 7 of 52 residence address of at least one manager or member of the limited 176 liability company, except that if good cause is shown, the Secretary of 177 the State may accept a business address in lieu of the business and 178 residence addresses of such manager or member, provided, for 179 purposes of this subsection, a showing of good cause shall include, but 180 not be limited to, a showing that public disclosure of the residence 181 address of the manager or member of the limited liability company may 182 expose the personal security of such manager or member to significant 183 risk; [and] (5) the valid electronic mail address [, if any,] of the limited 184 liability company; and (6) the limited liability company's North 185 American Industry Classification System Code. 186 Sec. 12. Section 34-275b of the general statutes is repealed and the 187 following is substituted in lieu thereof (Effective January 1, 2025): 188 (a) To register to do business in this state, a foreign limited liability 189 company must deliver a foreign registration certificate to the Secretary 190 of the State for filing. The certificate shall set forth: 191 (1) The name of the company and, if the name does not comply with 192 section 34-243k, an alternate name adopted pursuant to subsection (a) 193 of section 34-275e; 194 (2) That the company is a foreign limited liability company; 195 (3) The name of the company's governing jurisdiction; 196 (4) The street and mailing addresses of the company's principal office 197 and, if the law of the governing jurisdiction requires the company to 198 maintain an office in that jurisdiction, the street and mailing addresses 199 of the required office; 200 (5) The name and address of the agent in this state for service of 201 process on the foreign limited liability company required to be 202 maintained by section 34-243n and an acceptance of such appointment 203 signed by the agent appointed if other than the Secretary of the State; 204 (6) The name and respective business and residence addresses of a 205 Substitute Bill No. 428 LCO 8 of 52 manager or a member of the foreign limited liability company, except 206 that, if good cause is shown, the Secretary of the State may accept a 207 business address in lieu of business and residence addresses of such 208 manager or member. For the purposes of this subdivision, a showing of 209 good cause shall include, but need not be limited to, a showing that 210 public disclosure of the residence address of the manager or member of 211 the foreign limited liability company may expose the personal security 212 of such manager or member to significant risk; [and] 213 (7) The valid electronic mail address [, if any,] of the foreign limited 214 liability company; and 215 (8) The foreign limited liability company's North American Industry 216 Classification System Code. 217 (b) When delivering to the Secretary of the State a foreign registration 218 certificate that is completed in accordance with the provisions of 219 subsection (a) of this section, the foreign limited liability company shall 220 also deliver a certificate of existence, or a document of similar import, 221 duly authenticated by the Secretary of the State or other official having 222 custody of corporate records in the state or country under whose law it 223 is formed. 224 Sec. 13. Subsection (a) of section 34-419 of the general statutes is 225 repealed and the following is substituted in lieu thereof (Effective January 226 1, 2025): 227 (a) To become a registered limited liability partnership, a partnership 228 shall file a certificate of limited liability partnership with the Secretary 229 of the State, stating the name of the partnership, which shall conform to 230 the requirements of section 34-406; the address of its principal office; if 231 the partnership's principal office is not located in this state, the address 232 of a registered office and the name and address of a registered agent for 233 service of process in this state, which the partnership will be required to 234 maintain under section 34-408; a brief statement of the business in which 235 the partnership engages; the valid electronic mail address [, if any,] of 236 the registered limited liability partnership; the registered limited 237 Substitute Bill No. 428 LCO 9 of 52 liability partnership's North American Industry Classification System 238 Code; any other matters the partnership may determine to include; and 239 that the partnership thereby applies for status as a registered limited 240 liability partnership. 241 Sec. 14. Section 34-429 of the general statutes is repealed and the 242 following is substituted in lieu thereof (Effective January 1, 2025): 243 Before transacting business in this state, a foreign registered limited 244 liability partnership shall file a certificate of authority with the Secretary 245 of the State executed by a person with authority to do so under the laws 246 of the state or other jurisdiction where it is registered as a registered 247 limited liability partnership. The certificate of authority shall set forth: 248 (1) The name of the partnership and, if different, the name under which 249 it proposes to transact business in this state, either of which shall 250 conform to the requirements of section 34-406; (2) the state or other 251 jurisdiction where it is registered as a registered limited liability 252 partnership and the date of its registration; (3) the name and address of 253 the agent in this state for service of process required to be maintained 254 by section 34-408 and an acceptance of such appointment signed by the 255 agent appointed; (4) the address of the office required to be maintained 256 in the state or other jurisdiction of its organization by the laws of that 257 state or jurisdiction or, if not so required, of the principal office of the 258 partnership; (5) a representation that the partnership is a "foreign 259 registered limited liability partnership" as defined in section 34-301; (6) 260 a brief statement of the business in which the partnership engages; (7) 261 the valid electronic mail address [, if any,] of the foreign registered 262 limited liability partnership; (8) the foreign registered limited liability 263 partnership's North American Industry Classification System Code; and 264 [(8)] (9) any other matters the partnership may determine to include. 265 Sec. 15. Subsection (a) of section 34-503 of the general statutes is 266 repealed and the following is substituted in lieu thereof (Effective January 267 1, 2025): 268 (a) Every statutory trust shall file a signed copy of its certificate of 269 Substitute Bill No. 428 LCO 10 of 52 trust with the office of the Secretary of the State. The certificate of trust 270 shall set forth: 271 (1) A name of the statutory trust that satisfies the requirements of 272 section 34-506; 273 (2) The future effective date, which shall be a date certain, of 274 effectiveness of the certificate if it is not to be effective upon the filing of 275 the certificate; 276 (3) The principal office address of the statutory trust; 277 (4) The appointment of a statutory agent for service of process, as 278 required by section 34-507; [and] 279 (5) The valid electronic mail address of the statutory trust; 280 (6) The statutory trust's North American Industry Classification 281 System Code; and 282 [(5)] (7) Any other information the trustees determine to include 283 therein. 284 Sec. 16. Section 34-531 of the general statutes is repealed and the 285 following is substituted in lieu thereof (Effective January 1, 2025): 286 Before transacting business in this state, a foreign statutory trust shall 287 register with the Secretary of the State. In order to register, a foreign 288 statutory trust shall submit to the Secretary of the State a signed copy of 289 an application for registration as a foreign statutory trust executed by a 290 person with authority to do so under the laws of the state or other 291 jurisdiction of its formation. The application shall set forth: (1) The name 292 of the foreign statutory trust and, if different, the name under which it 293 proposes to transact business in this state; (2) the state or other 294 jurisdiction where formed, and date of its organization; (3) the name and 295 address of the agent in this state for service of process on the foreign 296 statutory trust required to be maintained by section 34-532 and an 297 acceptance of such appointment signed by the agent appointed if other 298 Substitute Bill No. 428 LCO 11 of 52 than the Secretary of the State; (4) the address of the office required to 299 be maintained in the state or other jurisdiction of its organization by the 300 laws of that state or jurisdiction or, if not so required, of the principal 301 office of the foreign statutory trust; (5) a representation that the foreign 302 statutory trust is a "foreign statutory trust" as defined in section 34-501; 303 [and] (6) the character of the business which the statutory trust intends 304 to transact in this state; (7) the valid electronic mail address of the 305 foreign statutory trust; and (8) the foreign statutory trust's North 306 American Industry Classification System Code. 307 Sec. 17. Section 33-953 of the general statutes is repealed and the 308 following is substituted in lieu thereof (Effective January 1, 2025): 309 (a) Each domestic corporation, except banks, trust companies, 310 insurance or surety companies, savings and loan associations and public 311 service companies, as defined in section 16-1, and each foreign 312 corporation authorized to transact business in this state, shall file an 313 annual report with the Secretary of the State as prescribed in this section. 314 (b) The first annual report of a domestic corporation formed prior to 315 January 1, 2020, shall be filed not later than two years after the date on 316 which the corporation filed its certificate of incorporation. The first 317 annual report of a corporation formed on or after January 1, 2020, shall 318 be filed not later than ninety days after the date on which such 319 corporation filed its certificate of incorporation. Subsequent annual 320 reports of a domestic corporation and annual reports of each foreign 321 corporation authorized to transact business in this state shall be filed by 322 electronic transmission on the anniversary date of the filing of the first 323 annual report. Upon request of a corporation, the Secretary of the State 324 may grant an exemption from the requirement to file an annual report 325 by electronic transmission if the corporation does not have the capability 326 to file by electronic transmission or make payment in an authorized 327 manner by electronic means or if other good cause is shown. 328 (c) Each annual report shall set forth: (1) The name of the corporation; 329 (2) the principal office of the corporation or, in the case of a foreign 330 Substitute Bill No. 428 LCO 12 of 52 corporation (A) the address of the principal office of the foreign 331 corporation in the state under the laws of which it is incorporated, (B) 332 the address of the executive offices of the foreign corporation, and (C) 333 the address of the principal office of the foreign corporation in this state, 334 if any; (3) the valid electronic mail address [, if any,] of the corporation; 335 (4) the name and address of the registered agent; (5) the names and 336 respective business and residence addresses of the directors and officers 337 of the corporation, except that if good cause is shown, the Secretary of 338 the State may accept business addresses in lieu of business and 339 residence addresses of the directors and officers of the corporation; and 340 (6) [such additional information, including the North American 341 Industry Classification System Code, that the Secretary deems pertinent 342 for determining the principal purpose of the corporation] the 343 corporation's or foreign corporation's North American Industry 344 Classification System Code. For the purposes of this subsection, a 345 showing of good cause shall include, but not be limited to, a showing 346 that public disclosure of the residence addresses of the corporation's 347 directors and officers may expose the personal security of such directors 348 and officers to significant risk. 349 (d) Each annual report shall be accompanied by the required filing 350 fee. The report shall be executed as set forth in section 33-608. The 351 Secretary of the State shall deliver to each domestic corporation at its 352 principal office or electronic mail address, as shown by the Secretary's 353 records, and to each foreign corporation authorized to transact business 354 in this state at its executive offices or electronic mail address, as last 355 shown by the Secretary's records, notice that the annual report is due, 356 but failure to receive such notice shall not relieve a corporation of the 357 requirement of filing the report as provided in this section. 358 (e) If any information required in the annual report, except for the 359 corporation's name, changes after the corporation has filed its most 360 current annual report and not later than thirty days preceding the 361 month during which the corporation's next annual report becomes due, 362 the corporation shall file with the Secretary of the State an amended 363 annual report, which shall meet the requirements set forth in subsection 364 Substitute Bill No. 428 LCO 13 of 52 (c) of this section. The filing fee for an amended annual report is twenty-365 five dollars. 366 Sec. 18. Section 33-1243 of the general statutes is repealed and the 367 following is substituted in lieu thereof (Effective January 1, 2025): 368 (a) Each domestic corporation, except banks, trust companies, 369 insurance or surety companies, savings and loan associations, credit 370 unions, public service companies, as defined in section 16-1, cemetery 371 associations and incorporated church or religious corporations, and 372 each foreign corporation authorized to conduct affairs in this state, and 373 except corporations formed before January 1, 1961, which under the law 374 in effect on December 31, 1960, were not required to file an annual 375 report, shall file an annual report with the Secretary of the State as 376 prescribed in this section. 377 (b) The first annual report of a domestic corporation formed prior to 378 January 1, 2020, shall be filed not later than two years after the date on 379 which the corporation filed its certificate of incorporation. The first 380 annual report of a corporation formed on or after January 1, 2020, shall 381 be filed not later than ninety days after the date on which such 382 corporation filed its certificate of incorporation. Subsequent annual 383 reports of a domestic corporation and annual reports of each foreign 384 corporation authorized to conduct affairs in this state shall be filed by 385 electronic transmission on the anniversary date of the filing of the first 386 annual report. Upon request of a corporation, the Secretary of the State 387 may grant an exemption from the requirement to file an annual report 388 by electronic transmission if the corporation does not have the capability 389 to file by electronic transmission or make payment in an authorized 390 manner by electronic means or if other good cause is shown. 391 (c) Each annual report shall set forth: (1) The name of the corporation 392 and, in the case of a foreign corporation, the state under the laws of 393 which it is incorporated; (2) the principal office of the corporation or, in 394 the case of a foreign corporation (A) the address of the principal office 395 of the foreign corporation in the state under the laws of which it is 396 Substitute Bill No. 428 LCO 14 of 52 incorporated, (B) the address of the executive offices of the foreign 397 corporation, and (C) the address of the principal office of the foreign 398 corporation in this state, if any; (3) the valid electronic mail address [, if 399 any,] of the corporation; (4) the name and address of the registered 400 agent; (5) the names and respective business and residence addresses of 401 the directors and officers of the corporation, except that if good cause is 402 shown, the Secretary of the State may accept business addresses in lieu 403 of business and residence addresses of the directors and officers of the 404 corporation; and (6) [such additional information, including the North 405 American Industry Classification System Code, that the Secretary 406 deems pertinent for determining the principal purpose of the 407 corporation] the corporation's or foreign corporation's North American 408 Industry Classification System Code. For the purposes of this 409 subsection, a showing of good cause shall include, but not be limited to, 410 a showing that public disclosure of the residence addresses of the 411 corporation's directors and officers may expose the personal security of 412 such directors and officers to significant risk. 413 (d) Each annual report shall be accompanied by the required filing 414 fee. The report shall be executed as set forth in section 33-1004. The 415 Secretary of the State shall deliver to each domestic corporation at its 416 principal office or electronic mail address, as shown by the Secretary's 417 records, and to each foreign corporation authorized to conduct affairs in 418 this state at its executive offices or electronic mail address, as last shown 419 by the Secretary's records, notice that the annual report is due, but 420 failure to receive such notice shall not relieve a corporation of the 421 requirement of filing the report as provided in this section. 422 (e) If any information required in the annual report, except for the 423 corporation's name, changes after the corporation has filed its most 424 current annual report and not later than thirty days preceding the 425 month during which the corporation's next annual report becomes due, 426 the corporation shall file with the Secretary of the State an amended 427 annual report, which shall meet the requirements set forth in subsection 428 (c) of this section. The filing fee for an amended annual report is twenty-429 five dollars. 430 Substitute Bill No. 428 LCO 15 of 52 Sec. 19. Section 34-247k of the general statutes is repealed and the 431 following is substituted in lieu thereof (Effective January 1, 2025): 432 (a) A limited liability company or a registered foreign limited liability 433 company shall deliver to the Secretary of the State by electronic 434 transmission an annual report that states: 435 (1) The name of the company; 436 (2) The street address and mailing address of its principal office; 437 (3) The name, business address and residence address of at least one 438 member or manager, except that, if good cause is shown, the Secretary 439 of the State may accept a business address in lieu of business and 440 residence addresses of such manager or member. For purposes of this 441 subdivision, a showing of good cause shall include, but not be limited 442 to, a showing that public disclosure of the residence address of the 443 manager or member of the limited liability company may expose the 444 personal security of such manager or member to significant risk; 445 (4) The name and address of the registered agent; 446 (5) [An] A valid electronic mail address where the Secretary of the 447 State can communicate with the company or its filing agent; [, if the 448 company or its filing agent maintains an electronic mail address;] 449 (6) In the case of a foreign limited liability company, any alternate 450 name adopted under section 34-275e, its governing jurisdiction and if 451 the law of the governing jurisdiction requires the company to maintain 452 an office in that jurisdiction, the street and mailing addresses of the 453 required office; and 454 (7) [Such additional information, including the] The limited liability 455 company's or registered foreign limited liability company's North 456 American Industry Classification System Code. [, that the Secretary 457 deems pertinent for determining the principal purpose of the limited 458 liability company.] 459 Substitute Bill No. 428 LCO 16 of 52 (b) Information in the annual report must be current as of the date the 460 report is signed by the limited liability company or registered foreign 461 limited liability company. 462 (c) The first annual report must be filed with the Secretary of the State 463 after January first and before April first of the year following the 464 calendar year in which the limited liability company was formed or the 465 registered foreign limited liability company registered to do business in 466 this state. Subsequent annual reports must be filed with the Secretary of 467 the State after January first and before April first of each calendar year 468 thereafter. 469 (d) If an annual report does not contain the information required by 470 this section, the Secretary of the State promptly shall notify the reporting 471 limited liability company or registered foreign limited liability company 472 and return the report for correction. 473 (e) Upon the request of a limited liability company or a registered 474 foreign limited liability company, the Secretary of the State may grant 475 an exemption from the requirement to file an annual report by electronic 476 transmission if the limited liability company or the registered foreign 477 limited liability company does not have the capability to file by 478 electronic transmission or make payment in an authorized manner by 479 electronic means or if other good cause is shown. For purposes of this 480 section, electronic transmission shall be limited to online filing utilizing 481 the Internet or any newer mode of computer-aided, automated filing 482 designated by the Secretary of the State for annual report filing. 483 (f) If the manager or member named in a limited liability company's 484 or a registered foreign limited liability company's most current annual 485 report pursuant to subsection (c) of this section is replaced for such 486 purpose by another manager or member after the limited liability 487 company has filed such annual report, but not later than thirty days 488 preceding the month during which the limited liability company's next 489 annual report becomes due, the limited liability company shall file with 490 the Secretary of the State an interim notice of change of manager or 491 Substitute Bill No. 428 LCO 17 of 52 member that sets forth: (1) The name of the limited liability company; 492 and (2) the name, title, business address and residence address of the 493 new manager or member and the name and title of the former manager 494 or member, except that if good cause is shown, the Secretary of the State 495 may accept a business address in lieu of the business and residence 496 addresses of the new manager or member. Any such change of manager 497 or member that occurs within the thirty-day period preceding the 498 month during which the limited liability company's next annual report 499 becomes due shall be reflected in such next annual report. 500 (g) If any information required in the annual report, except for the 501 limited liability company's name, changes after the limited liability 502 company has filed its most current annual report and not later than 503 thirty days preceding the month during which the limited liability 504 company's next annual report becomes due, the limited liability 505 company shall file with the Secretary of the State an amended annual 506 report, which shall meet the requirements set forth in subsection (a) of 507 this section. The filing fee for an amended annual report is twenty-five 508 dollars. 509 Sec. 20. Section 34-420 of the general statutes is repealed and the 510 following is substituted in lieu thereof (Effective January 1, 2025): 511 (a) Each registered limited liability partnership shall file an annual 512 report by electronic transmission with the Secretary of the State, which 513 report shall be due upon the anniversary of the filing of a certificate of 514 limited liability partnership pursuant to section 34-419, as amended by 515 this act. Upon request of a registered limited liability partnership, the 516 Secretary of the State may grant an exemption from the requirement to 517 file an annual report by electronic transmission if the registered limited 518 liability partnership does not have the capability to file by electronic 519 transmission or make payment in an authorized manner by electronic 520 means or if other good cause is shown. 521 (b) Each annual report shall set forth: (1) The name of the registered 522 limited liability partnership; (2) the registered limited liability 523 Substitute Bill No. 428 LCO 18 of 52 partnership's current principal office address; (3) the valid electronic 524 mail address [, if any,] of the registered limited liability partnership; (4) 525 the name and address of the registered agent; and (5) [such additional 526 information, including the North American Industry Classification 527 System Code, that the Secretary deems pertinent for determining the 528 principal purpose of the limited liability partnership] the registered 529 limited liability partnership's North American Industry Classification 530 System Code. 531 (c) Each annual report shall be executed in accordance with section 532 34-410 and be accompanied by the filing fee established in section 34-533 413. The Secretary of the State shall deliver to each registered limited 534 liability partnership at its principal office or electronic mail address, as 535 shown on the Secretary's records, notice that the annual report is due, 536 but failure to receive such notice shall not relieve a registered limited 537 liability partnership of the requirement of filing the report as provided 538 in this section. 539 (d) If any information required in the annual report, except for the 540 registered limited liability partnership's name, changes after the 541 registered limited liability partnership has filed its most current annual 542 report and not later than thirty days preceding the month during which 543 the registered limited liability partnership's next annual report becomes 544 due, the registered limited liability partnership shall file with the 545 Secretary of the State an amended annual report, which shall meet the 546 requirements set forth in subsection (b) of this section. The filing fee for 547 an amended annual report is twenty-five dollars. 548 Sec. 21. Section 34-431 of the general statutes is repealed and the 549 following is substituted in lieu thereof (Effective January 1, 2025): 550 (a) A foreign registered limited liability partnership authorized to 551 transact business in this state shall file an annual report by electronic 552 transmission with the office of the Secretary of the State which report 553 shall be due upon the anniversary of such foreign registered limited 554 liability partnership's certificate of authority pursuant to section 34-429, 555 Substitute Bill No. 428 LCO 19 of 52 as amended by this act. Upon request of a foreign registered limited 556 liability partnership, the Secretary of the State may grant an exemption 557 from the requirement to file an annual report by electronic transmission 558 if the foreign registered limited liability partnership does not have the 559 capability to file by electronic transmission or make payment in an 560 authorized manner by electronic means or if other good cause is shown. 561 (b) Each annual report shall set forth: (1) The name of the foreign 562 registered limited liability partnership and, if different, the name under 563 which such foreign registered limited liability partnership transacts 564 business in this state; (2) the address of the office required to be 565 maintained in the state or other jurisdiction of the foreign registered 566 limited liability partnership's organization by the laws of that state or 567 jurisdiction or, if not so required, the address of its principal office; (3) 568 the valid electronic mail address [, if any,] of the foreign registered 569 limited liability partnership; (4) the name and address of the statutory 570 agent; and (5) [such additional information, including the North 571 American Industry Classification System Code, that the Secretary 572 deems pertinent for determining the principal purpose of the foreign 573 registered limited liability partnership] the foreign registered limited 574 liability partnership's North American Industry Classification System 575 Code. 576 (c) Each annual report shall be executed in accordance with section 577 34-410, and be accompanied by the filing fee established in section 34-578 413. The Secretary of the State shall deliver to each foreign registered 579 limited liability partnership at its principal office or electronic mail 580 address, as shown on the Secretary's records, notice that the annual 581 report is due, but failure to receive such notice shall not relieve a foreign 582 registered limited liability partnership of the requirement of filing the 583 report as provided in this section. 584 (d) If any information required in the annual report, except for the 585 foreign registered limited liability partnership's name, changes after the 586 foreign registered limited liability partnership has filed its most current 587 annual report and not later than thirty days preceding the month during 588 Substitute Bill No. 428 LCO 20 of 52 which the limited liability partnership's next annual report becomes 589 due, the foreign registered limited liability partnership shall file with 590 the Secretary of the State an amended annual report, which shall meet 591 the requirements set forth in subsection (b) of this section. The filing fee 592 for an amended annual report is twenty-five dollars. 593 Sec. 22. Subsections (d) and (e) of section 3-99a of the general statutes 594 are repealed and the following is substituted in lieu thereof (Effective 595 January 1, 2025): 596 (d) In the performance of their functions, the [Commercial Recording] 597 Business Services Division and the [Records and Legislative Services] 598 Legislation and Elections Administration Division of the office of the 599 Secretary of the State may, in the discretion of the Secretary, provide 600 expedited services. The Secretary shall provide for the establishment 601 and administration of a system of payment for such expedited services 602 and may include in such system prepaid deposit accounts. The Secretary 603 shall charge, in addition to the filing fees provided for by law, the sum 604 of fifty dollars for each expedited service provided. The filing fee and 605 the expediting fee shall be paid by the person requesting the information 606 and documents, in such manner as required by the Secretary. The 607 Secretary may promulgate rules and regulations necessary to establish 608 guidelines for the use of expedited services and shall establish fees, in 609 addition to the expediting fee, for expedited electronic data processing 610 services which cover the cost of such services. 611 (e) (1) The Secretary of the State may accept the filing of documents 612 [by telecopier or other electronic media] and data over the Internet and 613 employ new technology, as it is developed, to aid in the performance of 614 all duties required by the law. The Secretary of the State may establish 615 rules, fee schedules and regulations, not inconsistent with the law, for 616 filing documents [by telecopier or other electronic media, for the 617 adoption, employment and use of new technology in the performance 618 of the duties of the office and for providing electronic access and other 619 related products or services that result from the employment of such 620 new technology] with the Business Services Division. 621 Substitute Bill No. 428 LCO 21 of 52 (2) The Secretary may require the Internet submission of any filing to 622 the Business Services Division under titles 33, 34 and 42a, provided the 623 Secretary may permit paper filing of such documents and data if the 624 Secretary determines that Internet submission is impracticable. 625 Sec. 23. Subsection (a) of section 3-99d of the general statutes is 626 repealed and the following is substituted in lieu thereof (Effective January 627 1, 2025): 628 (a) The [Commercial Recording] Business Services Division of the 629 office of the Secretary of the State shall establish an electronic business 630 portal as a single point of entry for business entities for purposes of 631 business registration pursuant to title 33 or 34. Such portal shall provide 632 explanatory information and electronic links provided by state agencies 633 and quasi-public agencies, including, but not limited to, the Labor 634 Department, the Workers' Compensation Commission, the 635 Departments of Economic and Community Development, 636 Administrative Services, Consumer Protection, Energy and 637 Environmental Protection and Revenue Services, Connecticut 638 Innovations, Incorporated, Connecticut Licensing Info Center, The 639 United States Small Business Administration, the Connecticut Small 640 Business Development Center, the Connecticut Economic Resource 641 Center and the Connecticut Center for Advanced Technology, for the 642 purposes of assisting such business entities in determining permitting 643 and licensure requirements, identifying state revenue responsibilities 644 and benefits, and finding available state financial incentives and 645 programs related to such entities' businesses. The information provided 646 for purposes of business registration with the office of the Secretary of 647 the State may be made available to state agencies and quasi-public 648 agencies for economic development, state revenue collection and 649 statistical purposes as provided by law. 650 Sec. 24. Section 33-890 of the general statutes is repealed and the 651 following is substituted in lieu thereof (Effective January 1, 2025): 652 (a) The Secretary of the State may effect the administrative 653 Substitute Bill No. 428 LCO 22 of 52 dissolution of a corporation as provided in this section. 654 (b) Whenever any corporation is more than one year in default of 655 filing its annual report as required by section 33-953, as amended by this 656 act, the Secretary of the State may notify such corporation by [first class] 657 electronic mail addressed to such corporation [at its principal office] and 658 sent to the corporation's electronic mail address as last shown on the 659 Secretary's records that under the provisions of this section the 660 corporation is to be administratively dissolved. Unless the corporation, 661 within three months of the [mailing] sending of such notice, files such 662 annual report, the Secretary of the State shall prepare and file in the 663 Secretary's office a certificate of administrative dissolution stating that 664 the delinquent corporation has been administratively dissolved by 665 reason of its default. 666 (c) Whenever it comes to the attention of the Secretary of the State 667 that a corporation has failed to maintain a registered agent or that such 668 registered agent cannot, with reasonable diligence, be found at the 669 address shown in the records of his office, the Secretary of the State may 670 notify such corporation by [registered or certified] electronic mail 671 addressed [to such corporation at its principal office] and sent to such 672 corporation at its electronic mail address as last shown on [his] the 673 Secretary's records that under the provisions of this section the 674 corporation is to be administratively dissolved. Unless the corporation 675 within three months of the mailing of such notice files an appointment 676 of registered agent, the Secretary of the State shall prepare and file in his 677 office a certificate of administrative dissolution stating that the 678 delinquent corporation has been administratively dissolved by reason 679 of its default. 680 (d) Dissolution shall be effective upon the filing by the Secretary of 681 the State in his office of such certificate of administrative dissolution. 682 (e) After filing the certificate of administrative dissolution, the 683 Secretary of the State shall: (1) [Mail] Send a copy thereof to the 684 delinquent corporation, addressed to such corporation at its [principal 685 Substitute Bill No. 428 LCO 23 of 52 office] electronic mail address as last shown on [his] the Secretary's 686 records; and (2) cause notice of the filing of such certificate of 687 administrative dissolution to be posted on the office of the Secretary of 688 the State's Internet web site for a period of sixty days following the date 689 on which the Secretary of the State files the certificate of administrative 690 dissolution. 691 Sec. 25. Section 33-1181 of the general statutes is repealed and the 692 following is substituted in lieu thereof (Effective January 1, 2025): 693 (a) The Secretary of the State may effect the administrative 694 dissolution of a corporation as provided in this section. 695 (b) Whenever any corporation is more than two years in default of 696 filing its annual report as required by section 33-1243, as amended by 697 this act, the Secretary of the State may notify such corporation by [first 698 class] electronic mail addressed to such corporation [at its principal 699 office] and sent to the corporation's electronic mail address as last 700 shown on the Secretary's records that under the provisions of this 701 section the corporation is to be administratively dissolved. Unless the 702 corporation, within three months of the [mailing] sending of such 703 notice, files such annual report, the Secretary of the State shall prepare 704 and file in the Secretary's office a certificate of administrative dissolution 705 stating that the delinquent corporation has been administratively 706 dissolved by reason of its default. 707 (c) Whenever it comes to the attention of the Secretary of the State 708 that a corporation has failed to maintain a registered agent or that such 709 registered agent cannot, with reasonable diligence, be found at the 710 address shown in the records of his office, the Secretary of the State may 711 notify such corporation by [registered or certified] electronic mail 712 addressed to such corporation [at its principal office] sent to such 713 corporation at its electronic mail address as last shown on [his] the 714 Secretary's records that under the provisions of this section the 715 corporation is to be administratively dissolved. Unless the corporation 716 within three months of the mailing of such notice files an appointment 717 Substitute Bill No. 428 LCO 24 of 52 of registered agent, the Secretary of the State shall prepare and file in his 718 office a certificate of administrative dissolution stating that the 719 delinquent corporation has been administratively dissolved by reason 720 of its default. 721 (d) Dissolution shall be effective upon the filing by the Secretary of 722 the State in his office of such certificate of administrative dissolution. 723 (e) After filing the certificate of administrative dissolution, the 724 Secretary of the State shall: (1) [Mail] Send a copy thereof to the 725 delinquent corporation, addressed to such corporation at its [principal 726 office] electronic mail address as last shown on [his] the Secretary's 727 records, and (2) cause notice of the filing of such certificate of 728 administrative dissolution to be posted on the office of the Secretary of 729 the State's Internet web site for a period of sixty days following the date 730 on which the Secretary of the State files the certificate of administrative 731 dissolution. 732 Sec. 26. Section 34-32b of the general statutes is repealed and the 733 following is substituted in lieu thereof (Effective January 1, 2025): 734 (a) The Secretary of the State may effect the cancellation of a limited 735 partnership by forfeiture as provided in this section. 736 (b) Whenever any limited partnership is more than one year in 737 default of filing its annual report as required by section 34-13e, as 738 amended by this act, the Secretary of the State may notify such limited 739 partnership by [first class] electronic mail addressed and sent to such 740 limited partnership at its electronic mail address as last shown on the 741 Secretary's records that under the provisions of this section the limited 742 partnership's rights and powers are prima facie forfeited. Unless the 743 limited partnership, within three months of the [mailing] sending of 744 such notice, files such annual report, the Secretary of the State shall 745 prepare and file in the Secretary's office a certificate of cancellation by 746 forfeiture stating that the delinquent limited partnership's certificate has 747 been cancelled by forfeiture by reason of its default. 748 Substitute Bill No. 428 LCO 25 of 52 (c) Whenever it comes to the attention of the Secretary of the State 749 that a limited partnership has failed to maintain a statutory agent for 750 service, the Secretary of the State may notify such limited partnership 751 by [registered or certified] electronic mail addressed and sent to such 752 limited partnership at its electronic mail address as last shown on [his] 753 the Secretary's records that under the provisions of this section the 754 limited partnership's rights and powers are prima facie forfeited. Unless 755 the limited partnership within three months of the [mailing] sending of 756 such notice files an appointment of statutory agent for service, the 757 Secretary of the State shall prepare and file in his office a certificate of 758 cancellation by forfeiture stating that the delinquent limited 759 partnership's certificate has been cancelled by forfeiture by reason of its 760 default. 761 (d) Cancellation shall be effective upon the filing by the Secretary of 762 the State in his office of such certificate of cancellation by forfeiture. 763 (e) After filing the certificate of cancellation by forfeiture, the 764 Secretary of the State shall: (1) [Mail a certified] Send a copy thereof to 765 the delinquent limited partnership at its electronic mail address as last 766 shown on [his] the Secretary's records; and (2) cause notice of the filing 767 of such certificate of cancellation by forfeiture to be posted on the office 768 of the Secretary of the State's Internet web site for a period of sixty days 769 following the date on which the Secretary of the State files the certificate 770 of cancellation by forfeiture. 771 Sec. 27. Section 34-267g of the general statutes is repealed and the 772 following is substituted in lieu thereof (Effective January 1, 2025): 773 (a) The Secretary of the State may effect the dissolution of a limited 774 liability company by forfeiture as provided in this section. 775 (b) Whenever it comes to the attention of the Secretary of the State 776 that a limited liability company is more than one year in default of filing 777 its annual report as required by section 34-247k, as amended by this act, 778 the Secretary of the State may notify such limited liability company by 779 [first class] electronic mail addressed to such limited liability company 780 Substitute Bill No. 428 LCO 26 of 52 [at its principal office] and sent to the limited liability company's 781 electronic mail address as last shown on the Secretary's records that, 782 under the provisions of this section, the limited liability company's 783 rights and powers are prima facie forfeited. Unless the limited liability 784 company, within three months of the [mailing] sending of such notice, 785 files such annual report, the Secretary of the State shall prepare and file 786 in the Secretary's office a certificate of dissolution by forfeiture stating 787 that the delinquent limited liability company has been dissolved by 788 forfeiture by reason of its default. 789 (c) Whenever it comes to the attention of the Secretary of the State 790 that a delinquent limited liability company has failed to maintain a 791 registered agent for service, the Secretary of the State may notify such 792 limited liability company by [registered or certified] electronic mail 793 addressed to such limited liability company [at its principal office] and 794 sent to the limited liability company's electronic mail address as last 795 shown on [his] the Secretary's records that, under the provisions of this 796 section, the limited liability company's rights and powers are prima 797 facie forfeited. Unless the limited liability company, within three 798 months of the [mailing] sending of such notice, files an appointment of 799 a registered agent for service, the Secretary of the State shall prepare and 800 file in his office a certificate of dissolution by forfeiture stating that the 801 delinquent limited liability company has been dissolved by forfeiture by 802 reason of its default. 803 (d) Dissolution shall be effective upon the filing by the Secretary of 804 the State of such certificate of dissolution by forfeiture. 805 (e) After filing the certificate of dissolution by forfeiture, the Secretary 806 of the State shall: (1) [Mail a certified] Send a copy thereof to the 807 delinquent limited liability company addressed to such limited liability 808 company [at its principal office] electronic mail address as last shown 809 on [his] the Secretary's records; and (2) cause notice of the filing of such 810 certificate of dissolution by forfeiture to be posted on the office of the 811 Secretary of the State's Internet web site for a period of sixty days 812 following the date on which the Secretary of the State files the certificate 813 Substitute Bill No. 428 LCO 27 of 52 of dissolution by forfeiture. 814 (f) A limited liability company that is dissolved by forfeiture 815 continues in existence as an entity but may not carry on any activities 816 except as necessary to wind up its activities and affairs and liquidate its 817 assets under sections 34-267a, 34-267c, 34-267d, 34-267e and 34-267f, or 818 to apply for reinstatement under section 34-267b. 819 (g) The dissolution of a limited liability company by forfeiture does 820 not terminate the authority of its registered agent. 821 Sec. 28. Section 34-422 of the general statutes is repealed and the 822 following is substituted in lieu thereof (Effective January 1, 2025): 823 (a) The Secretary of the State may effect the revocation of a registered 824 limited liability partnership's certificate of registered limited liability 825 partnership as provided in this section. 826 (b) Whenever any registered limited liability partnership is more than 827 one year in default of filing its annual report, the Secretary of the State 828 may notify such registered limited liability partnership by [first class] 829 electronic mail addressed to such registered limited liability partnership 830 [at its principal office] and sent to the limited liability partnership's 831 electronic mail address as last shown in the records of said Secretary 832 that under the provisions of this section the registered limited liability 833 partnership's status as a registered limited liability partnership is to be 834 revoked by reason of its default. Unless, within three months after the 835 [mailing] sending of such notice, the registered limited liability 836 partnership files a report made out and verified in all respects as the 837 annual report of such registered limited liability partnership, the 838 Secretary of the State shall prepare and file in the office of said Secretary 839 a certificate of revocation by forfeiture stating that the status of the 840 registered limited liability partnership as a registered limited liability 841 partnership has been revoked by reason of its default. The status of a 842 registered limited liability partnership, including the liability of 843 partners for debts, obligations and liabilities of or chargeable to the 844 partnership, is retained until expressly revoked by the Secretary of the 845 Substitute Bill No. 428 LCO 28 of 52 State. Revocation of the status of a registered limited liability 846 partnership shall not affect the status of such partnership or the liability 847 of the partners thereof with regard to events, acts or omissions occurring 848 prior to the date of revocation. 849 (c) Whenever it comes to the attention of the Secretary of the State 850 that a registered limited liability partnership has failed to maintain a 851 statutory agent for service, the Secretary of the State may notify such 852 registered limited liability partnership by [registered or certified] 853 electronic mail addressed to such registered limited liability partnership 854 [at its principal office] and sent to such registered limited liability 855 partnership's electronic mail address as last shown on [his] the 856 Secretary's records that under the provisions of this section the 857 registered limited liability partnership's rights and powers are in 858 default. Unless the registered limited liability partnership within three 859 months of the [mailing] sending of such notice files an appointment of 860 statutory agent for service, the Secretary of the State shall prepare and 861 file in his office a certificate of revocation by forfeiture stating that the 862 status of the registered limited liability partnership as a registered 863 limited liability partnership has been revoked by reason of its default. 864 The status of a registered limited liability partnership, including the 865 liability of partners for debts, obligations and liabilities of or chargeable 866 to the partnership, is retained until expressly revoked by the Secretary 867 of the State. Revocation of the status of a registered limited liability 868 partnership shall not affect the status of said partnership or the liabilities 869 of the partners thereof with regard to events, acts or omissions occurring 870 prior to the date of revocation. 871 (d) Revocation shall be effective upon the filing by the Secretary of 872 the State in his office of such certificate of revocation. 873 (e) After filing the certificate of revocation, the Secretary of the State 874 shall: (1) [Mail] Send a certified copy thereof to the delinquent registered 875 limited liability partnership addressed to such registered limited 876 liability partnership at its [principal office] electronic mail address as 877 last shown on [his] the Secretary's records; and (2) cause notice of the 878 Substitute Bill No. 428 LCO 29 of 52 filing of such certificate of revocation to be posted on the office of the 879 Secretary of the State's Internet web site for a period of sixty days 880 following the date on which the Secretary of the State files the certificate 881 of revocation. 882 Sec. 29. Section 33-936 of the general statutes is repealed and the 883 following is substituted in lieu thereof (Effective January 1, 2025): 884 (a) If the Secretary of the State determines that one or more grounds 885 exist under section 33-935 for revocation of a certificate of authority, [he] 886 the Secretary shall notify the foreign corporation by [registered or 887 certified] electronic mail addressed to such foreign corporation [at its 888 principal office] and sent to the electronic mail address as last shown on 889 [his] the Secretary's records that under the provisions of this section the 890 foreign corporation's certificate of authority is to be revoked. 891 (b) If the foreign corporation does not correct each ground for 892 revocation or demonstrate to the reasonable satisfaction of the Secretary 893 of the State that each ground determined by the Secretary of the State 894 does not exist, within ninety days after mailing of the notice, the 895 Secretary of the State may revoke the foreign corporation's certificate of 896 authority by signing a certificate of revocation that recites the ground or 897 grounds for revocation and its effective date. The Secretary of the State 898 shall file the original of the certificate and shall: (1) [Mail] Send a copy 899 thereof to the delinquent corporation, addressed to such [corporation at 900 its principal office] corporation's electronic mail address as last shown 901 on [his] the Secretary's records; and (2) cause notice of the filing to be 902 posted on the office of the Secretary of the State's Internet web site for a 903 period of sixty days following the date on which the Secretary of the 904 State files the certificate of revocation. 905 (c) The authority of a foreign corporation to transact business in this 906 state ceases on the date shown on the certificate revoking its certificate 907 of authority. 908 (d) The Secretary of the State's revocation of a foreign corporation's 909 certificate of authority appoints the Secretary of the State the foreign 910 Substitute Bill No. 428 LCO 30 of 52 corporation's agent for service of process in any proceeding based on a 911 cause of action which arose during the time the foreign corporation was 912 authorized to transact business in this state. Service of process on the 913 Secretary of the State as provided in section 33-929 is service on the 914 foreign corporation. 915 (e) Revocation of a foreign corporation's certificate of authority does 916 not terminate the authority of the registered agent of the corporation. 917 Sec. 30. Section 33-1226 of the general statutes is repealed and the 918 following is substituted in lieu thereof (Effective January 1, 2025): 919 (a) If the Secretary of the State determines that one or more grounds 920 exist under section 33-1225 for revocation of a certificate of authority, 921 [he] the Secretary shall notify such foreign corporation by [registered or 922 certified] electronic mail addressed to such foreign corporation at [its 923 principal office] such corporation's electronic mail address as last shown 924 on [his] the Secretary's records that under the provisions of this section 925 the foreign corporation's certificate of authority is to be revoked. 926 (b) If the foreign corporation does not correct each ground for 927 revocation or demonstrate to the reasonable satisfaction of the Secretary 928 of the State that each ground determined by the Secretary of the State 929 does not exist, within ninety days after [mailing] sending of the notice, 930 the Secretary of the State may revoke the foreign corporation's certificate 931 of authority by signing a certificate of revocation that recites the ground 932 or grounds for revocation and its effective date. The Secretary of the 933 State shall file the original of the certificate and shall: (1) [Mail] Send a 934 copy thereof to the delinquent foreign corporation, addressed to such 935 foreign corporation at [its principal office] such corporation's electronic 936 mail address as last shown on [his] the Secretary's records; and (2) cause 937 notice of the filing to be posted on the office of the Secretary of the State's 938 Internet web site for a period of sixty days following the date on which 939 the Secretary of the State files the certificate of revocation. 940 (c) The authority of a foreign corporation to conduct affairs in this 941 state ceases on the date shown on the certificate revoking its certificate 942 Substitute Bill No. 428 LCO 31 of 52 of authority. 943 (d) The Secretary of the State's revocation of a foreign corporation's 944 certificate of authority appoints the Secretary of the State the foreign 945 corporation's agent for service of process in any proceeding based on a 946 cause of action which arose during the time the foreign corporation was 947 authorized to conduct affairs in this state. Service of process on the 948 Secretary of the State as provided in section 33-1219 is service on the 949 foreign corporation. 950 (e) Revocation of a foreign corporation's certificate of authority does 951 not terminate the authority of the registered agent of the corporation. 952 Sec. 31. Section 34-38u of the general statutes is repealed and the 953 following is substituted in lieu thereof (Effective January 1, 2025): 954 (a) The certificate of registration of a foreign limited partnership to 955 transact business in this state may be revoked by the Secretary of the 956 State upon the conditions provided in this section when: (1) The foreign 957 limited partnership has failed to file its annual report with the Secretary 958 of the State; (2) any wilful misrepresentation has been made of any 959 material matter in any application, report, affidavit or other document, 960 submitted by such foreign limited partnership pursuant to this chapter; 961 (3) the foreign limited partnership is exceeding the authority conferred 962 upon it by this chapter; or (4) the foreign limited partnership is without 963 an agent upon whom process may be served in this state for sixty days 964 or more. 965 (b) On the happening of the events set out in subdivision (1), (2), (3) 966 or (4) of subsection (a) of this section, the Secretary of the State shall give 967 not less than twenty days' written notice to the foreign limited 968 partnership that he intends to revoke the certificate of registration of 969 such foreign limited partnership for one of said causes, specifying the 970 same. Such notice shall be given by [registered or certified] electronic 971 mail addressed and sent to the foreign limited partnership at its 972 electronic mail address as last shown on the records of the Secretary of 973 the State. If, before expiration of the time set forth in such notice, the 974 Substitute Bill No. 428 LCO 32 of 52 foreign limited partnership establishes to the satisfaction of the 975 Secretary of the State that the stated cause for the revocation of its 976 certificate of registration did not exist at the time the notice was mailed 977 or, if it did exist at said time, has been cured, the Secretary of the State 978 shall take no further action. Otherwise, on the expiration of the time 979 stated in the notice, [he] the Secretary shall revoke the certificate of 980 registration of such foreign limited partnership to transact business in 981 this state. 982 (c) Upon revoking the certificate of registration of any foreign limited 983 partnership, the Secretary of the State shall file a certificate of revocation 984 in his office and shall: (1) [Mail] Send a copy thereof to such foreign 985 limited partnership at its electronic mail address as last shown on [his] 986 the Secretary's records; and (2) cause notice of the filing of such 987 certificate of revocation to be posted on the office of the Secretary of the 988 State's Internet web site for a period of sixty days following the date on 989 which the Secretary of the State files the certificate of revocation. The 990 filing of such certificate of revocation shall cause the authority of a 991 foreign limited partnership to transact business in this state to cease. 992 Notwithstanding the filing of the certificate of revocation, the 993 appointment by a foreign limited partnership of an attorney upon 994 whom process may be served shall continue in force as long as any 995 liability remains outstanding against the foreign limited partnership in 996 this state. 997 Sec. 32. Section 34-275g of the general statutes is repealed and the 998 following is substituted in lieu thereof (Effective January 1, 2025): 999 (a) The foreign registration certificate of a foreign limited liability 1000 company to transact business in this state may be revoked by the 1001 Secretary of the State upon the conditions provided in this section when: 1002 (1) The foreign limited liability company has failed to file its annual 1003 report with the Secretary of the State; (2) a wilful misrepresentation has 1004 been made of any material matter in any application, report, affidavit or 1005 other document, submitted by such foreign limited liability company 1006 pursuant to sections 34-275 to 34-275i, inclusive; (3) the foreign limited 1007 Substitute Bill No. 428 LCO 33 of 52 liability company is exceeding the authority conferred upon it by said 1008 sections; or (4) the foreign limited liability company is without an agent 1009 upon whom process may be served in this state for sixty days or more. 1010 (b) On the happening of an event set forth in subdivision (1), (2), (3) 1011 or (4) of subsection (a) of this section, the Secretary of the State shall give 1012 not less than twenty days' written notice to the foreign limited liability 1013 company that the Secretary intends to revoke the foreign registration 1014 certificate of such foreign limited liability company for one of said 1015 causes, specifying the same. Such notice shall be given by [registered or 1016 certified mail] electronic mail addressed to the foreign limited liability 1017 company at its electronic mail address as last shown on the records of 1018 the Secretary of the State. If, before expiration of the time set forth in the 1019 notice, the foreign limited liability company establishes to the 1020 satisfaction of the Secretary of the State that the stated cause for the 1021 revocation of its foreign registration certificate did not exist at the time 1022 the notice was mailed or, if it did exist at said time, has been cured, the 1023 Secretary of the State shall take no further action. Otherwise, on the 1024 expiration of the time set forth in the notice, the Secretary shall revoke 1025 the foreign registration certificate of such foreign limited liability 1026 company to transact business in this state. 1027 (c) Upon revoking the foreign registration certificate of any foreign 1028 limited liability company, the Secretary of the State shall file a certificate 1029 of revocation in his office and shall: (1) [Mail] Send a copy thereof to 1030 such foreign limited liability company at its electronic mail address as 1031 last shown on the Secretary's records; and (2) cause notice of the filing 1032 of such certificate of revocation to be posted on the office of the Secretary 1033 of the State's Internet web site for a period of sixty days following the 1034 date on which the Secretary of the State files the certificate of revocation. 1035 The filing of such certificate of revocation shall cause the authority of a 1036 foreign limited liability company to transact business in this state to 1037 cease. Notwithstanding the filing of the certificate of revocation, the 1038 appointment by a foreign limited liability company of a registered agent 1039 upon whom process may be served shall continue in force as long as any 1040 liability remains outstanding against the foreign limited liability 1041 Substitute Bill No. 428 LCO 34 of 52 company in this state. 1042 Sec. 33. Section 34-433 of the general statutes is repealed and the 1043 following is substituted in lieu thereof (Effective January 1, 2025): 1044 (a) The certificate of authority of a foreign registered limited liability 1045 partnership to transact business in this state may be revoked by the 1046 Secretary of the State upon the conditions provided in this section when: 1047 (1) The foreign registered limited liability partnership has failed to file 1048 its annual report with the Secretary of the State; or (2) a wilful 1049 misrepresentation has been made of any material matter in any 1050 application, report, affidavit or other document, submitted by such 1051 foreign registered limited liability partnership pursuant to sections 34-1052 300 to 34-434, inclusive. 1053 (b) (1) Upon the happening of the events set out in subdivision (1) of 1054 subsection (a) of this section, the Secretary of the State may revoke the 1055 certificate of authority of such foreign registered limited liability 1056 partnership to transact business in this state. (2) Upon determining to 1057 revoke the certificate of authority of a foreign registered limited liability 1058 partnership the Secretary of the State shall give not less than thirty days' 1059 written notice to the foreign registered limited liability partnership that 1060 said Secretary intends to revoke the certificate of authority of such 1061 foreign registered limited liability partnership for one of said causes, 1062 specifying the same. Such notice shall be given by [first class] electronic 1063 mail addressed to the foreign registered limited liability partnership at 1064 its electronic mail address as last shown on the records of the Secretary 1065 of the State. If, before expiration of the time set forth in the notice, the 1066 foreign registered limited liability partnership establishes to the 1067 satisfaction of the Secretary of the State that the stated cause for the 1068 revocation of its certificate of authority did not exist at the time the 1069 notice was mailed or, if it did exist at such time, has been cured, the 1070 Secretary of the State shall take no further action. Otherwise, on the 1071 expiration of the time stated in the notice, said Secretary shall revoke the 1072 certificate of authority of such foreign registered limited liability 1073 partnership to transact business in this state. 1074 Substitute Bill No. 428 LCO 35 of 52 (c) Upon revoking the certificate of authority of any foreign registered 1075 limited liability partnership, the Secretary of the State shall file a 1076 certificate of revocation in his office and shall: (1) [Mail] Send a copy 1077 thereof to such foreign registered limited liability partnership at its 1078 address as last shown on said Secretary's records; and (2) cause notice 1079 of the filing of such certificate of revocation to be posted on the office of 1080 the Secretary of the State's Internet web site for a period of sixty days 1081 following the date on which the Secretary of the State files the certificate 1082 of revocation. The filing of such certificate shall cause the authority of a 1083 foreign registered limited liability partnership to transact business in 1084 this state to cease. Notwithstanding the filing of the certificate of 1085 revocation, the appointment by a foreign registered limited liability 1086 partnership of an attorney upon whom process may be served shall 1087 continue in force as long as any liability remains outstanding against the 1088 partnership in this state. 1089 (d) The authority to transact business in this state is retained until 1090 expressly revoked by the Secretary of the State. Revocation of the 1091 authority of a foreign registered limited liability partnership to transact 1092 business in this state shall not affect the status of said partnership in this 1093 state under subsection (4) of section 34-400, or the validity of the acts of 1094 said partnership occurring prior to the effective date of revocation. 1095 Sec. 34. (NEW) (Effective January 1, 2025) (a) No person shall transact 1096 business in this state under any assumed or fictitious name, or under 1097 any designation, name or style, corporate or otherwise, other than the 1098 real name or names of the person or persons transacting such business, 1099 unless a trade name certificate has been issued in accordance with this 1100 section or section 35 of this act. 1101 (b) An application for a trade name certificate shall be filed on a form 1102 prescribed by the Secretary of the State in the office of the town clerk in 1103 the town in which such business is, or will be, principally transacted. 1104 (1) An application filed by a natural person or a group of natural 1105 persons shall provide: (A) The name under which such business is, or 1106 Substitute Bill No. 428 LCO 36 of 52 will be, transacted, (B) the physical address of the business located in 1107 the town of filing, (C) the valid electronic mail address of the business, 1108 and (D) the full name, physical address and valid electronic mail 1109 address of each person transacting such business. 1110 (2) For the purposes of this section, "business organization" means 1111 any corporation, limited partnership, limited liability partnership or 1112 limited liability company on record with the Secretary of the State. An 1113 application filed by a business organization shall provide: (A) The name 1114 under which such business is, or will be, transacted, (B) the business 1115 identification number for the business organization provided by the 1116 Secretary of the State, (C) the name of the corporation, limited 1117 partnership, limited liability partnership or limited liability company on 1118 file with the Secretary of the State, (D) the principal business address of 1119 the business organization on file with the Secretary of the State, and (E) 1120 the electronic mail address of the business organization. 1121 (c) An application for a trade name certificate shall be executed by 1122 each natural person filing such application or, in the case of a business 1123 organization, by an authorized officer of such business organization and 1124 acknowledged before an authority qualified to administer oaths. The 1125 filing fee for the trade name application shall be in accordance with 1126 section 7-34a of the general statutes, as amended by this act. 1127 (d) A town clerk shall issue a trade name certificate upon acceptance 1128 of a trade name application filed in accordance with this section or 1129 section 35 of this act. Such certificate shall be valid for a period of five 1130 years from the date of issuance. 1131 (e) All trade name certificates issued prior to January 1, 2025, shall 1132 expire on December 31, 2029, unless renewed in accordance with this 1133 act. A trade name in existence prior to January 1, 2025, may be renewed 1134 at any time during such five-year period and the renewed trade name 1135 shall be valid for five years from the date such renewal is accepted by 1136 the town clerk. 1137 Sec. 35. (NEW) (Effective January 1, 2025) (a) A trade name certificate 1138 Substitute Bill No. 428 LCO 37 of 52 may be renewed not earlier than six months prior to the expiration date 1139 of such certificate and not later than the expiration date of such 1140 certificate. An application for renewal shall be on a form prescribed by 1141 the Secretary of the State and provide the information required by 1142 section 34 of this act. Upon acceptance of an application for renewal, the 1143 town clerk shall issue a new trade name certificate, which shall be valid 1144 for five years from the expiration date of the previous certificate. The 1145 filing fee for a trade name renewal shall be in accordance with section 7-1146 34a of the general statutes, as amended by this act. 1147 (b) Any information contained on an original application for a trade 1148 name certificate or a renewal application may be amended by the filer 1149 at any time prior to the expiration of the trade name certificate and the 1150 fee for such amendment shall be in accordance with section 7-34a of the 1151 general statutes, as amended by this act. 1152 (c) A trade name certificate may be cancelled by the filer prior to the 1153 expiration date of the trade name certificate upon filing a cancellation of 1154 the trade name certificate with the town clerk of the town where the 1155 original application was filed, and the fee for such cancellation shall be 1156 in accordance with section 7-34a of the general statutes, as amended by 1157 this act. 1158 Sec. 36. (NEW) (Effective January 1, 2025) (a) Each town clerk shall 1159 keep an alphabetical index of the trade name certificates issued by such 1160 town clerk and the natural persons, corporations, limited partnerships, 1161 limited liability partnerships or limited liability companies filing such 1162 trade name applications. 1163 (b) The Secretary of the State shall create an electronic system for 1164 town clerks to process applications for trade name certificates. Such 1165 system shall provide for state-wide public searching of trade name 1166 certificate information. Any town clerk utilizing such system shall be 1167 deemed to have complied with the indexing requirements in subsection 1168 (a) of this section. On and after January 1, 2026, the Secretary may 1169 require town clerks to utilize the electronic system described in this 1170 Substitute Bill No. 428 LCO 38 of 52 section. 1171 Sec. 37. (NEW) (Effective January 1, 2025) (a) A copy of any trade name 1172 certificate, certified by the town clerk from whose office the same has 1173 been issued, shall be presumptive evidence, in all courts in this state, of 1174 the facts contained in such certificate. The provisions of sections 34 to 1175 36, inclusive, of this act shall not prevent the lawful use of a partnership 1176 name or designation, if such partnership name or designation includes 1177 the true surname of at least one of the individuals composing such 1178 partnership. 1179 (b) A trade name certificate shall not be required for any domestic or 1180 foreign limited partnership, limited liability partnership, limited 1181 liability company, corporation or statutory trust registered with the 1182 Secretary of the State pursuant to title 33 or 34 of the general statutes, as 1183 applicable, provided such entity transacts business under the name 1184 stated in its formation or registration document, as applicable, filed with 1185 the Secretary of the State. 1186 (c) Nothing in sections 34 to 38, inclusive, of this act shall require any 1187 town clerk to determine that the trade name that is the subject of a trade 1188 name certificate issued pursuant to section 34 or 35 of this act is unique 1189 in the town of filing or in any other town in the state. 1190 (d) Any person transacting business in violation of the provisions of 1191 sections 34 to 38, inclusive, of this act shall be fined not more than five 1192 hundred dollars, imprisoned not more than one year, or both. Failure to 1193 comply with the provisions of sections 34 to 38, inclusive, of this act shall 1194 be deemed to be an unfair or deceptive trade practice under subsection 1195 (a) of section 42-110b of the general statutes. 1196 Sec. 38. (NEW) (Effective January 1, 2025) (a) No person shall use, in 1197 any printed advertisement, an assumed or fictitious name for the 1198 conduct of such person's business that includes the name of any 1199 municipality in this state in such a manner as to suggest that such 1200 person's business is located in such municipality unless: (1) Such 1201 person's business is, in fact, located in such municipality; or (2) such 1202 Substitute Bill No. 428 LCO 39 of 52 person includes in any such printed advertisement the complete street 1203 address of the location from which such person's business is actually 1204 conducted, including the municipality and, if located outside of 1205 Connecticut, the state in which such person's business is located. A 1206 violation of any provision of this section by a person conducting 1207 business under an assumed or fictitious name that includes the name of 1208 a municipality in this state shall be deemed an unfair or deceptive trade 1209 practice under subsection (a) of section 42-110b of the general statutes. 1210 (b) The provisions of this section shall not apply to the use of (1) any 1211 trademark or service mark registered under the laws of this state or 1212 under federal law, (2) any name that, when applied to the goods or 1213 services of such person's business, is merely descriptive of them, or (3) 1214 any name that is merely a surname. 1215 (c) Nothing in this section shall be construed to impose any liability 1216 on any publisher that relies on the written assurances of a person 1217 placing such printed advertisement that such person has authority to 1218 use any such assumed or fictitious name. 1219 Sec. 39. Subdivision (1) of subsection (a) of section 7-34a of the general 1220 statutes is repealed and the following is substituted in lieu thereof 1221 (Effective January 1, 2025): 1222 (a) (1) Town clerks shall receive, for recording any document, ten 1223 dollars for the first page and five dollars for each subsequent page or 1224 fractional part thereof, a page being not more than eight and one-half by 1225 fourteen inches. Town clerks shall receive, for recording the information 1226 contained in a certificate of registration for the practice of any of the 1227 healing arts, five dollars. Town clerks shall receive, for recording 1228 documents conforming to, or substantially similar to, section 47-36c, 1229 which are clearly entitled "statutory form" in the heading of such 1230 documents, as follows: For the first page of a warranty deed, a quitclaim 1231 deed, a mortgage deed, or an assignment of mortgage, ten dollars; for 1232 each additional page of such documents, five dollars; and for each 1233 assignment of mortgage, subsequent to the first two assignments, two 1234 Substitute Bill No. 428 LCO 40 of 52 dollars. Town clerks shall receive, for recording any document with 1235 respect to which certain data must be submitted by each town clerk to 1236 the Secretary of the Office of Policy and Management in accordance with 1237 section 10-261b, two dollars in addition to the regular recording fee. Any 1238 person who offers any written document for recording in the office of 1239 any town clerk, which document fails to have legibly typed, printed or 1240 stamped directly beneath the signatures the names of the persons who 1241 executed such document, the names of any witnesses thereto and the 1242 name of the officer before whom the same was acknowledged, shall pay 1243 one dollar in addition to the regular recording fee. Town clerks shall 1244 receive, for recording any deed, except a mortgage deed, conveying title 1245 to real estate, which deed does not contain the current mailing address 1246 of the grantee, five dollars in addition to the regular recording fee. Town 1247 clerks shall receive, for filing any document, ten dollars; for receiving 1248 and keeping a survey or map, legally filed in the town clerk's office, ten 1249 dollars; and for indexing such survey or map, in accordance with section 1250 7-32, ten dollars, except with respect to indexing any such survey or map 1251 pertaining to a subdivision of land as defined in section 8-18, in which 1252 event town clerks shall receive twenty dollars for each such indexing. 1253 Town clerks shall receive, for a copy, in any format, of any document 1254 either recorded or filed in their offices, one dollar for each page or 1255 fractional part thereof, as the case may be; for certifying any copy of the 1256 same, two dollars; for making a copy of any survey or map, the actual 1257 cost thereof; and for certifying such copy of a survey or map, two 1258 dollars. Town clerks shall receive, for recording the commission and 1259 oath of a notary public and for a trade name application, renewal, 1260 amendment, cancellation or other filing, twenty dollars; and for 1261 certifying under seal to the official character of a notary, five dollars. 1262 Sec. 40. Subsection (d) of section 33-921 of the general statutes is 1263 repealed and the following is substituted in lieu thereof (Effective from 1264 passage): 1265 (d) A foreign corporation is liable to this state, for the years or parts 1266 thereof during which it transacted business in this state without a 1267 certificate of authority, in an amount equal to (1) all fees and taxes which 1268 Substitute Bill No. 428 LCO 41 of 52 would have been imposed by law upon such corporation had it duly 1269 applied for and received such certificate of authority to transact business 1270 in this state, and (2) all interest and penalties imposed by law for failure 1271 to pay such fees and taxes. A foreign corporation is further liable to this 1272 state, for each month or part thereof during which it transacted business 1273 without a certificate of authority, in an amount equal to three hundred 1274 dollars, except that a foreign corporation which has obtained a 1275 certificate of authority not later than ninety days after it has commenced 1276 transacting business in this state shall not be liable for such monthly 1277 penalty. Such fees and penalties may be levied by the Secretary of the 1278 State. The Attorney General shall bring such action as he may deem 1279 necessary to recover any amounts due the state under the provisions of 1280 this subsection including an action to restrain a foreign corporation 1281 against which fees and penalties have been imposed pursuant to this 1282 subsection from transacting business in this state until such time as such 1283 fees and penalties have been paid. Any action to enforce liability under 1284 this section shall be brought by the Attorney General not later than three 1285 years after the date of the levy assessed by the Secretary of the State. 1286 Sec. 41. Subsection (d) of section 33-1211 of the general statutes is 1287 repealed and the following is substituted in lieu thereof (Effective from 1288 passage): 1289 (d) A foreign corporation is liable to this state, for the years or parts 1290 thereof during which it conducted affairs in this state without a 1291 certificate of authority, in an amount equal to (1) all fees and taxes which 1292 would have been imposed by law upon such corporation had it duly 1293 applied for and received such certificate of authority to conduct affairs 1294 in this state, and (2) all interest and penalties imposed by law for failure 1295 to pay such fees and taxes. A foreign corporation is further liable to this 1296 state, for each month or part thereof during which it conducted affairs 1297 in this state without a certificate of authority, in an amount equal to 1298 three hundred dollars, except that a foreign corporation which has 1299 obtained a certificate of authority not later than ninety days after it has 1300 commenced conducting affairs in this state shall not be liable for such 1301 monthly penalty. Such fees and penalties may be levied by the Secretary 1302 Substitute Bill No. 428 LCO 42 of 52 of the State. The Attorney General shall bring such action as he may 1303 deem necessary to recover any amounts due the state under the 1304 provisions of this subsection including an action to restrain a foreign 1305 corporation against which fees and penalties have been imposed 1306 pursuant to this subsection from conducting affairs in this state until 1307 such time as such fees and penalties have been paid. Any action to 1308 enforce liability under this section shall be brought by the Attorney 1309 General not later than three years after the date of the levy assessed by 1310 the Secretary of the State. 1311 Sec. 42. Subsection (g) of section 34-275a of the general statutes is 1312 repealed and the following is substituted in lieu thereof (Effective from 1313 passage): 1314 (g) A foreign limited liability company which transacts business in 1315 this state without a valid foreign registration certificate shall be liable to 1316 this state, for each year or part thereof during which it transacted 1317 business in this state without such certificate, in an amount equal to: (1) 1318 All fees and taxes which would have been imposed by law upon such 1319 limited liability company had it duly applied for and received such 1320 registration to transact business in this state, and (2) all interest and 1321 penalties imposed by law for failure to pay such fees and taxes. A 1322 foreign limited liability company is further liable to this state, for each 1323 month or part thereof during which it transacted business in this state 1324 without a valid foreign registration certificate, in an amount equal to 1325 three hundred dollars, except that a foreign limited liability company 1326 which has registered with the Secretary of the State not later than ninety 1327 days after it has commenced transacting business in this state shall not 1328 be liable for such monthly penalty. Such fees and penalties may be 1329 levied by the Secretary of the State. The Attorney General may bring 1330 proceedings to recover all amounts due this state under the provisions 1331 of this subsection not later than three years after the date of the levy 1332 assessed by the Secretary of the State. 1333 Sec. 43. (NEW) (Effective from passage) The Secretary of the State has 1334 the power reasonably necessary to perform the duties required of the 1335 Substitute Bill No. 428 LCO 43 of 52 Secretary by sections 34-243 to 34-299, inclusive, of the general statutes. 1336 Sec. 44. (NEW) (Effective from passage) (a) The Secretary of the State 1337 may propound to any limited liability company subject to the provisions 1338 of sections 34-243 to 34-299, inclusive, of the general statutes, domestic 1339 or foreign, and to any member or manager thereof, interrogatories as 1340 may be reasonably necessary and proper to enable the Secretary to 1341 ascertain whether such limited liability company has complied with the 1342 provisions of said sections applicable to such limited liability company. 1343 Such interrogatories shall be answered within thirty days after the 1344 mailing thereof, or within such additional time as shall be fixed by the 1345 Secretary of the State, and the answers thereto shall be full and complete 1346 and shall be made in writing and under oath. If such interrogatories are 1347 directed to an individual, they shall be answered by such individual, 1348 and, if directed to a limited liability company, they shall be answered by 1349 any member or manager thereof. 1350 (b) Each limited liability company, domestic or foreign, and each 1351 member or manager of a limited liability company, domestic or foreign, 1352 failing or refusing within the time prescribed by this section to answer 1353 truthfully and fully interrogatories duly propounded to such company, 1354 member or manager by the Secretary of the State as provided in 1355 subsection (a) of this section shall be fined not more than five hundred 1356 dollars. 1357 (c) Interrogatories propounded by the Secretary of the State and the 1358 answers thereto shall not be open to public inspection nor shall the 1359 Secretary of the State disclose any facts or information obtained 1360 therefrom except insofar as the Secretary's official duty may require the 1361 same to be made public or if such interrogatories or the answers thereto 1362 are required for evidence in any criminal proceedings or in any other 1363 action by this state. 1364 Sec. 45. Subsection (c) of section 34-430 of the general statutes is 1365 repealed and the following is substituted in lieu thereof (Effective from 1366 passage): 1367 Substitute Bill No. 428 LCO 44 of 52 (c) A foreign registered limited liability partnership which transacts 1368 business in this state without filing a certificate of authority under 1369 section 34-429, as amended by this act, shall be liable to this state, for 1370 each year or part thereof during which it transacted business in this state 1371 without such certificate, in an amount equal to: (1) All fees and taxes 1372 which would have been imposed by law upon such registered limited 1373 liability partnership had it duly applied for and received such authority 1374 to transact business in this state, and (2) all interest and penalties 1375 imposed by law for failure to pay such fees and taxes. A foreign 1376 registered limited liability partnership is further liable to this state, for 1377 each month or part thereof during which it transacted business in this 1378 state without filing a certificate of authority under section 34-429, as 1379 amended by this act, in an amount equal to three hundred dollars, 1380 except that a foreign registered limited liability partnership which has 1381 filed a certificate of authority with the Secretary of the State not later 1382 than ninety days after it has commenced transacting business in this 1383 state shall not be liable for such monthly penalty. Such fees and penalties 1384 may be levied by the Secretary of the State. The Attorney General may 1385 bring proceedings to recover all amounts due this state under the 1386 provisions of this subsection not later than three years after the date of 1387 the levy assessed by the Secretary of the State. 1388 Sec. 46. (NEW) (Effective from passage) The Secretary of the State has 1389 the power reasonably necessary to perform the duties required of the 1390 Secretary by sections 34-300 to 34-499, inclusive, of the general statutes. 1391 Sec. 47. Subsection (d) of section 34-539 of the general statutes is 1392 repealed and the following is substituted in lieu thereof (Effective from 1393 passage): 1394 (d) A foreign statutory trust which transacts business in this state 1395 without a valid certificate of registration shall be liable to this state, for 1396 each year or part thereof during which it transacted business in this state 1397 without such certificate, in an amount equal to: (1) All fees and taxes 1398 which would have been imposed by law upon such statutory trust had 1399 it duly applied for and received such registration to transact business in 1400 Substitute Bill No. 428 LCO 45 of 52 this state, and (2) all interest and penalties imposed by law for failure to 1401 pay such fees and taxes. A foreign statutory trust is further liable to this 1402 state, for each month or part thereof during which it transacted business 1403 without a valid certificate of registration, in an amount equal to three 1404 hundred dollars, except that a foreign statutory trust which has 1405 registered with the Secretary of the State not later than ninety days after 1406 it has commenced transacting business in this state shall not be liable for 1407 such monthly penalty. Such fees and penalties may be levied by the 1408 Secretary of the State. The Attorney General may bring proceedings to 1409 recover all amounts due this state under the provisions of this 1410 subsection not later than three years after the date of the levy assessed 1411 by the Secretary of the State. 1412 Sec. 48. (NEW) (Effective from passage) The Secretary of the State has 1413 the power reasonably necessary to perform the duties required of the 1414 Secretary by sections 34-500 to 34-599, inclusive, of the general statutes. 1415 Sec. 49. (NEW) (Effective from passage) (a) The Secretary of the State 1416 may propound to any statutory trust subject to the provisions of sections 1417 34-500 to 34-599, inclusive, of the general statutes, domestic or foreign, 1418 and to any trustee thereof, interrogatories as may be reasonably 1419 necessary and proper to enable the Secretary to ascertain whether such 1420 statutory trust has complied with the provisions of said sections 1421 applicable to such statutory trust. Such interrogatories shall be 1422 answered within thirty days after the mailing thereof, or within such 1423 additional time as shall be fixed by the Secretary of the State, and the 1424 answers thereto shall be full and complete and shall be made in writing 1425 and under oath. If such interrogatories are directed to an individual, 1426 they shall be answered by such individual, and, if directed to a statutory 1427 trust, they shall be answered by any trustee thereof. 1428 (b) Each statutory trust, domestic or foreign, and each trustee of a 1429 statutory trust, domestic or foreign, failing or refusing within the time 1430 prescribed by this section to answer truthfully and fully interrogatories 1431 duly propounded to such trust or such trustee by the Secretary of the 1432 State as provided in subsection (a) of this section shall be fined not more 1433 Substitute Bill No. 428 LCO 46 of 52 than five hundred dollars. 1434 (c) Interrogatories propounded by the Secretary of the State and the 1435 answers thereto shall not be opened to public inspection nor shall the 1436 Secretary of the State disclose any facts or information obtained 1437 therefrom except insofar as the Secretary's official duty may require the 1438 same to be made public or if such interrogatories or the answers thereto 1439 are required for evidence in any criminal proceedings or in any other 1440 action by this state. 1441 Sec. 50. (NEW) (Effective from passage) (a) As used in this section: 1442 (1) "Connecticut Business Registry" means the data and filing history 1443 of all businesses that form or register with the Secretary of the State 1444 under titles 33 and 34 of the general statutes and made available to the 1445 public on the state's centralized business Internet web site. 1446 (2) "Validate" means to prevent the submission of data that cannot be 1447 authenticated by the Secretary, including rejection of the filing 1448 containing such data. 1449 (3) "Verify" means to confirm the veracity of data submitted and 1450 accepted by the Secretary. 1451 (4) "Registered business entity" means any corporation, limited 1452 liability company, limited liability partnership, limited partnership, 1453 statutory trust or any other business entity on the Connecticut Business 1454 Registry. 1455 (b) The Secretary may validate and verify the data submitted to the 1456 Connecticut Business Registry and confirm that such information has 1457 been transmitted with the authorization of the registered business entity 1458 for which it is filed. If the Secretary finds that any data submitted cannot 1459 be verified, the Secretary may, on the Secretary's own initiative, 1460 investigate and refer the matter to the Attorney General in accordance 1461 with the provisions of this section. 1462 (c) The Secretary may take the following measures to prevent the 1463 Substitute Bill No. 428 LCO 47 of 52 fraudulent submission of data to the Connecticut Business Registry: 1464 (1) Validate the identity of the person submitting a filing to the 1465 Secretary; 1466 (2) Validate any and all electronic mail addresses and cellular 1467 telephone numbers provided in connection with a filing on the 1468 Connecticut Business Registry, including the electronic mail address 1469 and cellular telephone number used by the person submitting the filing 1470 and the electronic mail address of record for the business; 1471 (3) Require proof that the registered business entity has authorization 1472 to use the address provided to the Secretary as the principal business 1473 address. Such proof may include evidence that the registered business 1474 entity or one of its principals owns or leases the property or that the 1475 owner or lessor of the property consents to the use of the property as the 1476 registered business entity's principal place of business; 1477 (4) Require that all addresses submitted to the Secretary be valid 1478 according to the United States Postal Service; and 1479 (5) Take such other measures as the Secretary deems necessary that 1480 further the purposes of this section and are consistent with the law of 1481 this state. 1482 Sec. 51. (NEW) (Effective January 1, 2025) The following requirements 1483 apply to any registered agent required to be appointed by law for any 1484 corporation, limited liability company, limited liability partnership, 1485 limited partnership or any other business entity that forms or is required 1486 to register with the Secretary of the State: 1487 (1) If the agent is a natural person, the person shall be eighteen years 1488 of age or older and be a resident of Connecticut during all such times as 1489 the person is named as agent. The Secretary may require proof that (A) 1490 the name of the agent provided is the legal name of the person 1491 appointed agent, (B) the residential address provided is the agent's 1492 primary residence, and (C) the business address is the usual place of 1493 Substitute Bill No. 428 LCO 48 of 52 business of the agent. 1494 (2) If the agent is another registered business entity, such entity shall 1495 be in good standing with the Secretary of the State. For the purposes of 1496 this subparagraph, "good standing" means that the registered business 1497 entity is active on the Secretary's records and compliant with its legal 1498 obligation to file annual reports and maintain a registered agent. 1499 (3) The business address provided for a registered business entity 1500 appointed to serve as registered agent for another registered business 1501 entity shall be the usual place of business for such agent. For the 1502 purposes of this subdivision, "usual place of business" means a place in 1503 this state that is customarily open during normal business hours where 1504 a person who is authorized to perform the services of a registered agent, 1505 including acceptance of service of process and other notifications for the 1506 entity for which the registered agent is serving as registered agent, is 1507 commonly present. "Usual place of business" does not include a United 1508 States post office box or a commercial post office box. 1509 Sec. 52. (NEW) (Effective October 1, 2024) (a) The following actions are 1510 prohibited with respect to any data, document or record submitted to 1511 the Secretary of the State on behalf of a business entity under title 33 or 1512 34 of the general statutes: 1513 (1) Including the name of a person on a document filed with the 1514 Secretary under title 33 or 34 of the general statutes without the named 1515 person's written consent if the person is included in the filing as: 1516 (A) The registered agent; 1517 (B) The person causing the document to be delivered to the Secretary 1518 for filing; 1519 (C) The person incorporating, forming or organizing an entity; 1520 (D) The person named as officer, director, member, manager, partner 1521 or other principal of the entity; or 1522 Substitute Bill No. 428 LCO 49 of 52 (E) Any other person required under title 33 or 34 of the general 1523 statutes to be identified in a document filed with the Secretary. 1524 (2) Including an address in a document filed with the Secretary under 1525 title 33 or 34 of the general statutes without the consent of the owner or 1526 occupant of the included address; and 1527 (3) Delivering a document regarding an entity to the Secretary if the 1528 person who makes the delivery lacks the necessary written consent or 1529 authority to do so. 1530 (b) An intentional violation of this section in connection with a filing 1531 with the Secretary of the State shall constitute perjury under section 53a-1532 156 of the general statutes and shall be a class D felony. 1533 Sec. 53. Section 34-275c of the general statutes is repealed and the 1534 following is substituted in lieu thereof (Effective January 1, 2025): 1535 (a) A registered foreign limited liability company shall deliver to the 1536 Secretary of the State for filing an amendment to its foreign registration 1537 certificate if there is a change in: (1) The name of the company; or (2) the 1538 company's governing jurisdiction. 1539 (b) The requirements of section 34-275b, as amended by this act, for 1540 registering a foreign limited liability company apply to obtaining an 1541 amended registration under this section. 1542 Sec. 54. Subdivision (2) of subsection (f) of section 14-12 of the general 1543 statutes is repealed and the following is substituted in lieu thereof 1544 (Effective January 1, 2025): 1545 (2) The commissioner shall not register a motor vehicle if the 1546 commissioner knows that the motor vehicle's equipment fails to comply 1547 with the provisions of this chapter, provided nothing contained in this 1548 section shall preclude the commissioner from issuing one or more 1549 temporary registrations for a motor vehicle not previously registered in 1550 this state. [or from issuing a temporary registration for a motor vehicle 1551 under a trade name without a certified copy of the notice required by 1552 Substitute Bill No. 428 LCO 50 of 52 section 35-1.] 1553 Sec. 55. Subsection (c) of section 16a-22k of the general statutes is 1554 repealed and the following is substituted in lieu thereof (Effective January 1555 1, 2025): 1556 (c) Each heating fuel dealer who sells under a trade name heating fuel 1557 or who provides service for heating fuel burners shall disclose to any 1558 consumer or potential consumer on any communication and invoice 1559 and in any advertising, the name of the person or entity which has filed 1560 a certificate to use such a trade name. [, as required by and pursuant to 1561 section 35-1.] 1562 Sec. 56. Section 35-1 of the general statutes is repealed. (Effective 1563 January 1, 2025) 1564 This act shall take effect as follows and shall amend the following sections: Section 1 January 1, 2025 33-636(a) Sec. 2 January 1, 2025 33-922(a) Sec. 3 January 1, 2025 33-1026(a) Sec. 4 January 1, 2025 33-1212(a) Sec. 5 January 1, 2025 34-10(a) Sec. 6 January 1, 2025 34-13e(b) Sec. 7 January 1, 2025 34-38g Sec. 8 January 1, 2025 34-38j Sec. 9 January 1, 2025 34-38k Sec. 10 January 1, 2025 34-38s(b) Sec. 11 January 1, 2025 34-247(b) Sec. 12 January 1, 2025 34-275b Sec. 13 January 1, 2025 34-419(a) Sec. 14 January 1, 2025 34-429 Sec. 15 January 1, 2025 34-503(a) Sec. 16 January 1, 2025 34-531 Sec. 17 January 1, 2025 33-953 Sec. 18 January 1, 2025 33-1243 Sec. 19 January 1, 2025 34-247k Sec. 20 January 1, 2025 34-420 Substitute Bill No. 428 LCO 51 of 52 Sec. 21 January 1, 2025 34-431 Sec. 22 January 1, 2025 3-99a(d) and (e) Sec. 23 January 1, 2025 3-99d(a) Sec. 24 January 1, 2025 33-890 Sec. 25 January 1, 2025 33-1181 Sec. 26 January 1, 2025 34-32b Sec. 27 January 1, 2025 34-267g Sec. 28 January 1, 2025 34-422 Sec. 29 January 1, 2025 33-936 Sec. 30 January 1, 2025 33-1226 Sec. 31 January 1, 2025 34-38u Sec. 32 January 1, 2025 34-275g Sec. 33 January 1, 2025 34-433 Sec. 34 January 1, 2025 New section Sec. 35 January 1, 2025 New section Sec. 36 January 1, 2025 New section Sec. 37 January 1, 2025 New section Sec. 38 January 1, 2025 New section Sec. 39 January 1, 2025 7-34a(a)(1) Sec. 40 from passage 33-921(d) Sec. 41 from passage 33-1211(d) Sec. 42 from passage 34-275a(g) Sec. 43 from passage New section Sec. 44 from passage New section Sec. 45 from passage 34-430(c) Sec. 46 from passage New section Sec. 47 from passage 34-539(d) Sec. 48 from passage New section Sec. 49 from passage New section Sec. 50 from passage New section Sec. 51 January 1, 2025 New section Sec. 52 October 1, 2024 New section Sec. 53 January 1, 2025 34-275c Sec. 54 January 1, 2025 14-12(f)(2) Sec. 55 January 1, 2025 16a-22k(c) Sec. 56 January 1, 2025 Repealer section Statement of Legislative Commissioners: In Section 12(b), the provisions were redrafted for clarity; in Section 34(a), "assumed name" was changed to "assumed or fictitious name" for consistency with the provisions of Section 38; and in Sections 51 and 52, Substitute Bill No. 428 LCO 52 of 52 references to "individual" were changed to "person" for internal consistency. JUD Joint Favorable Subst.