Connecticut 2024 2024 Regular Session

Connecticut Senate Bill SB00428 Chaptered / Bill

Filed 05/21/2024

                     
 
 
Substitute Senate Bill No. 428 
 
Public Act No. 24-111 
 
 
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 
repealed and the following is substituted in lieu thereof (Effective January 
1, 2025): 
(a) The certificate of incorporation shall set forth: (1) A corporate 
name for the corporation that satisfies the requirements of section 33-
655; (2) the number of shares the corporation is authorized to issue; (3) 
the street and mailing address of the corporation's initial registered 
office and the name of its initial registered agent at that office; [and] (4) 
the name and address of each incorporator; (5) the valid electronic mail 
address of the corporation; and (6) the corporation's North American 
Industry Classification System Code. 
Sec. 2. Subsection (a) of section 33-922 of the general statutes is 
repealed and the following is substituted in lieu thereof (Effective January 
1, 2025): 
(a) A foreign corporation may apply for a certificate of authority to 
transact business in this state by delivering an application to the 
Secretary of the State for filing. The application shall set forth: (1) The  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	2 of 53 
 
name of the foreign corporation or, if its name is unavailable for use in 
this state, a corporate name that satisfies the requirements of section 33-
925; (2) the name of the state or country under whose law it is 
incorporated; (3) its date of incorporation and period of duration; (4) the 
street address of its principal office; (5) the address of its registered office 
in this state and the name of its registered agent at that office; (6) the 
valid electronic mail address [, if any,] of the corporation; [and] (7) the 
names and respective business and residence addresses of the directors 
and officers of the foreign corporation, except that if good cause is 
shown, the Secretary of the State may accept business addresses in lieu 
of business and residence addresses of the directors and officers of the 
corporation; and (8) the foreign corporation's North American Industry 
Classification System Code. For purposes of this section, a showing of 
good cause shall include, but not be limited to, a showing that public 
disclosure of the residence addresses of the corporation's directors and 
officers may expose the personal security of such directors and officers 
to significant risk. 
Sec. 3. Subsection (a) of section 33-1026 of the general statutes is 
repealed and the following is substituted in lieu thereof (Effective January 
1, 2025): 
(a) The certificate of incorporation shall set forth: (1) A corporate 
name for the corporation that satisfies the requirements of section 33-
1045; (2) a statement that the corporation is nonprofit and that the 
corporation shall not have or issue shares of stock or make distributions; 
(3) whether the corporation is to have members and, if it is to have 
members, the provisions which under section 33-1055 are required to be 
set forth in the certificate of incorporation; (4) the street address of the 
corporation's initial registered office and the name of its initial 
registered agent at that office; (5) the name and address of each 
incorporator; [and] (6) the nature of the activities to be conducted or the 
purposes to be promoted or carried out, except that it shall be sufficient  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	3 of 53 
 
to state, either alone or with other activities or purposes, that the 
purpose of the corporation is to engage in any lawful act or activity for 
which corporations may be formed under sections 33-1000 to 33-1290, 
inclusive, and by such statement all lawful acts and activities shall be 
within the purposes of the corporation, except for express limitations, if 
any; (7) the valid electronic mail address of the corporation; and (8) the 
foreign corporation's North American Industry Classification System 
Code. 
Sec. 4. Subsection (a) of section 33-1212 of the general statutes is 
repealed and the following is substituted in lieu thereof (Effective January 
1, 2025): 
(a) A foreign corporation may apply for a certificate of authority to 
conduct affairs in this state by delivering an application to the Secretary 
of the State for filing. The application shall set forth: (1) The name of the 
foreign corporation or, if its name is unavailable for use in this state, a 
corporate name that satisfies the requirements of section 33-1215; (2) the 
name of the state or country under whose law it is incorporated; (3) its 
date of incorporation and period of duration; (4) the street address of its 
principal office; (5) the address of its registered office in this state and 
the name of its registered agent at that office; (6) the valid electronic mail 
address [, if any,] of the corporation; [and] (7) the names and respective 
business and residence addresses of the directors and officers of the 
foreign corporation, except that if good cause is shown, the Secretary of 
the State may accept business addresses in lieu of business and 
residence addresses of the directors and officers of the corporation; and 
(8) the foreign corporation's North American Industry Classification 
System Code. For purposes of this section, a showing of good cause shall 
include, but not be limited to, a showing that public disclosure of the 
residence addresses of the corporation's directors and officers may 
expose the personal security of such directors and officers to significant 
risk.  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	4 of 53 
 
Sec. 5. Subsection (a) of section 34-10 of the general statutes is 
repealed and the following is substituted in lieu thereof (Effective January 
1, 2025): 
(a) In order to form a limited partnership a certificate of limited 
partnership must be executed as provided in section 34-10a and the 
certificate shall set forth: 
(1) The name of the limited partnership and the address of the office 
required to be maintained by section 34-13b; 
(2) The name and address of the agent for service of process required 
to be maintained by section 34-13b; 
(3) The name and business address of each general partner; 
[(4) The latest date upon which the limited partnership is to dissolve; 
(5) Any other matters the partners determine to include therein; and] 
[(6) The] (4) The valid electronic mail address [, if any,] of the limited 
partnership; 
(5) The limited partnership's North American Industry Classification 
System Code; and 
(6) Any other matters the partners determine to include in the 
certificate. 
Sec. 6. Subsection (b) of section 34-13e of the general statutes is 
repealed and the following is substituted in lieu thereof (Effective January 
1, 2025): 
(b) Each annual report shall set forth: (1) The name of the limited 
partnership; (2) the address of the office of the limited partnership 
required to be maintained by section 34-13b; (3) the valid electronic mail  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	5 of 53 
 
address [, if any,] of the limited partnership; (4) if applicable, the name 
and address of the statutory agent; [and (5) such additional information, 
including the North American Industry Classification System Code, that 
the Secretary deems pertinent for determining the principal purpose of 
the limited partnership] (5) the name and business address of the 
general partner; and (6) the limited partnership's North American 
Industry Classification System Code. 
Sec. 7. Section 34-38g of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
Before transacting business in this state, a foreign limited partnership 
shall register with the Secretary of the State. In order to register, a 
foreign limited partnership shall submit to the Secretary of the State [a 
signed copy of the] an application for registration as a foreign limited 
partnership, signed [and sworn to] by a general partner and setting 
forth: (1) The name of the foreign limited partnership and, if different, 
the name under which it proposes to register and transact business in 
the state; (2) the state and date of its formation; (3) the general character 
of the business it proposes to transact in this state; (4) the name and 
address of the agent in this state for service of process on the foreign 
limited partnership required to be maintained by section 34-38p and an 
acceptance of such appointment signed by the agent appointed if other 
than the Secretary of the State; (5) the address of the office required to 
be maintained in the state of its organization by the laws of that state, 
or, if not so required, of the principal office of the foreign limited 
partnership; (6) the name and business address of each general partner; 
(7) the address of the office at which is kept a list of the names and 
addresses of the limited partners and their capital contributions, 
together with an undertaking by the foreign limited partnership to keep 
those records until the foreign limited partnership registration in this 
state is cancelled or withdrawn; (8) the date the foreign limited 
partnership commenced transacting business in this state; [and] (9) the  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	6 of 53 
 
valid electronic mail address [, if any,] of the foreign limited partnership; 
and (10) the foreign limited partnership's North American Industry 
Classification System Code. 
Sec. 8. Section 34-38j of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
If any statement in the application for registration of a foreign limited 
partnership was false when made or any arrangements or other facts 
described have changed, making the application inaccurate in any 
respect, the foreign limited partnership shall promptly file in the office 
of the Secretary of the State a [signed copy of a] certificate, signed [and 
sworn to] by a general partner, correcting such statement. 
Sec. 9. Section 34-38k of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
A foreign limited partnership may cancel its registration by filing 
with the Secretary of the State [a signed copy of] a certificate of 
cancellation signed [and sworn to] by a general partner. A cancellation 
does not terminate the authority of the Secretary of the State to accept 
service of process on the foreign limited partnership with respect to 
causes of action arising out of the transactions of business in this state. 
Sec. 10. Subsection (b) of section 34-38s of the general statutes is 
repealed and the following is substituted in lieu thereof (Effective January 
1, 2025): 
(b) Each annual report shall set forth: (1) The name of the foreign 
limited partnership and, if different, the name under which such foreign 
limited partnership transacts business in this state; (2) the address of the 
office required to be maintained in the state or other jurisdiction of the 
foreign limited partnership's organization by the laws of that state or 
jurisdiction or, if not so required, the address of its principal office; [and] 
(3) the valid electronic mail address [, if any,] of the foreign limited  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	7 of 53 
 
partnership; and (4) the foreign limited partnership's North American 
Industry Classification System Code. 
Sec. 11. Subsection (b) of section 34-247 of the general statutes is 
repealed and the following is substituted in lieu thereof (Effective January 
1, 2025): 
(b) A certificate of organization shall state: (1) The name of the limited 
liability company, which shall comply with section 34-243k; (2) the 
street address and mailing address of the company's principal office; (3) 
the name of a registered agent appointed in compliance with section 34-
243n, along with the street address and mailing address in this state of 
the company's registered agent; (4) the name, business address and 
residence address of at least one manager or member of the limited 
liability company, except that if good cause is shown, the Secretary of 
the State may accept a business address in lieu of the business and 
residence addresses of such manager or member, provided, for 
purposes of this subsection, a showing of good cause shall include, but 
not be limited to, a showing that public disclosure of the residence 
address of the manager or member of the limited liability company may 
expose the personal security of such manager or member to significant 
risk; [and] (5) the valid electronic mail address [, if any,] of the limited 
liability company; and (6) the limited liability company's North 
American Industry Classification System Code. 
Sec. 12. Section 34-275b of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
(a) To register to do business in this state, a foreign limited liability 
company must deliver a foreign registration certificate to the Secretary 
of the State for filing. The certificate shall set forth: 
(1) The name of the company and, if the name does not comply with 
section 34-243k, an alternate name adopted pursuant to subsection (a)  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	8 of 53 
 
of section 34-275e; 
(2) That the company is a foreign limited liability company; 
(3) The name of the company's governing jurisdiction; 
(4) The street and mailing addresses of the company's principal office 
and, if the law of the governing jurisdiction requires the company to 
maintain an office in that jurisdiction, the street and mailing addresses 
of the required office; 
(5) The name and address of the agent in this state for service of 
process on the foreign limited liability company required to be 
maintained by section 34-243n and an acceptance of such appointment 
signed by the agent appointed if other than the Secretary of the State; 
(6) The name and respective business and residence addresses of a 
manager or a member of the foreign limited liability company, except 
that, if good cause is shown, the Secretary of the State may accept a 
business address in lieu of business and residence addresses of such 
manager or member. For the purposes of this subdivision, a showing of 
good cause shall include, but need not be limited to, a showing that 
public disclosure of the residence address of the manager or member of 
the foreign limited liability company may expose the personal security 
of such manager or member to significant risk; [and] 
(7) The valid electronic mail address [, if any,] of the foreign limited 
liability company; and 
(8) The foreign limited liability company's North American Industry 
Classification System Code. 
(b) When delivering to the Secretary of the State a foreign registration 
certificate that is completed in accordance with the provisions of 
subsection (a) of this section, the foreign limited liability company shall  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	9 of 53 
 
also deliver a certificate of existence, or a document of similar import, 
duly authenticated by the Secretary of the State or other official having 
custody of corporate records in the state or country under whose law it 
is formed. 
Sec. 13. Subsection (a) of section 34-419 of the general statutes is 
repealed and the following is substituted in lieu thereof (Effective January 
1, 2025): 
(a) To become a registered limited liability partnership, a partnership 
shall file a certificate of limited liability partnership with the Secretary 
of the State, stating the name of the partnership, which shall conform to 
the requirements of section 34-406; the address of its principal office; if 
the partnership's principal office is not located in this state, the address 
of a registered office and the name and address of a registered agent for 
service of process in this state, which the partnership will be required to 
maintain under section 34-408; a brief statement of the business in which 
the partnership engages; the valid electronic mail address [, if any,] of 
the registered limited liability partnership; the registered limited 
liability partnership's North American Industry Classification System 
Code; any other matters the partnership may determine to include; and 
that the partnership thereby applies for status as a registered limited 
liability partnership. 
Sec. 14. Section 34-429 of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
Before transacting business in this state, a foreign registered limited 
liability partnership shall file a certificate of authority with the Secretary 
of the State executed by a person with authority to do so under the laws 
of the state or other jurisdiction where it is registered as a registered 
limited liability partnership. The certificate of authority shall set forth: 
(1) The name of the partnership and, if different, the name under which 
it proposes to transact business in this state, either of which shall  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	10 of 53 
 
conform to the requirements of section 34-406; (2) the state or other 
jurisdiction where it is registered as a registered limited liability 
partnership and the date of its registration; (3) the name and address of 
the agent in this state for service of process required to be maintained 
by section 34-408 and an acceptance of such appointment signed by the 
agent appointed; (4) the address of the office required to be maintained 
in the state or other jurisdiction of its organization by the laws of that 
state or jurisdiction or, if not so required, of the principal office of the 
partnership; (5) a representation that the partnership is a "foreign 
registered limited liability partnership" as defined in section 34-301; (6) 
a brief statement of the business in which the partnership engages; (7) 
the valid electronic mail address [, if any,] of the foreign registered 
limited liability partnership; (8) the foreign registered limited liability 
partnership's North American Industry Classification System Code; and 
[(8)] (9) any other matters the partnership may determine to include. 
Sec. 15. Subsection (a) of section 34-503 of the general statutes is 
repealed and the following is substituted in lieu thereof (Effective January 
1, 2025): 
(a) Every statutory trust shall file a signed copy of its certificate of 
trust with the office of the Secretary of the State. The certificate of trust 
shall set forth: 
(1) A name of the statutory trust that satisfies the requirements of 
section 34-506; 
(2) The future effective date, which shall be a date certain, of 
effectiveness of the certificate if it is not to be effective upon the filing of 
the certificate; 
(3) The principal office address of the statutory trust; 
(4) The appointment of a statutory agent for service of process, as 
required by section 34-507; [and]  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	11 of 53 
 
(5) The valid electronic mail address of the statutory trust; 
(6) The statutory trust's North American Industry Classification 
System Code; and 
[(5)] (7) Any other information the trustees determine to include 
therein. 
Sec. 16. Section 34-531 of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
Before transacting business in this state, a foreign statutory trust shall 
register with the Secretary of the State. In order to register, a foreign 
statutory trust shall submit to the Secretary of the State a signed copy of 
an application for registration as a foreign statutory trust executed by a 
person with authority to do so under the laws of the state or other 
jurisdiction of its formation. The application shall set forth: (1) The name 
of the foreign statutory trust and, if different, the name under which it 
proposes to transact business in this state; (2) the state or other 
jurisdiction where formed, and date of its organization; (3) the name and 
address of the agent in this state for service of process on the foreign 
statutory trust required to be maintained by section 34-532 and an 
acceptance of such appointment signed by the agent appointed if other 
than the Secretary of the State; (4) the address of the office required to 
be maintained in the state or other jurisdiction of its organization by the 
laws of that state or jurisdiction or, if not so required, of the principal 
office of the foreign statutory trust; (5) a representation that the foreign 
statutory trust is a "foreign statutory trust" as defined in section 34-501; 
[and] (6) the character of the business which the statutory trust intends 
to transact in this state; (7) the valid electronic mail address of the 
foreign statutory trust; and (8) the foreign statutory trust's North 
American Industry Classification System Code. 
Sec. 17. Section 33-953 of the general statutes is repealed and the  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	12 of 53 
 
following is substituted in lieu thereof (Effective January 1, 2025): 
(a) Each domestic corporation, except banks, trust companies, 
insurance or surety companies, savings and loan associations and public 
service companies, as defined in section 16-1, and each foreign 
corporation authorized to transact business in this state, shall file an 
annual report with the Secretary of the State as prescribed in this section. 
(b) The first annual report of a domestic corporation formed prior to 
January 1, 2020, shall be filed not later than two years after the date on 
which the corporation filed its certificate of incorporation. The first 
annual report of a corporation formed on or after January 1, 2020, shall 
be filed not later than ninety days after the date on which such 
corporation filed its certificate of incorporation. Subsequent annual 
reports of a domestic corporation and annual reports of each foreign 
corporation authorized to transact business in this state shall be filed by 
electronic transmission on the anniversary date of the filing of the first 
annual report. Upon request of a corporation, the Secretary of the State 
may grant an exemption from the requirement to file an annual report 
by electronic transmission if the corporation does not have the capability 
to file by electronic transmission or make payment in an authorized 
manner by electronic means or if other good cause is shown. 
(c) Each annual report shall set forth: (1) The name of the corporation; 
(2) the principal office of the corporation or, in the case of a foreign 
corporation (A) the address of the principal office of the foreign 
corporation in the state under the laws of which it is incorporated, (B) 
the address of the executive offices of the foreign corporation, and (C) 
the address of the principal office of the foreign corporation in this state, 
if any; (3) the valid electronic mail address [, if any,] of the corporation; 
(4) the name and address of the registered agent; (5) the names and 
respective business and residence addresses of the directors and officers 
of the corporation, except that if good cause is shown, the Secretary of 
the State may accept business addresses in lieu of business and  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	13 of 53 
 
residence addresses of the directors and officers of the corporation; and 
(6) [such additional information, including the North American 
Industry Classification System Code, that the Secretary deems pertinent 
for determining the principal purpose of the corporation] the 
corporation's or foreign corporation's North American Industry 
Classification System Code. For the purposes of this subsection, a 
showing of good cause shall include, but not be limited to, a showing 
that public disclosure of the residence addresses of the corporation's 
directors and officers may expose the personal security of such directors 
and officers to significant risk. 
(d) Each annual report shall be accompanied by the required filing 
fee. The report shall be executed as set forth in section 33-608. The 
Secretary of the State shall deliver to each domestic corporation at its 
principal office or electronic mail address, as shown by the Secretary's 
records, and to each foreign corporation authorized to transact business 
in this state at its executive offices or electronic mail address, as last 
shown by the Secretary's records, notice that the annual report is due, 
but failure to receive such notice shall not relieve a corporation of the 
requirement of filing the report as provided in this section. 
(e) If any information required in the annual report, except for the 
corporation's name, changes after the corporation has filed its most 
current annual report and not later than thirty days preceding the 
month during which the corporation's next annual report becomes due, 
the corporation shall file with the Secretary of the State an amended 
annual report, which shall meet the requirements set forth in subsection 
(c) of this section. The filing fee for an amended annual report is twenty-
five dollars. 
Sec. 18. Section 33-1243 of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
(a) Each domestic corporation, except banks, trust companies,  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	14 of 53 
 
insurance or surety companies, savings and loan associations, credit 
unions, public service companies, as defined in section 16-1, cemetery 
associations and incorporated church or religious corporations, and 
each foreign corporation authorized to conduct affairs in this state, and 
except corporations formed before January 1, 1961, which under the law 
in effect on December 31, 1960, were not required to file an annual 
report, shall file an annual report with the Secretary of the State as 
prescribed in this section. 
(b) The first annual report of a domestic corporation formed prior to 
January 1, 2020, shall be filed not later than two years after the date on 
which the corporation filed its certificate of incorporation. The first 
annual report of a corporation formed on or after January 1, 2020, shall 
be filed not later than ninety days after the date on which such 
corporation filed its certificate of incorporation. Subsequent annual 
reports of a domestic corporation and annual reports of each foreign 
corporation authorized to conduct affairs in this state shall be filed by 
electronic transmission on the anniversary date of the filing of the first 
annual report. Upon request of a corporation, the Secretary of the State 
may grant an exemption from the requirement to file an annual report 
by electronic transmission if the corporation does not have the capability 
to file by electronic transmission or make payment in an authorized 
manner by electronic means or if other good cause is shown. 
(c) Each annual report shall set forth: (1) The name of the corporation 
and, in the case of a foreign corporation, the state under the laws of 
which it is incorporated; (2) the principal office of the corporation or, in 
the case of a foreign corporation (A) the address of the principal office 
of the foreign corporation in the state under the laws of which it is 
incorporated, (B) the address of the executive offices of the foreign 
corporation, and (C) the address of the principal office of the foreign 
corporation in this state, if any; (3) the valid electronic mail address [, if 
any,] of the corporation; (4) the name and address of the registered  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	15 of 53 
 
agent; (5) the names and respective business and residence addresses of 
the directors and officers of the corporation, except that if good cause is 
shown, the Secretary of the State may accept business addresses in lieu 
of business and residence addresses of the directors and officers of the 
corporation; and (6) [such additional information, including the North 
American Industry Classification System Code, that the Secretary 
deems pertinent for determining the principal purpose of the 
corporation] the corporation's or foreign corporation's North American 
Industry Classification System Code. For the purposes of this 
subsection, a showing of good cause shall include, but not be limited to, 
a showing that public disclosure of the residence addresses of the 
corporation's directors and officers may expose the personal security of 
such directors and officers to significant risk. 
(d) Each annual report shall be accompanied by the required filing 
fee. The report shall be executed as set forth in section 33-1004. The 
Secretary of the State shall deliver to each domestic corporation at its 
principal office or electronic mail address, as shown by the Secretary's 
records, and to each foreign corporation authorized to conduct affairs in 
this state at its executive offices or electronic mail address, as last shown 
by the Secretary's records, notice that the annual report is due, but 
failure to receive such notice shall not relieve a corporation of the 
requirement of filing the report as provided in this section. 
(e) If any information required in the annual report, except for the 
corporation's name, changes after the corporation has filed its most 
current annual report and not later than thirty days preceding the 
month during which the corporation's next annual report becomes due, 
the corporation shall file with the Secretary of the State an amended 
annual report, which shall meet the requirements set forth in subsection 
(c) of this section. The filing fee for an amended annual report is twenty-
five dollars. 
Sec. 19. Section 34-247k of the general statutes is repealed and the  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	16 of 53 
 
following is substituted in lieu thereof (Effective January 1, 2025): 
(a) A limited liability company or a registered foreign limited liability 
company shall deliver to the Secretary of the State by electronic 
transmission an annual report that states: 
(1) The name of the company; 
(2) The street address and mailing address of its principal office; 
(3) The name, business address and residence address of at least one 
member or manager, except that, if good cause is shown, the Secretary 
of the State may accept a business address in lieu of business and 
residence addresses of such manager or member. For purposes of this 
subdivision, a showing of good cause shall include, but not be limited 
to, a showing that public disclosure of the residence address of the 
manager or member of the limited liability company may expose the 
personal security of such manager or member to significant risk; 
(4) The name and address of the registered agent; 
(5) [An] A valid electronic mail address where the Secretary of the 
State can communicate with the company or its filing agent; [, if the 
company or its filing agent maintains an electronic mail address;] 
(6) In the case of a foreign limited liability company, any alternate 
name adopted under section 34-275e, its governing jurisdiction and if 
the law of the governing jurisdiction requires the company to maintain 
an office in that jurisdiction, the street and mailing addresses of the 
required office; and 
(7) [Such additional information, including the] The limited liability 
company's or registered foreign limited liability company's North 
American Industry Classification System Code. [, that the Secretary 
deems pertinent for determining the principal purpose of the limited  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	17 of 53 
 
liability company.] 
(b) Information in the annual report must be current as of the date the 
report is signed by the limited liability company or registered foreign 
limited liability company. 
(c) The first annual report must be filed with the Secretary of the State 
after January first and before April first of the year following the 
calendar year in which the limited liability company was formed or the 
registered foreign limited liability company registered to do business in 
this state. Subsequent annual reports must be filed with the Secretary of 
the State after January first and before April first of each calendar year 
thereafter. 
(d) If an annual report does not contain the information required by 
this section, the Secretary of the State promptly shall notify the reporting 
limited liability company or registered foreign limited liability company 
and return the report for correction. 
(e) Upon the request of a limited liability company or a registered 
foreign limited liability company, the Secretary of the State may grant 
an exemption from the requirement to file an annual report by electronic 
transmission if the limited liability company or the registered foreign 
limited liability company does not have the capability to file by 
electronic transmission or make payment in an authorized manner by 
electronic means or if other good cause is shown. For purposes of this 
section, electronic transmission shall be limited to online filing utilizing 
the Internet or any newer mode of computer-aided, automated filing 
designated by the Secretary of the State for annual report filing. 
(f) If the manager or member named in a limited liability company's 
or a registered foreign limited liability company's most current annual 
report pursuant to subsection (c) of this section is replaced for such 
purpose by another manager or member after the limited liability  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	18 of 53 
 
company has filed such annual report, but not later than thirty days 
preceding the month during which the limited liability company's next 
annual report becomes due, the limited liability company shall file with 
the Secretary of the State an interim notice of change of manager or 
member that sets forth: (1) The name of the limited liability company; 
and (2) the name, title, business address and residence address of the 
new manager or member and the name and title of the former manager 
or member, except that if good cause is shown, the Secretary of the State 
may accept a business address in lieu of the business and residence 
addresses of the new manager or member. Any such change of manager 
or member that occurs within the thirty-day period preceding the 
month during which the limited liability company's next annual report 
becomes due shall be reflected in such next annual report. 
(g) If any information required in the annual report, except for the 
limited liability company's name, changes after the limited liability 
company has filed its most current annual report and not later than 
thirty days preceding the month during which the limited liability 
company's next annual report becomes due, the limited liability 
company shall file with the Secretary of the State an amended annual 
report, which shall meet the requirements set forth in subsection (a) of 
this section. The filing fee for an amended annual report is twenty-five 
dollars. 
Sec. 20. Section 34-420 of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
(a) Each registered limited liability partnership shall file an annual 
report by electronic transmission with the Secretary of the State, which 
report shall be due upon the anniversary of the filing of a certificate of 
limited liability partnership pursuant to section 34-419, as amended by 
this act. Upon request of a registered limited liability partnership, the 
Secretary of the State may grant an exemption from the requirement to 
file an annual report by electronic transmission if the registered limited  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	19 of 53 
 
liability partnership does not have the capability to file by electronic 
transmission or make payment in an authorized manner by electronic 
means or if other good cause is shown. 
(b) Each annual report shall set forth: (1) The name of the registered 
limited liability partnership; (2) the registered limited liability 
partnership's current principal office address; (3) the valid electronic 
mail address [, if any,] of the registered limited liability partnership; (4) 
the name and address of the registered agent; and (5) [such additional 
information, including the North American Industry Classification 
System Code, that the Secretary deems pertinent for determining the 
principal purpose of the limited liability partnership] the registered 
limited liability partnership's North American Industry Classification 
System Code. 
(c) Each annual report shall be executed in accordance with section 
34-410 and be accompanied by the filing fee established in section 34-
413. The Secretary of the State shall deliver to each registered limited 
liability partnership at its principal office or electronic mail address, as 
shown on the Secretary's records, notice that the annual report is due, 
but failure to receive such notice shall not relieve a registered limited 
liability partnership of the requirement of filing the report as provided 
in this section. 
(d) If any information required in the annual report, except for the 
registered limited liability partnership's name, changes after the 
registered limited liability partnership has filed its most current annual 
report and not later than thirty days preceding the month during which 
the registered limited liability partnership's next annual report becomes 
due, the registered limited liability partnership shall file with the 
Secretary of the State an amended annual report, which shall meet the 
requirements set forth in subsection (b) of this section. The filing fee for 
an amended annual report is twenty-five dollars.  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	20 of 53 
 
Sec. 21. Section 34-431 of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
(a) A foreign registered limited liability partnership authorized to 
transact business in this state shall file an annual report by electronic 
transmission with the office of the Secretary of the State which report 
shall be due upon the anniversary of such foreign registered limited 
liability partnership's certificate of authority pursuant to section 34-429, 
as amended by this act. Upon request of a foreign registered limited 
liability partnership, the Secretary of the State may grant an exemption 
from the requirement to file an annual report by electronic transmission 
if the foreign registered limited liability partnership does not have the 
capability to file by electronic transmission or make payment in an 
authorized manner by electronic means or if other good cause is shown. 
(b) Each annual report shall set forth: (1) The name of the foreign 
registered limited liability partnership and, if different, the name under 
which such foreign registered limited liability partnership transacts 
business in this state; (2) the address of the office required to be 
maintained in the state or other jurisdiction of the foreign registered 
limited liability partnership's organization by the laws of that state or 
jurisdiction or, if not so required, the address of its principal office; (3) 
the valid electronic mail address [, if any,] of the foreign registered 
limited liability partnership; (4) the name and address of the statutory 
agent; and (5) [such additional information, including the North 
American Industry Classification System Code, that the Secretary 
deems pertinent for determining the principal purpose of the foreign 
registered limited liability partnership] the foreign registered limited 
liability partnership's North American Industry Classification System 
Code. 
(c) Each annual report shall be executed in accordance with section 
34-410, and be accompanied by the filing fee established in section 34-
413. The Secretary of the State shall deliver to each foreign registered  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	21 of 53 
 
limited liability partnership at its principal office or electronic mail 
address, as shown on the Secretary's records, notice that the annual 
report is due, but failure to receive such notice shall not relieve a foreign 
registered limited liability partnership of the requirement of filing the 
report as provided in this section. 
(d) If any information required in the annual report, except for the 
foreign registered limited liability partnership's name, changes after the 
foreign registered limited liability partnership has filed its most current 
annual report and not later than thirty days preceding the month during 
which the limited liability partnership's next annual report becomes 
due, the foreign registered limited liability partnership shall file with 
the Secretary of the State an amended annual report, which shall meet 
the requirements set forth in subsection (b) of this section. The filing fee 
for an amended annual report is twenty-five dollars. 
Sec. 22. Subsections (d) and (e) of section 3-99a of the general statutes 
are repealed and the following is substituted in lieu thereof (Effective 
January 1, 2025): 
(d) In the performance of their functions, the [Commercial Recording] 
Business Services Division and the [Records and Legislative Services] 
Legislation and Elections Administration Division of the office of the 
Secretary of the State may, in the discretion of the Secretary, provide 
expedited services. The Secretary shall provide for the establishment 
and administration of a system of payment for such expedited services 
and may include in such system prepaid deposit accounts. The Secretary 
shall charge, in addition to the filing fees provided for by law, the sum 
of fifty dollars for each expedited service provided. The filing fee and 
the expediting fee shall be paid by the person requesting the information 
and documents, in such manner as required by the Secretary. The 
Secretary may promulgate rules and regulations necessary to establish 
guidelines for the use of expedited services and shall establish fees, in 
addition to the expediting fee, for expedited electronic data processing  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	22 of 53 
 
services which cover the cost of such services. 
(e) (1) The Secretary of the State may accept the filing of documents 
[by telecopier or other electronic media] and data over the Internet and 
employ new technology, as it is developed, to aid in the performance of 
all duties required by the law. The Secretary of the State may establish 
rules, fee schedules and regulations, not inconsistent with the law, for 
filing documents [by telecopier or other electronic media, for the 
adoption, employment and use of new technology in the performance 
of the duties of the office and for providing electronic access and other 
related products or services that result from the employment of such 
new technology] with the Business Services Division. 
(2) The Secretary may require the Internet submission of any filing to 
the Business Services Division under titles 33, 34 and 42a, except the 
Secretary may permit the paper filing of such documents and data if the 
filer establishes to the satisfaction of the Secretary that Internet 
submission is impracticable. 
Sec. 23. Subsection (a) of section 3-99d of the general statutes is 
repealed and the following is substituted in lieu thereof (Effective January 
1, 2025): 
(a) The [Commercial Recording] Business Services Division of the 
office of the Secretary of the State shall establish an electronic business 
portal as a single point of entry for business entities for purposes of 
business registration pursuant to title 33 or 34. Such portal shall provide 
explanatory information and electronic links provided by state agencies 
and quasi-public agencies, including, but not limited to, the Labor 
Department, the Workers' Compensation Commission, the 
Departments of Economic and C ommunity Development, 
Administrative Services, Consumer Protection, Energy and 
Environmental Protection and Revenue Services, Connecticut 
Innovations, Incorporated, Connecticut Licensing Info Center, The  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	23 of 53 
 
United States Small Business Administration, the Connecticut Small 
Business Development Center, the Connecticut Economic Resource 
Center and the Connecticut Center for Advanced Technology, for the 
purposes of assisting such business entities in determining permitting 
and licensure requirements, identifying state revenue responsibilities 
and benefits, and finding available state financial incentives and 
programs related to such entities' businesses. The information provided 
for purposes of business registration with the office of the Secretary of 
the State may be made available to state agencies and quasi-public 
agencies for economic development, state revenue collection and 
statistical purposes as provided by law. 
Sec. 24. Section 33-890 of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
(a) The Secretary of the State may effect the administrative 
dissolution of a corporation as provided in this section. 
(b) Whenever any corporation is more than one year in default of 
filing its annual report as required by section 33-953, as amended by this 
act, the Secretary of the State may notify such corporation by [first class] 
electronic mail addressed to such corporation [at its principal office] and 
sent to the corporation's electronic mail address as last shown on the 
Secretary's records that under the provisions of this section the 
corporation is to be administratively dissolved. Unless the corporation, 
within three months of the [mailing] sending of such notice, files such 
annual report, the Secretary of the State shall prepare and file in the 
Secretary's office a certificate of administrative dissolution stating that 
the delinquent corporation has been administratively dissolved by 
reason of its default. 
(c) Whenever it comes to the attention of the Secretary of the State 
that a corporation has failed to maintain a registered agent or that such 
registered agent cannot, with reasonable diligence, be found at the  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	24 of 53 
 
address shown in the records of his office, the Secretary of the State may 
notify such corporation by [registered or certified] electronic mail 
addressed [to such corporation at its principal office] and sent to such 
corporation at its electronic mail address as last shown on [his] the 
Secretary's records that under the provisions of this section the 
corporation is to be administratively dissolved. Unless the corporation 
within three months of the mailing of such notice files an appointment 
of registered agent, the Secretary of the State shall prepare and file in his 
office a certificate of administrative dissolution stating that the 
delinquent corporation has been administratively dissolved by reason 
of its default. 
(d) Dissolution shall be effective upon the filing by the Secretary of 
the State in his office of such certificate of administrative dissolution. 
(e) After filing the certificate of administrative dissolution, the 
Secretary of the State shall: (1) [Mail] Send a copy thereof to the 
delinquent corporation, addressed to such corporation at its [principal 
office] electronic mail address as last shown on [his] the Secretary's 
records; and (2) cause notice of the filing of such certificate of 
administrative dissolution to be posted on the office of the Secretary of 
the State's Internet web site for a period of sixty days following the date 
on which the Secretary of the State files the certificate of administrative 
dissolution. 
Sec. 25. Section 33-1181 of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
(a) The Secretary of the State may effect the administrative 
dissolution of a corporation as provided in this section. 
(b) Whenever any corporation is more than two years in default of 
filing its annual report as required by section 33-1243, as amended by 
this act, the Secretary of the State may notify such corporation by [first  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	25 of 53 
 
class] electronic mail addressed to such corporation [at its principal 
office] and sent to the corporation's electronic mail address as last 
shown on the Secretary's records that under the provisions of this 
section the corporation is to be administratively dissolved. Unless the 
corporation, within three months of the [mailing] sending of such 
notice, files such annual report, the Secretary of the State shall prepare 
and file in the Secretary's office a certificate of administrative dissolution 
stating that the delinquent corporation has been administratively 
dissolved by reason of its default. 
(c) Whenever it comes to the attention of the Secretary of the State 
that a corporation has failed to maintain a registered agent or that such 
registered agent cannot, with reasonable diligence, be found at the 
address shown in the records of his office, the Secretary of the State may 
notify such corporation by [registered or certified] electronic mail 
addressed to such corporation [at its principal office] sent to such 
corporation at its electronic mail address as last shown on [his] the 
Secretary's records that under the provisions of this section the 
corporation is to be administratively dissolved. Unless the corporation 
within three months of the mailing of such notice files an appointment 
of registered agent, the Secretary of the State shall prepare and file in his 
office a certificate of administrative dissolution stating that the 
delinquent corporation has been administratively dissolved by reason 
of its default. 
(d) Dissolution shall be effective upon the filing by the Secretary of 
the State in his office of such certificate of administrative dissolution. 
(e) After filing the certificate of administrative dissolution, the 
Secretary of the State shall: (1) [Mail] Send a copy thereof to the 
delinquent corporation, addressed to such corporation at its [principal 
office] electronic mail address as last shown on [his] the Secretary's 
records, and (2) cause notice of the filing of such certificate of 
administrative dissolution to be posted on the office of the Secretary of  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	26 of 53 
 
the State's Internet web site for a period of sixty days following the date 
on which the Secretary of the State files the certificate of administrative 
dissolution. 
Sec. 26. Section 34-32b of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
(a) The Secretary of the State may effect the cancellation of a limited 
partnership by forfeiture as provided in this section. 
(b) Whenever any limited partnership is more than one year in 
default of filing its annual report as required by section 34-13e, as 
amended by this act, the Secretary of the State may notify such limited 
partnership by [first class] electronic mail addressed and sent to such 
limited partnership at its electronic mail address as last shown on the 
Secretary's records that under the provisions of this section the limited 
partnership's rights and powers are prima facie forfeited. Unless the 
limited partnership, within three months of the [mailing] sending of 
such notice, files such annual report, the Secretary of the State shall 
prepare and file in the Secretary's office a certificate of cancellation by 
forfeiture stating that the delinquent limited partnership's certificate has 
been cancelled by forfeiture by reason of its default. 
(c) Whenever it comes to the attention of the Secretary of the State 
that a limited partnership has failed to maintain a statutory agent for 
service, the Secretary of the State may notify such limited partnership 
by [registered or certified] electronic mail addressed and sent to such 
limited partnership at its electronic mail address as last shown on [his] 
the Secretary's records that under the provisions of this section the 
limited partnership's rights and powers are prima facie forfeited. Unless 
the limited partnership within three months of the [mailing] sending of 
such notice files an appointment of statutory agent for service, the 
Secretary of the State shall prepare and file in his office a certificate of 
cancellation by forfeiture stating that the delinquent limited  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	27 of 53 
 
partnership's certificate has been cancelled by forfeiture by reason of its 
default. 
(d) Cancellation shall be effective upon the filing by the Secretary of 
the State in his office of such certificate of cancellation by forfeiture. 
(e) After filing the certificate of cancellation by forfeiture, the 
Secretary of the State shall: (1) [Mail a certified] Send a copy thereof to 
the delinquent limited partnership at its electronic mail address as last 
shown on [his] the Secretary's records; and (2) cause notice of the filing 
of such certificate of cancellation by forfeiture to be posted on the office 
of the Secretary of the State's Internet web site for a period of sixty days 
following the date on which the Secretary of the State files the certificate 
of cancellation by forfeiture. 
Sec. 27. Section 34-267g of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
(a) The Secretary of the State may effect the dissolution of a limited 
liability company by forfeiture as provided in this section. 
(b) Whenever it comes to the attention of the Secretary of the State 
that a limited liability company is more than one year in default of filing 
its annual report as required by section 34-247k, as amended by this act, 
the Secretary of the State may notify such limited liability company by 
[first class] electronic mail addressed to such limited liability company 
[at its principal office] and sent to the limited liability company's 
electronic mail address as last shown on the Secretary's records that, 
under the provisions of this section, the limited liability company's 
rights and powers are prima facie forfeited. Unless the limited liability 
company, within three months of the [mailing] sending of such notice, 
files such annual report, the Secretary of the State shall prepare and file 
in the Secretary's office a certificate of dissolution by forfeiture stating 
that the delinquent limited liability company has been dissolved by  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	28 of 53 
 
forfeiture by reason of its default. 
(c) Whenever it comes to the attention of the Secretary of the State 
that a delinquent limited liability company has failed to maintain a 
registered agent for service, the Secretary of the State may notify such 
limited liability company by [registered or certified] electronic mail 
addressed to such limited liability company [at its principal office] and 
sent to the limited liability company's electronic mail address as last 
shown on [his] the Secretary's records that, under the provisions of this 
section, the limited liability company's rights and powers are prima 
facie forfeited. Unless the limited liability company, within three 
months of the [mailing] sending of such notice, files an appointment of 
a registered agent for service, the Secretary of the State shall prepare and 
file in his office a certificate of dissolution by forfeiture stating that the 
delinquent limited liability company has been dissolved by forfeiture by 
reason of its default. 
(d) Dissolution shall be effective upon the filing by the Secretary of 
the State of such certificate of dissolution by forfeiture. 
(e) After filing the certificate of dissolution by forfeiture, the Secretary 
of the State shall: (1) [Mail a certified] Send a copy thereof to the 
delinquent limited liability company addressed to such limited liability 
company [at its principal office] electronic mail address as last shown 
on [his] the Secretary's records; and (2) cause notice of the filing of such 
certificate of dissolution by forfeiture to be posted on the office of the 
Secretary of the State's Internet web site for a period of sixty days 
following the date on which the Secretary of the State files the certificate 
of dissolution by forfeiture. 
(f) A limited liability company that is dissolved by forfeiture 
continues in existence as an entity but may not carry on any activities 
except as necessary to wind up its activities and affairs and liquidate its 
assets under sections 34-267a, 34-267c, 34-267d, 34-267e and 34-267f, or  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	29 of 53 
 
to apply for reinstatement under section 34-267b. 
(g) The dissolution of a limited liability company by forfeiture does 
not terminate the authority of its registered agent. 
Sec. 28. Section 34-422 of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
(a) The Secretary of the State may effect the revocation of a registered 
limited liability partnership's certificate of registered limited liability 
partnership as provided in this section. 
(b) Whenever any registered limited liability partnership is more than 
one year in default of filing its annual report, the Secretary of the State 
may notify such registered limited liability partnership by [first class] 
electronic mail addressed to such registered limited liability partnership 
[at its principal office] and sent to the limited liability partnership's 
electronic mail address as last shown in the records of said Secretary 
that under the provisions of this section the registered limited liability 
partnership's status as a registered limited liability partnership is to be 
revoked by reason of its default. Unless, within three months after the 
[mailing] sending of such notice, the registered limited liability 
partnership files a report made out and verified in all respects as the 
annual report of such registered limited liability partnership, the 
Secretary of the State shall prepare and file in the office of said Secretary 
a certificate of revocation by forfeiture stating that the status of the 
registered limited liability partnership as a registered limited liability 
partnership has been revoked by reason of its default. The status of a 
registered limited liability partnership, including the liability of 
partners for debts, obligations and liabilities of or chargeable to the 
partnership, is retained until expressly revoked by the Secretary of the 
State. Revocation of the status of a registered limited liability 
partnership shall not affect the status of such partnership or the liability 
of the partners thereof with regard to events, acts or omissions occurring  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	30 of 53 
 
prior to the date of revocation. 
(c) Whenever it comes to the attention of the Secretary of the State 
that a registered limited liability partnership has failed to maintain a 
statutory agent for service, the Secretary of the State may notify such 
registered limited liability partnership by [registered or certified] 
electronic mail addressed to such registered limited liability partnership 
[at its principal office] and sent to such registered limited liability 
partnership's electronic mail address as last shown on [his] the 
Secretary's records that under the provisions of this section the 
registered limited liability partnership's rights and powers are in 
default. Unless the registered limited liability partnership within three 
months of the [mailing] sending of such notice files an appointment of 
statutory agent for service, the Secretary of the State shall prepare and 
file in his office a certificate of revocation by forfeiture stating that the 
status of the registered limited liability partnership as a registered 
limited liability partnership has been revoked by reason of its default. 
The status of a registered limited liability partnership, including the 
liability of partners for debts, obligations and liabilities of or chargeable 
to the partnership, is retained until expressly revoked by the Secretary 
of the State. Revocation of the status of a registered limited liability 
partnership shall not affect the status of said partnership or the liabilities 
of the partners thereof with regard to events, acts or omissions occurring 
prior to the date of revocation. 
(d) Revocation shall be effective upon the filing by the Secretary of 
the State in his office of such certificate of revocation. 
(e) After filing the certificate of revocation, the Secretary of the State 
shall: (1) [Mail] Send a certified copy thereof to the delinquent registered 
limited liability partnership addressed to such registered limited 
liability partnership at its [principal office] electronic mail address as 
last shown on [his] the Secretary's records; and (2) cause notice of the 
filing of such certificate of revocation to be posted on the office of the  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	31 of 53 
 
Secretary of the State's Internet web site for a period of sixty days 
following the date on which the Secretary of the State files the certificate 
of revocation. 
Sec. 29. Section 33-936 of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
(a) If the Secretary of the State determines that one or more grounds 
exist under section 33-935 for revocation of a certificate of authority, [he] 
the Secretary shall notify the foreign corporation by [registered or 
certified] electronic mail addressed to such foreign corporation [at its 
principal office] and sent to the electronic mail address as last shown on 
[his] the Secretary's records that under the provisions of this section the 
foreign corporation's certificate of authority is to be revoked. 
(b) If the foreign corporation does not correct each ground for 
revocation or demonstrate to the reasonable satisfaction of the Secretary 
of the State that each ground determined by the Secretary of the State 
does not exist, within ninety days after mailing of the notice, the 
Secretary of the State may revoke the foreign corporation's certificate of 
authority by signing a certificate of revocation that recites the ground or 
grounds for revocation and its effective date. The Secretary of the State 
shall file the original of the certificate and shall: (1) [Mail] Send a copy 
thereof to the delinquent corporation, addressed to such [corporation at 
its principal office] corporation's electronic mail address as last shown 
on [his] the Secretary's records; and (2) cause notice of the filing to be 
posted on the office of the Secretary of the State's Internet web site for a 
period of sixty days following the date on which the Secretary of the 
State files the certificate of revocation. 
(c) The authority of a foreign corporation to transact business in this 
state ceases on the date shown on the certificate revoking its certificate 
of authority.  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	32 of 53 
 
(d) The Secretary of the State's revocation of a foreign corporation's 
certificate of authority appoints the Secretary of the State the foreign 
corporation's agent for service of process in any proceeding based on a 
cause of action which arose during the time the foreign corporation was 
authorized to transact business in this state. Service of process on the 
Secretary of the State as provided in section 33-929 is service on the 
foreign corporation. 
(e) Revocation of a foreign corporation's certificate of authority does 
not terminate the authority of the registered agent of the corporation. 
Sec. 30. Section 33-1226 of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
(a) If the Secretary of the State determines that one or more grounds 
exist under section 33-1225 for revocation of a certificate of authority, 
[he] the Secretary shall notify such foreign corporation by [registered or 
certified] electronic mail addressed to such foreign corporation at [its 
principal office] such corporation's electronic mail address as last shown 
on [his] the Secretary's records that under the provisions of this section 
the foreign corporation's certificate of authority is to be revoked. 
(b) If the foreign corporation does not correct each ground for 
revocation or demonstrate to the reasonable satisfaction of the Secretary 
of the State that each ground determined by the Secretary of the State 
does not exist, within ninety days after [mailing] sending of the notice, 
the Secretary of the State may revoke the foreign corporation's certificate 
of authority by signing a certificate of revocation that recites the ground 
or grounds for revocation and its effective date. The Secretary of the 
State shall file the original of the certificate and shall: (1) [Mail] Send a 
copy thereof to the delinquent foreign corporation, addressed to such 
foreign corporation at [its principal office] such corporation's electronic 
mail address as last shown on [his] the Secretary's records; and (2) cause 
notice of the filing to be posted on the office of the Secretary of the State's  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	33 of 53 
 
Internet web site for a period of sixty days following the date on which 
the Secretary of the State files the certificate of revocation. 
(c) The authority of a foreign corporation to conduct affairs in this 
state ceases on the date shown on the certificate revoking its certificate 
of authority. 
(d) The Secretary of the State's revocation of a foreign corporation's 
certificate of authority appoints the Secretary of the State the foreign 
corporation's agent for service of process in any proceeding based on a 
cause of action which arose during the time the foreign corporation was 
authorized to conduct affairs in this state. Service of process on the 
Secretary of the State as provided in section 33-1219 is service on the 
foreign corporation. 
(e) Revocation of a foreign corporation's certificate of authority does 
not terminate the authority of the registered agent of the corporation. 
Sec. 31. Section 34-38u of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
(a) The certificate of registration of a foreign limited partnership to 
transact business in this state may be revoked by the Secretary of the 
State upon the conditions provided in this section when: (1) The foreign 
limited partnership has failed to file its annual report with the Secretary 
of the State; (2) any wilful misrepresentation has been made of any 
material matter in any application, report, affidavit or other document, 
submitted by such foreign limited partnership pursuant to this chapter; 
(3) the foreign limited partnership is exceeding the authority conferred 
upon it by this chapter; or (4) the foreign limited partnership is without 
an agent upon whom process may be served in this state for sixty days 
or more. 
(b) On the happening of the events set out in subdivision (1), (2), (3) 
or (4) of subsection (a) of this section, the Secretary of the State shall give  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	34 of 53 
 
not less than twenty days' written notice to the foreign limited 
partnership that he intends to revoke the certificate of registration of 
such foreign limited partnership for one of said causes, specifying the 
same. Such notice shall be given by [registered or certified] electronic 
mail addressed and sent to the foreign limited partnership at its 
electronic mail address as last shown on the records of the Secretary of 
the State. If, before expiration of the time set forth in such notice, the 
foreign limited partnership establishes to the satisfaction of the 
Secretary of the State that the stated cause for the revocation of its 
certificate of registration did not exist at the time the notice was mailed 
or, if it did exist at said time, has been cured, the Secretary of the State 
shall take no further action. Otherwise, on the expiration of the time 
stated in the notice, [he] the Secretary shall revoke the certificate of 
registration of such foreign limited partnership to transact business in 
this state. 
(c) Upon revoking the certificate of registration of any foreign limited 
partnership, the Secretary of the State shall file a certificate of revocation 
in his office and shall: (1) [Mail] Send a copy thereof to such foreign 
limited partnership at its electronic mail address as last shown on [his] 
the Secretary's records; and (2) cause notice of the filing of such 
certificate of revocation to be posted on the office of the Secretary of the 
State's Internet web site for a period of sixty days following the date on 
which the Secretary of the State files the certificate of revocation. The 
filing of such certificate of revocation shall cause the authority of a 
foreign limited partnership to transact business in this state to cease. 
Notwithstanding the filing of the certificate of revocation, the 
appointment by a foreign limited partnership of an attorney upon 
whom process may be served shall continue in force as long as any 
liability remains outstanding against the foreign limited partnership in 
this state. 
Sec. 32. Section 34-275g of the general statutes is repealed and the  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	35 of 53 
 
following is substituted in lieu thereof (Effective January 1, 2025): 
(a) The foreign registration certificate of a foreign limited liability 
company to transact business in this state may be revoked by the 
Secretary of the State upon the conditions provided in this section when: 
(1) The foreign limited liability company has failed to file its annual 
report with the Secretary of the State; (2) a wilful misrepresentation has 
been made of any material matter in any application, report, affidavit or 
other document, submitted by such foreign limited liability company 
pursuant to sections 34-275 to 34-275i, inclusive; (3) the foreign limited 
liability company is exceeding the authority conferred upon it by said 
sections; or (4) the foreign limited liability company is without an agent 
upon whom process may be served in this state for sixty days or more. 
(b) On the happening of an event set forth in subdivision (1), (2), (3) 
or (4) of subsection (a) of this section, the Secretary of the State shall give 
not less than twenty days' written notice to the foreign limited liability 
company that the Secretary intends to revoke the foreign registration 
certificate of such foreign limited liability company for one of said 
causes, specifying the same. Such notice shall be given by [registered or 
certified mail] electronic mail addressed to the foreign limited liability 
company at its electronic mail address as last shown on the records of 
the Secretary of the State. If, before expiration of the time set forth in the 
notice, the foreign limited liability company establishes to the 
satisfaction of the Secretary of the State that the stated cause for the 
revocation of its foreign registration certificate did not exist at the time 
the notice was mailed or, if it did exist at said time, has been cured, the 
Secretary of the State shall take no further action. Otherwise, on the 
expiration of the time set forth in the notice, the Secretary shall revoke 
the foreign registration certificate of such foreign limited liability 
company to transact business in this state. 
(c) Upon revoking the foreign registration certificate of any foreign 
limited liability company, the Secretary of the State shall file a certificate  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	36 of 53 
 
of revocation in his office and shall: (1) [Mail] Send a copy thereof to 
such foreign limited liability company at its electronic mail address as 
last shown on the Secretary's records; and (2) cause notice of the filing 
of such certificate of revocation to be posted on the office of the Secretary 
of the State's Internet web site for a period of sixty days following the 
date on which the Secretary of the State files the certificate of revocation. 
The filing of such certificate of revocation shall cause the authority of a 
foreign limited liability company to transact business in this state to 
cease. Notwithstanding the filing of the certificate of revocation, the 
appointment by a foreign limited liability company of a registered agent 
upon whom process may be served shall continue in force as long as any 
liability remains outstanding against the foreign limited liability 
company in this state. 
Sec. 33. Section 34-433 of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
(a) The certificate of authority of a foreign registered limited liability 
partnership to transact business in this state may be revoked by the 
Secretary of the State upon the conditions provided in this section when: 
(1) The foreign registered limited liability partnership has failed to file 
its annual report with the Secretary of the State; or (2) a wilful 
misrepresentation has been made of any material matter in any 
application, report, affidavit or other document, submitted by such 
foreign registered limited liability partnership pursuant to sections 34-
300 to 34-434, inclusive. 
(b) (1) Upon the happening of the events set out in subdivision (1) of 
subsection (a) of this section, the Secretary of the State may revoke the 
certificate of authority of such foreign registered limited liability 
partnership to transact business in this state. (2) Upon determining to 
revoke the certificate of authority of a foreign registered limited liability 
partnership the Secretary of the State shall give not less than thirty days' 
written notice to the foreign registered limited liability partnership that  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	37 of 53 
 
said Secretary intends to revoke the certificate of authority of such 
foreign registered limited liability partnership for one of said causes, 
specifying the same. Such notice shall be given by [first class] electronic 
mail addressed to the foreign registered limited liability partnership at 
its electronic mail address as last shown on the records of the Secretary 
of the State. If, before expiration of the time set forth in the notice, the 
foreign registered limited liability partnership establishes to the 
satisfaction of the Secretary of the State that the stated cause for the 
revocation of its certificate of authority did not exist at the time the 
notice was mailed or, if it did exist at such time, has been cured, the 
Secretary of the State shall take no further action. Otherwise, on the 
expiration of the time stated in the notice, said Secretary shall revoke the 
certificate of authority of such foreign registered limited liability 
partnership to transact business in this state. 
(c) Upon revoking the certificate of authority of any foreign registered 
limited liability partnership, the Secretary of the State shall file a 
certificate of revocation in his office and shall: (1) [Mail] Send a copy 
thereof to such foreign registered limited liability partnership at its 
address as last shown on said Secretary's records; and (2) cause notice 
of the filing of such certificate of revocation to be posted on the office of 
the Secretary of the State's Internet web site for a period of sixty days 
following the date on which the Secretary of the State files the certificate 
of revocation. The filing of such certificate shall cause the authority of a 
foreign registered limited liability partnership to transact business in 
this state to cease. Notwithstanding the filing of the certificate of 
revocation, the appointment by a foreign registered limited liability 
partnership of an attorney upon whom process may be served shall 
continue in force as long as any liability remains outstanding against the 
partnership in this state. 
(d) The authority to transact business in this state is retained until 
expressly revoked by the Secretary of the State. Revocation of the  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	38 of 53 
 
authority of a foreign registered limited liability partnership to transact 
business in this state shall not affect the status of said partnership in this 
state under subsection (4) of section 34-400, or the validity of the acts of 
said partnership occurring prior to the effective date of revocation. 
Sec. 34. (NEW) (Effective January 1, 2025) (a) No person shall transact 
business in this state under any assumed or fictitious name, or under 
any designation, name or style, corporate or otherwise, other than the 
real name or names of the person or persons transacting such business, 
unless a trade name certificate has been issued in accordance with this 
section or section 35 of this act. 
(b) An application for a trade name certificate shall be filed on a form 
prescribed by the Secretary of the State in the office of the town clerk in 
the town in which such business is, or will be, principally transacted. 
(1) An application filed by a natural person or a group of natural 
persons shall provide: (A) The name under which such business is, or 
will be, transacted, (B) the physical address of the business located in 
the town of filing, (C) the valid electronic mail address of the business, 
and (D) the full name, physical address and valid electronic mail 
address of each person transacting such business. 
(2) For the purposes of this section, "business organization" means 
any corporation, limited partnership, limited liability partnership or 
limited liability company on record with the Secretary of the State. An 
application filed by a business organization shall provide: (A) The name 
under which such business is, or will be, transacted, (B) the business 
identification number for the business organization provided by the 
Secretary of the State, (C) the name of the corporation, limited 
partnership, limited liability partnership or limited liability company on 
file with the Secretary of the State, (D) the principal business address of 
the business organization on file with the Secretary of the State, and (E) 
the electronic mail address of the business organization.  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	39 of 53 
 
(c) An application for a trade name certificate shall be executed by 
each natural person filing such application or, in the case of a business 
organization, by an authorized officer of such business organization and 
acknowledged before an authority qualified to administer oaths. The 
filing fee for the trade name application shall be in accordance with 
section 7-34a of the general statutes, as amended by this act. 
(d) A town clerk shall issue a trade name certificate upon acceptance 
of a trade name application filed in accordance with this section or 
section 35 of this act. Such certificate shall be valid for a period of five 
years from the date of issuance. 
(e) All trade name certificates issued prior to January 1, 2025, shall 
expire on December 31, 2029, unless renewed in accordance with this 
act. A trade name in existence prior to January 1, 2025, may be renewed 
at any time during such five-year period and the renewed trade name 
shall be valid for five years from the date such renewal is accepted by 
the town clerk. 
Sec. 35. (NEW) (Effective January 1, 2025) (a) A trade name certificate 
may be renewed not earlier than six months prior to the expiration date 
of such certificate and not later than the expiration date of such 
certificate. An application for renewal shall be on a form prescribed by 
the Secretary of the State and provide the information required by 
section 34 of this act. Upon acceptance of an application for renewal, the 
town clerk shall issue a new trade name certificate, which shall be valid 
for five years from the expiration date of the previous certificate. The 
filing fee for a trade name renewal shall be in accordance with section 7-
34a of the general statutes, as amended by this act. 
(b) Any information contained on an original application for a trade 
name certificate or a renewal application may be amended by the filer 
at any time prior to the expiration of the trade name certificate and the 
fee for such amendment shall be in accordance with section 7-34a of the  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	40 of 53 
 
general statutes, as amended by this act. 
(c) A trade name certificate may be cancelled by the filer prior to the 
expiration date of the trade name certificate upon filing a cancellation of 
the trade name certificate with the town clerk of the town where the 
original application was filed, and the fee for such cancellation shall be 
in accordance with section 7-34a of the general statutes, as amended by 
this act. 
Sec. 36. (NEW) (Effective January 1, 2025) (a) Each town clerk shall 
keep an alphabetical index of the trade name certificates issued by such 
town clerk and the natural persons, corporations, limited partnerships, 
limited liability partnerships or limited liability companies filing such 
trade name applications. 
(b) The Secretary of the State shall create an electronic system for 
town clerks to process applications for trade name certificates. Such 
system shall provide for state-wide public searching of trade name 
certificate information. Any town clerk utilizing such system shall be 
deemed to have complied with the indexing requirements in subsection 
(a) of this section. On and after January 1, 2026, the Secretary may 
require town clerks to utilize the electronic system described in this 
section. 
Sec. 37. (NEW) (Effective January 1, 2025) (a) A copy of any trade name 
certificate, certified by the town clerk from whose office the same has 
been issued, shall be presumptive evidence, in all courts in this state, of 
the facts contained in such certificate. The provisions of sections 34 to 
36, inclusive, of this act shall not prevent the lawful use of a partnership 
name or designation, if such partnership name or designation includes 
the true surname of at least one of the individuals composing such 
partnership. 
(b) A trade name certificate shall not be required for any domestic or  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	41 of 53 
 
foreign limited partnership, limited liability partnership, limited 
liability company, corporation or statutory trust registered with the 
Secretary of the State pursuant to title 33 or 34 of the general statutes, as 
applicable, provided such entity transacts business under the name 
stated in its formation or registration document, as applicable, filed with 
the Secretary of the State. 
(c) Nothing in sections 34 to 38, inclusive, of this act shall require any 
town clerk to determine that the trade name that is the subject of a trade 
name certificate issued pursuant to section 34 or 35 of this act is unique 
in the town of filing or in any other town in the state. 
(d) Any person transacting business in violation of the provisions of 
sections 34 to 38, inclusive, of this act shall be fined not more than five 
hundred dollars, imprisoned not more than one year, or both. Failure to 
comply with the provisions of sections 34 to 38, inclusive, of this act shall 
be deemed to be an unfair or deceptive trade practice under subsection 
(a) of section 42-110b of the general statutes. 
Sec. 38. (NEW) (Effective January 1, 2025) (a) No person shall use, in 
any printed advertisement, an assumed or fictitious name for the 
conduct of such person's business that includes the name of any 
municipality in this state in such a manner as to suggest that such 
person's business is located in such municipality unless: (1) Such 
person's business is, in fact, located in such municipality; or (2) such 
person includes in any such printed advertisement the complete street 
address of the location from which such person's business is actually 
conducted, including the municipality and, if located outside of 
Connecticut, the state in which such person's business is located. A 
violation of any provision of this section by a person conducting 
business under an assumed or fictitious name that includes the name of 
a municipality in this state shall be deemed an unfair or deceptive trade 
practice under subsection (a) of section 42-110b of the general statutes.  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	42 of 53 
 
(b) The provisions of this section shall not apply to the use of (1) any 
trademark or service mark registered under the laws of this state or 
under federal law, (2) any name that, when applied to the goods or 
services of such person's business, is merely descriptive of them, or (3) 
any name that is merely a surname. 
(c) Nothing in this section shall be construed to impose any liability 
on any publisher that relies on the written assurances of a person 
placing such printed advertisement that such person has authority to 
use any such assumed or fictitious name. 
Sec. 39. Subdivision (1) of subsection (a) of section 7-34a of the general 
statutes is repealed and the following is substituted in lieu thereof 
(Effective January 1, 2025): 
(a) (1) Town clerks shall receive, for recording any document, ten 
dollars for the first page and five dollars for each subsequent page or 
fractional part thereof, a page being not more than eight and one-half by 
fourteen inches. Town clerks shall receive, for recording the information 
contained in a certificate of registration for the practice of any of the 
healing arts, five dollars. Town clerks shall receive, for recording 
documents conforming to, or substantially similar to, section 47-36c, 
which are clearly entitled "statutory form" in the heading of such 
documents, as follows: For the first page of a warranty deed, a quitclaim 
deed, a mortgage deed, or an assignment of mortgage, ten dollars; for 
each additional page of such documents, five dollars; and for each 
assignment of mortgage, subsequent to the first two assignments, two 
dollars. Town clerks shall receive, for recording any document with 
respect to which certain data must be submitted by each town clerk to 
the Secretary of the Office of Policy and Management in accordance with 
section 10-261b, two dollars in addition to the regular recording fee. Any 
person who offers any written document for recording in the office of 
any town clerk, which document fails to have legibly typed, printed or 
stamped directly beneath the signatures the names of the persons who  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	43 of 53 
 
executed such document, the names of any witnesses thereto and the 
name of the officer before whom the same was acknowledged, shall pay 
one dollar in addition to the regular recording fee. Town clerks shall 
receive, for recording any deed, except a mortgage deed, conveying title 
to real estate, which deed does not contain the current mailing address 
of the grantee, five dollars in addition to the regular recording fee. Town 
clerks shall receive, for filing any document, ten dollars; for receiving 
and keeping a survey or map, legally filed in the town clerk's office, ten 
dollars; and for indexing such survey or map, in accordance with section 
7-32, ten dollars, except with respect to indexing any such survey or map 
pertaining to a subdivision of land as defined in section 8-18, in which 
event town clerks shall receive twenty dollars for each such indexing. 
Town clerks shall receive, for a copy, in any format, of any document 
either recorded or filed in their offices, one dollar for each page or 
fractional part thereof, as the case may be; for certifying any copy of the 
same, two dollars; for making a copy of any survey or map, the actual 
cost thereof; and for certifying such copy of a survey or map, two 
dollars. Town clerks shall receive, for recording the commission and 
oath of a notary public and for a trade name application, renewal, 
amendment, cancellation or other filing, twenty dollars; and for 
certifying under seal to the official character of a notary, five dollars. 
Sec. 40. Subsection (d) of section 33-921 of the general statutes is 
repealed and the following is substituted in lieu thereof (Effective from 
passage): 
(d) A foreign corporation is liable to this state, for the years or parts 
thereof during which it transacted business in this state without a 
certificate of authority, in an amount equal to (1) all fees and taxes which 
would have been imposed by law upon such corporation had it duly 
applied for and received such certificate of authority to transact business 
in this state, and (2) all interest and penalties imposed by law for failure 
to pay such fees and taxes. A foreign corporation is further liable to this  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	44 of 53 
 
state, for each month or part thereof during which it transacted business 
without a certificate of authority, in an amount equal to three hundred 
dollars, except that a foreign corporation which has obtained a 
certificate of authority not later than ninety days after it has commenced 
transacting business in this state shall not be liable for such monthly 
penalty. Such fees and penalties may be levied by the Secretary of the 
State. The Attorney General shall bring such action as he may deem 
necessary to recover any amounts due the state under the provisions of 
this subsection including an action to restrain a foreign corporation 
against which fees and penalties have been imposed pursuant to this 
subsection from transacting business in this state until such time as such 
fees and penalties have been paid. Any action to enforce liability under 
this section shall be brought by the Attorney General not later than three 
years after the date of the levy assessed by the Secretary of the State. 
Sec. 41. Subsection (d) of section 33-1211 of the general statutes is 
repealed and the following is substituted in lieu thereof (Effective from 
passage): 
(d) A foreign corporation is liable to this state, for the years or parts 
thereof during which it conducted affairs in this state without a 
certificate of authority, in an amount equal to (1) all fees and taxes which 
would have been imposed by law upon such corporation had it duly 
applied for and received such certificate of authority to conduct affairs 
in this state, and (2) all interest and penalties imposed by law for failure 
to pay such fees and taxes. A foreign corporation is further liable to this 
state, for each month or part thereof during which it conducted affairs 
in this state without a certificate of authority, in an amount equal to 
three hundred dollars, except that a foreign corporation which has 
obtained a certificate of authority not later than ninety days after it has 
commenced conducting affairs in this state shall not be liable for such 
monthly penalty. Such fees and penalties may be levied by the Secretary 
of the State. The Attorney General shall bring such action as he may  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	45 of 53 
 
deem necessary to recover any amounts due the state under the 
provisions of this subsection including an action to restrain a foreign 
corporation against which fees and penalties have been imposed 
pursuant to this subsection from conducting affairs in this state until 
such time as such fees and penalties have been paid. Any action to 
enforce liability under this section shall be brought by the Attorney 
General not later than three years after the date of the levy assessed by 
the Secretary of the State. 
Sec. 42. Subsection (g) of section 34-275a of the general statutes is 
repealed and the following is substituted in lieu thereof (Effective from 
passage): 
(g) A foreign limited liability company which transacts business in 
this state without a valid foreign registration certificate shall be liable to 
this state, for each year or part thereof during which it transacted 
business in this state without such certificate, in an amount equal to: (1) 
All fees and taxes which would have been imposed by law upon such 
limited liability company had it duly applied for and received such 
registration to transact business in this state, and (2) all interest and 
penalties imposed by law for failure to pay such fees and taxes. A 
foreign limited liability company is further liable to this state, for each 
month or part thereof during which it transacted business in this state 
without a valid foreign registration certificate, in an amount equal to 
three hundred dollars, except that a foreign limited liability company 
which has registered with the Secretary of the State not later than ninety 
days after it has commenced transacting business in this state shall not 
be liable for such monthly penalty. Such fees and penalties may be 
levied by the Secretary of the State. The Attorney General may bring 
proceedings to recover all amounts due this state under the provisions 
of this subsection not later than three years after the date of the levy 
assessed by the Secretary of the State. 
Sec. 43. (NEW) (Effective from passage) The Secretary of the State has  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	46 of 53 
 
the power reasonably necessary to perform the duties required of the 
Secretary by sections 34-243 to 34-299, inclusive, of the general statutes. 
Sec. 44. (NEW) (Effective from passage) (a) The Secretary of the State 
may propound to any limited liability company subject to the provisions 
of sections 34-243 to 34-299, inclusive, of the general statutes, domestic 
or foreign, and to any member or manager thereof, interrogatories as 
may be reasonably necessary and proper to enable the Secretary to 
ascertain whether such limited liability company has complied with the 
provisions of said sections applicable to such limited liability company. 
Such interrogatories shall be answered within thirty days after the 
mailing thereof, or within such additional time as shall be fixed by the 
Secretary of the State, and the answers thereto shall be full and complete 
and shall be made in writing and under oath. If such interrogatories are 
directed to an individual, they shall be answered by such individual, 
and, if directed to a limited liability company, they shall be answered by 
any member or manager thereof. 
(b) Each limited liability company, domestic or foreign, and each 
member or manager of a limited liability company, domestic or foreign, 
failing or refusing within the time prescribed by this section to answer 
truthfully and fully interrogatories duly propounded to such company, 
member or manager by the Secretary of the State as provided in 
subsection (a) of this section shall be fined not more than five hundred 
dollars. 
(c) Interrogatories propounded by the Secretary of the State and the 
answers thereto shall not be open to public inspection nor shall the 
Secretary of the State disclose any facts or information obtained 
therefrom except insofar as the Secretary's official duty may require the 
same to be made public or if such interrogatories or the answers thereto 
are required for evidence in any criminal proceedings or in any other 
action by this state.  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	47 of 53 
 
Sec. 45. Subsection (c) of section 34-430 of the general statutes is 
repealed and the following is substituted in lieu thereof (Effective from 
passage): 
(c) A foreign registered limited liability partnership which transacts 
business in this state without filing a certificate of authority under 
section 34-429, as amended by this act, shall be liable to this state, for 
each year or part thereof during which it transacted business in this state 
without such certificate, in an amount equal to: (1) All fees and taxes 
which would have been imposed by law upon such registered limited 
liability partnership had it duly applied for and received such authority 
to transact business in this state, and (2) all interest and penalties 
imposed by law for failure to pay such fees and taxes. A foreign 
registered limited liability partnership is further liable to this state, for 
each month or part thereof during which it transacted business in this 
state without filing a certificate of authority under section 34-429, as 
amended by this act, in an amount equal to three hundred dollars, 
except that a foreign registered limited liability partnership which has 
filed a certificate of authority with the Secretary of the State not later 
than ninety days after it has commenced transacting business in this 
state shall not be liable for such monthly penalty. Such fees and penalties 
may be levied by the Secretary of the State. The Attorney General may 
bring proceedings to recover all amounts due this state under the 
provisions of this subsection not later than three years after the date of 
the levy assessed by the Secretary of the State. 
Sec. 46. (NEW) (Effective from passage) The Secretary of the State has 
the power reasonably necessary to perform the duties required of the 
Secretary by sections 34-300 to 34-499, inclusive, of the general statutes. 
Sec. 47. Subsection (d) of section 34-539 of the general statutes is 
repealed and the following is substituted in lieu thereof (Effective from 
passage):  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	48 of 53 
 
(d) A foreign statutory trust which transacts business in this state 
without a valid certificate of registration shall be liable to this state, for 
each year or part thereof during which it transacted business in this state 
without such certificate, in an amount equal to: (1) All fees and taxes 
which would have been imposed by law upon such statutory trust had 
it duly applied for and received such registration to transact business in 
this state, and (2) all interest and penalties imposed by law for failure to 
pay such fees and taxes. A foreign statutory trust is further liable to this 
state, for each month or part thereof during which it transacted business 
without a valid certificate of registration, in an amount equal to three 
hundred dollars, except that a foreign statutory trust which has 
registered with the Secretary of the State not later than ninety days after 
it has commenced transacting business in this state shall not be liable for 
such monthly penalty. Such fees and penalties may be levied by the 
Secretary of the State. The Attorney General may bring proceedings to 
recover all amounts due this state under the provisions of this 
subsection not later than three years after the date of the levy assessed 
by the Secretary of the State. 
Sec. 48. (NEW) (Effective from passage) The Secretary of the State has 
the power reasonably necessary to perform the duties required of the 
Secretary by sections 34-500 to 34-599, inclusive, of the general statutes. 
Sec. 49. (NEW) (Effective from passage) (a) The Secretary of the State 
may propound to any statutory trust subject to the provisions of sections 
34-500 to 34-599, inclusive, of the general statutes, domestic or foreign, 
and to any trustee thereof, interrogatories as may be reasonably 
necessary and proper to enable the Secretary to ascertain whether such 
statutory trust has complied with the provisions of said sections 
applicable to such statutory trust. Such interrogatories shall be 
answered within thirty days after the mailing thereof, or within such 
additional time as shall be fixed by the Secretary of the State, and the 
answers thereto shall be full and complete and shall be made in writing  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	49 of 53 
 
and under oath. If such interrogatories are directed to an individual, 
they shall be answered by such individual, and, if directed to a statutory 
trust, they shall be answered by any trustee thereof. 
(b) Each statutory trust, domestic or foreign, and each trustee of a 
statutory trust, domestic or foreign, failing or refusing within the time 
prescribed by this section to answer truthfully and fully interrogatories 
duly propounded to such trust or such trustee by the Secretary of the 
State as provided in subsection (a) of this section shall be fined not more 
than five hundred dollars. 
(c) Interrogatories propounded by the Secretary of the State and the 
answers thereto shall not be opened to public inspection nor shall the 
Secretary of the State disclose any facts or information obtained 
therefrom except insofar as the Secretary's official duty may require the 
same to be made public or if such interrogatories or the answers thereto 
are required for evidence in any criminal proceedings or in any other 
action by this state. 
Sec. 50. (NEW) (Effective from passage) (a) As used in this section: 
(1) "Connecticut Business Registry" means the data and filing history 
of all businesses that form or register with the Secretary of the State 
under titles 33 and 34 of the general statutes and made available to the 
public on the state's centralized business Internet web site. 
(2) "Verify" means to confirm the veracity of data submitted and 
accepted by the Secretary. 
(3) "Registered business entity" means any corporation, limited 
liability company, limited liability partnership, limited partnership, 
statutory trust or any other business entity on the Connecticut Business 
Registry. 
(b) The Secretary may verify the data submitted to the Connecticut  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	50 of 53 
 
Business Registry and confirm that such information has been 
transmitted with the authorization of the registered business entity for 
which it is filed. When verifying such data, the Secretary may prevent 
the submission of data that cannot be authenticated and reject the filing 
of data that cannot be authenticated. If the Secretary finds that any data 
submitted cannot be verified, the Secretary may administratively 
dissolve, forfeit, revoke or cancel the registered business entity in 
accordance with the applicable provisions of titles 33 and 34 of the 
general statutes. 
(c) The Secretary may take the following measures to prevent the 
fraudulent submission of data to the Connecticut Business Registry: 
(1) Authenticate the identity of the person submitting a filing to the 
Secretary; 
(2) Authenticate any and all electronic mail addresses and cellular 
telephone numbers provided in connection with a filing on the 
Connecticut Business Registry, including the electronic mail address 
and cellular telephone number used by the person submitting the filing 
and the electronic mail address of record for the business; 
(3) Require proof that the registered business entity has authorization 
to use the address provided to the Secretary as the principal business 
address. Such proof may include evidence that the registered business 
entity or one of its principals owns or leases the property or that the 
owner or lessor of the property consents to the use of the property as the 
registered business entity's principal place of business; 
(4) Require that all addresses submitted to the Secretary be valid 
according to the United States Postal Service; and 
(5) Take such other measures as the Secretary deems necessary that 
further the purposes of this section and are consistent with the law of 
this state.  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	51 of 53 
 
Sec. 51. (NEW) (Effective January 1, 2025) The following requirements 
apply to any registered agent required to be appointed by law for any 
corporation, limited liability company, limited liability partnership, 
limited partnership or any other business entity that forms or is required 
to register with the Secretary of the State: 
(1) If the agent is a natural person, the person shall be eighteen years 
of age or older and be a resident of Connecticut during all such times as 
the person is named as agent. The Secretary may require proof that (A) 
the name of the agent provided is the legal name of the person 
appointed agent, (B) the residential address provided is the agent's 
primary residence, and (C) the business address is the usual place of 
business of the agent. 
(2) If the agent is another registered business entity, such entity shall 
be in good standing with the Secretary of the State. For the purposes of 
this subparagraph, "good standing" means that the registered business 
entity is active on the Secretary's records and compliant with its legal 
obligation to file annual reports and maintain a registered agent. 
(3) The business address provided for a registered business entity 
appointed to serve as registered agent for another registered business 
entity shall be the usual place of business for such agent. For the 
purposes of this subdivision, "usual place of business" means a place in 
this state that is customarily open during normal business hours where 
a person who is authorized to perform the services of a registered agent, 
including acceptance of service of process and other notifications for the 
entity for which the registered agent is serving as registered agent, is 
commonly present. "Usual place of business" does not include a United 
States post office box or a commercial post office box. 
Sec. 52. (NEW) (Effective October 1, 2024) (a) The following actions are 
prohibited with respect to any data, document or record submitted to 
the Secretary of the State on behalf of a business entity under title 33 or  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	52 of 53 
 
34 of the general statutes: 
(1) Including the name of a person on a document filed with the 
Secretary under title 33 or 34 of the general statutes without the named 
person's written consent if the person is included in the filing as: 
(A) The registered agent; 
(B) The person causing the document to be delivered to the Secretary 
for filing; 
(C) The person incorporating, forming or organizing an entity; 
(D) The person named as officer, director, member, manager, partner 
or other principal of the entity; or 
(E) Any other person required under title 33 or 34 of the general 
statutes to be identified in a document filed with the Secretary. 
(2) Including an address in a document filed with the Secretary under 
title 33 or 34 of the general statutes without the consent of the owner or 
occupant of the included address; and 
(3) Delivering a document regarding an entity to the Secretary if the 
person who makes the delivery lacks the necessary written consent or 
authority to do so. 
(b) An intentional violation of this section in connection with a filing 
with the Secretary of the State shall constitute perjury under section 53a-
156 of the general statutes and shall be a class D felony. 
Sec. 53. Section 34-275c of the general statutes is repealed and the 
following is substituted in lieu thereof (Effective January 1, 2025): 
(a) A registered foreign limited liability company shall deliver to the 
Secretary of the State for filing an amendment to its foreign registration  Substitute Senate Bill No. 428 
 
Public Act No. 24-111 	53 of 53 
 
certificate if there is a change in: (1) The name of the company; or (2) the 
company's governing jurisdiction. 
(b) The requirements of section 34-275b, as amended by this act, for 
registering a foreign limited liability company apply to obtaining an 
amended registration under this section. 
Sec. 54. Subdivision (2) of subsection (f) of section 14-12 of the general 
statutes is repealed and the following is substituted in lieu thereof 
(Effective January 1, 2025): 
(2) The commissioner shall not register a motor vehicle if the 
commissioner knows that the motor vehicle's equipment fails to comply 
with the provisions of this chapter, provided nothing contained in this 
section shall preclude the commissioner from issuing one or more 
temporary registrations for a motor vehicle not previously registered in 
this state. [or from issuing a temporary registration for a motor vehicle 
under a trade name without a certified copy of the notice required by 
section 35-1.] 
Sec. 55. Subsection (c) of section 16a-22k of the general statutes is 
repealed and the following is substituted in lieu thereof (Effective January 
1, 2025): 
(c) Each heating fuel dealer who sells under a trade name heating fuel 
or who provides service for heating fuel burners shall disclose to any 
consumer or potential consumer on any communication and invoice 
and in any advertising, the name of the person or entity which has filed 
a certificate to use such a trade name. [, as required by and pursuant to 
section 35-1.] 
Sec. 56. Section 35-1 of the general statutes is repealed. (Effective 
January 1, 2025)