Connecticut 2024 2024 Regular Session

Connecticut Senate Bill SB00428 Comm Sub / Analysis

Filed 04/17/2024

                     
Researcher: MK 	Page 1 	4/17/24 
 
 
 
 
OLR Bill Analysis 
sSB 428  
 
AN ACT CONCERNING BUSINESS REGISTRATIONS FILED WITH 
THE SECRETARY OF THE STATE.  
 
TABLE OF CONTENTS: 
SUMMARY 
§§ 1-7 & 10-21 — NAICS CODE AND EMAIL REQUIREMENT 
Expands the information certain business entities must include in their filings with SOTS 
to include valid email addresses and their NAICS code 
§§ 5 & 6 — LP’S CERTIFICATE AND ANNUAL REPORT 
Eliminates the need to include the latest date of dissolution in an LP’s certification; 
requires the annual reports to include the general partner’s name and business address 
§§ 7-9 — ELIMINATION OF SWORN DOCUMENTS 
Eliminates the need for certain business documents be sworn to by a general partner 
§§ 12 & 53 — FOREIGN REGISTRATION CERTIFICATE 
Requires foreign LLCs to file an authenticated certificate of existence with SOTS when 
filing or amending their foreign registration certificate 
§§ 17-21 — AMENDED ANNUAL REPORTS 
Requires certain business entities to file an amended annual report with SOTS if certain 
information changes, and establishes a $25 fee for doing so 
§§ 22 & 23 — ONLINE SUBMISSIONS OF BUSINESS FILINGS 
Renames SOTS’s Commercial Recording Division as the Business Services Division and 
the Records and Legislative Services Division as the Legislation and Elections 
Administration Division, and allows SOTS to require the filing of documents and data 
over the Internet with its Business Services Division 
§§ 24-33 — SOTS EMAIL NOTIFICATIONS 
Makes email the mode of communication that SOTS must use to effect certain actions the 
secretary is authorized to take (e.g., a corporation’s dissolution) 
§§ 34-39 & 54-56 — TRADE NAMES 
Expands the trade name law to, among other things, standardize the application form and 
limits the validity of a trade name to five years at a time 
§§ 40-42, 45 & 47 — ATTORNEY GENERAL ENF ORCEMENT 
AUTHORITY  2024SB-00428-R000533-BA.DOCX 
 
Researcher: MK 	Page 2 	4/17/24 
 
Establishes a three-year statute of limitations for the attorney general to bring 
enforcement action against a business entity that operated without a certificate of 
authority 
§§ 43, 46 & 48 — SOTS STATUTORY AUTHORIT Y 
Gives SOTS express authority to (a) enforce the laws governing LLCs, partnerships, 
LLPs, and statutory trusts; and (b) issue interrogatories to discern compliance 
§§ 44 & 49 — INTERROGATORIES 
Establishes the requirements for the interrogatories SOTS may issue to certain business 
entities to determine compliance with the law, specifically regarding the entity’s answer; 
penalties for untimely, untruthful, and incomplete answers; and confidentiality 
§§ 50-52 — CONNECTICUT BUSINESS REGISTRY 
Makes changes to the Connecticut Business Registry regarding data validation, fraud 
prevention, requirements for registered agents, and penalties for committing prohibited 
actions 
BACKGROUND 
 
 
SUMMARY 
This bill makes various changes in laws that govern certain business 
entities operating in the state. Among other things, the bill also expands 
the trade name law, expands the authority of the Secretary of the State 
(SOTS), and makes changes to the Connecticut Business Registry. 
It also makes minor, technical, and conforming changes. 
EFFECTIVE DATE: January 1, 2025, unless stated otherwise below. 
§§ 1-7 & 10-21 — NAICS CODE AND EMAIL RE QUIREMENT 
Expands the information certain business entities must include in their filings with SOTS 
to include valid email addresses and their NAICS code 
The bill requires business entities filing the documents listed in the 
following table to include a valid email address and their North 
American Industry Classification System (NAICS) code (i.e., a six-digit, 
hierarchical coding system that classifies economic activity into 20 
industry sectors). As the table indicates, current law already requires the 
annual report filings to include a NAICS code and most other 
documents to include an email address if the entity has one. The bill 
instead requires all of the documents to include both.   2024SB-00428-R000533-BA.DOCX 
 
Researcher: MK 	Page 3 	4/17/24 
 
Table: Current Requirements to Include Email Addresses and NAICS Codes in 
Specified Business Filings 
Business Filings Covered Under the Bill Current Law 
Email Address NAICS Code 
Corporation and nonstock corporation 
incorporation certificates 
Not required Not required 
Foreign corporation and nonstock foreign 
corporation applications for certificates of authority 
Required, if any Not required 
Limited Partnership (LP) certificates Required, if any Not required 
Foreign LP registration applications and annual 
reports 
Required, if any Not required 
Limited Liability Corporation (LLC) certificates of 
organization 
Required, if any Not required 
Foreign LLC registration certificates Required, if any Not required 
Limited Liability Partnership (LLP) certificates Required, if any Not required 
Foreign registered LLP certificates of authority Required, if any Not required 
Statutory trust certificates 	Not required Not required 
Foreign statutory trust registrations Not required Not required 
Annual reports for LPs, domestic corporations, 
foreign corporations, nonstock domestic 
corporations, LLCs, registered foreign LLCs, 
registered LLPs, and foreign registered LLPs 
Required, if any Required 
 
The bill also makes minor and conforming changes. 
§§ 5 & 6 — LP’S CERTIFICATE AND ANNUAL REPORT 
Eliminates the need to include the latest date of dissolution in an LP’s certification; 
requires the annual reports to include the general partner’s name and business address 
The bill eliminates the current requirement that an LP include the 
latest date upon which it is to dissolve in order to get a certificate of 
limited partnership. It also requires each LP’s annual report include the 
general partner’s name and business address. 
§§ 7-9 — ELIMINATION OF SWORN DOCUMENTS 
Eliminates the need for certain business documents be sworn to by a general partner 
The bill eliminates the requirement that specified LP business filings 
be sworn to by a general partner. It applies to foreign LP registration 
applications, amendments, and cancellations. By law, a foreign LP must 
register with SOTS before transacting business in the state. Current law 
requires the partnership to submit a signed copy of these documents 
that is signed and sworn to by a general partner. The bill requires the  2024SB-00428-R000533-BA.DOCX 
 
Researcher: MK 	Page 4 	4/17/24 
 
signed documents, and not copies, to be filed. 
§§ 12 & 53 — FOREIGN REGISTRATION CERTIFICATE 
Requires foreign LLCs to file an authenticated certificate of existence with SOTS when 
filing or amending their foreign registration certificate 
In registering to do business in the state, existing law requires a 
foreign LLC to deliver a foreign registration certificate to SOTS for filing. 
When delivering this certificate to SOTS, the bill requires the foreign 
LLC to also deliver a certificate of existence, or a similar document, duly 
authenticated by SOTS or another official having custody of corporate 
records in the state or country where the LLC was formed. 
The bill requires a registered foreign LLC to file an amendment to its 
foreign registration if there is change in the company’s name or the 
company’s governing jurisdiction. The LLC must follow the 
requirements for filing the certificate for getting an amended 
registration. 
§§ 17-21 — AMENDED ANNUAL REPORTS 
Requires certain business entities to file an amended annual report with SOTS if certain 
information changes, and establishes a $25 fee for doing so 
The bill requires each corporation (stock and nonstock, but not banks, 
trust companies, insurance or surety companies, savings and loan 
associations, credit unions, or public service companies), foreign 
corporation, LLC, registered foreign LLC, registered LLP, and foreign 
registered LLP to file an amended annual report with SOTS if 
information required in the entity’s annual report (except the entity’s 
name) changes after the most current annual report was filed and within 
30 days before the month the next annual report is due. The amended 
annual report must meet the annual report requirements, including the 
entity’s valid email address and NAICS code.  
Under the bill, the filing fee for an amended annual report is $25. 
§§ 22 & 23 — ONLINE SUBMISSIONS OF BUSIN ESS FILINGS 
Renames SOTS’s Commercial Recording Division as the Business Services Division and 
the Records and Legislative Services Division as the Legislation and Elections  2024SB-00428-R000533-BA.DOCX 
 
Researcher: MK 	Page 5 	4/17/24 
 
Administration Division, and allows SOTS to require the filing of documents and data 
over the Internet with its Business Services Division 
The bill explicitly authorizes SOTS to accept document filings over 
the Internet, rather than by telecopier or other electronic media. By law, 
unchanged by the bill, the secretary may establish rules, fee schedules, 
and regulations for document filings. The bill specifies that these rules, 
fee schedules, and regulations are for filings with SOTS’s Business 
Services Division. 
The bill also authorizes SOTS to (1) require any Business Services 
Division filing to be submitted online and (2) allow paper filings of 
documents and data if she determines online submission is impractical.  
§§ 24-33 — SOTS EMAIL NOTIFICATIONS 
Makes email the mode of communication that SOTS must use to effect certain actions the 
secretary is authorized to take (e.g., a corporation’s dissolution) 
The bill makes email the mode of communication that SOTS must use 
for certain actions (e.g., notices regarding annual report filing default 
and failure to maintain a registered or statutory agent for service). 
Under current law, these communications must be sent by regular, first-
class, registered, or certified mail, as the case may be. 
This applies to the notices and documents that under existing law 
SOTS sends to the various entities, as applicable, relating to the 
administrative dissolution of corporations (stock and nonstock); 
revocation of foreign corporations’ certificates of authority; cancellation 
by forfeiture of LPs; dissolution by forfeiture of LLCs; and revocation of 
the certificate of registration for registered LLPs, foreign LPs, and 
foreign LLPs.  
Under the bill, SOTS must send specific notifications and documents 
to the pertinent entity’s latest email address shown on the secretary’s 
records.  
§§ 34-39 & 54-56 — TRADE NAMES 
Expands the trade name law to, among other things, standardize the application form and 
limits the validity of a trade name to five years at a time 
In Connecticut, a “trade name” is the term generally given to an  2024SB-00428-R000533-BA.DOCX 
 
Researcher: MK 	Page 6 	4/17/24 
 
individual doing business under an assumed name, sometimes called 
“doing business as” or “D/B/A” or sole proprietorship. The bill 
expands the trade name law to, among other things:  
1. standardize the application form;  
2. limit a name’s validity for five years at a time; 
3. allows those issued trade names before January 1, 2025, to renew 
until December 31, 2029; 
4. set the fees for towns to charge;  
5. establish a renewal and cancellation process; 
6. require SOTS to create an electronic system to process trade name 
certificate applications;  
7. expand the trade name exemption to additional business entities 
that transact business under the name stated in its formation or 
registration document; and 
8. make conforming changes. 
As under current law, the bill generally prohibits anyone from 
transacting business in the 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 individuals transacting the 
business unless a trade name certificate has been issued. It also makes 
conforming changes. 
Application (§§ 34 & 39) 
The bill standardizes the trade name application by requiring it to be 
filed on a SOTS-prescribed form. As under current law, the application 
must be made to the town clerk’s office in the town where the business 
is, or will be, principally transacted. The bill also makes separate 
applications for a natural person and business entity and requires 
additional information.  2024SB-00428-R000533-BA.DOCX 
 
Researcher: MK 	Page 7 	4/17/24 
 
Natural Persons. An application filed by a natural person or a group 
of natural persons must provide the (1) name under which the business 
is, or will be, transacted; (2) business’ physical address in the town of 
filing; (3) business’ valid email address; and (4) full name and physical 
and valid email address of each person transacting the business. 
Business Organization. The application filed by a business 
organization must provide the: 
1. name under which the business is, or will be, transacted;  
2. business organization’s SOTS-provided business identification 
number;  
3. business organization’s name and principal business address on 
file with SOTS; and  
4. business organization’s principal business address and email 
address. 
Under the bill, a “business organization” means any corporation, LP, 
LLP, or LLC on record with SOTS. 
As under current law, the bill requires a trade name certificate 
application to be executed by each natural person filing the application 
or, in the case of a business organization, by an authorized officer of the 
business organization. Applications must be acknowledged before an 
authority qualified to administer oaths. Under the bill, the trade name 
application fees are $20 each. 
Validity (§ 34) 
The bill requires town clerks to issue a trade name certificate upon 
accepting an application filed under this provision. The certificate is 
valid for five years from the issuance date. But, under the bill, a trade 
name certificate issued before January 1, 2025, expires on December 31, 
2029, unless it is renewed under the bill’s provisions (see below). These 
trade names may be renewed at any time before the expiration date, and 
the renewed trade name is valid for five years from when the town clerk  2024SB-00428-R000533-BA.DOCX 
 
Researcher: MK 	Page 8 	4/17/24 
 
accepts the renewal. 
Renewal, Amendment, and Cancellation (§§ 35 & 39)  
The bill allows trade name certificates to be renewed between six 
months before the certificate expires and the expiration date. A renewal 
application must be on a SOTS-prescribed form and provide the 
information required in the application form (see above). Upon 
accepting the renewal application, the town clerk must issue a new 
certificate, which is valid for five years from the previous certificate’s 
expiration date.  
The filer may (1) amend any information in an original application 
for a certificate or renewal at any time before the certificate expires and 
(2) cancel a certificate before the certificate expires upon filing a 
cancellation of the certificate with the town clerk where the original 
application was filed. 
Under the bill, the trade name renewal, amendment, and cancellation 
fees are $20 each, payable to the town clerk. 
Alphabetical Index and SOTS Electronic System (§ 36) 
As under current law, the bill requires each town clerk to keep an 
alphabetical index of trade names. But the bill specifies that the town 
clerks index the certificates that they issued, as well as the trade name 
applications filed by natural individuals and business organizations. 
Current law requires SOTS to create an electronic system to collect 
from each town clerk the trade name information required by law. The 
bill requires SOTS to create an electronic system to process applications 
for trade name certificates. It requires the system to provide for 
statewide public searching of trade name certificate information. 
Under the bill, town clerks using the system are deemed compliant 
with the index requirement. Starting January 1, 2026, the bill allows 
SOTS to require town clerks to use the electronic system. 
Presumptive Evidence (§ 37) 
Under current law and the bill, a copy of any trade name certificate  2024SB-00428-R000533-BA.DOCX 
 
Researcher: MK 	Page 9 	4/17/24 
 
that the issuing town clerk certifies is presumptive evidence in all state 
courts of the facts the certificate contains. The bill’s trade name 
provisions do not prevent the lawful use of a partnership name or 
designation if the name or designation includes the true surname of at 
least one of the individuals in the partnership. 
Exemptions (§ 37) 
The bill expands the business entities that are exempt from the trade 
name law. It does so by exempting SOTS-registered LLPs, corporations, 
and statutory trusts. As under current law, domestic or foreign limited 
partnerships and LLCs are also exempt. The entity must transact 
business under the name stated in its formation or registration 
document, as applicable, filed with SOTS. 
Trade Name Determination (§ 37) 
The bill specifies that it does not require a town clerk to determine 
that the trade name that is the subject of a trade name certificate issued 
under the bill is unique in the town of filing or any other Connecticut 
town.  
Penalty (§ 37) 
As under current law and the bill, anyone transacting business in 
violation of the trade name provisions may be fined up to $500, 
imprisoned for up to one year, or both. Failing to comply is also deemed 
a Connecticut Unfair Trade Practices violation (CUTPA, see 
BACKGROUND). 
Assumed or Fictitious Name in Advertisement (§ 38) 
As under current law, the bill prohibits individuals from using an 
assumed or fictitious name in any printed advertisement in order to 
conduct the person’s business that includes the name of any 
municipality in a way suggesting the person’s business is in the 
municipality unless the (1) business is, in fact, located in the 
municipality or (2) person includes in the advertisement the complete 
street address of the location where the business is actually conducted 
(including the municipality and, if out-of-state, the state).  2024SB-00428-R000533-BA.DOCX 
 
Researcher: MK 	Page 10 	4/17/24 
 
Anyone violating the advertising provision is deemed to have 
committed a CUTPA violation. But the provision does not apply to the 
use of any (1) trademark or service mark registered under federal or 
state laws; (2) name that, when applied to goods or services of the 
person’s business, is merely descriptive of them; or (3) name that is 
merely a surname. 
The bill specifies that it does not impose liability on any publisher 
that relies on the written assurances of a person placing the 
advertisement that he or she has the authority to use any assumed or 
fictitious name. 
§§ 40-42, 45 & 47 — ATTORNEY GENERAL ENF ORCEMENT 
AUTHORITY 
Establishes a three-year statute of limitations for the attorney general to bring 
enforcement action against a business entity that operated without a certificate of 
authority 
By law, any foreign corporation (stock or nonstock), foreign LLC, 
foreign registered LLP, or foreign statutory trust is liable to the state for 
the time it transacted business in the state without a certificate of 
authority. In such a case, SOTS may generally levy fees, taxes, interest, 
and penalties.  
Under the bill, the attorney general must bring any action to enforce 
this liability within three years after the date SOTS assessed the levy.  
EFFECTIVE DATE: Upon passage 
§§ 43, 46 & 48 — SOTS STATUTORY AUTHORIT Y 
Gives SOTS express authority to (a) enforce the laws governing LLCs, partnerships, 
LLPs, and statutory trusts; and (b) issue interrogatories to discern compliance 
The bill expressly gives SOTS the power reasonably necessary to 
perform the duties required of the secretary by the laws governing 
LLCs, partnerships, LLPs, and statutory trusts. 
EFFECTIVE DATE: Upon passage 
§§ 44 & 49 — INTERROGATORIES  2024SB-00428-R000533-BA.DOCX 
 
Researcher: MK 	Page 11 	4/17/24 
 
Compliance With the Uniform Limited Liability Company Act and 
the Connecticut Statutory Trust Act 
Establishes the requirements for the interrogatories SOTS may issue to certain business 
entities to determine compliance with the law, specifically regarding the entity’s answer; 
penalties for untimely, untruthful, and incomplete answers; and confidentiality 
The bill authorizes SOTS to submit interrogatories to certain business 
entities as may be reasonably necessary and proper to allow the 
secretary to determine if the business entity has complied with the 
provisions of certain statutes.  
Under the bill, SOTS may direct these interrogatories to any: 
1. LLC (domestic or foreign) subject to the provisions of the 
Uniform Limited Liability Company Act, and to any of the LLC’s 
members or managers; and 
2. statutory trust (domestic or foreign) subject to the provisions of 
the Connecticut Trust Act and to any of the trustees.  
Answer. The answer to the interrogatories must be full and complete 
and must be made in writing under oath within 30 days after the 
interrogatories’ mailing or within any additional time the secretary 
allows.  
If the interrogatories are directed to (1) an individual, they must be 
answered by the individual; (2) an LLC, they must be answered by any 
member or manager; or (3) a statutory trust, they must be answered by 
a trustee of the trust. 
Penalty for Untimely, Untruthful, and Incomplete Answers 
The bill imposes a penalty of up to $500 for any LLC, LLC member or 
manager, statutory trust, and trustee that fails or refuses to answer the 
interrogatories timely, truthfully, and fully. 
Confidentiality 
Under the bill, SOTS’ interrogatories and the related answers are not 
open to public inspection and SOTS is prohibited from disclosing any 
facts or information obtained from them, unless the (1) secretary’s 
official duty requires it to be made public or (2) interrogatories or the  2024SB-00428-R000533-BA.DOCX 
 
Researcher: MK 	Page 12 	4/17/24 
 
answers are required for evidence in any criminal proceedings or in any 
other state action. 
EFFECTIVE DATE: Upon passage 
§§ 50-52 — CONNECTICUT BUSINESS REGISTRY 
Makes changes to the Connecticut Business Registry regarding data validation, fraud 
prevention, requirements for registered agents, and penalties for committing prohibited 
actions 
The bill makes changes related to information that registered 
business entities must provide SOTS for the Connecticut Business 
Registry. 
Under the bill, “Connecticut Business Registry” means the data and 
filing history of all businesses that form or register with, and are made 
available to the public on, the state’s centralized business website. 
A “registered business entity” is any corporation, LLC, LLP, LP, 
statutory trust, or any other business entity on the Connecticut Business 
Registry. 
Validation of Submitted Data (§ 50) 
The bill allows the secretary to validate and verify the data submitted 
to the Connecticut Business Registry and confirm that the information 
has been transmitted with the authorization of the registered business 
entity for which it is filed. The bill also authorizes the secretary, on her 
own initiative, to refer the matter to the attorney general if any data 
submitted cannot be verified.  
Under the bill, “validate” means to prevent the submission of data 
that the secretary cannot authenticate, including rejecting the file 
containing that data. 
Fraud Prevention (§ 50) 
The bill authorizes the secretary to take the following measures to 
prevent the fraudulent submission of data to the registry: 
1. validate the identity of the person submitting a filing;  2024SB-00428-R000533-BA.DOCX 
 
Researcher: MK 	Page 13 	4/17/24 
 
2. validate any and all email addresses and cellphone numbers 
provided in connection with a registry filing, including the email 
address and cellphone number the person used when submitting 
the filing and the business’s email address of record; 
3. require proof that the registered business entity has 
authorization to use the address provided as the principal 
business address, which may include evidence that the (a) 
business or one of its principals owns or leases the property or 
(b) owner or lessor of the property allows the property to be used 
as the business’s principal place of business; 
4. require that all addresses submitted be valid according to the U.S. 
Postal Service; and 
5. take any other measures the secretary deems necessary that 
further the provision’s purposes and are consistent with state 
law. 
Requirements for Registered Agents (§ 51)  
The bill establishes the following requirements for any registered 
agent required to be appointed by law for any corporation, LLC, LLP, 
LP, or any other business entity that forms or is required to register with 
SOTS: 
Natural Person. If the agent is a natural person, he or she must be an 
adult (age 18 or older) and a Connecticut resident during the time the 
person is named as agent. The secretary may require proof that the (1) 
name provided is the legal name of the person appointed agent, (2) 
residential address provided is the agent’s primary residence, and (3) 
agent’s business address is the agent’s usual place of business. 
Registered Business Entity. If the agent is another registered 
business entity, the entity must be in good standing with SOTS. “Good 
standing” means that the registered business entity is active on SOTS 
records and compliant with the entity’s legal obligation to file annual 
reports and maintain a registered agent.  2024SB-00428-R000533-BA.DOCX 
 
Researcher: MK 	Page 14 	4/17/24 
 
Business Address. The business address provided for a registered 
business entity appointed to serve as registered agent for another 
registered business entity must be the usual place of business for the 
agent. Under the bill, a “usual place of business” is a place in the state 
that is customarily open during normal business hours where a person 
authorized to serve as a registered agent, including accepting of service 
of process and other notifications, is commonly present. It does not 
include a U.S. post office box or a commercial post office box. 
Prohibited Actions (§ 52) 
Under the bill, with respect to any data, document, or record 
submitted to SOTS on behalf of a business entity it is a prohibited action 
to: 
1. include certain individuals’ names on a filed document without 
their written consent, 
2. include an address in a document filed with the secretary without 
the owner’s or occupant’s consent, and 
3. deliver a document about an entity to SOTS if the person making 
the delivery lacks the necessary written consent or authority to 
do so. 
A person’s name cannot be included without consent if the person is 
included in the filing as the: 
1. registered agent;  
2. person causing the document to be delivered to SOTS for filing;  
3. person incorporating, forming, or organizing an entity;  
4. person named as officer, director, member, manager, partner, or 
other principal of the entity; or  
5. any other person required under the relevant statutes to be 
identified in a document filed with SOTS.  2024SB-00428-R000533-BA.DOCX 
 
Researcher: MK 	Page 15 	4/17/24 
 
Penalty for Violation. Under the bill, an intentional violation of this 
provision connected with a SOTS filing constitutes perjury, which is a 
class D felony (punishable by up to five years in prison, a fine of up to 
$5,000, or both). 
EFFECTIVE DATE: Upon passage for the data validation and fraud 
prevention provisions; January 1, 2025, for the provisions on registered 
agents’ requirements; and October 1, 2024, for the prohibited actions 
and penalty provisions. 
BACKGROUND 
Connecticut Unfair Trade Practices Act (CUTPA) 
The law prohibits businesses from engaging in unfair and deceptive 
acts or practices. CUTPA allows the consumer protection commissioner 
to issue regulations defining what constitutes an unfair trade practice, 
investigate complaints, issue cease and desist orders, order restitution 
in cases involving less than $10,000, enter into consent agreements, ask 
the attorney general to seek injunctive relief, and accept voluntary 
statements of compliance. It also allows individuals to sue. Courts may 
issue restraining orders; award actual and punitive damages, costs, and 
reasonable attorney’s fees; and impose civil penalties of up to $5,000 for 
willful violations and $25,000 for violation of a restraining order (CGS § 
42-110b(a)). 
Related Bill 
sHB 5236, § 25, favorably reported by the General Law Committee, 
among other things, allows the Department of Consumer Protection to 
impose a civil penalty of up to $5,000 for CUTPA violations, after an 
administrative hearing. 
COMMITTEE ACTION 
Judiciary Committee 
Joint Favorable Substitute 
Yea 25 Nay 11 (03/28/2024)