Old | New | Differences | |
---|---|---|---|
1 | + | ||
2 | + | ||
3 | + | LCO 1 of 52 | |
4 | + | ||
5 | + | General Assembly Substitute Bill No. 428 | |
6 | + | February Session, 2024 | |
1 | 7 | ||
2 | 8 | ||
3 | 9 | ||
4 | - | Substitute Senate Bill No. 428 | |
5 | - | ||
6 | - | Public Act No. 24-111 | |
7 | 10 | ||
8 | 11 | ||
9 | 12 | AN ACT CONCERNING BUSINESS REGISTRATIONS FILED WITH | |
10 | 13 | THE SECRETARY OF THE STATE. | |
11 | 14 | Be it enacted by the Senate and House of Representatives in General | |
12 | 15 | Assembly convened: | |
13 | 16 | ||
14 | - | Section 1. Subsection (a) of section 33-636 of the general statutes is | |
15 | - | repealed and the following is substituted in lieu thereof (Effective January | |
16 | - | 1, 2025): | |
17 | - | (a) The certificate of incorporation shall set forth: (1) A corporate | |
18 | - | name for the corporation that satisfies the requirements of section 33- | |
19 | - | 655; (2) the number of shares the corporation is authorized to issue; (3) | |
20 | - | the street and mailing address of the corporation's initial registered | |
21 | - | office and the name of its initial registered agent at that office; [and] (4) | |
22 | - | the name and address of each incorporator; (5) the valid electronic mail | |
23 | - | address of the corporation; and (6) the corporation's North American | |
24 | - | Industry Classification System Code. | |
25 | - | Sec. 2. Subsection (a) of section 33-922 of the general statutes is | |
26 | - | repealed and the following is substituted in lieu thereof (Effective January | |
27 | - | 1, 2025): | |
28 | - | (a) A foreign corporation may apply for a certificate of authority to | |
29 | - | transact business in this state by delivering an application to the | |
30 | - | Secretary of the State for filing. The application shall set forth: (1) The Substitute | |
17 | + | Section 1. Subsection (a) of section 33-636 of the general statutes is 1 | |
18 | + | repealed and the following is substituted in lieu thereof (Effective January 2 | |
19 | + | 1, 2025): 3 | |
20 | + | (a) The certificate of incorporation shall set forth: (1) A corporate 4 | |
21 | + | name for the corporation that satisfies the requirements of section 33-5 | |
22 | + | 655; (2) the number of shares the corporation is authorized to issue; (3) 6 | |
23 | + | the street and mailing address of the corporation's initial registered 7 | |
24 | + | office and the name of its initial registered agent at that office; [and] (4) 8 | |
25 | + | the name and address of each incorporator; (5) the valid electronic mail 9 | |
26 | + | address of the corporation; and (6) the corporation's North American 10 | |
27 | + | Industry Classification System Code. 11 | |
28 | + | Sec. 2. Subsection (a) of section 33-922 of the general statutes is 12 | |
29 | + | repealed and the following is substituted in lieu thereof (Effective January 13 | |
30 | + | 1, 2025): 14 | |
31 | + | (a) A foreign corporation may apply for a certificate of authority to 15 | |
32 | + | transact business in this state by delivering an application to the 16 | |
33 | + | Secretary of the State for filing. The application shall set forth: (1) The 17 Substitute Bill No. 428 | |
31 | 34 | ||
32 | - | Public Act No. 24-111 2 of 53 | |
33 | 35 | ||
34 | - | name of the foreign corporation or, if its name is unavailable for use in | |
35 | - | this state, a corporate name that satisfies the requirements of section 33- | |
36 | - | 925; (2) the name of the state or country under whose law it is | |
37 | - | incorporated; (3) its date of incorporation and period of duration; (4) the | |
38 | - | street address of its principal office; (5) the address of its registered office | |
39 | - | in this state and the name of its registered agent at that office; (6) the | |
40 | - | valid electronic mail address [, if any,] of the corporation; [and] (7) the | |
41 | - | names and respective business and residence addresses of the directors | |
42 | - | and officers of the foreign corporation, except that if good cause is | |
43 | - | shown, the Secretary of the State may accept business addresses in lieu | |
44 | - | of business and residence addresses of the directors and officers of the | |
45 | - | corporation; and (8) the foreign corporation's North American Industry | |
46 | - | Classification System Code. For purposes of this section, a showing of | |
47 | - | good cause shall include, but not be limited to, a showing that public | |
48 | - | disclosure of the residence addresses of the corporation's directors and | |
49 | - | officers may expose the personal security of such directors and officers | |
50 | - | to significant risk. | |
51 | - | Sec. 3. Subsection (a) of section 33-1026 of the general statutes is | |
52 | - | repealed and the following is substituted in lieu thereof (Effective January | |
53 | - | 1, 2025): | |
54 | - | (a) The certificate of incorporation shall set forth: (1) A corporate | |
55 | - | name for the corporation that satisfies the requirements of section 33- | |
56 | - | 1045; (2) a statement that the corporation is nonprofit and that the | |
57 | - | corporation shall not have or issue shares of stock or make distributions; | |
58 | - | (3) whether the corporation is to have members and, if it is to have | |
59 | - | members, the provisions which under section 33-1055 are required to be | |
60 | - | set forth in the certificate of incorporation; (4) the street address of the | |
61 | - | corporation's initial registered office and the name of its initial | |
62 | - | registered agent at that office; (5) the name and address of each | |
63 | - | incorporator; [and] (6) the nature of the activities to be conducted or the | |
64 | - | purposes to be promoted or carried out, except that it shall be sufficient Substitute Senate Bill No. 428 | |
36 | + | LCO 2 of 52 | |
65 | 37 | ||
66 | - | Public Act No. 24-111 3 of 53 | |
38 | + | name of the foreign corporation or, if its name is unavailable for use in 18 | |
39 | + | this state, a corporate name that satisfies the requirements of section 33-19 | |
40 | + | 925; (2) the name of the state or country under whose law it is 20 | |
41 | + | incorporated; (3) its date of incorporation and period of duration; (4) the 21 | |
42 | + | street address of its principal office; (5) the address of its registered office 22 | |
43 | + | in this state and the name of its registered agent at that office; (6) the 23 | |
44 | + | valid electronic mail address [, if any,] of the corporation; [and] (7) the 24 | |
45 | + | names and respective business and residence addresses of the directors 25 | |
46 | + | and officers of the foreign corporation, except that if good cause is 26 | |
47 | + | shown, the Secretary of the State may accept business addresses in lieu 27 | |
48 | + | of business and residence addresses of the directors and officers of the 28 | |
49 | + | corporation; and (8) the foreign corporation's North American Industry 29 | |
50 | + | Classification System Code. For purposes of this section, a showing of 30 | |
51 | + | good cause shall include, but not be limited to, a showing that public 31 | |
52 | + | disclosure of the residence addresses of the corporation's directors and 32 | |
53 | + | officers may expose the personal security of such directors and officers 33 | |
54 | + | to significant risk. 34 | |
55 | + | Sec. 3. Subsection (a) of section 33-1026 of the general statutes is 35 | |
56 | + | repealed and the following is substituted in lieu thereof (Effective January 36 | |
57 | + | 1, 2025): 37 | |
58 | + | (a) The certificate of incorporation shall set forth: (1) A corporate 38 | |
59 | + | name for the corporation that satisfies the requirements of section 33-39 | |
60 | + | 1045; (2) a statement that the corporation is nonprofit and that the 40 | |
61 | + | corporation shall not have or issue shares of stock or make distributions; 41 | |
62 | + | (3) whether the corporation is to have members and, if it is to have 42 | |
63 | + | members, the provisions which under section 33-1055 are required to be 43 | |
64 | + | set forth in the certificate of incorporation; (4) the street address of the 44 | |
65 | + | corporation's initial registered office and the name of its initial 45 | |
66 | + | registered agent at that office; (5) the name and address of each 46 | |
67 | + | incorporator; [and] (6) the nature of the activities to be conducted or the 47 | |
68 | + | purposes to be promoted or carried out, except that it shall be sufficient 48 | |
69 | + | to state, either alone or with other activities or purposes, that the 49 | |
70 | + | purpose of the corporation is to engage in any lawful act or activity for 50 | |
71 | + | which corporations may be formed under sections 33-1000 to 33-1290, 51 Substitute Bill No. 428 | |
67 | 72 | ||
68 | - | to state, either alone or with other activities or purposes, that the | |
69 | - | purpose of the corporation is to engage in any lawful act or activity for | |
70 | - | which corporations may be formed under sections 33-1000 to 33-1290, | |
71 | - | inclusive, and by such statement all lawful acts and activities shall be | |
72 | - | within the purposes of the corporation, except for express limitations, if | |
73 | - | any; (7) the valid electronic mail address of the corporation; and (8) the | |
74 | - | foreign corporation's North American Industry Classification System | |
75 | - | Code. | |
76 | - | Sec. 4. Subsection (a) of section 33-1212 of the general statutes is | |
77 | - | repealed and the following is substituted in lieu thereof (Effective January | |
78 | - | 1, 2025): | |
79 | - | (a) A foreign corporation may apply for a certificate of authority to | |
80 | - | conduct affairs in this state by delivering an application to the Secretary | |
81 | - | of the State for filing. The application shall set forth: (1) The name of the | |
82 | - | foreign corporation or, if its name is unavailable for use in this state, a | |
83 | - | corporate name that satisfies the requirements of section 33-1215; (2) the | |
84 | - | name of the state or country under whose law it is incorporated; (3) its | |
85 | - | date of incorporation and period of duration; (4) the street address of its | |
86 | - | principal office; (5) the address of its registered office in this state and | |
87 | - | the name of its registered agent at that office; (6) the valid electronic mail | |
88 | - | address [, if any,] of the corporation; [and] (7) the names and respective | |
89 | - | business and residence addresses of the directors and officers of the | |
90 | - | foreign corporation, except that if good cause is shown, the Secretary of | |
91 | - | the State may accept business addresses in lieu of business and | |
92 | - | residence addresses of the directors and officers of the corporation; and | |
93 | - | (8) the foreign corporation's North American Industry Classification | |
94 | - | System Code. For purposes of this section, a showing of good cause shall | |
95 | - | include, but not be limited to, a showing that public disclosure of the | |
96 | - | residence addresses of the corporation's directors and officers may | |
97 | - | expose the personal security of such directors and officers to significant | |
98 | - | risk. Substitute Senate Bill No. 428 | |
99 | 73 | ||
100 | - | ||
74 | + | LCO 3 of 52 | |
101 | 75 | ||
102 | - | Sec. 5. Subsection (a) of section 34-10 of the general statutes is | |
103 | - | repealed and the following is substituted in lieu thereof (Effective January | |
104 | - | 1, 2025): | |
105 | - | (a) In order to form a limited partnership a certificate of limited | |
106 | - | partnership must be executed as provided in section 34-10a and the | |
107 | - | certificate shall set forth: | |
108 | - | (1) The name of the limited partnership and the address of the office | |
109 | - | required to be maintained by section 34-13b; | |
110 | - | (2) The name and address of the agent for service of process required | |
111 | - | to be maintained by section 34-13b; | |
112 | - | (3) The name and business address of each general partner; | |
113 | - | [(4) The latest date upon which the limited partnership is to dissolve; | |
114 | - | (5) Any other matters the partners determine to include therein; and] | |
115 | - | [(6) The] (4) The valid electronic mail address [, if any,] of the limited | |
116 | - | partnership; | |
117 | - | (5) The limited partnership's North American Industry Classification | |
118 | - | System Code; and | |
119 | - | (6) Any other matters the partners determine to include in the | |
120 | - | certificate. | |
121 | - | Sec. 6. Subsection (b) of section 34-13e of the general statutes is | |
122 | - | repealed and the following is substituted in lieu thereof (Effective January | |
123 | - | 1, 2025): | |
124 | - | (b) Each annual report shall set forth: (1) The name of the limited | |
125 | - | partnership; (2) the address of the office of the limited partnership | |
126 | - | required to be maintained by section 34-13b; (3) the valid electronic mail Substitute Senate Bill No. 428 | |
76 | + | inclusive, and by such statement all lawful acts and activities shall be 52 | |
77 | + | within the purposes of the corporation, except for express limitations, if 53 | |
78 | + | any; (7) the valid electronic mail address of the corporation; and (8) the 54 | |
79 | + | foreign corporation's North American Industry Classification System 55 | |
80 | + | Code. 56 | |
81 | + | Sec. 4. Subsection (a) of section 33-1212 of the general statutes is 57 | |
82 | + | repealed and the following is substituted in lieu thereof (Effective January 58 | |
83 | + | 1, 2025): 59 | |
84 | + | (a) A foreign corporation may apply for a certificate of authority to 60 | |
85 | + | conduct affairs in this state by delivering an application to the Secretary 61 | |
86 | + | of the State for filing. The application shall set forth: (1) The name of the 62 | |
87 | + | foreign corporation or, if its name is unavailable for use in this state, a 63 | |
88 | + | corporate name that satisfies the requirements of section 33-1215; (2) the 64 | |
89 | + | name of the state or country under whose law it is incorporated; (3) its 65 | |
90 | + | date of incorporation and period of duration; (4) the street address of its 66 | |
91 | + | principal office; (5) the address of its registered office in this state and 67 | |
92 | + | the name of its registered agent at that office; (6) the valid electronic mail 68 | |
93 | + | address [, if any,] of the corporation; [and] (7) the names and respective 69 | |
94 | + | business and residence addresses of the directors and officers of the 70 | |
95 | + | foreign corporation, except that if good cause is shown, the Secretary of 71 | |
96 | + | the State may accept business addresses in lieu of business and 72 | |
97 | + | residence addresses of the directors and officers of the corporation; and 73 | |
98 | + | (8) the foreign corporation's North American Industry Classification 74 | |
99 | + | System Code. For purposes of this section, a showing of good cause shall 75 | |
100 | + | include, but not be limited to, a showing that public disclosure of the 76 | |
101 | + | residence addresses of the corporation's directors and officers may 77 | |
102 | + | expose the personal security of such directors and officers to significant 78 | |
103 | + | risk. 79 | |
104 | + | Sec. 5. Subsection (a) of section 34-10 of the general statutes is 80 | |
105 | + | repealed and the following is substituted in lieu thereof (Effective January 81 | |
106 | + | 1, 2025): 82 | |
107 | + | (a) In order to form a limited partnership a certificate of limited 83 Substitute Bill No. 428 | |
127 | 108 | ||
128 | - | Public Act No. 24-111 5 of 53 | |
129 | 109 | ||
130 | - | address [, if any,] of the limited partnership; (4) if applicable, the name | |
131 | - | and address of the statutory agent; [and (5) such additional information, | |
132 | - | including the North American Industry Classification System Code, that | |
133 | - | the Secretary deems pertinent for determining the principal purpose of | |
134 | - | the limited partnership] (5) the name and business address of the | |
135 | - | general partner; and (6) the limited partnership's North American | |
136 | - | Industry Classification System Code. | |
137 | - | Sec. 7. Section 34-38g of the general statutes is repealed and the | |
138 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
139 | - | Before transacting business in this state, a foreign limited partnership | |
140 | - | shall register with the Secretary of the State. In order to register, a | |
141 | - | foreign limited partnership shall submit to the Secretary of the State [a | |
142 | - | signed copy of the] an application for registration as a foreign limited | |
143 | - | partnership, signed [and sworn to] by a general partner and setting | |
144 | - | forth: (1) The name of the foreign limited partnership and, if different, | |
145 | - | the name under which it proposes to register and transact business in | |
146 | - | the state; (2) the state and date of its formation; (3) the general character | |
147 | - | of the business it proposes to transact in this state; (4) the name and | |
148 | - | address of the agent in this state for service of process on the foreign | |
149 | - | limited partnership required to be maintained by section 34-38p and an | |
150 | - | acceptance of such appointment signed by the agent appointed if other | |
151 | - | than the Secretary of the State; (5) the address of the office required to | |
152 | - | be maintained in the state of its organization by the laws of that state, | |
153 | - | or, if not so required, of the principal office of the foreign limited | |
154 | - | partnership; (6) the name and business address of each general partner; | |
155 | - | (7) the address of the office at which is kept a list of the names and | |
156 | - | addresses of the limited partners and their capital contributions, | |
157 | - | together with an undertaking by the foreign limited partnership to keep | |
158 | - | those records until the foreign limited partnership registration in this | |
159 | - | state is cancelled or withdrawn; (8) the date the foreign limited | |
160 | - | partnership commenced transacting business in this state; [and] (9) the Substitute Senate Bill No. 428 | |
110 | + | LCO 4 of 52 | |
161 | 111 | ||
162 | - | Public Act No. 24-111 6 of 53 | |
112 | + | partnership must be executed as provided in section 34-10a and the 84 | |
113 | + | certificate shall set forth: 85 | |
114 | + | (1) The name of the limited partnership and the address of the office 86 | |
115 | + | required to be maintained by section 34-13b; 87 | |
116 | + | (2) The name and address of the agent for service of process required 88 | |
117 | + | to be maintained by section 34-13b; 89 | |
118 | + | (3) The name and business address of each general partner; 90 | |
119 | + | [(4) The latest date upon which the limited partnership is to dissolve; 91 | |
120 | + | (5) Any other matters the partners determine to include therein; and] 92 | |
121 | + | [(6) The] (4) The valid electronic mail address [, if any,] of the limited 93 | |
122 | + | partnership; 94 | |
123 | + | (5) The limited partnership's North American Industry Classification 95 | |
124 | + | System Code; and 96 | |
125 | + | (6) Any other matters the partners determine to include in the 97 | |
126 | + | certificate. 98 | |
127 | + | Sec. 6. Subsection (b) of section 34-13e of the general statutes is 99 | |
128 | + | repealed and the following is substituted in lieu thereof (Effective January 100 | |
129 | + | 1, 2025): 101 | |
130 | + | (b) Each annual report shall set forth: (1) The name of the limited 102 | |
131 | + | partnership; (2) the address of the office of the limited partnership 103 | |
132 | + | required to be maintained by section 34-13b; (3) the valid electronic mail 104 | |
133 | + | address [, if any,] of the limited partnership; (4) if applicable, the name 105 | |
134 | + | and address of the statutory agent; [and (5) such additional information, 106 | |
135 | + | including the North American Industry Classification System Code, that 107 | |
136 | + | the Secretary deems pertinent for determining the principal purpose of 108 | |
137 | + | the limited partnership] (5) the name and business address of the 109 | |
138 | + | general partner; and (6) the limited partnership's North American 110 | |
139 | + | Industry Classification System Code. 111 Substitute Bill No. 428 | |
163 | 140 | ||
164 | - | valid electronic mail address [, if any,] of the foreign limited partnership; | |
165 | - | and (10) the foreign limited partnership's North American Industry | |
166 | - | Classification System Code. | |
167 | - | Sec. 8. Section 34-38j of the general statutes is repealed and the | |
168 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
169 | - | If any statement in the application for registration of a foreign limited | |
170 | - | partnership was false when made or any arrangements or other facts | |
171 | - | described have changed, making the application inaccurate in any | |
172 | - | respect, the foreign limited partnership shall promptly file in the office | |
173 | - | of the Secretary of the State a [signed copy of a] certificate, signed [and | |
174 | - | sworn to] by a general partner, correcting such statement. | |
175 | - | Sec. 9. Section 34-38k of the general statutes is repealed and the | |
176 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
177 | - | A foreign limited partnership may cancel its registration by filing | |
178 | - | with the Secretary of the State [a signed copy of] a certificate of | |
179 | - | cancellation signed [and sworn to] by a general partner. A cancellation | |
180 | - | does not terminate the authority of the Secretary of the State to accept | |
181 | - | service of process on the foreign limited partnership with respect to | |
182 | - | causes of action arising out of the transactions of business in this state. | |
183 | - | Sec. 10. Subsection (b) of section 34-38s of the general statutes is | |
184 | - | repealed and the following is substituted in lieu thereof (Effective January | |
185 | - | 1, 2025): | |
186 | - | (b) Each annual report shall set forth: (1) The name of the foreign | |
187 | - | limited partnership and, if different, the name under which such foreign | |
188 | - | limited partnership transacts business in this state; (2) the address of the | |
189 | - | office required to be maintained in the state or other jurisdiction of the | |
190 | - | foreign limited partnership's organization by the laws of that state or | |
191 | - | jurisdiction or, if not so required, the address of its principal office; [and] | |
192 | - | (3) the valid electronic mail address [, if any,] of the foreign limited Substitute Senate Bill No. 428 | |
193 | 141 | ||
194 | - | ||
142 | + | LCO 5 of 52 | |
195 | 143 | ||
196 | - | partnership; and (4) the foreign limited partnership's North American | |
197 | - | Industry Classification System Code. | |
198 | - | Sec. 11. Subsection (b) of section 34-247 of the general statutes is | |
199 | - | repealed and the following is substituted in lieu thereof (Effective January | |
200 | - | 1, 2025): | |
201 | - | (b) A certificate of organization shall state: (1) The name of the limited | |
202 | - | liability company, which shall comply with section 34-243k; (2) the | |
203 | - | street address and mailing address of the company's principal office; (3) | |
204 | - | the name of a registered agent appointed in compliance with section 34- | |
205 | - | 243n, along with the street address and mailing address in this state of | |
206 | - | the company's registered agent; (4) the name, business address and | |
207 | - | residence address of at least one manager or member of the limited | |
208 | - | liability company, except that if good cause is shown, the Secretary of | |
209 | - | the State may accept a business address in lieu of the business and | |
210 | - | residence addresses of such manager or member, provided, for | |
211 | - | purposes of this subsection, a showing of good cause shall include, but | |
212 | - | not be limited to, a showing that public disclosure of the residence | |
213 | - | address of the manager or member of the limited liability company may | |
214 | - | expose the personal security of such manager or member to significant | |
215 | - | risk; [and] (5) the valid electronic mail address [, if any,] of the limited | |
216 | - | liability company; and (6) the limited liability company's North | |
217 | - | American Industry Classification System Code. | |
218 | - | Sec. 12. Section 34-275b of the general statutes is repealed and the | |
219 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
220 | - | (a) To register to do business in this state, a foreign limited liability | |
221 | - | company must deliver a foreign registration certificate to the Secretary | |
222 | - | of the State for filing. The certificate shall set forth: | |
223 | - | (1) The name of the company and, if the name does not comply with | |
224 | - | section 34-243k, an alternate name adopted pursuant to subsection (a) Substitute Senate Bill No. 428 | |
144 | + | Sec. 7. Section 34-38g of the general statutes is repealed and the 112 | |
145 | + | following is substituted in lieu thereof (Effective January 1, 2025): 113 | |
146 | + | Before transacting business in this state, a foreign limited partnership 114 | |
147 | + | shall register with the Secretary of the State. In order to register, a 115 | |
148 | + | foreign limited partnership shall submit to the Secretary of the State [a 116 | |
149 | + | signed copy of the] an application for registration as a foreign limited 117 | |
150 | + | partnership, signed [and sworn to] by a general partner and setting 118 | |
151 | + | forth: (1) The name of the foreign limited partnership and, if different, 119 | |
152 | + | the name under which it proposes to register and transact business in 120 | |
153 | + | the state; (2) the state and date of its formation; (3) the general character 121 | |
154 | + | of the business it proposes to transact in this state; (4) the name and 122 | |
155 | + | address of the agent in this state for service of process on the foreign 123 | |
156 | + | limited partnership required to be maintained by section 34-38p and an 124 | |
157 | + | acceptance of such appointment signed by the agent appointed if other 125 | |
158 | + | than the Secretary of the State; (5) the address of the office required to 126 | |
159 | + | be maintained in the state of its organization by the laws of that state, 127 | |
160 | + | or, if not so required, of the principal office of the foreign limited 128 | |
161 | + | partnership; (6) the name and business address of each general partner; 129 | |
162 | + | (7) the address of the office at which is kept a list of the names and 130 | |
163 | + | addresses of the limited partners and their capital contributions, 131 | |
164 | + | together with an undertaking by the foreign limited partnership to keep 132 | |
165 | + | those records until the foreign limited partnership registration in this 133 | |
166 | + | state is cancelled or withdrawn; (8) the date the foreign limited 134 | |
167 | + | partnership commenced transacting business in this state; [and] (9) the 135 | |
168 | + | valid electronic mail address [, if any,] of the foreign limited partnership; 136 | |
169 | + | and (10) the foreign limited partnership's North American Industry 137 | |
170 | + | Classification System Code. 138 | |
171 | + | Sec. 8. Section 34-38j of the general statutes is repealed and the 139 | |
172 | + | following is substituted in lieu thereof (Effective January 1, 2025): 140 | |
173 | + | If any statement in the application for registration of a foreign limited 141 | |
174 | + | partnership was false when made or any arrangements or other facts 142 | |
175 | + | described have changed, making the application inaccurate in any 143 | |
176 | + | respect, the foreign limited partnership shall promptly file in the office 144 Substitute Bill No. 428 | |
225 | 177 | ||
226 | - | Public Act No. 24-111 8 of 53 | |
227 | 178 | ||
228 | - | of section 34-275e; | |
229 | - | (2) That the company is a foreign limited liability company; | |
230 | - | (3) The name of the company's governing jurisdiction; | |
231 | - | (4) The street and mailing addresses of the company's principal office | |
232 | - | and, if the law of the governing jurisdiction requires the company to | |
233 | - | maintain an office in that jurisdiction, the street and mailing addresses | |
234 | - | of the required office; | |
235 | - | (5) The name and address of the agent in this state for service of | |
236 | - | process on the foreign limited liability company required to be | |
237 | - | maintained by section 34-243n and an acceptance of such appointment | |
238 | - | signed by the agent appointed if other than the Secretary of the State; | |
239 | - | (6) The name and respective business and residence addresses of a | |
240 | - | manager or a member of the foreign limited liability company, except | |
241 | - | that, if good cause is shown, the Secretary of the State may accept a | |
242 | - | business address in lieu of business and residence addresses of such | |
243 | - | manager or member. For the purposes of this subdivision, a showing of | |
244 | - | good cause shall include, but need not be limited to, a showing that | |
245 | - | public disclosure of the residence address of the manager or member of | |
246 | - | the foreign limited liability company may expose the personal security | |
247 | - | of such manager or member to significant risk; [and] | |
248 | - | (7) The valid electronic mail address [, if any,] of the foreign limited | |
249 | - | liability company; and | |
250 | - | (8) The foreign limited liability company's North American Industry | |
251 | - | Classification System Code. | |
252 | - | (b) When delivering to the Secretary of the State a foreign registration | |
253 | - | certificate that is completed in accordance with the provisions of | |
254 | - | subsection (a) of this section, the foreign limited liability company shall Substitute Senate Bill No. 428 | |
179 | + | LCO 6 of 52 | |
255 | 180 | ||
256 | - | Public Act No. 24-111 9 of 53 | |
181 | + | of the Secretary of the State a [signed copy of a] certificate, signed [and 145 | |
182 | + | sworn to] by a general partner, correcting such statement. 146 | |
183 | + | Sec. 9. Section 34-38k of the general statutes is repealed and the 147 | |
184 | + | following is substituted in lieu thereof (Effective January 1, 2025): 148 | |
185 | + | A foreign limited partnership may cancel its registration by filing 149 | |
186 | + | with the Secretary of the State [a signed copy of] a certificate of 150 | |
187 | + | cancellation signed [and sworn to] by a general partner. A cancellation 151 | |
188 | + | does not terminate the authority of the Secretary of the State to accept 152 | |
189 | + | service of process on the foreign limited partnership with respect to 153 | |
190 | + | causes of action arising out of the transactions of business in this state. 154 | |
191 | + | Sec. 10. Subsection (b) of section 34-38s of the general statutes is 155 | |
192 | + | repealed and the following is substituted in lieu thereof (Effective January 156 | |
193 | + | 1, 2025): 157 | |
194 | + | (b) Each annual report shall set forth: (1) The name of the foreign 158 | |
195 | + | limited partnership and, if different, the name under which such foreign 159 | |
196 | + | limited partnership transacts business in this state; (2) the address of the 160 | |
197 | + | office required to be maintained in the state or other jurisdiction of the 161 | |
198 | + | foreign limited partnership's organization by the laws of that state or 162 | |
199 | + | jurisdiction or, if not so required, the address of its principal office; [and] 163 | |
200 | + | (3) the valid electronic mail address [, if any,] of the foreign limited 164 | |
201 | + | partnership; and (4) the foreign limited partnership's North American 165 | |
202 | + | Industry Classification System Code. 166 | |
203 | + | Sec. 11. Subsection (b) of section 34-247 of the general statutes is 167 | |
204 | + | repealed and the following is substituted in lieu thereof (Effective January 168 | |
205 | + | 1, 2025): 169 | |
206 | + | (b) A certificate of organization shall state: (1) The name of the limited 170 | |
207 | + | liability company, which shall comply with section 34-243k; (2) the 171 | |
208 | + | street address and mailing address of the company's principal office; (3) 172 | |
209 | + | the name of a registered agent appointed in compliance with section 34-173 | |
210 | + | 243n, along with the street address and mailing address in this state of 174 | |
211 | + | the company's registered agent; (4) the name, business address and 175 Substitute Bill No. 428 | |
257 | 212 | ||
258 | - | also deliver a certificate of existence, or a document of similar import, | |
259 | - | duly authenticated by the Secretary of the State or other official having | |
260 | - | custody of corporate records in the state or country under whose law it | |
261 | - | is formed. | |
262 | - | Sec. 13. Subsection (a) of section 34-419 of the general statutes is | |
263 | - | repealed and the following is substituted in lieu thereof (Effective January | |
264 | - | 1, 2025): | |
265 | - | (a) To become a registered limited liability partnership, a partnership | |
266 | - | shall file a certificate of limited liability partnership with the Secretary | |
267 | - | of the State, stating the name of the partnership, which shall conform to | |
268 | - | the requirements of section 34-406; the address of its principal office; if | |
269 | - | the partnership's principal office is not located in this state, the address | |
270 | - | of a registered office and the name and address of a registered agent for | |
271 | - | service of process in this state, which the partnership will be required to | |
272 | - | maintain under section 34-408; a brief statement of the business in which | |
273 | - | the partnership engages; the valid electronic mail address [, if any,] of | |
274 | - | the registered limited liability partnership; the registered limited | |
275 | - | liability partnership's North American Industry Classification System | |
276 | - | Code; any other matters the partnership may determine to include; and | |
277 | - | that the partnership thereby applies for status as a registered limited | |
278 | - | liability partnership. | |
279 | - | Sec. 14. Section 34-429 of the general statutes is repealed and the | |
280 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
281 | - | Before transacting business in this state, a foreign registered limited | |
282 | - | liability partnership shall file a certificate of authority with the Secretary | |
283 | - | of the State executed by a person with authority to do so under the laws | |
284 | - | of the state or other jurisdiction where it is registered as a registered | |
285 | - | limited liability partnership. The certificate of authority shall set forth: | |
286 | - | (1) The name of the partnership and, if different, the name under which | |
287 | - | it proposes to transact business in this state, either of which shall Substitute Senate Bill No. 428 | |
288 | 213 | ||
289 | - | ||
214 | + | LCO 7 of 52 | |
290 | 215 | ||
291 | - | conform to the requirements of section 34-406; (2) the state or other | |
292 | - | jurisdiction where it is registered as a registered limited liability | |
293 | - | partnership and the date of its registration; (3) the name and address of | |
294 | - | the agent in this state for service of process required to be maintained | |
295 | - | by section 34-408 and an acceptance of such appointment signed by the | |
296 | - | agent appointed; (4) the address of the office required to be maintained | |
297 | - | in the state or other jurisdiction of its organization by the laws of that | |
298 | - | state or jurisdiction or, if not so required, of the principal office of the | |
299 | - | partnership; (5) a representation that the partnership is a "foreign | |
300 | - | registered limited liability partnership" as defined in section 34-301; (6) | |
301 | - | a brief statement of the business in which the partnership engages; (7) | |
302 | - | the valid electronic mail address [, if any,] of the foreign registered | |
303 | - | limited liability partnership; (8) the foreign registered limited liability | |
304 | - | partnership's North American Industry Classification System Code; and | |
305 | - | [(8)] (9) any other matters the partnership may determine to include. | |
306 | - | Sec. 15. Subsection (a) of section 34-503 of the general statutes is | |
307 | - | repealed and the following is substituted in lieu thereof (Effective January | |
308 | - | 1, 2025): | |
309 | - | (a) Every statutory trust shall file a signed copy of its certificate of | |
310 | - | trust with the office of the Secretary of the State. The certificate of trust | |
311 | - | shall set forth: | |
312 | - | (1) A name of the statutory trust that satisfies the requirements of | |
313 | - | section 34-506; | |
314 | - | (2) The future effective date, which shall be a date certain, of | |
315 | - | effectiveness of the certificate if it is not to be effective upon the filing of | |
316 | - | the certificate; | |
317 | - | (3) The principal office address of the statutory trust; | |
318 | - | (4) The appointment of a statutory agent for service of process, as | |
319 | - | required by section 34-507; [and] Substitute Senate Bill No. 428 | |
216 | + | residence address of at least one manager or member of the limited 176 | |
217 | + | liability company, except that if good cause is shown, the Secretary of 177 | |
218 | + | the State may accept a business address in lieu of the business and 178 | |
219 | + | residence addresses of such manager or member, provided, for 179 | |
220 | + | purposes of this subsection, a showing of good cause shall include, but 180 | |
221 | + | not be limited to, a showing that public disclosure of the residence 181 | |
222 | + | address of the manager or member of the limited liability company may 182 | |
223 | + | expose the personal security of such manager or member to significant 183 | |
224 | + | risk; [and] (5) the valid electronic mail address [, if any,] of the limited 184 | |
225 | + | liability company; and (6) the limited liability company's North 185 | |
226 | + | American Industry Classification System Code. 186 | |
227 | + | Sec. 12. Section 34-275b of the general statutes is repealed and the 187 | |
228 | + | following is substituted in lieu thereof (Effective January 1, 2025): 188 | |
229 | + | (a) To register to do business in this state, a foreign limited liability 189 | |
230 | + | company must deliver a foreign registration certificate to the Secretary 190 | |
231 | + | of the State for filing. The certificate shall set forth: 191 | |
232 | + | (1) The name of the company and, if the name does not comply with 192 | |
233 | + | section 34-243k, an alternate name adopted pursuant to subsection (a) 193 | |
234 | + | of section 34-275e; 194 | |
235 | + | (2) That the company is a foreign limited liability company; 195 | |
236 | + | (3) The name of the company's governing jurisdiction; 196 | |
237 | + | (4) The street and mailing addresses of the company's principal office 197 | |
238 | + | and, if the law of the governing jurisdiction requires the company to 198 | |
239 | + | maintain an office in that jurisdiction, the street and mailing addresses 199 | |
240 | + | of the required office; 200 | |
241 | + | (5) The name and address of the agent in this state for service of 201 | |
242 | + | process on the foreign limited liability company required to be 202 | |
243 | + | maintained by section 34-243n and an acceptance of such appointment 203 | |
244 | + | signed by the agent appointed if other than the Secretary of the State; 204 | |
245 | + | (6) The name and respective business and residence addresses of a 205 Substitute Bill No. 428 | |
320 | 246 | ||
321 | - | Public Act No. 24-111 11 of 53 | |
322 | 247 | ||
323 | - | (5) The valid electronic mail address of the statutory trust; | |
324 | - | (6) The statutory trust's North American Industry Classification | |
325 | - | System Code; and | |
326 | - | [(5)] (7) Any other information the trustees determine to include | |
327 | - | therein. | |
328 | - | Sec. 16. Section 34-531 of the general statutes is repealed and the | |
329 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
330 | - | Before transacting business in this state, a foreign statutory trust shall | |
331 | - | register with the Secretary of the State. In order to register, a foreign | |
332 | - | statutory trust shall submit to the Secretary of the State a signed copy of | |
333 | - | an application for registration as a foreign statutory trust executed by a | |
334 | - | person with authority to do so under the laws of the state or other | |
335 | - | jurisdiction of its formation. The application shall set forth: (1) The name | |
336 | - | of the foreign statutory trust and, if different, the name under which it | |
337 | - | proposes to transact business in this state; (2) the state or other | |
338 | - | jurisdiction where formed, and date of its organization; (3) the name and | |
339 | - | address of the agent in this state for service of process on the foreign | |
340 | - | statutory trust required to be maintained by section 34-532 and an | |
341 | - | acceptance of such appointment signed by the agent appointed if other | |
342 | - | than the Secretary of the State; (4) the address of the office required to | |
343 | - | be maintained in the state or other jurisdiction of its organization by the | |
344 | - | laws of that state or jurisdiction or, if not so required, of the principal | |
345 | - | office of the foreign statutory trust; (5) a representation that the foreign | |
346 | - | statutory trust is a "foreign statutory trust" as defined in section 34-501; | |
347 | - | [and] (6) the character of the business which the statutory trust intends | |
348 | - | to transact in this state; (7) the valid electronic mail address of the | |
349 | - | foreign statutory trust; and (8) the foreign statutory trust's North | |
350 | - | American Industry Classification System Code. | |
351 | - | Sec. 17. Section 33-953 of the general statutes is repealed and the Substitute Senate Bill No. 428 | |
248 | + | LCO 8 of 52 | |
352 | 249 | ||
353 | - | Public Act No. 24-111 12 of 53 | |
250 | + | manager or a member of the foreign limited liability company, except 206 | |
251 | + | that, if good cause is shown, the Secretary of the State may accept a 207 | |
252 | + | business address in lieu of business and residence addresses of such 208 | |
253 | + | manager or member. For the purposes of this subdivision, a showing of 209 | |
254 | + | good cause shall include, but need not be limited to, a showing that 210 | |
255 | + | public disclosure of the residence address of the manager or member of 211 | |
256 | + | the foreign limited liability company may expose the personal security 212 | |
257 | + | of such manager or member to significant risk; [and] 213 | |
258 | + | (7) The valid electronic mail address [, if any,] of the foreign limited 214 | |
259 | + | liability company; and 215 | |
260 | + | (8) The foreign limited liability company's North American Industry 216 | |
261 | + | Classification System Code. 217 | |
262 | + | (b) When delivering to the Secretary of the State a foreign registration 218 | |
263 | + | certificate that is completed in accordance with the provisions of 219 | |
264 | + | subsection (a) of this section, the foreign limited liability company shall 220 | |
265 | + | also deliver a certificate of existence, or a document of similar import, 221 | |
266 | + | duly authenticated by the Secretary of the State or other official having 222 | |
267 | + | custody of corporate records in the state or country under whose law it 223 | |
268 | + | is formed. 224 | |
269 | + | Sec. 13. Subsection (a) of section 34-419 of the general statutes is 225 | |
270 | + | repealed and the following is substituted in lieu thereof (Effective January 226 | |
271 | + | 1, 2025): 227 | |
272 | + | (a) To become a registered limited liability partnership, a partnership 228 | |
273 | + | shall file a certificate of limited liability partnership with the Secretary 229 | |
274 | + | of the State, stating the name of the partnership, which shall conform to 230 | |
275 | + | the requirements of section 34-406; the address of its principal office; if 231 | |
276 | + | the partnership's principal office is not located in this state, the address 232 | |
277 | + | of a registered office and the name and address of a registered agent for 233 | |
278 | + | service of process in this state, which the partnership will be required to 234 | |
279 | + | maintain under section 34-408; a brief statement of the business in which 235 | |
280 | + | the partnership engages; the valid electronic mail address [, if any,] of 236 | |
281 | + | the registered limited liability partnership; the registered limited 237 Substitute Bill No. 428 | |
354 | 282 | ||
355 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
356 | - | (a) Each domestic corporation, except banks, trust companies, | |
357 | - | insurance or surety companies, savings and loan associations and public | |
358 | - | service companies, as defined in section 16-1, and each foreign | |
359 | - | corporation authorized to transact business in this state, shall file an | |
360 | - | annual report with the Secretary of the State as prescribed in this section. | |
361 | - | (b) The first annual report of a domestic corporation formed prior to | |
362 | - | January 1, 2020, shall be filed not later than two years after the date on | |
363 | - | which the corporation filed its certificate of incorporation. The first | |
364 | - | annual report of a corporation formed on or after January 1, 2020, shall | |
365 | - | be filed not later than ninety days after the date on which such | |
366 | - | corporation filed its certificate of incorporation. Subsequent annual | |
367 | - | reports of a domestic corporation and annual reports of each foreign | |
368 | - | corporation authorized to transact business in this state shall be filed by | |
369 | - | electronic transmission on the anniversary date of the filing of the first | |
370 | - | annual report. Upon request of a corporation, the Secretary of the State | |
371 | - | may grant an exemption from the requirement to file an annual report | |
372 | - | by electronic transmission if the corporation does not have the capability | |
373 | - | to file by electronic transmission or make payment in an authorized | |
374 | - | manner by electronic means or if other good cause is shown. | |
375 | - | (c) Each annual report shall set forth: (1) The name of the corporation; | |
376 | - | (2) the principal office of the corporation or, in the case of a foreign | |
377 | - | corporation (A) the address of the principal office of the foreign | |
378 | - | corporation in the state under the laws of which it is incorporated, (B) | |
379 | - | the address of the executive offices of the foreign corporation, and (C) | |
380 | - | the address of the principal office of the foreign corporation in this state, | |
381 | - | if any; (3) the valid electronic mail address [, if any,] of the corporation; | |
382 | - | (4) the name and address of the registered agent; (5) the names and | |
383 | - | respective business and residence addresses of the directors and officers | |
384 | - | of the corporation, except that if good cause is shown, the Secretary of | |
385 | - | the State may accept business addresses in lieu of business and Substitute Senate Bill No. 428 | |
386 | 283 | ||
387 | - | ||
284 | + | LCO 9 of 52 | |
388 | 285 | ||
389 | - | residence addresses of the directors and officers of the corporation; and | |
390 | - | (6) [such additional information, including the North American | |
391 | - | Industry Classification System Code, that the Secretary deems pertinent | |
392 | - | for determining the principal purpose of the corporation] the | |
393 | - | corporation's or foreign corporation's North American Industry | |
394 | - | Classification System Code. For the purposes of this subsection, a | |
395 | - | showing of good cause shall include, but not be limited to, a showing | |
396 | - | that public disclosure of the residence addresses of the corporation's | |
397 | - | directors and officers may expose the personal security of such directors | |
398 | - | and officers to significant risk. | |
399 | - | (d) Each annual report shall be accompanied by the required filing | |
400 | - | fee. The report shall be executed as set forth in section 33-608. The | |
401 | - | Secretary of the State shall deliver to each domestic corporation at its | |
402 | - | principal office or electronic mail address, as shown by the Secretary's | |
403 | - | records, and to each foreign corporation authorized to transact business | |
404 | - | in this state at its executive offices or electronic mail address, as last | |
405 | - | shown by the Secretary's records, notice that the annual report is due, | |
406 | - | but failure to receive such notice shall not relieve a corporation of the | |
407 | - | requirement of filing the report as provided in this section. | |
408 | - | (e) If any information required in the annual report, except for the | |
409 | - | corporation's name, changes after the corporation has filed its most | |
410 | - | current annual report and not later than thirty days preceding the | |
411 | - | month during which the corporation's next annual report becomes due, | |
412 | - | the corporation shall file with the Secretary of the State an amended | |
413 | - | annual report, which shall meet the requirements set forth in subsection | |
414 | - | (c) of this section. The filing fee for an amended annual report is twenty- | |
415 | - | five dollars. | |
416 | - | Sec. 18. Section 33-1243 of the general statutes is repealed and the | |
417 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
418 | - | (a) Each domestic corporation, except banks, trust companies, Substitute Senate Bill No. 428 | |
286 | + | liability partnership's North American Industry Classification System 238 | |
287 | + | Code; any other matters the partnership may determine to include; and 239 | |
288 | + | that the partnership thereby applies for status as a registered limited 240 | |
289 | + | liability partnership. 241 | |
290 | + | Sec. 14. Section 34-429 of the general statutes is repealed and the 242 | |
291 | + | following is substituted in lieu thereof (Effective January 1, 2025): 243 | |
292 | + | Before transacting business in this state, a foreign registered limited 244 | |
293 | + | liability partnership shall file a certificate of authority with the Secretary 245 | |
294 | + | of the State executed by a person with authority to do so under the laws 246 | |
295 | + | of the state or other jurisdiction where it is registered as a registered 247 | |
296 | + | limited liability partnership. The certificate of authority shall set forth: 248 | |
297 | + | (1) The name of the partnership and, if different, the name under which 249 | |
298 | + | it proposes to transact business in this state, either of which shall 250 | |
299 | + | conform to the requirements of section 34-406; (2) the state or other 251 | |
300 | + | jurisdiction where it is registered as a registered limited liability 252 | |
301 | + | partnership and the date of its registration; (3) the name and address of 253 | |
302 | + | the agent in this state for service of process required to be maintained 254 | |
303 | + | by section 34-408 and an acceptance of such appointment signed by the 255 | |
304 | + | agent appointed; (4) the address of the office required to be maintained 256 | |
305 | + | in the state or other jurisdiction of its organization by the laws of that 257 | |
306 | + | state or jurisdiction or, if not so required, of the principal office of the 258 | |
307 | + | partnership; (5) a representation that the partnership is a "foreign 259 | |
308 | + | registered limited liability partnership" as defined in section 34-301; (6) 260 | |
309 | + | a brief statement of the business in which the partnership engages; (7) 261 | |
310 | + | the valid electronic mail address [, if any,] of the foreign registered 262 | |
311 | + | limited liability partnership; (8) the foreign registered limited liability 263 | |
312 | + | partnership's North American Industry Classification System Code; and 264 | |
313 | + | [(8)] (9) any other matters the partnership may determine to include. 265 | |
314 | + | Sec. 15. Subsection (a) of section 34-503 of the general statutes is 266 | |
315 | + | repealed and the following is substituted in lieu thereof (Effective January 267 | |
316 | + | 1, 2025): 268 | |
317 | + | (a) Every statutory trust shall file a signed copy of its certificate of 269 Substitute Bill No. 428 | |
419 | 318 | ||
420 | - | Public Act No. 24-111 14 of 53 | |
421 | 319 | ||
422 | - | insurance or surety companies, savings and loan associations, credit | |
423 | - | unions, public service companies, as defined in section 16-1, cemetery | |
424 | - | associations and incorporated church or religious corporations, and | |
425 | - | each foreign corporation authorized to conduct affairs in this state, and | |
426 | - | except corporations formed before January 1, 1961, which under the law | |
427 | - | in effect on December 31, 1960, were not required to file an annual | |
428 | - | report, shall file an annual report with the Secretary of the State as | |
429 | - | prescribed in this section. | |
430 | - | (b) The first annual report of a domestic corporation formed prior to | |
431 | - | January 1, 2020, shall be filed not later than two years after the date on | |
432 | - | which the corporation filed its certificate of incorporation. The first | |
433 | - | annual report of a corporation formed on or after January 1, 2020, shall | |
434 | - | be filed not later than ninety days after the date on which such | |
435 | - | corporation filed its certificate of incorporation. Subsequent annual | |
436 | - | reports of a domestic corporation and annual reports of each foreign | |
437 | - | corporation authorized to conduct affairs in this state shall be filed by | |
438 | - | electronic transmission on the anniversary date of the filing of the first | |
439 | - | annual report. Upon request of a corporation, the Secretary of the State | |
440 | - | may grant an exemption from the requirement to file an annual report | |
441 | - | by electronic transmission if the corporation does not have the capability | |
442 | - | to file by electronic transmission or make payment in an authorized | |
443 | - | manner by electronic means or if other good cause is shown. | |
444 | - | (c) Each annual report shall set forth: (1) The name of the corporation | |
445 | - | and, in the case of a foreign corporation, the state under the laws of | |
446 | - | which it is incorporated; (2) the principal office of the corporation or, in | |
447 | - | the case of a foreign corporation (A) the address of the principal office | |
448 | - | of the foreign corporation in the state under the laws of which it is | |
449 | - | incorporated, (B) the address of the executive offices of the foreign | |
450 | - | corporation, and (C) the address of the principal office of the foreign | |
451 | - | corporation in this state, if any; (3) the valid electronic mail address [, if | |
452 | - | any,] of the corporation; (4) the name and address of the registered Substitute Senate Bill No. 428 | |
320 | + | LCO 10 of 52 | |
453 | 321 | ||
454 | - | Public Act No. 24-111 15 of 53 | |
322 | + | trust with the office of the Secretary of the State. The certificate of trust 270 | |
323 | + | shall set forth: 271 | |
324 | + | (1) A name of the statutory trust that satisfies the requirements of 272 | |
325 | + | section 34-506; 273 | |
326 | + | (2) The future effective date, which shall be a date certain, of 274 | |
327 | + | effectiveness of the certificate if it is not to be effective upon the filing of 275 | |
328 | + | the certificate; 276 | |
329 | + | (3) The principal office address of the statutory trust; 277 | |
330 | + | (4) The appointment of a statutory agent for service of process, as 278 | |
331 | + | required by section 34-507; [and] 279 | |
332 | + | (5) The valid electronic mail address of the statutory trust; 280 | |
333 | + | (6) The statutory trust's North American Industry Classification 281 | |
334 | + | System Code; and 282 | |
335 | + | [(5)] (7) Any other information the trustees determine to include 283 | |
336 | + | therein. 284 | |
337 | + | Sec. 16. Section 34-531 of the general statutes is repealed and the 285 | |
338 | + | following is substituted in lieu thereof (Effective January 1, 2025): 286 | |
339 | + | Before transacting business in this state, a foreign statutory trust shall 287 | |
340 | + | register with the Secretary of the State. In order to register, a foreign 288 | |
341 | + | statutory trust shall submit to the Secretary of the State a signed copy of 289 | |
342 | + | an application for registration as a foreign statutory trust executed by a 290 | |
343 | + | person with authority to do so under the laws of the state or other 291 | |
344 | + | jurisdiction of its formation. The application shall set forth: (1) The name 292 | |
345 | + | of the foreign statutory trust and, if different, the name under which it 293 | |
346 | + | proposes to transact business in this state; (2) the state or other 294 | |
347 | + | jurisdiction where formed, and date of its organization; (3) the name and 295 | |
348 | + | address of the agent in this state for service of process on the foreign 296 | |
349 | + | statutory trust required to be maintained by section 34-532 and an 297 | |
350 | + | acceptance of such appointment signed by the agent appointed if other 298 Substitute Bill No. 428 | |
455 | 351 | ||
456 | - | agent; (5) the names and respective business and residence addresses of | |
457 | - | the directors and officers of the corporation, except that if good cause is | |
458 | - | shown, the Secretary of the State may accept business addresses in lieu | |
459 | - | of business and residence addresses of the directors and officers of the | |
460 | - | corporation; and (6) [such additional information, including the North | |
461 | - | American Industry Classification System Code, that the Secretary | |
462 | - | deems pertinent for determining the principal purpose of the | |
463 | - | corporation] the corporation's or foreign corporation's North American | |
464 | - | Industry Classification System Code. For the purposes of this | |
465 | - | subsection, a showing of good cause shall include, but not be limited to, | |
466 | - | a showing that public disclosure of the residence addresses of the | |
467 | - | corporation's directors and officers may expose the personal security of | |
468 | - | such directors and officers to significant risk. | |
469 | - | (d) Each annual report shall be accompanied by the required filing | |
470 | - | fee. The report shall be executed as set forth in section 33-1004. The | |
471 | - | Secretary of the State shall deliver to each domestic corporation at its | |
472 | - | principal office or electronic mail address, as shown by the Secretary's | |
473 | - | records, and to each foreign corporation authorized to conduct affairs in | |
474 | - | this state at its executive offices or electronic mail address, as last shown | |
475 | - | by the Secretary's records, notice that the annual report is due, but | |
476 | - | failure to receive such notice shall not relieve a corporation of the | |
477 | - | requirement of filing the report as provided in this section. | |
478 | - | (e) If any information required in the annual report, except for the | |
479 | - | corporation's name, changes after the corporation has filed its most | |
480 | - | current annual report and not later than thirty days preceding the | |
481 | - | month during which the corporation's next annual report becomes due, | |
482 | - | the corporation shall file with the Secretary of the State an amended | |
483 | - | annual report, which shall meet the requirements set forth in subsection | |
484 | - | (c) of this section. The filing fee for an amended annual report is twenty- | |
485 | - | five dollars. | |
486 | - | Sec. 19. Section 34-247k of the general statutes is repealed and the Substitute Senate Bill No. 428 | |
487 | 352 | ||
488 | - | ||
353 | + | LCO 11 of 52 | |
489 | 354 | ||
490 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
491 | - | (a) A limited liability company or a registered foreign limited liability | |
492 | - | company shall deliver to the Secretary of the State by electronic | |
493 | - | transmission an annual report that states: | |
494 | - | (1) The name of the company; | |
495 | - | (2) The street address and mailing address of its principal office; | |
496 | - | (3) The name, business address and residence address of at least one | |
497 | - | member or manager, except that, if good cause is shown, the Secretary | |
498 | - | of the State may accept a business address in lieu of business and | |
499 | - | residence addresses of such manager or member. For purposes of this | |
500 | - | subdivision, a showing of good cause shall include, but not be limited | |
501 | - | to, a showing that public disclosure of the residence address of the | |
502 | - | manager or member of the limited liability company may expose the | |
503 | - | personal security of such manager or member to significant risk; | |
504 | - | (4) The name and address of the registered agent; | |
505 | - | (5) [An] A valid electronic mail address where the Secretary of the | |
506 | - | State can communicate with the company or its filing agent; [, if the | |
507 | - | company or its filing agent maintains an electronic mail address;] | |
508 | - | (6) In the case of a foreign limited liability company, any alternate | |
509 | - | name adopted under section 34-275e, its governing jurisdiction and if | |
510 | - | the law of the governing jurisdiction requires the company to maintain | |
511 | - | an office in that jurisdiction, the street and mailing addresses of the | |
512 | - | required office; and | |
513 | - | (7) [Such additional information, including the] The limited liability | |
514 | - | company's or registered foreign limited liability company's North | |
515 | - | American Industry Classification System Code. [, that the Secretary | |
516 | - | deems pertinent for determining the principal purpose of the limited Substitute Senate Bill No. 428 | |
355 | + | than the Secretary of the State; (4) the address of the office required to 299 | |
356 | + | be maintained in the state or other jurisdiction of its organization by the 300 | |
357 | + | laws of that state or jurisdiction or, if not so required, of the principal 301 | |
358 | + | office of the foreign statutory trust; (5) a representation that the foreign 302 | |
359 | + | statutory trust is a "foreign statutory trust" as defined in section 34-501; 303 | |
360 | + | [and] (6) the character of the business which the statutory trust intends 304 | |
361 | + | to transact in this state; (7) the valid electronic mail address of the 305 | |
362 | + | foreign statutory trust; and (8) the foreign statutory trust's North 306 | |
363 | + | American Industry Classification System Code. 307 | |
364 | + | Sec. 17. Section 33-953 of the general statutes is repealed and the 308 | |
365 | + | following is substituted in lieu thereof (Effective January 1, 2025): 309 | |
366 | + | (a) Each domestic corporation, except banks, trust companies, 310 | |
367 | + | insurance or surety companies, savings and loan associations and public 311 | |
368 | + | service companies, as defined in section 16-1, and each foreign 312 | |
369 | + | corporation authorized to transact business in this state, shall file an 313 | |
370 | + | annual report with the Secretary of the State as prescribed in this section. 314 | |
371 | + | (b) The first annual report of a domestic corporation formed prior to 315 | |
372 | + | January 1, 2020, shall be filed not later than two years after the date on 316 | |
373 | + | which the corporation filed its certificate of incorporation. The first 317 | |
374 | + | annual report of a corporation formed on or after January 1, 2020, shall 318 | |
375 | + | be filed not later than ninety days after the date on which such 319 | |
376 | + | corporation filed its certificate of incorporation. Subsequent annual 320 | |
377 | + | reports of a domestic corporation and annual reports of each foreign 321 | |
378 | + | corporation authorized to transact business in this state shall be filed by 322 | |
379 | + | electronic transmission on the anniversary date of the filing of the first 323 | |
380 | + | annual report. Upon request of a corporation, the Secretary of the State 324 | |
381 | + | may grant an exemption from the requirement to file an annual report 325 | |
382 | + | by electronic transmission if the corporation does not have the capability 326 | |
383 | + | to file by electronic transmission or make payment in an authorized 327 | |
384 | + | manner by electronic means or if other good cause is shown. 328 | |
385 | + | (c) Each annual report shall set forth: (1) The name of the corporation; 329 | |
386 | + | (2) the principal office of the corporation or, in the case of a foreign 330 Substitute Bill No. 428 | |
517 | 387 | ||
518 | - | Public Act No. 24-111 17 of 53 | |
519 | 388 | ||
520 | - | liability company.] | |
521 | - | (b) Information in the annual report must be current as of the date the | |
522 | - | report is signed by the limited liability company or registered foreign | |
523 | - | limited liability company. | |
524 | - | (c) The first annual report must be filed with the Secretary of the State | |
525 | - | after January first and before April first of the year following the | |
526 | - | calendar year in which the limited liability company was formed or the | |
527 | - | registered foreign limited liability company registered to do business in | |
528 | - | this state. Subsequent annual reports must be filed with the Secretary of | |
529 | - | the State after January first and before April first of each calendar year | |
530 | - | thereafter. | |
531 | - | (d) If an annual report does not contain the information required by | |
532 | - | this section, the Secretary of the State promptly shall notify the reporting | |
533 | - | limited liability company or registered foreign limited liability company | |
534 | - | and return the report for correction. | |
535 | - | (e) Upon the request of a limited liability company or a registered | |
536 | - | foreign limited liability company, the Secretary of the State may grant | |
537 | - | an exemption from the requirement to file an annual report by electronic | |
538 | - | transmission if the limited liability company or the registered foreign | |
539 | - | limited liability company does not have the capability to file by | |
540 | - | electronic transmission or make payment in an authorized manner by | |
541 | - | electronic means or if other good cause is shown. For purposes of this | |
542 | - | section, electronic transmission shall be limited to online filing utilizing | |
543 | - | the Internet or any newer mode of computer-aided, automated filing | |
544 | - | designated by the Secretary of the State for annual report filing. | |
545 | - | (f) If the manager or member named in a limited liability company's | |
546 | - | or a registered foreign limited liability company's most current annual | |
547 | - | report pursuant to subsection (c) of this section is replaced for such | |
548 | - | purpose by another manager or member after the limited liability Substitute Senate Bill No. 428 | |
389 | + | LCO 12 of 52 | |
549 | 390 | ||
550 | - | Public Act No. 24-111 18 of 53 | |
391 | + | corporation (A) the address of the principal office of the foreign 331 | |
392 | + | corporation in the state under the laws of which it is incorporated, (B) 332 | |
393 | + | the address of the executive offices of the foreign corporation, and (C) 333 | |
394 | + | the address of the principal office of the foreign corporation in this state, 334 | |
395 | + | if any; (3) the valid electronic mail address [, if any,] of the corporation; 335 | |
396 | + | (4) the name and address of the registered agent; (5) the names and 336 | |
397 | + | respective business and residence addresses of the directors and officers 337 | |
398 | + | of the corporation, except that if good cause is shown, the Secretary of 338 | |
399 | + | the State may accept business addresses in lieu of business and 339 | |
400 | + | residence addresses of the directors and officers of the corporation; and 340 | |
401 | + | (6) [such additional information, including the North American 341 | |
402 | + | Industry Classification System Code, that the Secretary deems pertinent 342 | |
403 | + | for determining the principal purpose of the corporation] the 343 | |
404 | + | corporation's or foreign corporation's North American Industry 344 | |
405 | + | Classification System Code. For the purposes of this subsection, a 345 | |
406 | + | showing of good cause shall include, but not be limited to, a showing 346 | |
407 | + | that public disclosure of the residence addresses of the corporation's 347 | |
408 | + | directors and officers may expose the personal security of such directors 348 | |
409 | + | and officers to significant risk. 349 | |
410 | + | (d) Each annual report shall be accompanied by the required filing 350 | |
411 | + | fee. The report shall be executed as set forth in section 33-608. The 351 | |
412 | + | Secretary of the State shall deliver to each domestic corporation at its 352 | |
413 | + | principal office or electronic mail address, as shown by the Secretary's 353 | |
414 | + | records, and to each foreign corporation authorized to transact business 354 | |
415 | + | in this state at its executive offices or electronic mail address, as last 355 | |
416 | + | shown by the Secretary's records, notice that the annual report is due, 356 | |
417 | + | but failure to receive such notice shall not relieve a corporation of the 357 | |
418 | + | requirement of filing the report as provided in this section. 358 | |
419 | + | (e) If any information required in the annual report, except for the 359 | |
420 | + | corporation's name, changes after the corporation has filed its most 360 | |
421 | + | current annual report and not later than thirty days preceding the 361 | |
422 | + | month during which the corporation's next annual report becomes due, 362 | |
423 | + | the corporation shall file with the Secretary of the State an amended 363 | |
424 | + | annual report, which shall meet the requirements set forth in subsection 364 Substitute Bill No. 428 | |
551 | 425 | ||
552 | - | company has filed such annual report, but not later than thirty days | |
553 | - | preceding the month during which the limited liability company's next | |
554 | - | annual report becomes due, the limited liability company shall file with | |
555 | - | the Secretary of the State an interim notice of change of manager or | |
556 | - | member that sets forth: (1) The name of the limited liability company; | |
557 | - | and (2) the name, title, business address and residence address of the | |
558 | - | new manager or member and the name and title of the former manager | |
559 | - | or member, except that if good cause is shown, the Secretary of the State | |
560 | - | may accept a business address in lieu of the business and residence | |
561 | - | addresses of the new manager or member. Any such change of manager | |
562 | - | or member that occurs within the thirty-day period preceding the | |
563 | - | month during which the limited liability company's next annual report | |
564 | - | becomes due shall be reflected in such next annual report. | |
565 | - | (g) If any information required in the annual report, except for the | |
566 | - | limited liability company's name, changes after the limited liability | |
567 | - | company has filed its most current annual report and not later than | |
568 | - | thirty days preceding the month during which the limited liability | |
569 | - | company's next annual report becomes due, the limited liability | |
570 | - | company shall file with the Secretary of the State an amended annual | |
571 | - | report, which shall meet the requirements set forth in subsection (a) of | |
572 | - | this section. The filing fee for an amended annual report is twenty-five | |
573 | - | dollars. | |
574 | - | Sec. 20. Section 34-420 of the general statutes is repealed and the | |
575 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
576 | - | (a) Each registered limited liability partnership shall file an annual | |
577 | - | report by electronic transmission with the Secretary of the State, which | |
578 | - | report shall be due upon the anniversary of the filing of a certificate of | |
579 | - | limited liability partnership pursuant to section 34-419, as amended by | |
580 | - | this act. Upon request of a registered limited liability partnership, the | |
581 | - | Secretary of the State may grant an exemption from the requirement to | |
582 | - | file an annual report by electronic transmission if the registered limited Substitute Senate Bill No. 428 | |
583 | 426 | ||
584 | - | ||
427 | + | LCO 13 of 52 | |
585 | 428 | ||
586 | - | liability partnership does not have the capability to file by electronic | |
587 | - | transmission or make payment in an authorized manner by electronic | |
588 | - | means or if other good cause is shown. | |
589 | - | (b) Each annual report shall set forth: (1) The name of the registered | |
590 | - | limited liability partnership; (2) the registered limited liability | |
591 | - | partnership's current principal office address; (3) the valid electronic | |
592 | - | mail address [, if any,] of the registered limited liability partnership; (4) | |
593 | - | the name and address of the registered agent; and (5) [such additional | |
594 | - | information, including the North American Industry Classification | |
595 | - | System Code, that the Secretary deems pertinent for determining the | |
596 | - | principal purpose of the limited liability partnership] the registered | |
597 | - | limited liability partnership's North American Industry Classification | |
598 | - | System Code. | |
599 | - | (c) Each annual report shall be executed in accordance with section | |
600 | - | 34-410 and be accompanied by the filing fee established in section 34- | |
601 | - | 413. The Secretary of the State shall deliver to each registered limited | |
602 | - | liability partnership at its principal office or electronic mail address, as | |
603 | - | shown on the Secretary's records, notice that the annual report is due, | |
604 | - | but failure to receive such notice shall not relieve a registered limited | |
605 | - | liability partnership of the requirement of filing the report as provided | |
606 | - | in this section. | |
607 | - | (d) If any information required in the annual report, except for the | |
608 | - | registered limited liability partnership's name, changes after the | |
609 | - | registered limited liability partnership has filed its most current annual | |
610 | - | report and not later than thirty days preceding the month during which | |
611 | - | the registered limited liability partnership's next annual report becomes | |
612 | - | due, the registered limited liability partnership shall file with the | |
613 | - | Secretary of the State an amended annual report, which shall meet the | |
614 | - | requirements set forth in subsection (b) of this section. The filing fee for | |
615 | - | an amended annual report is twenty-five dollars. Substitute Senate Bill No. 428 | |
429 | + | (c) of this section. The filing fee for an amended annual report is twenty-365 | |
430 | + | five dollars. 366 | |
431 | + | Sec. 18. Section 33-1243 of the general statutes is repealed and the 367 | |
432 | + | following is substituted in lieu thereof (Effective January 1, 2025): 368 | |
433 | + | (a) Each domestic corporation, except banks, trust companies, 369 | |
434 | + | insurance or surety companies, savings and loan associations, credit 370 | |
435 | + | unions, public service companies, as defined in section 16-1, cemetery 371 | |
436 | + | associations and incorporated church or religious corporations, and 372 | |
437 | + | each foreign corporation authorized to conduct affairs in this state, and 373 | |
438 | + | except corporations formed before January 1, 1961, which under the law 374 | |
439 | + | in effect on December 31, 1960, were not required to file an annual 375 | |
440 | + | report, shall file an annual report with the Secretary of the State as 376 | |
441 | + | prescribed in this section. 377 | |
442 | + | (b) The first annual report of a domestic corporation formed prior to 378 | |
443 | + | January 1, 2020, shall be filed not later than two years after the date on 379 | |
444 | + | which the corporation filed its certificate of incorporation. The first 380 | |
445 | + | annual report of a corporation formed on or after January 1, 2020, shall 381 | |
446 | + | be filed not later than ninety days after the date on which such 382 | |
447 | + | corporation filed its certificate of incorporation. Subsequent annual 383 | |
448 | + | reports of a domestic corporation and annual reports of each foreign 384 | |
449 | + | corporation authorized to conduct affairs in this state shall be filed by 385 | |
450 | + | electronic transmission on the anniversary date of the filing of the first 386 | |
451 | + | annual report. Upon request of a corporation, the Secretary of the State 387 | |
452 | + | may grant an exemption from the requirement to file an annual report 388 | |
453 | + | by electronic transmission if the corporation does not have the capability 389 | |
454 | + | to file by electronic transmission or make payment in an authorized 390 | |
455 | + | manner by electronic means or if other good cause is shown. 391 | |
456 | + | (c) Each annual report shall set forth: (1) The name of the corporation 392 | |
457 | + | and, in the case of a foreign corporation, the state under the laws of 393 | |
458 | + | which it is incorporated; (2) the principal office of the corporation or, in 394 | |
459 | + | the case of a foreign corporation (A) the address of the principal office 395 | |
460 | + | of the foreign corporation in the state under the laws of which it is 396 Substitute Bill No. 428 | |
616 | 461 | ||
617 | - | Public Act No. 24-111 20 of 53 | |
618 | 462 | ||
619 | - | Sec. 21. Section 34-431 of the general statutes is repealed and the | |
620 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
621 | - | (a) A foreign registered limited liability partnership authorized to | |
622 | - | transact business in this state shall file an annual report by electronic | |
623 | - | transmission with the office of the Secretary of the State which report | |
624 | - | shall be due upon the anniversary of such foreign registered limited | |
625 | - | liability partnership's certificate of authority pursuant to section 34-429, | |
626 | - | as amended by this act. Upon request of a foreign registered limited | |
627 | - | liability partnership, the Secretary of the State may grant an exemption | |
628 | - | from the requirement to file an annual report by electronic transmission | |
629 | - | if the foreign registered limited liability partnership does not have the | |
630 | - | capability to file by electronic transmission or make payment in an | |
631 | - | authorized manner by electronic means or if other good cause is shown. | |
632 | - | (b) Each annual report shall set forth: (1) The name of the foreign | |
633 | - | registered limited liability partnership and, if different, the name under | |
634 | - | which such foreign registered limited liability partnership transacts | |
635 | - | business in this state; (2) the address of the office required to be | |
636 | - | maintained in the state or other jurisdiction of the foreign registered | |
637 | - | limited liability partnership's organization by the laws of that state or | |
638 | - | jurisdiction or, if not so required, the address of its principal office; (3) | |
639 | - | the valid electronic mail address [, if any,] of the foreign registered | |
640 | - | limited liability partnership; (4) the name and address of the statutory | |
641 | - | agent; and (5) [such additional information, including the North | |
642 | - | American Industry Classification System Code, that the Secretary | |
643 | - | deems pertinent for determining the principal purpose of the foreign | |
644 | - | registered limited liability partnership] the foreign registered limited | |
645 | - | liability partnership's North American Industry Classification System | |
646 | - | Code. | |
647 | - | (c) Each annual report shall be executed in accordance with section | |
648 | - | 34-410, and be accompanied by the filing fee established in section 34- | |
649 | - | 413. The Secretary of the State shall deliver to each foreign registered Substitute Senate Bill No. 428 | |
463 | + | LCO 14 of 52 | |
650 | 464 | ||
651 | - | Public Act No. 24-111 21 of 53 | |
465 | + | incorporated, (B) the address of the executive offices of the foreign 397 | |
466 | + | corporation, and (C) the address of the principal office of the foreign 398 | |
467 | + | corporation in this state, if any; (3) the valid electronic mail address [, if 399 | |
468 | + | any,] of the corporation; (4) the name and address of the registered 400 | |
469 | + | agent; (5) the names and respective business and residence addresses of 401 | |
470 | + | the directors and officers of the corporation, except that if good cause is 402 | |
471 | + | shown, the Secretary of the State may accept business addresses in lieu 403 | |
472 | + | of business and residence addresses of the directors and officers of the 404 | |
473 | + | corporation; and (6) [such additional information, including the North 405 | |
474 | + | American Industry Classification System Code, that the Secretary 406 | |
475 | + | deems pertinent for determining the principal purpose of the 407 | |
476 | + | corporation] the corporation's or foreign corporation's North American 408 | |
477 | + | Industry Classification System Code. For the purposes of this 409 | |
478 | + | subsection, a showing of good cause shall include, but not be limited to, 410 | |
479 | + | a showing that public disclosure of the residence addresses of the 411 | |
480 | + | corporation's directors and officers may expose the personal security of 412 | |
481 | + | such directors and officers to significant risk. 413 | |
482 | + | (d) Each annual report shall be accompanied by the required filing 414 | |
483 | + | fee. The report shall be executed as set forth in section 33-1004. The 415 | |
484 | + | Secretary of the State shall deliver to each domestic corporation at its 416 | |
485 | + | principal office or electronic mail address, as shown by the Secretary's 417 | |
486 | + | records, and to each foreign corporation authorized to conduct affairs in 418 | |
487 | + | this state at its executive offices or electronic mail address, as last shown 419 | |
488 | + | by the Secretary's records, notice that the annual report is due, but 420 | |
489 | + | failure to receive such notice shall not relieve a corporation of the 421 | |
490 | + | requirement of filing the report as provided in this section. 422 | |
491 | + | (e) If any information required in the annual report, except for the 423 | |
492 | + | corporation's name, changes after the corporation has filed its most 424 | |
493 | + | current annual report and not later than thirty days preceding the 425 | |
494 | + | month during which the corporation's next annual report becomes due, 426 | |
495 | + | the corporation shall file with the Secretary of the State an amended 427 | |
496 | + | annual report, which shall meet the requirements set forth in subsection 428 | |
497 | + | (c) of this section. The filing fee for an amended annual report is twenty-429 | |
498 | + | five dollars. 430 Substitute Bill No. 428 | |
652 | 499 | ||
653 | - | limited liability partnership at its principal office or electronic mail | |
654 | - | address, as shown on the Secretary's records, notice that the annual | |
655 | - | report is due, but failure to receive such notice shall not relieve a foreign | |
656 | - | registered limited liability partnership of the requirement of filing the | |
657 | - | report as provided in this section. | |
658 | - | (d) If any information required in the annual report, except for the | |
659 | - | foreign registered limited liability partnership's name, changes after the | |
660 | - | foreign registered limited liability partnership has filed its most current | |
661 | - | annual report and not later than thirty days preceding the month during | |
662 | - | which the limited liability partnership's next annual report becomes | |
663 | - | due, the foreign registered limited liability partnership shall file with | |
664 | - | the Secretary of the State an amended annual report, which shall meet | |
665 | - | the requirements set forth in subsection (b) of this section. The filing fee | |
666 | - | for an amended annual report is twenty-five dollars. | |
667 | - | Sec. 22. Subsections (d) and (e) of section 3-99a of the general statutes | |
668 | - | are repealed and the following is substituted in lieu thereof (Effective | |
669 | - | January 1, 2025): | |
670 | - | (d) In the performance of their functions, the [Commercial Recording] | |
671 | - | Business Services Division and the [Records and Legislative Services] | |
672 | - | Legislation and Elections Administration Division of the office of the | |
673 | - | Secretary of the State may, in the discretion of the Secretary, provide | |
674 | - | expedited services. The Secretary shall provide for the establishment | |
675 | - | and administration of a system of payment for such expedited services | |
676 | - | and may include in such system prepaid deposit accounts. The Secretary | |
677 | - | shall charge, in addition to the filing fees provided for by law, the sum | |
678 | - | of fifty dollars for each expedited service provided. The filing fee and | |
679 | - | the expediting fee shall be paid by the person requesting the information | |
680 | - | and documents, in such manner as required by the Secretary. The | |
681 | - | Secretary may promulgate rules and regulations necessary to establish | |
682 | - | guidelines for the use of expedited services and shall establish fees, in | |
683 | - | addition to the expediting fee, for expedited electronic data processing Substitute Senate Bill No. 428 | |
684 | 500 | ||
685 | - | ||
501 | + | LCO 15 of 52 | |
686 | 502 | ||
687 | - | services which cover the cost of such services. | |
688 | - | (e) (1) The Secretary of the State may accept the filing of documents | |
689 | - | [by telecopier or other electronic media] and data over the Internet and | |
690 | - | employ new technology, as it is developed, to aid in the performance of | |
691 | - | all duties required by the law. The Secretary of the State may establish | |
692 | - | rules, fee schedules and regulations, not inconsistent with the law, for | |
693 | - | filing documents [by telecopier or other electronic media, for the | |
694 | - | adoption, employment and use of new technology in the performance | |
695 | - | of the duties of the office and for providing electronic access and other | |
696 | - | related products or services that result from the employment of such | |
697 | - | new technology] with the Business Services Division. | |
698 | - | (2) The Secretary may require the Internet submission of any filing to | |
699 | - | the Business Services Division under titles 33, 34 and 42a, except the | |
700 | - | Secretary may permit the paper filing of such documents and data if the | |
701 | - | filer establishes to the satisfaction of the Secretary that Internet | |
702 | - | submission is impracticable. | |
703 | - | Sec. 23. Subsection (a) of section 3-99d of the general statutes is | |
704 | - | repealed and the following is substituted in lieu thereof (Effective January | |
705 | - | 1, 2025): | |
706 | - | (a) The [Commercial Recording] Business Services Division of the | |
707 | - | office of the Secretary of the State shall establish an electronic business | |
708 | - | portal as a single point of entry for business entities for purposes of | |
709 | - | business registration pursuant to title 33 or 34. Such portal shall provide | |
710 | - | explanatory information and electronic links provided by state agencies | |
711 | - | and quasi-public agencies, including, but not limited to, the Labor | |
712 | - | Department, the Workers' Compensation Commission, the | |
713 | - | Departments of Economic and C ommunity Development, | |
714 | - | Administrative Services, Consumer Protection, Energy and | |
715 | - | Environmental Protection and Revenue Services, Connecticut | |
716 | - | Innovations, Incorporated, Connecticut Licensing Info Center, The Substitute Senate Bill No. 428 | |
503 | + | Sec. 19. Section 34-247k of the general statutes is repealed and the 431 | |
504 | + | following is substituted in lieu thereof (Effective January 1, 2025): 432 | |
505 | + | (a) A limited liability company or a registered foreign limited liability 433 | |
506 | + | company shall deliver to the Secretary of the State by electronic 434 | |
507 | + | transmission an annual report that states: 435 | |
508 | + | (1) The name of the company; 436 | |
509 | + | (2) The street address and mailing address of its principal office; 437 | |
510 | + | (3) The name, business address and residence address of at least one 438 | |
511 | + | member or manager, except that, if good cause is shown, the Secretary 439 | |
512 | + | of the State may accept a business address in lieu of business and 440 | |
513 | + | residence addresses of such manager or member. For purposes of this 441 | |
514 | + | subdivision, a showing of good cause shall include, but not be limited 442 | |
515 | + | to, a showing that public disclosure of the residence address of the 443 | |
516 | + | manager or member of the limited liability company may expose the 444 | |
517 | + | personal security of such manager or member to significant risk; 445 | |
518 | + | (4) The name and address of the registered agent; 446 | |
519 | + | (5) [An] A valid electronic mail address where the Secretary of the 447 | |
520 | + | State can communicate with the company or its filing agent; [, if the 448 | |
521 | + | company or its filing agent maintains an electronic mail address;] 449 | |
522 | + | (6) In the case of a foreign limited liability company, any alternate 450 | |
523 | + | name adopted under section 34-275e, its governing jurisdiction and if 451 | |
524 | + | the law of the governing jurisdiction requires the company to maintain 452 | |
525 | + | an office in that jurisdiction, the street and mailing addresses of the 453 | |
526 | + | required office; and 454 | |
527 | + | (7) [Such additional information, including the] The limited liability 455 | |
528 | + | company's or registered foreign limited liability company's North 456 | |
529 | + | American Industry Classification System Code. [, that the Secretary 457 | |
530 | + | deems pertinent for determining the principal purpose of the limited 458 | |
531 | + | liability company.] 459 Substitute Bill No. 428 | |
717 | 532 | ||
718 | - | Public Act No. 24-111 23 of 53 | |
719 | 533 | ||
720 | - | United States Small Business Administration, the Connecticut Small | |
721 | - | Business Development Center, the Connecticut Economic Resource | |
722 | - | Center and the Connecticut Center for Advanced Technology, for the | |
723 | - | purposes of assisting such business entities in determining permitting | |
724 | - | and licensure requirements, identifying state revenue responsibilities | |
725 | - | and benefits, and finding available state financial incentives and | |
726 | - | programs related to such entities' businesses. The information provided | |
727 | - | for purposes of business registration with the office of the Secretary of | |
728 | - | the State may be made available to state agencies and quasi-public | |
729 | - | agencies for economic development, state revenue collection and | |
730 | - | statistical purposes as provided by law. | |
731 | - | Sec. 24. Section 33-890 of the general statutes is repealed and the | |
732 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
733 | - | (a) The Secretary of the State may effect the administrative | |
734 | - | dissolution of a corporation as provided in this section. | |
735 | - | (b) Whenever any corporation is more than one year in default of | |
736 | - | filing its annual report as required by section 33-953, as amended by this | |
737 | - | act, the Secretary of the State may notify such corporation by [first class] | |
738 | - | electronic mail addressed to such corporation [at its principal office] and | |
739 | - | sent to the corporation's electronic mail address as last shown on the | |
740 | - | Secretary's records that under the provisions of this section the | |
741 | - | corporation is to be administratively dissolved. Unless the corporation, | |
742 | - | within three months of the [mailing] sending of such notice, files such | |
743 | - | annual report, the Secretary of the State shall prepare and file in the | |
744 | - | Secretary's office a certificate of administrative dissolution stating that | |
745 | - | the delinquent corporation has been administratively dissolved by | |
746 | - | reason of its default. | |
747 | - | (c) Whenever it comes to the attention of the Secretary of the State | |
748 | - | that a corporation has failed to maintain a registered agent or that such | |
749 | - | registered agent cannot, with reasonable diligence, be found at the Substitute Senate Bill No. 428 | |
534 | + | LCO 16 of 52 | |
750 | 535 | ||
751 | - | Public Act No. 24-111 24 of 53 | |
536 | + | (b) Information in the annual report must be current as of the date the 460 | |
537 | + | report is signed by the limited liability company or registered foreign 461 | |
538 | + | limited liability company. 462 | |
539 | + | (c) The first annual report must be filed with the Secretary of the State 463 | |
540 | + | after January first and before April first of the year following the 464 | |
541 | + | calendar year in which the limited liability company was formed or the 465 | |
542 | + | registered foreign limited liability company registered to do business in 466 | |
543 | + | this state. Subsequent annual reports must be filed with the Secretary of 467 | |
544 | + | the State after January first and before April first of each calendar year 468 | |
545 | + | thereafter. 469 | |
546 | + | (d) If an annual report does not contain the information required by 470 | |
547 | + | this section, the Secretary of the State promptly shall notify the reporting 471 | |
548 | + | limited liability company or registered foreign limited liability company 472 | |
549 | + | and return the report for correction. 473 | |
550 | + | (e) Upon the request of a limited liability company or a registered 474 | |
551 | + | foreign limited liability company, the Secretary of the State may grant 475 | |
552 | + | an exemption from the requirement to file an annual report by electronic 476 | |
553 | + | transmission if the limited liability company or the registered foreign 477 | |
554 | + | limited liability company does not have the capability to file by 478 | |
555 | + | electronic transmission or make payment in an authorized manner by 479 | |
556 | + | electronic means or if other good cause is shown. For purposes of this 480 | |
557 | + | section, electronic transmission shall be limited to online filing utilizing 481 | |
558 | + | the Internet or any newer mode of computer-aided, automated filing 482 | |
559 | + | designated by the Secretary of the State for annual report filing. 483 | |
560 | + | (f) If the manager or member named in a limited liability company's 484 | |
561 | + | or a registered foreign limited liability company's most current annual 485 | |
562 | + | report pursuant to subsection (c) of this section is replaced for such 486 | |
563 | + | purpose by another manager or member after the limited liability 487 | |
564 | + | company has filed such annual report, but not later than thirty days 488 | |
565 | + | preceding the month during which the limited liability company's next 489 | |
566 | + | annual report becomes due, the limited liability company shall file with 490 | |
567 | + | the Secretary of the State an interim notice of change of manager or 491 Substitute Bill No. 428 | |
752 | 568 | ||
753 | - | address shown in the records of his office, the Secretary of the State may | |
754 | - | notify such corporation by [registered or certified] electronic mail | |
755 | - | addressed [to such corporation at its principal office] and sent to such | |
756 | - | corporation at its electronic mail address as last shown on [his] the | |
757 | - | Secretary's records that under the provisions of this section the | |
758 | - | corporation is to be administratively dissolved. Unless the corporation | |
759 | - | within three months of the mailing of such notice files an appointment | |
760 | - | of registered agent, the Secretary of the State shall prepare and file in his | |
761 | - | office a certificate of administrative dissolution stating that the | |
762 | - | delinquent corporation has been administratively dissolved by reason | |
763 | - | of its default. | |
764 | - | (d) Dissolution shall be effective upon the filing by the Secretary of | |
765 | - | the State in his office of such certificate of administrative dissolution. | |
766 | - | (e) After filing the certificate of administrative dissolution, the | |
767 | - | Secretary of the State shall: (1) [Mail] Send a copy thereof to the | |
768 | - | delinquent corporation, addressed to such corporation at its [principal | |
769 | - | office] electronic mail address as last shown on [his] the Secretary's | |
770 | - | records; and (2) cause notice of the filing of such certificate of | |
771 | - | administrative dissolution to be posted on the office of the Secretary of | |
772 | - | the State's Internet web site for a period of sixty days following the date | |
773 | - | on which the Secretary of the State files the certificate of administrative | |
774 | - | dissolution. | |
775 | - | Sec. 25. Section 33-1181 of the general statutes is repealed and the | |
776 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
777 | - | (a) The Secretary of the State may effect the administrative | |
778 | - | dissolution of a corporation as provided in this section. | |
779 | - | (b) Whenever any corporation is more than two years in default of | |
780 | - | filing its annual report as required by section 33-1243, as amended by | |
781 | - | this act, the Secretary of the State may notify such corporation by [first Substitute Senate Bill No. 428 | |
782 | 569 | ||
783 | - | ||
570 | + | LCO 17 of 52 | |
784 | 571 | ||
785 | - | class] electronic mail addressed to such corporation [at its principal | |
786 | - | office] and sent to the corporation's electronic mail address as last | |
787 | - | shown on the Secretary's records that under the provisions of this | |
788 | - | section the corporation is to be administratively dissolved. Unless the | |
789 | - | corporation, within three months of the [mailing] sending of such | |
790 | - | notice, files such annual report, the Secretary of the State shall prepare | |
791 | - | and file in the Secretary's office a certificate of administrative dissolution | |
792 | - | stating that the delinquent corporation has been administratively | |
793 | - | dissolved by reason of its default. | |
794 | - | (c) Whenever it comes to the attention of the Secretary of the State | |
795 | - | that a corporation has failed to maintain a registered agent or that such | |
796 | - | registered agent cannot, with reasonable diligence, be found at the | |
797 | - | address shown in the records of his office, the Secretary of the State may | |
798 | - | notify such corporation by [registered or certified] electronic mail | |
799 | - | addressed to such corporation [at its principal office] sent to such | |
800 | - | corporation at its electronic mail address as last shown on [his] the | |
801 | - | Secretary's records that under the provisions of this section the | |
802 | - | corporation is to be administratively dissolved. Unless the corporation | |
803 | - | within three months of the mailing of such notice files an appointment | |
804 | - | of registered agent, the Secretary of the State shall prepare and file in his | |
805 | - | office a certificate of administrative dissolution stating that the | |
806 | - | delinquent corporation has been administratively dissolved by reason | |
807 | - | of its default. | |
808 | - | (d) Dissolution shall be effective upon the filing by the Secretary of | |
809 | - | the State in his office of such certificate of administrative dissolution. | |
810 | - | (e) After filing the certificate of administrative dissolution, the | |
811 | - | Secretary of the State shall: (1) [Mail] Send a copy thereof to the | |
812 | - | delinquent corporation, addressed to such corporation at its [principal | |
813 | - | office] electronic mail address as last shown on [his] the Secretary's | |
814 | - | records, and (2) cause notice of the filing of such certificate of | |
815 | - | administrative dissolution to be posted on the office of the Secretary of Substitute Senate Bill No. 428 | |
572 | + | member that sets forth: (1) The name of the limited liability company; 492 | |
573 | + | and (2) the name, title, business address and residence address of the 493 | |
574 | + | new manager or member and the name and title of the former manager 494 | |
575 | + | or member, except that if good cause is shown, the Secretary of the State 495 | |
576 | + | may accept a business address in lieu of the business and residence 496 | |
577 | + | addresses of the new manager or member. Any such change of manager 497 | |
578 | + | or member that occurs within the thirty-day period preceding the 498 | |
579 | + | month during which the limited liability company's next annual report 499 | |
580 | + | becomes due shall be reflected in such next annual report. 500 | |
581 | + | (g) If any information required in the annual report, except for the 501 | |
582 | + | limited liability company's name, changes after the limited liability 502 | |
583 | + | company has filed its most current annual report and not later than 503 | |
584 | + | thirty days preceding the month during which the limited liability 504 | |
585 | + | company's next annual report becomes due, the limited liability 505 | |
586 | + | company shall file with the Secretary of the State an amended annual 506 | |
587 | + | report, which shall meet the requirements set forth in subsection (a) of 507 | |
588 | + | this section. The filing fee for an amended annual report is twenty-five 508 | |
589 | + | dollars. 509 | |
590 | + | Sec. 20. Section 34-420 of the general statutes is repealed and the 510 | |
591 | + | following is substituted in lieu thereof (Effective January 1, 2025): 511 | |
592 | + | (a) Each registered limited liability partnership shall file an annual 512 | |
593 | + | report by electronic transmission with the Secretary of the State, which 513 | |
594 | + | report shall be due upon the anniversary of the filing of a certificate of 514 | |
595 | + | limited liability partnership pursuant to section 34-419, as amended by 515 | |
596 | + | this act. Upon request of a registered limited liability partnership, the 516 | |
597 | + | Secretary of the State may grant an exemption from the requirement to 517 | |
598 | + | file an annual report by electronic transmission if the registered limited 518 | |
599 | + | liability partnership does not have the capability to file by electronic 519 | |
600 | + | transmission or make payment in an authorized manner by electronic 520 | |
601 | + | means or if other good cause is shown. 521 | |
602 | + | (b) Each annual report shall set forth: (1) The name of the registered 522 | |
603 | + | limited liability partnership; (2) the registered limited liability 523 Substitute Bill No. 428 | |
816 | 604 | ||
817 | - | Public Act No. 24-111 26 of 53 | |
818 | 605 | ||
819 | - | the State's Internet web site for a period of sixty days following the date | |
820 | - | on which the Secretary of the State files the certificate of administrative | |
821 | - | dissolution. | |
822 | - | Sec. 26. Section 34-32b of the general statutes is repealed and the | |
823 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
824 | - | (a) The Secretary of the State may effect the cancellation of a limited | |
825 | - | partnership by forfeiture as provided in this section. | |
826 | - | (b) Whenever any limited partnership is more than one year in | |
827 | - | default of filing its annual report as required by section 34-13e, as | |
828 | - | amended by this act, the Secretary of the State may notify such limited | |
829 | - | partnership by [first class] electronic mail addressed and sent to such | |
830 | - | limited partnership at its electronic mail address as last shown on the | |
831 | - | Secretary's records that under the provisions of this section the limited | |
832 | - | partnership's rights and powers are prima facie forfeited. Unless the | |
833 | - | limited partnership, within three months of the [mailing] sending of | |
834 | - | such notice, files such annual report, the Secretary of the State shall | |
835 | - | prepare and file in the Secretary's office a certificate of cancellation by | |
836 | - | forfeiture stating that the delinquent limited partnership's certificate has | |
837 | - | been cancelled by forfeiture by reason of its default. | |
838 | - | (c) Whenever it comes to the attention of the Secretary of the State | |
839 | - | that a limited partnership has failed to maintain a statutory agent for | |
840 | - | service, the Secretary of the State may notify such limited partnership | |
841 | - | by [registered or certified] electronic mail addressed and sent to such | |
842 | - | limited partnership at its electronic mail address as last shown on [his] | |
843 | - | the Secretary's records that under the provisions of this section the | |
844 | - | limited partnership's rights and powers are prima facie forfeited. Unless | |
845 | - | the limited partnership within three months of the [mailing] sending of | |
846 | - | such notice files an appointment of statutory agent for service, the | |
847 | - | Secretary of the State shall prepare and file in his office a certificate of | |
848 | - | cancellation by forfeiture stating that the delinquent limited Substitute Senate Bill No. 428 | |
606 | + | LCO 18 of 52 | |
849 | 607 | ||
850 | - | Public Act No. 24-111 27 of 53 | |
608 | + | partnership's current principal office address; (3) the valid electronic 524 | |
609 | + | mail address [, if any,] of the registered limited liability partnership; (4) 525 | |
610 | + | the name and address of the registered agent; and (5) [such additional 526 | |
611 | + | information, including the North American Industry Classification 527 | |
612 | + | System Code, that the Secretary deems pertinent for determining the 528 | |
613 | + | principal purpose of the limited liability partnership] the registered 529 | |
614 | + | limited liability partnership's North American Industry Classification 530 | |
615 | + | System Code. 531 | |
616 | + | (c) Each annual report shall be executed in accordance with section 532 | |
617 | + | 34-410 and be accompanied by the filing fee established in section 34-533 | |
618 | + | 413. The Secretary of the State shall deliver to each registered limited 534 | |
619 | + | liability partnership at its principal office or electronic mail address, as 535 | |
620 | + | shown on the Secretary's records, notice that the annual report is due, 536 | |
621 | + | but failure to receive such notice shall not relieve a registered limited 537 | |
622 | + | liability partnership of the requirement of filing the report as provided 538 | |
623 | + | in this section. 539 | |
624 | + | (d) If any information required in the annual report, except for the 540 | |
625 | + | registered limited liability partnership's name, changes after the 541 | |
626 | + | registered limited liability partnership has filed its most current annual 542 | |
627 | + | report and not later than thirty days preceding the month during which 543 | |
628 | + | the registered limited liability partnership's next annual report becomes 544 | |
629 | + | due, the registered limited liability partnership shall file with the 545 | |
630 | + | Secretary of the State an amended annual report, which shall meet the 546 | |
631 | + | requirements set forth in subsection (b) of this section. The filing fee for 547 | |
632 | + | an amended annual report is twenty-five dollars. 548 | |
633 | + | Sec. 21. Section 34-431 of the general statutes is repealed and the 549 | |
634 | + | following is substituted in lieu thereof (Effective January 1, 2025): 550 | |
635 | + | (a) A foreign registered limited liability partnership authorized to 551 | |
636 | + | transact business in this state shall file an annual report by electronic 552 | |
637 | + | transmission with the office of the Secretary of the State which report 553 | |
638 | + | shall be due upon the anniversary of such foreign registered limited 554 | |
639 | + | liability partnership's certificate of authority pursuant to section 34-429, 555 Substitute Bill No. 428 | |
851 | 640 | ||
852 | - | partnership's certificate has been cancelled by forfeiture by reason of its | |
853 | - | default. | |
854 | - | (d) Cancellation shall be effective upon the filing by the Secretary of | |
855 | - | the State in his office of such certificate of cancellation by forfeiture. | |
856 | - | (e) After filing the certificate of cancellation by forfeiture, the | |
857 | - | Secretary of the State shall: (1) [Mail a certified] Send a copy thereof to | |
858 | - | the delinquent limited partnership at its electronic mail address as last | |
859 | - | shown on [his] the Secretary's records; and (2) cause notice of the filing | |
860 | - | of such certificate of cancellation by forfeiture to be posted on the office | |
861 | - | of the Secretary of the State's Internet web site for a period of sixty days | |
862 | - | following the date on which the Secretary of the State files the certificate | |
863 | - | of cancellation by forfeiture. | |
864 | - | Sec. 27. Section 34-267g of the general statutes is repealed and the | |
865 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
866 | - | (a) The Secretary of the State may effect the dissolution of a limited | |
867 | - | liability company by forfeiture as provided in this section. | |
868 | - | (b) Whenever it comes to the attention of the Secretary of the State | |
869 | - | that a limited liability company is more than one year in default of filing | |
870 | - | its annual report as required by section 34-247k, as amended by this act, | |
871 | - | the Secretary of the State may notify such limited liability company by | |
872 | - | [first class] electronic mail addressed to such limited liability company | |
873 | - | [at its principal office] and sent to the limited liability company's | |
874 | - | electronic mail address as last shown on the Secretary's records that, | |
875 | - | under the provisions of this section, the limited liability company's | |
876 | - | rights and powers are prima facie forfeited. Unless the limited liability | |
877 | - | company, within three months of the [mailing] sending of such notice, | |
878 | - | files such annual report, the Secretary of the State shall prepare and file | |
879 | - | in the Secretary's office a certificate of dissolution by forfeiture stating | |
880 | - | that the delinquent limited liability company has been dissolved by Substitute Senate Bill No. 428 | |
881 | 641 | ||
882 | - | ||
642 | + | LCO 19 of 52 | |
883 | 643 | ||
884 | - | forfeiture by reason of its default. | |
885 | - | (c) Whenever it comes to the attention of the Secretary of the State | |
886 | - | that a delinquent limited liability company has failed to maintain a | |
887 | - | registered agent for service, the Secretary of the State may notify such | |
888 | - | limited liability company by [registered or certified] electronic mail | |
889 | - | addressed to such limited liability company [at its principal office] and | |
890 | - | sent to the limited liability company's electronic mail address as last | |
891 | - | shown on [his] the Secretary's records that, under the provisions of this | |
892 | - | section, the limited liability company's rights and powers are prima | |
893 | - | facie forfeited. Unless the limited liability company, within three | |
894 | - | months of the [mailing] sending of such notice, files an appointment of | |
895 | - | a registered agent for service, the Secretary of the State shall prepare and | |
896 | - | file in his office a certificate of dissolution by forfeiture stating that the | |
897 | - | delinquent limited liability company has been dissolved by forfeiture by | |
898 | - | reason of its default. | |
899 | - | (d) Dissolution shall be effective upon the filing by the Secretary of | |
900 | - | the State of such certificate of dissolution by forfeiture. | |
901 | - | (e) After filing the certificate of dissolution by forfeiture, the Secretary | |
902 | - | of the State shall: (1) [Mail a certified] Send a copy thereof to the | |
903 | - | delinquent limited liability company addressed to such limited liability | |
904 | - | company [at its principal office] electronic mail address as last shown | |
905 | - | on [his] the Secretary's records; and (2) cause notice of the filing of such | |
906 | - | certificate of dissolution by forfeiture to be posted on the office of the | |
907 | - | Secretary of the State's Internet web site for a period of sixty days | |
908 | - | following the date on which the Secretary of the State files the certificate | |
909 | - | of dissolution by forfeiture. | |
910 | - | (f) A limited liability company that is dissolved by forfeiture | |
911 | - | continues in existence as an entity but may not carry on any activities | |
912 | - | except as necessary to wind up its activities and affairs and liquidate its | |
913 | - | assets under sections 34-267a, 34-267c, 34-267d, 34-267e and 34-267f, or Substitute Senate Bill No. 428 | |
644 | + | as amended by this act. Upon request of a foreign registered limited 556 | |
645 | + | liability partnership, the Secretary of the State may grant an exemption 557 | |
646 | + | from the requirement to file an annual report by electronic transmission 558 | |
647 | + | if the foreign registered limited liability partnership does not have the 559 | |
648 | + | capability to file by electronic transmission or make payment in an 560 | |
649 | + | authorized manner by electronic means or if other good cause is shown. 561 | |
650 | + | (b) Each annual report shall set forth: (1) The name of the foreign 562 | |
651 | + | registered limited liability partnership and, if different, the name under 563 | |
652 | + | which such foreign registered limited liability partnership transacts 564 | |
653 | + | business in this state; (2) the address of the office required to be 565 | |
654 | + | maintained in the state or other jurisdiction of the foreign registered 566 | |
655 | + | limited liability partnership's organization by the laws of that state or 567 | |
656 | + | jurisdiction or, if not so required, the address of its principal office; (3) 568 | |
657 | + | the valid electronic mail address [, if any,] of the foreign registered 569 | |
658 | + | limited liability partnership; (4) the name and address of the statutory 570 | |
659 | + | agent; and (5) [such additional information, including the North 571 | |
660 | + | American Industry Classification System Code, that the Secretary 572 | |
661 | + | deems pertinent for determining the principal purpose of the foreign 573 | |
662 | + | registered limited liability partnership] the foreign registered limited 574 | |
663 | + | liability partnership's North American Industry Classification System 575 | |
664 | + | Code. 576 | |
665 | + | (c) Each annual report shall be executed in accordance with section 577 | |
666 | + | 34-410, and be accompanied by the filing fee established in section 34-578 | |
667 | + | 413. The Secretary of the State shall deliver to each foreign registered 579 | |
668 | + | limited liability partnership at its principal office or electronic mail 580 | |
669 | + | address, as shown on the Secretary's records, notice that the annual 581 | |
670 | + | report is due, but failure to receive such notice shall not relieve a foreign 582 | |
671 | + | registered limited liability partnership of the requirement of filing the 583 | |
672 | + | report as provided in this section. 584 | |
673 | + | (d) If any information required in the annual report, except for the 585 | |
674 | + | foreign registered limited liability partnership's name, changes after the 586 | |
675 | + | foreign registered limited liability partnership has filed its most current 587 | |
676 | + | annual report and not later than thirty days preceding the month during 588 Substitute Bill No. 428 | |
914 | 677 | ||
915 | - | Public Act No. 24-111 29 of 53 | |
916 | 678 | ||
917 | - | to apply for reinstatement under section 34-267b. | |
918 | - | (g) The dissolution of a limited liability company by forfeiture does | |
919 | - | not terminate the authority of its registered agent. | |
920 | - | Sec. 28. Section 34-422 of the general statutes is repealed and the | |
921 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
922 | - | (a) The Secretary of the State may effect the revocation of a registered | |
923 | - | limited liability partnership's certificate of registered limited liability | |
924 | - | partnership as provided in this section. | |
925 | - | (b) Whenever any registered limited liability partnership is more than | |
926 | - | one year in default of filing its annual report, the Secretary of the State | |
927 | - | may notify such registered limited liability partnership by [first class] | |
928 | - | electronic mail addressed to such registered limited liability partnership | |
929 | - | [at its principal office] and sent to the limited liability partnership's | |
930 | - | electronic mail address as last shown in the records of said Secretary | |
931 | - | that under the provisions of this section the registered limited liability | |
932 | - | partnership's status as a registered limited liability partnership is to be | |
933 | - | revoked by reason of its default. Unless, within three months after the | |
934 | - | [mailing] sending of such notice, the registered limited liability | |
935 | - | partnership files a report made out and verified in all respects as the | |
936 | - | annual report of such registered limited liability partnership, the | |
937 | - | Secretary of the State shall prepare and file in the office of said Secretary | |
938 | - | a certificate of revocation by forfeiture stating that the status of the | |
939 | - | registered limited liability partnership as a registered limited liability | |
940 | - | partnership has been revoked by reason of its default. The status of a | |
941 | - | registered limited liability partnership, including the liability of | |
942 | - | partners for debts, obligations and liabilities of or chargeable to the | |
943 | - | partnership, is retained until expressly revoked by the Secretary of the | |
944 | - | State. Revocation of the status of a registered limited liability | |
945 | - | partnership shall not affect the status of such partnership or the liability | |
946 | - | of the partners thereof with regard to events, acts or omissions occurring Substitute Senate Bill No. 428 | |
679 | + | LCO 20 of 52 | |
947 | 680 | ||
948 | - | Public Act No. 24-111 30 of 53 | |
681 | + | which the limited liability partnership's next annual report becomes 589 | |
682 | + | due, the foreign registered limited liability partnership shall file with 590 | |
683 | + | the Secretary of the State an amended annual report, which shall meet 591 | |
684 | + | the requirements set forth in subsection (b) of this section. The filing fee 592 | |
685 | + | for an amended annual report is twenty-five dollars. 593 | |
686 | + | Sec. 22. Subsections (d) and (e) of section 3-99a of the general statutes 594 | |
687 | + | are repealed and the following is substituted in lieu thereof (Effective 595 | |
688 | + | January 1, 2025): 596 | |
689 | + | (d) In the performance of their functions, the [Commercial Recording] 597 | |
690 | + | Business Services Division and the [Records and Legislative Services] 598 | |
691 | + | Legislation and Elections Administration Division of the office of the 599 | |
692 | + | Secretary of the State may, in the discretion of the Secretary, provide 600 | |
693 | + | expedited services. The Secretary shall provide for the establishment 601 | |
694 | + | and administration of a system of payment for such expedited services 602 | |
695 | + | and may include in such system prepaid deposit accounts. The Secretary 603 | |
696 | + | shall charge, in addition to the filing fees provided for by law, the sum 604 | |
697 | + | of fifty dollars for each expedited service provided. The filing fee and 605 | |
698 | + | the expediting fee shall be paid by the person requesting the information 606 | |
699 | + | and documents, in such manner as required by the Secretary. The 607 | |
700 | + | Secretary may promulgate rules and regulations necessary to establish 608 | |
701 | + | guidelines for the use of expedited services and shall establish fees, in 609 | |
702 | + | addition to the expediting fee, for expedited electronic data processing 610 | |
703 | + | services which cover the cost of such services. 611 | |
704 | + | (e) (1) The Secretary of the State may accept the filing of documents 612 | |
705 | + | [by telecopier or other electronic media] and data over the Internet and 613 | |
706 | + | employ new technology, as it is developed, to aid in the performance of 614 | |
707 | + | all duties required by the law. The Secretary of the State may establish 615 | |
708 | + | rules, fee schedules and regulations, not inconsistent with the law, for 616 | |
709 | + | filing documents [by telecopier or other electronic media, for the 617 | |
710 | + | adoption, employment and use of new technology in the performance 618 | |
711 | + | of the duties of the office and for providing electronic access and other 619 | |
712 | + | related products or services that result from the employment of such 620 | |
713 | + | new technology] with the Business Services Division. 621 Substitute Bill No. 428 | |
949 | 714 | ||
950 | - | prior to the date of revocation. | |
951 | - | (c) Whenever it comes to the attention of the Secretary of the State | |
952 | - | that a registered limited liability partnership has failed to maintain a | |
953 | - | statutory agent for service, the Secretary of the State may notify such | |
954 | - | registered limited liability partnership by [registered or certified] | |
955 | - | electronic mail addressed to such registered limited liability partnership | |
956 | - | [at its principal office] and sent to such registered limited liability | |
957 | - | partnership's electronic mail address as last shown on [his] the | |
958 | - | Secretary's records that under the provisions of this section the | |
959 | - | registered limited liability partnership's rights and powers are in | |
960 | - | default. Unless the registered limited liability partnership within three | |
961 | - | months of the [mailing] sending of such notice files an appointment of | |
962 | - | statutory agent for service, the Secretary of the State shall prepare and | |
963 | - | file in his office a certificate of revocation by forfeiture stating that the | |
964 | - | status of the registered limited liability partnership as a registered | |
965 | - | limited liability partnership has been revoked by reason of its default. | |
966 | - | The status of a registered limited liability partnership, including the | |
967 | - | liability of partners for debts, obligations and liabilities of or chargeable | |
968 | - | to the partnership, is retained until expressly revoked by the Secretary | |
969 | - | of the State. Revocation of the status of a registered limited liability | |
970 | - | partnership shall not affect the status of said partnership or the liabilities | |
971 | - | of the partners thereof with regard to events, acts or omissions occurring | |
972 | - | prior to the date of revocation. | |
973 | - | (d) Revocation shall be effective upon the filing by the Secretary of | |
974 | - | the State in his office of such certificate of revocation. | |
975 | - | (e) After filing the certificate of revocation, the Secretary of the State | |
976 | - | shall: (1) [Mail] Send a certified copy thereof to the delinquent registered | |
977 | - | limited liability partnership addressed to such registered limited | |
978 | - | liability partnership at its [principal office] electronic mail address as | |
979 | - | last shown on [his] the Secretary's records; and (2) cause notice of the | |
980 | - | filing of such certificate of revocation to be posted on the office of the Substitute Senate Bill No. 428 | |
981 | 715 | ||
982 | - | ||
716 | + | LCO 21 of 52 | |
983 | 717 | ||
984 | - | Secretary of the State's Internet web site for a period of sixty days | |
985 | - | following the date on which the Secretary of the State files the certificate | |
986 | - | of revocation. | |
987 | - | Sec. 29. Section 33-936 of the general statutes is repealed and the | |
988 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
989 | - | (a) If the Secretary of the State determines that one or more grounds | |
990 | - | exist under section 33-935 for revocation of a certificate of authority, [he] | |
991 | - | the Secretary shall notify the foreign corporation by [registered or | |
992 | - | certified] electronic mail addressed to such foreign corporation [at its | |
993 | - | principal office] and sent to the electronic mail address as last shown on | |
994 | - | [his] the Secretary's records that under the provisions of this section the | |
995 | - | foreign corporation's certificate of authority is to be revoked. | |
996 | - | (b) If the foreign corporation does not correct each ground for | |
997 | - | revocation or demonstrate to the reasonable satisfaction of the Secretary | |
998 | - | of the State that each ground determined by the Secretary of the State | |
999 | - | does not exist, within ninety days after mailing of the notice, the | |
1000 | - | Secretary of the State may revoke the foreign corporation's certificate of | |
1001 | - | authority by signing a certificate of revocation that recites the ground or | |
1002 | - | grounds for revocation and its effective date. The Secretary of the State | |
1003 | - | shall file the original of the certificate and shall: (1) [Mail] Send a copy | |
1004 | - | thereof to the delinquent corporation, addressed to such [corporation at | |
1005 | - | its principal office] corporation's electronic mail address as last shown | |
1006 | - | on [his] the Secretary's records; and (2) cause notice of the filing to be | |
1007 | - | posted on the office of the Secretary of the State's Internet web site for a | |
1008 | - | period of sixty days following the date on which the Secretary of the | |
1009 | - | State files the certificate of revocation. | |
1010 | - | (c) The authority of a foreign corporation to transact business in this | |
1011 | - | state ceases on the date shown on the certificate revoking its certificate | |
1012 | - | of authority. Substitute Senate Bill No. 428 | |
718 | + | (2) The Secretary may require the Internet submission of any filing to 622 | |
719 | + | the Business Services Division under titles 33, 34 and 42a, provided the 623 | |
720 | + | Secretary may permit paper filing of such documents and data if the 624 | |
721 | + | Secretary determines that Internet submission is impracticable. 625 | |
722 | + | Sec. 23. Subsection (a) of section 3-99d of the general statutes is 626 | |
723 | + | repealed and the following is substituted in lieu thereof (Effective January 627 | |
724 | + | 1, 2025): 628 | |
725 | + | (a) The [Commercial Recording] Business Services Division of the 629 | |
726 | + | office of the Secretary of the State shall establish an electronic business 630 | |
727 | + | portal as a single point of entry for business entities for purposes of 631 | |
728 | + | business registration pursuant to title 33 or 34. Such portal shall provide 632 | |
729 | + | explanatory information and electronic links provided by state agencies 633 | |
730 | + | and quasi-public agencies, including, but not limited to, the Labor 634 | |
731 | + | Department, the Workers' Compensation Commission, the 635 | |
732 | + | Departments of Economic and Community Development, 636 | |
733 | + | Administrative Services, Consumer Protection, Energy and 637 | |
734 | + | Environmental Protection and Revenue Services, Connecticut 638 | |
735 | + | Innovations, Incorporated, Connecticut Licensing Info Center, The 639 | |
736 | + | United States Small Business Administration, the Connecticut Small 640 | |
737 | + | Business Development Center, the Connecticut Economic Resource 641 | |
738 | + | Center and the Connecticut Center for Advanced Technology, for the 642 | |
739 | + | purposes of assisting such business entities in determining permitting 643 | |
740 | + | and licensure requirements, identifying state revenue responsibilities 644 | |
741 | + | and benefits, and finding available state financial incentives and 645 | |
742 | + | programs related to such entities' businesses. The information provided 646 | |
743 | + | for purposes of business registration with the office of the Secretary of 647 | |
744 | + | the State may be made available to state agencies and quasi-public 648 | |
745 | + | agencies for economic development, state revenue collection and 649 | |
746 | + | statistical purposes as provided by law. 650 | |
747 | + | Sec. 24. Section 33-890 of the general statutes is repealed and the 651 | |
748 | + | following is substituted in lieu thereof (Effective January 1, 2025): 652 | |
749 | + | (a) The Secretary of the State may effect the administrative 653 Substitute Bill No. 428 | |
1013 | 750 | ||
1014 | - | Public Act No. 24-111 32 of 53 | |
1015 | 751 | ||
1016 | - | (d) The Secretary of the State's revocation of a foreign corporation's | |
1017 | - | certificate of authority appoints the Secretary of the State the foreign | |
1018 | - | corporation's agent for service of process in any proceeding based on a | |
1019 | - | cause of action which arose during the time the foreign corporation was | |
1020 | - | authorized to transact business in this state. Service of process on the | |
1021 | - | Secretary of the State as provided in section 33-929 is service on the | |
1022 | - | foreign corporation. | |
1023 | - | (e) Revocation of a foreign corporation's certificate of authority does | |
1024 | - | not terminate the authority of the registered agent of the corporation. | |
1025 | - | Sec. 30. Section 33-1226 of the general statutes is repealed and the | |
1026 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
1027 | - | (a) If the Secretary of the State determines that one or more grounds | |
1028 | - | exist under section 33-1225 for revocation of a certificate of authority, | |
1029 | - | [he] the Secretary shall notify such foreign corporation by [registered or | |
1030 | - | certified] electronic mail addressed to such foreign corporation at [its | |
1031 | - | principal office] such corporation's electronic mail address as last shown | |
1032 | - | on [his] the Secretary's records that under the provisions of this section | |
1033 | - | the foreign corporation's certificate of authority is to be revoked. | |
1034 | - | (b) If the foreign corporation does not correct each ground for | |
1035 | - | revocation or demonstrate to the reasonable satisfaction of the Secretary | |
1036 | - | of the State that each ground determined by the Secretary of the State | |
1037 | - | does not exist, within ninety days after [mailing] sending of the notice, | |
1038 | - | the Secretary of the State may revoke the foreign corporation's certificate | |
1039 | - | of authority by signing a certificate of revocation that recites the ground | |
1040 | - | or grounds for revocation and its effective date. The Secretary of the | |
1041 | - | State shall file the original of the certificate and shall: (1) [Mail] Send a | |
1042 | - | copy thereof to the delinquent foreign corporation, addressed to such | |
1043 | - | foreign corporation at [its principal office] such corporation's electronic | |
1044 | - | mail address as last shown on [his] the Secretary's records; and (2) cause | |
1045 | - | notice of the filing to be posted on the office of the Secretary of the State's Substitute Senate Bill No. 428 | |
752 | + | LCO 22 of 52 | |
1046 | 753 | ||
1047 | - | Public Act No. 24-111 33 of 53 | |
754 | + | dissolution of a corporation as provided in this section. 654 | |
755 | + | (b) Whenever any corporation is more than one year in default of 655 | |
756 | + | filing its annual report as required by section 33-953, as amended by this 656 | |
757 | + | act, the Secretary of the State may notify such corporation by [first class] 657 | |
758 | + | electronic mail addressed to such corporation [at its principal office] and 658 | |
759 | + | sent to the corporation's electronic mail address as last shown on the 659 | |
760 | + | Secretary's records that under the provisions of this section the 660 | |
761 | + | corporation is to be administratively dissolved. Unless the corporation, 661 | |
762 | + | within three months of the [mailing] sending of such notice, files such 662 | |
763 | + | annual report, the Secretary of the State shall prepare and file in the 663 | |
764 | + | Secretary's office a certificate of administrative dissolution stating that 664 | |
765 | + | the delinquent corporation has been administratively dissolved by 665 | |
766 | + | reason of its default. 666 | |
767 | + | (c) Whenever it comes to the attention of the Secretary of the State 667 | |
768 | + | that a corporation has failed to maintain a registered agent or that such 668 | |
769 | + | registered agent cannot, with reasonable diligence, be found at the 669 | |
770 | + | address shown in the records of his office, the Secretary of the State may 670 | |
771 | + | notify such corporation by [registered or certified] electronic mail 671 | |
772 | + | addressed [to such corporation at its principal office] and sent to such 672 | |
773 | + | corporation at its electronic mail address as last shown on [his] the 673 | |
774 | + | Secretary's records that under the provisions of this section the 674 | |
775 | + | corporation is to be administratively dissolved. Unless the corporation 675 | |
776 | + | within three months of the mailing of such notice files an appointment 676 | |
777 | + | of registered agent, the Secretary of the State shall prepare and file in his 677 | |
778 | + | office a certificate of administrative dissolution stating that the 678 | |
779 | + | delinquent corporation has been administratively dissolved by reason 679 | |
780 | + | of its default. 680 | |
781 | + | (d) Dissolution shall be effective upon the filing by the Secretary of 681 | |
782 | + | the State in his office of such certificate of administrative dissolution. 682 | |
783 | + | (e) After filing the certificate of administrative dissolution, the 683 | |
784 | + | Secretary of the State shall: (1) [Mail] Send a copy thereof to the 684 | |
785 | + | delinquent corporation, addressed to such corporation at its [principal 685 Substitute Bill No. 428 | |
1048 | 786 | ||
1049 | - | Internet web site for a period of sixty days following the date on which | |
1050 | - | the Secretary of the State files the certificate of revocation. | |
1051 | - | (c) The authority of a foreign corporation to conduct affairs in this | |
1052 | - | state ceases on the date shown on the certificate revoking its certificate | |
1053 | - | of authority. | |
1054 | - | (d) The Secretary of the State's revocation of a foreign corporation's | |
1055 | - | certificate of authority appoints the Secretary of the State the foreign | |
1056 | - | corporation's agent for service of process in any proceeding based on a | |
1057 | - | cause of action which arose during the time the foreign corporation was | |
1058 | - | authorized to conduct affairs in this state. Service of process on the | |
1059 | - | Secretary of the State as provided in section 33-1219 is service on the | |
1060 | - | foreign corporation. | |
1061 | - | (e) Revocation of a foreign corporation's certificate of authority does | |
1062 | - | not terminate the authority of the registered agent of the corporation. | |
1063 | - | Sec. 31. Section 34-38u of the general statutes is repealed and the | |
1064 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
1065 | - | (a) The certificate of registration of a foreign limited partnership to | |
1066 | - | transact business in this state may be revoked by the Secretary of the | |
1067 | - | State upon the conditions provided in this section when: (1) The foreign | |
1068 | - | limited partnership has failed to file its annual report with the Secretary | |
1069 | - | of the State; (2) any wilful misrepresentation has been made of any | |
1070 | - | material matter in any application, report, affidavit or other document, | |
1071 | - | submitted by such foreign limited partnership pursuant to this chapter; | |
1072 | - | (3) the foreign limited partnership is exceeding the authority conferred | |
1073 | - | upon it by this chapter; or (4) the foreign limited partnership is without | |
1074 | - | an agent upon whom process may be served in this state for sixty days | |
1075 | - | or more. | |
1076 | - | (b) On the happening of the events set out in subdivision (1), (2), (3) | |
1077 | - | or (4) of subsection (a) of this section, the Secretary of the State shall give Substitute Senate Bill No. 428 | |
1078 | 787 | ||
1079 | - | ||
788 | + | LCO 23 of 52 | |
1080 | 789 | ||
1081 | - | not less than twenty days' written notice to the foreign limited | |
1082 | - | partnership that he intends to revoke the certificate of registration of | |
1083 | - | such foreign limited partnership for one of said causes, specifying the | |
1084 | - | same. Such notice shall be given by [registered or certified] electronic | |
1085 | - | mail addressed and sent to the foreign limited partnership at its | |
1086 | - | electronic mail address as last shown on the records of the Secretary of | |
1087 | - | the State. If, before expiration of the time set forth in such notice, the | |
1088 | - | foreign limited partnership establishes to the satisfaction of the | |
1089 | - | Secretary of the State that the stated cause for the revocation of its | |
1090 | - | certificate of registration did not exist at the time the notice was mailed | |
1091 | - | or, if it did exist at said time, has been cured, the Secretary of the State | |
1092 | - | shall take no further action. Otherwise, on the expiration of the time | |
1093 | - | stated in the notice, [he] the Secretary shall revoke the certificate of | |
1094 | - | registration of such foreign limited partnership to transact business in | |
1095 | - | this state. | |
1096 | - | (c) Upon revoking the certificate of registration of any foreign limited | |
1097 | - | partnership, the Secretary of the State shall file a certificate of revocation | |
1098 | - | in his office and shall: (1) [Mail] Send a copy thereof to such foreign | |
1099 | - | limited partnership at its electronic mail address as last shown on [his] | |
1100 | - | the Secretary's records; and (2) cause notice of the filing of such | |
1101 | - | certificate of revocation to be posted on the office of the Secretary of the | |
1102 | - | State's Internet web site for a period of sixty days following the date on | |
1103 | - | which the Secretary of the State files the certificate of revocation. The | |
1104 | - | filing of such certificate of revocation shall cause the authority of a | |
1105 | - | foreign limited partnership to transact business in this state to cease. | |
1106 | - | Notwithstanding the filing of the certificate of revocation, the | |
1107 | - | appointment by a foreign limited partnership of an attorney upon | |
1108 | - | whom process may be served shall continue in force as long as any | |
1109 | - | liability remains outstanding against the foreign limited partnership in | |
1110 | - | this state. | |
1111 | - | Sec. 32. Section 34-275g of the general statutes is repealed and the Substitute Senate Bill No. 428 | |
790 | + | office] electronic mail address as last shown on [his] the Secretary's 686 | |
791 | + | records; and (2) cause notice of the filing of such certificate of 687 | |
792 | + | administrative dissolution to be posted on the office of the Secretary of 688 | |
793 | + | the State's Internet web site for a period of sixty days following the date 689 | |
794 | + | on which the Secretary of the State files the certificate of administrative 690 | |
795 | + | dissolution. 691 | |
796 | + | Sec. 25. Section 33-1181 of the general statutes is repealed and the 692 | |
797 | + | following is substituted in lieu thereof (Effective January 1, 2025): 693 | |
798 | + | (a) The Secretary of the State may effect the administrative 694 | |
799 | + | dissolution of a corporation as provided in this section. 695 | |
800 | + | (b) Whenever any corporation is more than two years in default of 696 | |
801 | + | filing its annual report as required by section 33-1243, as amended by 697 | |
802 | + | this act, the Secretary of the State may notify such corporation by [first 698 | |
803 | + | class] electronic mail addressed to such corporation [at its principal 699 | |
804 | + | office] and sent to the corporation's electronic mail address as last 700 | |
805 | + | shown on the Secretary's records that under the provisions of this 701 | |
806 | + | section the corporation is to be administratively dissolved. Unless the 702 | |
807 | + | corporation, within three months of the [mailing] sending of such 703 | |
808 | + | notice, files such annual report, the Secretary of the State shall prepare 704 | |
809 | + | and file in the Secretary's office a certificate of administrative dissolution 705 | |
810 | + | stating that the delinquent corporation has been administratively 706 | |
811 | + | dissolved by reason of its default. 707 | |
812 | + | (c) Whenever it comes to the attention of the Secretary of the State 708 | |
813 | + | that a corporation has failed to maintain a registered agent or that such 709 | |
814 | + | registered agent cannot, with reasonable diligence, be found at the 710 | |
815 | + | address shown in the records of his office, the Secretary of the State may 711 | |
816 | + | notify such corporation by [registered or certified] electronic mail 712 | |
817 | + | addressed to such corporation [at its principal office] sent to such 713 | |
818 | + | corporation at its electronic mail address as last shown on [his] the 714 | |
819 | + | Secretary's records that under the provisions of this section the 715 | |
820 | + | corporation is to be administratively dissolved. Unless the corporation 716 | |
821 | + | within three months of the mailing of such notice files an appointment 717 Substitute Bill No. 428 | |
1112 | 822 | ||
1113 | - | Public Act No. 24-111 35 of 53 | |
1114 | 823 | ||
1115 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
1116 | - | (a) The foreign registration certificate of a foreign limited liability | |
1117 | - | company to transact business in this state may be revoked by the | |
1118 | - | Secretary of the State upon the conditions provided in this section when: | |
1119 | - | (1) The foreign limited liability company has failed to file its annual | |
1120 | - | report with the Secretary of the State; (2) a wilful misrepresentation has | |
1121 | - | been made of any material matter in any application, report, affidavit or | |
1122 | - | other document, submitted by such foreign limited liability company | |
1123 | - | pursuant to sections 34-275 to 34-275i, inclusive; (3) the foreign limited | |
1124 | - | liability company is exceeding the authority conferred upon it by said | |
1125 | - | sections; or (4) the foreign limited liability company is without an agent | |
1126 | - | upon whom process may be served in this state for sixty days or more. | |
1127 | - | (b) On the happening of an event set forth in subdivision (1), (2), (3) | |
1128 | - | or (4) of subsection (a) of this section, the Secretary of the State shall give | |
1129 | - | not less than twenty days' written notice to the foreign limited liability | |
1130 | - | company that the Secretary intends to revoke the foreign registration | |
1131 | - | certificate of such foreign limited liability company for one of said | |
1132 | - | causes, specifying the same. Such notice shall be given by [registered or | |
1133 | - | certified mail] electronic mail addressed to the foreign limited liability | |
1134 | - | company at its electronic mail address as last shown on the records of | |
1135 | - | the Secretary of the State. If, before expiration of the time set forth in the | |
1136 | - | notice, the foreign limited liability company establishes to the | |
1137 | - | satisfaction of the Secretary of the State that the stated cause for the | |
1138 | - | revocation of its foreign registration certificate did not exist at the time | |
1139 | - | the notice was mailed or, if it did exist at said time, has been cured, the | |
1140 | - | Secretary of the State shall take no further action. Otherwise, on the | |
1141 | - | expiration of the time set forth in the notice, the Secretary shall revoke | |
1142 | - | the foreign registration certificate of such foreign limited liability | |
1143 | - | company to transact business in this state. | |
1144 | - | (c) Upon revoking the foreign registration certificate of any foreign | |
1145 | - | limited liability company, the Secretary of the State shall file a certificate Substitute Senate Bill No. 428 | |
824 | + | LCO 24 of 52 | |
1146 | 825 | ||
1147 | - | Public Act No. 24-111 36 of 53 | |
826 | + | of registered agent, the Secretary of the State shall prepare and file in his 718 | |
827 | + | office a certificate of administrative dissolution stating that the 719 | |
828 | + | delinquent corporation has been administratively dissolved by reason 720 | |
829 | + | of its default. 721 | |
830 | + | (d) Dissolution shall be effective upon the filing by the Secretary of 722 | |
831 | + | the State in his office of such certificate of administrative dissolution. 723 | |
832 | + | (e) After filing the certificate of administrative dissolution, the 724 | |
833 | + | Secretary of the State shall: (1) [Mail] Send a copy thereof to the 725 | |
834 | + | delinquent corporation, addressed to such corporation at its [principal 726 | |
835 | + | office] electronic mail address as last shown on [his] the Secretary's 727 | |
836 | + | records, and (2) cause notice of the filing of such certificate of 728 | |
837 | + | administrative dissolution to be posted on the office of the Secretary of 729 | |
838 | + | the State's Internet web site for a period of sixty days following the date 730 | |
839 | + | on which the Secretary of the State files the certificate of administrative 731 | |
840 | + | dissolution. 732 | |
841 | + | Sec. 26. Section 34-32b of the general statutes is repealed and the 733 | |
842 | + | following is substituted in lieu thereof (Effective January 1, 2025): 734 | |
843 | + | (a) The Secretary of the State may effect the cancellation of a limited 735 | |
844 | + | partnership by forfeiture as provided in this section. 736 | |
845 | + | (b) Whenever any limited partnership is more than one year in 737 | |
846 | + | default of filing its annual report as required by section 34-13e, as 738 | |
847 | + | amended by this act, the Secretary of the State may notify such limited 739 | |
848 | + | partnership by [first class] electronic mail addressed and sent to such 740 | |
849 | + | limited partnership at its electronic mail address as last shown on the 741 | |
850 | + | Secretary's records that under the provisions of this section the limited 742 | |
851 | + | partnership's rights and powers are prima facie forfeited. Unless the 743 | |
852 | + | limited partnership, within three months of the [mailing] sending of 744 | |
853 | + | such notice, files such annual report, the Secretary of the State shall 745 | |
854 | + | prepare and file in the Secretary's office a certificate of cancellation by 746 | |
855 | + | forfeiture stating that the delinquent limited partnership's certificate has 747 | |
856 | + | been cancelled by forfeiture by reason of its default. 748 Substitute Bill No. 428 | |
1148 | 857 | ||
1149 | - | of revocation in his office and shall: (1) [Mail] Send a copy thereof to | |
1150 | - | such foreign limited liability company at its electronic mail address as | |
1151 | - | last shown on the Secretary's records; and (2) cause notice of the filing | |
1152 | - | of such certificate of revocation to be posted on the office of the Secretary | |
1153 | - | of the State's Internet web site for a period of sixty days following the | |
1154 | - | date on which the Secretary of the State files the certificate of revocation. | |
1155 | - | The filing of such certificate of revocation shall cause the authority of a | |
1156 | - | foreign limited liability company to transact business in this state to | |
1157 | - | cease. Notwithstanding the filing of the certificate of revocation, the | |
1158 | - | appointment by a foreign limited liability company of a registered agent | |
1159 | - | upon whom process may be served shall continue in force as long as any | |
1160 | - | liability remains outstanding against the foreign limited liability | |
1161 | - | company in this state. | |
1162 | - | Sec. 33. Section 34-433 of the general statutes is repealed and the | |
1163 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
1164 | - | (a) The certificate of authority of a foreign registered limited liability | |
1165 | - | partnership to transact business in this state may be revoked by the | |
1166 | - | Secretary of the State upon the conditions provided in this section when: | |
1167 | - | (1) The foreign registered limited liability partnership has failed to file | |
1168 | - | its annual report with the Secretary of the State; or (2) a wilful | |
1169 | - | misrepresentation has been made of any material matter in any | |
1170 | - | application, report, affidavit or other document, submitted by such | |
1171 | - | foreign registered limited liability partnership pursuant to sections 34- | |
1172 | - | 300 to 34-434, inclusive. | |
1173 | - | (b) (1) Upon the happening of the events set out in subdivision (1) of | |
1174 | - | subsection (a) of this section, the Secretary of the State may revoke the | |
1175 | - | certificate of authority of such foreign registered limited liability | |
1176 | - | partnership to transact business in this state. (2) Upon determining to | |
1177 | - | revoke the certificate of authority of a foreign registered limited liability | |
1178 | - | partnership the Secretary of the State shall give not less than thirty days' | |
1179 | - | written notice to the foreign registered limited liability partnership that Substitute Senate Bill No. 428 | |
1180 | 858 | ||
1181 | - | ||
859 | + | LCO 25 of 52 | |
1182 | 860 | ||
1183 | - | said Secretary intends to revoke the certificate of authority of such | |
1184 | - | foreign registered limited liability partnership for one of said causes, | |
1185 | - | specifying the same. Such notice shall be given by [first class] electronic | |
1186 | - | mail addressed to the foreign registered limited liability partnership at | |
1187 | - | its electronic mail address as last shown on the records of the Secretary | |
1188 | - | of the State. If, before expiration of the time set forth in the notice, the | |
1189 | - | foreign registered limited liability partnership establishes to the | |
1190 | - | satisfaction of the Secretary of the State that the stated cause for the | |
1191 | - | revocation of its certificate of authority did not exist at the time the | |
1192 | - | notice was mailed or, if it did exist at such time, has been cured, the | |
1193 | - | Secretary of the State shall take no further action. Otherwise, on the | |
1194 | - | expiration of the time stated in the notice, said Secretary shall revoke the | |
1195 | - | certificate of authority of such foreign registered limited liability | |
1196 | - | partnership to transact business in this state. | |
1197 | - | (c) Upon revoking the certificate of authority of any foreign registered | |
1198 | - | limited liability partnership, the Secretary of the State shall file a | |
1199 | - | certificate of revocation in his office and shall: (1) [Mail] Send a copy | |
1200 | - | thereof to such foreign registered limited liability partnership at its | |
1201 | - | address as last shown on said Secretary's records; and (2) cause notice | |
1202 | - | of the filing of such certificate of revocation to be posted on the office of | |
1203 | - | the Secretary of the State's Internet web site for a period of sixty days | |
1204 | - | following the date on which the Secretary of the State files the certificate | |
1205 | - | of revocation. The filing of such certificate shall cause the authority of a | |
1206 | - | foreign registered limited liability partnership to transact business in | |
1207 | - | this state to cease. Notwithstanding the filing of the certificate of | |
1208 | - | revocation, the appointment by a foreign registered limited liability | |
1209 | - | partnership of an attorney upon whom process may be served shall | |
1210 | - | continue in force as long as any liability remains outstanding against the | |
1211 | - | partnership in this state. | |
1212 | - | (d) The authority to transact business in this state is retained until | |
1213 | - | expressly revoked by the Secretary of the State. Revocation of the Substitute Senate Bill No. 428 | |
861 | + | (c) Whenever it comes to the attention of the Secretary of the State 749 | |
862 | + | that a limited partnership has failed to maintain a statutory agent for 750 | |
863 | + | service, the Secretary of the State may notify such limited partnership 751 | |
864 | + | by [registered or certified] electronic mail addressed and sent to such 752 | |
865 | + | limited partnership at its electronic mail address as last shown on [his] 753 | |
866 | + | the Secretary's records that under the provisions of this section the 754 | |
867 | + | limited partnership's rights and powers are prima facie forfeited. Unless 755 | |
868 | + | the limited partnership within three months of the [mailing] sending of 756 | |
869 | + | such notice files an appointment of statutory agent for service, the 757 | |
870 | + | Secretary of the State shall prepare and file in his office a certificate of 758 | |
871 | + | cancellation by forfeiture stating that the delinquent limited 759 | |
872 | + | partnership's certificate has been cancelled by forfeiture by reason of its 760 | |
873 | + | default. 761 | |
874 | + | (d) Cancellation shall be effective upon the filing by the Secretary of 762 | |
875 | + | the State in his office of such certificate of cancellation by forfeiture. 763 | |
876 | + | (e) After filing the certificate of cancellation by forfeiture, the 764 | |
877 | + | Secretary of the State shall: (1) [Mail a certified] Send a copy thereof to 765 | |
878 | + | the delinquent limited partnership at its electronic mail address as last 766 | |
879 | + | shown on [his] the Secretary's records; and (2) cause notice of the filing 767 | |
880 | + | of such certificate of cancellation by forfeiture to be posted on the office 768 | |
881 | + | of the Secretary of the State's Internet web site for a period of sixty days 769 | |
882 | + | following the date on which the Secretary of the State files the certificate 770 | |
883 | + | of cancellation by forfeiture. 771 | |
884 | + | Sec. 27. Section 34-267g of the general statutes is repealed and the 772 | |
885 | + | following is substituted in lieu thereof (Effective January 1, 2025): 773 | |
886 | + | (a) The Secretary of the State may effect the dissolution of a limited 774 | |
887 | + | liability company by forfeiture as provided in this section. 775 | |
888 | + | (b) Whenever it comes to the attention of the Secretary of the State 776 | |
889 | + | that a limited liability company is more than one year in default of filing 777 | |
890 | + | its annual report as required by section 34-247k, as amended by this act, 778 | |
891 | + | the Secretary of the State may notify such limited liability company by 779 | |
892 | + | [first class] electronic mail addressed to such limited liability company 780 Substitute Bill No. 428 | |
1214 | 893 | ||
1215 | - | Public Act No. 24-111 38 of 53 | |
1216 | 894 | ||
1217 | - | authority of a foreign registered limited liability partnership to transact | |
1218 | - | business in this state shall not affect the status of said partnership in this | |
1219 | - | state under subsection (4) of section 34-400, or the validity of the acts of | |
1220 | - | said partnership occurring prior to the effective date of revocation. | |
1221 | - | Sec. 34. (NEW) (Effective January 1, 2025) (a) No person shall transact | |
1222 | - | business in this state under any assumed or fictitious name, or under | |
1223 | - | any designation, name or style, corporate or otherwise, other than the | |
1224 | - | real name or names of the person or persons transacting such business, | |
1225 | - | unless a trade name certificate has been issued in accordance with this | |
1226 | - | section or section 35 of this act. | |
1227 | - | (b) An application for a trade name certificate shall be filed on a form | |
1228 | - | prescribed by the Secretary of the State in the office of the town clerk in | |
1229 | - | the town in which such business is, or will be, principally transacted. | |
1230 | - | (1) An application filed by a natural person or a group of natural | |
1231 | - | persons shall provide: (A) The name under which such business is, or | |
1232 | - | will be, transacted, (B) the physical address of the business located in | |
1233 | - | the town of filing, (C) the valid electronic mail address of the business, | |
1234 | - | and (D) the full name, physical address and valid electronic mail | |
1235 | - | address of each person transacting such business. | |
1236 | - | (2) For the purposes of this section, "business organization" means | |
1237 | - | any corporation, limited partnership, limited liability partnership or | |
1238 | - | limited liability company on record with the Secretary of the State. An | |
1239 | - | application filed by a business organization shall provide: (A) The name | |
1240 | - | under which such business is, or will be, transacted, (B) the business | |
1241 | - | identification number for the business organization provided by the | |
1242 | - | Secretary of the State, (C) the name of the corporation, limited | |
1243 | - | partnership, limited liability partnership or limited liability company on | |
1244 | - | file with the Secretary of the State, (D) the principal business address of | |
1245 | - | the business organization on file with the Secretary of the State, and (E) | |
1246 | - | the electronic mail address of the business organization. Substitute Senate Bill No. 428 | |
895 | + | LCO 26 of 52 | |
1247 | 896 | ||
1248 | - | Public Act No. 24-111 39 of 53 | |
897 | + | [at its principal office] and sent to the limited liability company's 781 | |
898 | + | electronic mail address as last shown on the Secretary's records that, 782 | |
899 | + | under the provisions of this section, the limited liability company's 783 | |
900 | + | rights and powers are prima facie forfeited. Unless the limited liability 784 | |
901 | + | company, within three months of the [mailing] sending of such notice, 785 | |
902 | + | files such annual report, the Secretary of the State shall prepare and file 786 | |
903 | + | in the Secretary's office a certificate of dissolution by forfeiture stating 787 | |
904 | + | that the delinquent limited liability company has been dissolved by 788 | |
905 | + | forfeiture by reason of its default. 789 | |
906 | + | (c) Whenever it comes to the attention of the Secretary of the State 790 | |
907 | + | that a delinquent limited liability company has failed to maintain a 791 | |
908 | + | registered agent for service, the Secretary of the State may notify such 792 | |
909 | + | limited liability company by [registered or certified] electronic mail 793 | |
910 | + | addressed to such limited liability company [at its principal office] and 794 | |
911 | + | sent to the limited liability company's electronic mail address as last 795 | |
912 | + | shown on [his] the Secretary's records that, under the provisions of this 796 | |
913 | + | section, the limited liability company's rights and powers are prima 797 | |
914 | + | facie forfeited. Unless the limited liability company, within three 798 | |
915 | + | months of the [mailing] sending of such notice, files an appointment of 799 | |
916 | + | a registered agent for service, the Secretary of the State shall prepare and 800 | |
917 | + | file in his office a certificate of dissolution by forfeiture stating that the 801 | |
918 | + | delinquent limited liability company has been dissolved by forfeiture by 802 | |
919 | + | reason of its default. 803 | |
920 | + | (d) Dissolution shall be effective upon the filing by the Secretary of 804 | |
921 | + | the State of such certificate of dissolution by forfeiture. 805 | |
922 | + | (e) After filing the certificate of dissolution by forfeiture, the Secretary 806 | |
923 | + | of the State shall: (1) [Mail a certified] Send a copy thereof to the 807 | |
924 | + | delinquent limited liability company addressed to such limited liability 808 | |
925 | + | company [at its principal office] electronic mail address as last shown 809 | |
926 | + | on [his] the Secretary's records; and (2) cause notice of the filing of such 810 | |
927 | + | certificate of dissolution by forfeiture to be posted on the office of the 811 | |
928 | + | Secretary of the State's Internet web site for a period of sixty days 812 | |
929 | + | following the date on which the Secretary of the State files the certificate 813 Substitute Bill No. 428 | |
1249 | 930 | ||
1250 | - | (c) An application for a trade name certificate shall be executed by | |
1251 | - | each natural person filing such application or, in the case of a business | |
1252 | - | organization, by an authorized officer of such business organization and | |
1253 | - | acknowledged before an authority qualified to administer oaths. The | |
1254 | - | filing fee for the trade name application shall be in accordance with | |
1255 | - | section 7-34a of the general statutes, as amended by this act. | |
1256 | - | (d) A town clerk shall issue a trade name certificate upon acceptance | |
1257 | - | of a trade name application filed in accordance with this section or | |
1258 | - | section 35 of this act. Such certificate shall be valid for a period of five | |
1259 | - | years from the date of issuance. | |
1260 | - | (e) All trade name certificates issued prior to January 1, 2025, shall | |
1261 | - | expire on December 31, 2029, unless renewed in accordance with this | |
1262 | - | act. A trade name in existence prior to January 1, 2025, may be renewed | |
1263 | - | at any time during such five-year period and the renewed trade name | |
1264 | - | shall be valid for five years from the date such renewal is accepted by | |
1265 | - | the town clerk. | |
1266 | - | Sec. 35. (NEW) (Effective January 1, 2025) (a) A trade name certificate | |
1267 | - | may be renewed not earlier than six months prior to the expiration date | |
1268 | - | of such certificate and not later than the expiration date of such | |
1269 | - | certificate. An application for renewal shall be on a form prescribed by | |
1270 | - | the Secretary of the State and provide the information required by | |
1271 | - | section 34 of this act. Upon acceptance of an application for renewal, the | |
1272 | - | town clerk shall issue a new trade name certificate, which shall be valid | |
1273 | - | for five years from the expiration date of the previous certificate. The | |
1274 | - | filing fee for a trade name renewal shall be in accordance with section 7- | |
1275 | - | 34a of the general statutes, as amended by this act. | |
1276 | - | (b) Any information contained on an original application for a trade | |
1277 | - | name certificate or a renewal application may be amended by the filer | |
1278 | - | at any time prior to the expiration of the trade name certificate and the | |
1279 | - | fee for such amendment shall be in accordance with section 7-34a of the Substitute Senate Bill No. 428 | |
1280 | 931 | ||
1281 | - | ||
932 | + | LCO 27 of 52 | |
1282 | 933 | ||
1283 | - | general statutes, as amended by this act. | |
1284 | - | (c) A trade name certificate may be cancelled by the filer prior to the | |
1285 | - | expiration date of the trade name certificate upon filing a cancellation of | |
1286 | - | the trade name certificate with the town clerk of the town where the | |
1287 | - | original application was filed, and the fee for such cancellation shall be | |
1288 | - | in accordance with section 7-34a of the general statutes, as amended by | |
1289 | - | this act. | |
1290 | - | Sec. 36. (NEW) (Effective January 1, 2025) (a) Each town clerk shall | |
1291 | - | keep an alphabetical index of the trade name certificates issued by such | |
1292 | - | town clerk and the natural persons, corporations, limited partnerships, | |
1293 | - | limited liability partnerships or limited liability companies filing such | |
1294 | - | trade name applications. | |
1295 | - | (b) The Secretary of the State shall create an electronic system for | |
1296 | - | town clerks to process applications for trade name certificates. Such | |
1297 | - | system shall provide for state-wide public searching of trade name | |
1298 | - | certificate information. Any town clerk utilizing such system shall be | |
1299 | - | deemed to have complied with the indexing requirements in subsection | |
1300 | - | (a) of this section. On and after January 1, 2026, the Secretary may | |
1301 | - | require town clerks to utilize the electronic system described in this | |
1302 | - | section. | |
1303 | - | Sec. 37. (NEW) (Effective January 1, 2025) (a) A copy of any trade name | |
1304 | - | certificate, certified by the town clerk from whose office the same has | |
1305 | - | been issued, shall be presumptive evidence, in all courts in this state, of | |
1306 | - | the facts contained in such certificate. The provisions of sections 34 to | |
1307 | - | 36, inclusive, of this act shall not prevent the lawful use of a partnership | |
1308 | - | name or designation, if such partnership name or designation includes | |
1309 | - | the true surname of at least one of the individuals composing such | |
1310 | - | partnership. | |
1311 | - | (b) A trade name certificate shall not be required for any domestic or Substitute Senate Bill No. 428 | |
934 | + | of dissolution by forfeiture. 814 | |
935 | + | (f) A limited liability company that is dissolved by forfeiture 815 | |
936 | + | continues in existence as an entity but may not carry on any activities 816 | |
937 | + | except as necessary to wind up its activities and affairs and liquidate its 817 | |
938 | + | assets under sections 34-267a, 34-267c, 34-267d, 34-267e and 34-267f, or 818 | |
939 | + | to apply for reinstatement under section 34-267b. 819 | |
940 | + | (g) The dissolution of a limited liability company by forfeiture does 820 | |
941 | + | not terminate the authority of its registered agent. 821 | |
942 | + | Sec. 28. Section 34-422 of the general statutes is repealed and the 822 | |
943 | + | following is substituted in lieu thereof (Effective January 1, 2025): 823 | |
944 | + | (a) The Secretary of the State may effect the revocation of a registered 824 | |
945 | + | limited liability partnership's certificate of registered limited liability 825 | |
946 | + | partnership as provided in this section. 826 | |
947 | + | (b) Whenever any registered limited liability partnership is more than 827 | |
948 | + | one year in default of filing its annual report, the Secretary of the State 828 | |
949 | + | may notify such registered limited liability partnership by [first class] 829 | |
950 | + | electronic mail addressed to such registered limited liability partnership 830 | |
951 | + | [at its principal office] and sent to the limited liability partnership's 831 | |
952 | + | electronic mail address as last shown in the records of said Secretary 832 | |
953 | + | that under the provisions of this section the registered limited liability 833 | |
954 | + | partnership's status as a registered limited liability partnership is to be 834 | |
955 | + | revoked by reason of its default. Unless, within three months after the 835 | |
956 | + | [mailing] sending of such notice, the registered limited liability 836 | |
957 | + | partnership files a report made out and verified in all respects as the 837 | |
958 | + | annual report of such registered limited liability partnership, the 838 | |
959 | + | Secretary of the State shall prepare and file in the office of said Secretary 839 | |
960 | + | a certificate of revocation by forfeiture stating that the status of the 840 | |
961 | + | registered limited liability partnership as a registered limited liability 841 | |
962 | + | partnership has been revoked by reason of its default. The status of a 842 | |
963 | + | registered limited liability partnership, including the liability of 843 | |
964 | + | partners for debts, obligations and liabilities of or chargeable to the 844 | |
965 | + | partnership, is retained until expressly revoked by the Secretary of the 845 Substitute Bill No. 428 | |
1312 | 966 | ||
1313 | - | Public Act No. 24-111 41 of 53 | |
1314 | 967 | ||
1315 | - | foreign limited partnership, limited liability partnership, limited | |
1316 | - | liability company, corporation or statutory trust registered with the | |
1317 | - | Secretary of the State pursuant to title 33 or 34 of the general statutes, as | |
1318 | - | applicable, provided such entity transacts business under the name | |
1319 | - | stated in its formation or registration document, as applicable, filed with | |
1320 | - | the Secretary of the State. | |
1321 | - | (c) Nothing in sections 34 to 38, inclusive, of this act shall require any | |
1322 | - | town clerk to determine that the trade name that is the subject of a trade | |
1323 | - | name certificate issued pursuant to section 34 or 35 of this act is unique | |
1324 | - | in the town of filing or in any other town in the state. | |
1325 | - | (d) Any person transacting business in violation of the provisions of | |
1326 | - | sections 34 to 38, inclusive, of this act shall be fined not more than five | |
1327 | - | hundred dollars, imprisoned not more than one year, or both. Failure to | |
1328 | - | comply with the provisions of sections 34 to 38, inclusive, of this act shall | |
1329 | - | be deemed to be an unfair or deceptive trade practice under subsection | |
1330 | - | (a) of section 42-110b of the general statutes. | |
1331 | - | Sec. 38. (NEW) (Effective January 1, 2025) (a) No person shall use, in | |
1332 | - | any printed advertisement, an assumed or fictitious name for the | |
1333 | - | conduct of such person's business that includes the name of any | |
1334 | - | municipality in this state in such a manner as to suggest that such | |
1335 | - | person's business is located in such municipality unless: (1) Such | |
1336 | - | person's business is, in fact, located in such municipality; or (2) such | |
1337 | - | person includes in any such printed advertisement the complete street | |
1338 | - | address of the location from which such person's business is actually | |
1339 | - | conducted, including the municipality and, if located outside of | |
1340 | - | Connecticut, the state in which such person's business is located. A | |
1341 | - | violation of any provision of this section by a person conducting | |
1342 | - | business under an assumed or fictitious name that includes the name of | |
1343 | - | a municipality in this state shall be deemed an unfair or deceptive trade | |
1344 | - | practice under subsection (a) of section 42-110b of the general statutes. Substitute Senate Bill No. 428 | |
968 | + | LCO 28 of 52 | |
1345 | 969 | ||
1346 | - | Public Act No. 24-111 42 of 53 | |
970 | + | State. Revocation of the status of a registered limited liability 846 | |
971 | + | partnership shall not affect the status of such partnership or the liability 847 | |
972 | + | of the partners thereof with regard to events, acts or omissions occurring 848 | |
973 | + | prior to the date of revocation. 849 | |
974 | + | (c) Whenever it comes to the attention of the Secretary of the State 850 | |
975 | + | that a registered limited liability partnership has failed to maintain a 851 | |
976 | + | statutory agent for service, the Secretary of the State may notify such 852 | |
977 | + | registered limited liability partnership by [registered or certified] 853 | |
978 | + | electronic mail addressed to such registered limited liability partnership 854 | |
979 | + | [at its principal office] and sent to such registered limited liability 855 | |
980 | + | partnership's electronic mail address as last shown on [his] the 856 | |
981 | + | Secretary's records that under the provisions of this section the 857 | |
982 | + | registered limited liability partnership's rights and powers are in 858 | |
983 | + | default. Unless the registered limited liability partnership within three 859 | |
984 | + | months of the [mailing] sending of such notice files an appointment of 860 | |
985 | + | statutory agent for service, the Secretary of the State shall prepare and 861 | |
986 | + | file in his office a certificate of revocation by forfeiture stating that the 862 | |
987 | + | status of the registered limited liability partnership as a registered 863 | |
988 | + | limited liability partnership has been revoked by reason of its default. 864 | |
989 | + | The status of a registered limited liability partnership, including the 865 | |
990 | + | liability of partners for debts, obligations and liabilities of or chargeable 866 | |
991 | + | to the partnership, is retained until expressly revoked by the Secretary 867 | |
992 | + | of the State. Revocation of the status of a registered limited liability 868 | |
993 | + | partnership shall not affect the status of said partnership or the liabilities 869 | |
994 | + | of the partners thereof with regard to events, acts or omissions occurring 870 | |
995 | + | prior to the date of revocation. 871 | |
996 | + | (d) Revocation shall be effective upon the filing by the Secretary of 872 | |
997 | + | the State in his office of such certificate of revocation. 873 | |
998 | + | (e) After filing the certificate of revocation, the Secretary of the State 874 | |
999 | + | shall: (1) [Mail] Send a certified copy thereof to the delinquent registered 875 | |
1000 | + | limited liability partnership addressed to such registered limited 876 | |
1001 | + | liability partnership at its [principal office] electronic mail address as 877 | |
1002 | + | last shown on [his] the Secretary's records; and (2) cause notice of the 878 Substitute Bill No. 428 | |
1347 | 1003 | ||
1348 | - | (b) The provisions of this section shall not apply to the use of (1) any | |
1349 | - | trademark or service mark registered under the laws of this state or | |
1350 | - | under federal law, (2) any name that, when applied to the goods or | |
1351 | - | services of such person's business, is merely descriptive of them, or (3) | |
1352 | - | any name that is merely a surname. | |
1353 | - | (c) Nothing in this section shall be construed to impose any liability | |
1354 | - | on any publisher that relies on the written assurances of a person | |
1355 | - | placing such printed advertisement that such person has authority to | |
1356 | - | use any such assumed or fictitious name. | |
1357 | - | Sec. 39. Subdivision (1) of subsection (a) of section 7-34a of the general | |
1358 | - | statutes is repealed and the following is substituted in lieu thereof | |
1359 | - | (Effective January 1, 2025): | |
1360 | - | (a) (1) Town clerks shall receive, for recording any document, ten | |
1361 | - | dollars for the first page and five dollars for each subsequent page or | |
1362 | - | fractional part thereof, a page being not more than eight and one-half by | |
1363 | - | fourteen inches. Town clerks shall receive, for recording the information | |
1364 | - | contained in a certificate of registration for the practice of any of the | |
1365 | - | healing arts, five dollars. Town clerks shall receive, for recording | |
1366 | - | documents conforming to, or substantially similar to, section 47-36c, | |
1367 | - | which are clearly entitled "statutory form" in the heading of such | |
1368 | - | documents, as follows: For the first page of a warranty deed, a quitclaim | |
1369 | - | deed, a mortgage deed, or an assignment of mortgage, ten dollars; for | |
1370 | - | each additional page of such documents, five dollars; and for each | |
1371 | - | assignment of mortgage, subsequent to the first two assignments, two | |
1372 | - | dollars. Town clerks shall receive, for recording any document with | |
1373 | - | respect to which certain data must be submitted by each town clerk to | |
1374 | - | the Secretary of the Office of Policy and Management in accordance with | |
1375 | - | section 10-261b, two dollars in addition to the regular recording fee. Any | |
1376 | - | person who offers any written document for recording in the office of | |
1377 | - | any town clerk, which document fails to have legibly typed, printed or | |
1378 | - | stamped directly beneath the signatures the names of the persons who Substitute Senate Bill No. 428 | |
1379 | 1004 | ||
1380 | - | ||
1005 | + | LCO 29 of 52 | |
1381 | 1006 | ||
1382 | - | executed such document, the names of any witnesses thereto and the | |
1383 | - | name of the officer before whom the same was acknowledged, shall pay | |
1384 | - | one dollar in addition to the regular recording fee. Town clerks shall | |
1385 | - | receive, for recording any deed, except a mortgage deed, conveying title | |
1386 | - | to real estate, which deed does not contain the current mailing address | |
1387 | - | of the grantee, five dollars in addition to the regular recording fee. Town | |
1388 | - | clerks shall receive, for filing any document, ten dollars; for receiving | |
1389 | - | and keeping a survey or map, legally filed in the town clerk's office, ten | |
1390 | - | dollars; and for indexing such survey or map, in accordance with section | |
1391 | - | 7-32, ten dollars, except with respect to indexing any such survey or map | |
1392 | - | pertaining to a subdivision of land as defined in section 8-18, in which | |
1393 | - | event town clerks shall receive twenty dollars for each such indexing. | |
1394 | - | Town clerks shall receive, for a copy, in any format, of any document | |
1395 | - | either recorded or filed in their offices, one dollar for each page or | |
1396 | - | fractional part thereof, as the case may be; for certifying any copy of the | |
1397 | - | same, two dollars; for making a copy of any survey or map, the actual | |
1398 | - | cost thereof; and for certifying such copy of a survey or map, two | |
1399 | - | dollars. Town clerks shall receive, for recording the commission and | |
1400 | - | oath of a notary public and for a trade name application, renewal, | |
1401 | - | amendment, cancellation or other filing, twenty dollars; and for | |
1402 | - | certifying under seal to the official character of a notary, five dollars. | |
1403 | - | Sec. 40. Subsection (d) of section 33-921 of the general statutes is | |
1404 | - | repealed and the following is substituted in lieu thereof (Effective from | |
1405 | - | passage): | |
1406 | - | (d) A foreign corporation is liable to this state, for the years or parts | |
1407 | - | thereof during which it transacted business in this state without a | |
1408 | - | certificate of authority, in an amount equal to (1) all fees and taxes which | |
1409 | - | would have been imposed by law upon such corporation had it duly | |
1410 | - | applied for and received such certificate of authority to transact business | |
1411 | - | in this state, and (2) all interest and penalties imposed by law for failure | |
1412 | - | to pay such fees and taxes. A foreign corporation is further liable to this Substitute Senate Bill No. 428 | |
1007 | + | filing of such certificate of revocation to be posted on the office of the 879 | |
1008 | + | Secretary of the State's Internet web site for a period of sixty days 880 | |
1009 | + | following the date on which the Secretary of the State files the certificate 881 | |
1010 | + | of revocation. 882 | |
1011 | + | Sec. 29. Section 33-936 of the general statutes is repealed and the 883 | |
1012 | + | following is substituted in lieu thereof (Effective January 1, 2025): 884 | |
1013 | + | (a) If the Secretary of the State determines that one or more grounds 885 | |
1014 | + | exist under section 33-935 for revocation of a certificate of authority, [he] 886 | |
1015 | + | the Secretary shall notify the foreign corporation by [registered or 887 | |
1016 | + | certified] electronic mail addressed to such foreign corporation [at its 888 | |
1017 | + | principal office] and sent to the electronic mail address as last shown on 889 | |
1018 | + | [his] the Secretary's records that under the provisions of this section the 890 | |
1019 | + | foreign corporation's certificate of authority is to be revoked. 891 | |
1020 | + | (b) If the foreign corporation does not correct each ground for 892 | |
1021 | + | revocation or demonstrate to the reasonable satisfaction of the Secretary 893 | |
1022 | + | of the State that each ground determined by the Secretary of the State 894 | |
1023 | + | does not exist, within ninety days after mailing of the notice, the 895 | |
1024 | + | Secretary of the State may revoke the foreign corporation's certificate of 896 | |
1025 | + | authority by signing a certificate of revocation that recites the ground or 897 | |
1026 | + | grounds for revocation and its effective date. The Secretary of the State 898 | |
1027 | + | shall file the original of the certificate and shall: (1) [Mail] Send a copy 899 | |
1028 | + | thereof to the delinquent corporation, addressed to such [corporation at 900 | |
1029 | + | its principal office] corporation's electronic mail address as last shown 901 | |
1030 | + | on [his] the Secretary's records; and (2) cause notice of the filing to be 902 | |
1031 | + | posted on the office of the Secretary of the State's Internet web site for a 903 | |
1032 | + | period of sixty days following the date on which the Secretary of the 904 | |
1033 | + | State files the certificate of revocation. 905 | |
1034 | + | (c) The authority of a foreign corporation to transact business in this 906 | |
1035 | + | state ceases on the date shown on the certificate revoking its certificate 907 | |
1036 | + | of authority. 908 | |
1037 | + | (d) The Secretary of the State's revocation of a foreign corporation's 909 | |
1038 | + | certificate of authority appoints the Secretary of the State the foreign 910 Substitute Bill No. 428 | |
1413 | 1039 | ||
1414 | - | Public Act No. 24-111 44 of 53 | |
1415 | 1040 | ||
1416 | - | state, for each month or part thereof during which it transacted business | |
1417 | - | without a certificate of authority, in an amount equal to three hundred | |
1418 | - | dollars, except that a foreign corporation which has obtained a | |
1419 | - | certificate of authority not later than ninety days after it has commenced | |
1420 | - | transacting business in this state shall not be liable for such monthly | |
1421 | - | penalty. Such fees and penalties may be levied by the Secretary of the | |
1422 | - | State. The Attorney General shall bring such action as he may deem | |
1423 | - | necessary to recover any amounts due the state under the provisions of | |
1424 | - | this subsection including an action to restrain a foreign corporation | |
1425 | - | against which fees and penalties have been imposed pursuant to this | |
1426 | - | subsection from transacting business in this state until such time as such | |
1427 | - | fees and penalties have been paid. Any action to enforce liability under | |
1428 | - | this section shall be brought by the Attorney General not later than three | |
1429 | - | years after the date of the levy assessed by the Secretary of the State. | |
1430 | - | Sec. 41. Subsection (d) of section 33-1211 of the general statutes is | |
1431 | - | repealed and the following is substituted in lieu thereof (Effective from | |
1432 | - | passage): | |
1433 | - | (d) A foreign corporation is liable to this state, for the years or parts | |
1434 | - | thereof during which it conducted affairs in this state without a | |
1435 | - | certificate of authority, in an amount equal to (1) all fees and taxes which | |
1436 | - | would have been imposed by law upon such corporation had it duly | |
1437 | - | applied for and received such certificate of authority to conduct affairs | |
1438 | - | in this state, and (2) all interest and penalties imposed by law for failure | |
1439 | - | to pay such fees and taxes. A foreign corporation is further liable to this | |
1440 | - | state, for each month or part thereof during which it conducted affairs | |
1441 | - | in this state without a certificate of authority, in an amount equal to | |
1442 | - | three hundred dollars, except that a foreign corporation which has | |
1443 | - | obtained a certificate of authority not later than ninety days after it has | |
1444 | - | commenced conducting affairs in this state shall not be liable for such | |
1445 | - | monthly penalty. Such fees and penalties may be levied by the Secretary | |
1446 | - | of the State. The Attorney General shall bring such action as he may Substitute Senate Bill No. 428 | |
1041 | + | LCO 30 of 52 | |
1447 | 1042 | ||
1448 | - | Public Act No. 24-111 45 of 53 | |
1043 | + | corporation's agent for service of process in any proceeding based on a 911 | |
1044 | + | cause of action which arose during the time the foreign corporation was 912 | |
1045 | + | authorized to transact business in this state. Service of process on the 913 | |
1046 | + | Secretary of the State as provided in section 33-929 is service on the 914 | |
1047 | + | foreign corporation. 915 | |
1048 | + | (e) Revocation of a foreign corporation's certificate of authority does 916 | |
1049 | + | not terminate the authority of the registered agent of the corporation. 917 | |
1050 | + | Sec. 30. Section 33-1226 of the general statutes is repealed and the 918 | |
1051 | + | following is substituted in lieu thereof (Effective January 1, 2025): 919 | |
1052 | + | (a) If the Secretary of the State determines that one or more grounds 920 | |
1053 | + | exist under section 33-1225 for revocation of a certificate of authority, 921 | |
1054 | + | [he] the Secretary shall notify such foreign corporation by [registered or 922 | |
1055 | + | certified] electronic mail addressed to such foreign corporation at [its 923 | |
1056 | + | principal office] such corporation's electronic mail address as last shown 924 | |
1057 | + | on [his] the Secretary's records that under the provisions of this section 925 | |
1058 | + | the foreign corporation's certificate of authority is to be revoked. 926 | |
1059 | + | (b) If the foreign corporation does not correct each ground for 927 | |
1060 | + | revocation or demonstrate to the reasonable satisfaction of the Secretary 928 | |
1061 | + | of the State that each ground determined by the Secretary of the State 929 | |
1062 | + | does not exist, within ninety days after [mailing] sending of the notice, 930 | |
1063 | + | the Secretary of the State may revoke the foreign corporation's certificate 931 | |
1064 | + | of authority by signing a certificate of revocation that recites the ground 932 | |
1065 | + | or grounds for revocation and its effective date. The Secretary of the 933 | |
1066 | + | State shall file the original of the certificate and shall: (1) [Mail] Send a 934 | |
1067 | + | copy thereof to the delinquent foreign corporation, addressed to such 935 | |
1068 | + | foreign corporation at [its principal office] such corporation's electronic 936 | |
1069 | + | mail address as last shown on [his] the Secretary's records; and (2) cause 937 | |
1070 | + | notice of the filing to be posted on the office of the Secretary of the State's 938 | |
1071 | + | Internet web site for a period of sixty days following the date on which 939 | |
1072 | + | the Secretary of the State files the certificate of revocation. 940 | |
1073 | + | (c) The authority of a foreign corporation to conduct affairs in this 941 | |
1074 | + | state ceases on the date shown on the certificate revoking its certificate 942 Substitute Bill No. 428 | |
1449 | 1075 | ||
1450 | - | deem necessary to recover any amounts due the state under the | |
1451 | - | provisions of this subsection including an action to restrain a foreign | |
1452 | - | corporation against which fees and penalties have been imposed | |
1453 | - | pursuant to this subsection from conducting affairs in this state until | |
1454 | - | such time as such fees and penalties have been paid. Any action to | |
1455 | - | enforce liability under this section shall be brought by the Attorney | |
1456 | - | General not later than three years after the date of the levy assessed by | |
1457 | - | the Secretary of the State. | |
1458 | - | Sec. 42. Subsection (g) of section 34-275a of the general statutes is | |
1459 | - | repealed and the following is substituted in lieu thereof (Effective from | |
1460 | - | passage): | |
1461 | - | (g) A foreign limited liability company which transacts business in | |
1462 | - | this state without a valid foreign registration certificate shall be liable to | |
1463 | - | this state, for each year or part thereof during which it transacted | |
1464 | - | business in this state without such certificate, in an amount equal to: (1) | |
1465 | - | All fees and taxes which would have been imposed by law upon such | |
1466 | - | limited liability company had it duly applied for and received such | |
1467 | - | registration to transact business in this state, and (2) all interest and | |
1468 | - | penalties imposed by law for failure to pay such fees and taxes. A | |
1469 | - | foreign limited liability company is further liable to this state, for each | |
1470 | - | month or part thereof during which it transacted business in this state | |
1471 | - | without a valid foreign registration certificate, in an amount equal to | |
1472 | - | three hundred dollars, except that a foreign limited liability company | |
1473 | - | which has registered with the Secretary of the State not later than ninety | |
1474 | - | days after it has commenced transacting business in this state shall not | |
1475 | - | be liable for such monthly penalty. Such fees and penalties may be | |
1476 | - | levied by the Secretary of the State. The Attorney General may bring | |
1477 | - | proceedings to recover all amounts due this state under the provisions | |
1478 | - | of this subsection not later than three years after the date of the levy | |
1479 | - | assessed by the Secretary of the State. | |
1480 | - | Sec. 43. (NEW) (Effective from passage) The Secretary of the State has Substitute Senate Bill No. 428 | |
1481 | 1076 | ||
1482 | - | ||
1077 | + | LCO 31 of 52 | |
1483 | 1078 | ||
1484 | - | the power reasonably necessary to perform the duties required of the | |
1485 | - | Secretary by sections 34-243 to 34-299, inclusive, of the general statutes. | |
1486 | - | Sec. 44. (NEW) (Effective from passage) (a) The Secretary of the State | |
1487 | - | may propound to any limited liability company subject to the provisions | |
1488 | - | of sections 34-243 to 34-299, inclusive, of the general statutes, domestic | |
1489 | - | or foreign, and to any member or manager thereof, interrogatories as | |
1490 | - | may be reasonably necessary and proper to enable the Secretary to | |
1491 | - | ascertain whether such limited liability company has complied with the | |
1492 | - | provisions of said sections applicable to such limited liability company. | |
1493 | - | Such interrogatories shall be answered within thirty days after the | |
1494 | - | mailing thereof, or within such additional time as shall be fixed by the | |
1495 | - | Secretary of the State, and the answers thereto shall be full and complete | |
1496 | - | and shall be made in writing and under oath. If such interrogatories are | |
1497 | - | directed to an individual, they shall be answered by such individual, | |
1498 | - | and, if directed to a limited liability company, they shall be answered by | |
1499 | - | any member or manager thereof. | |
1500 | - | (b) Each limited liability company, domestic or foreign, and each | |
1501 | - | member or manager of a limited liability company, domestic or foreign, | |
1502 | - | failing or refusing within the time prescribed by this section to answer | |
1503 | - | truthfully and fully interrogatories duly propounded to such company, | |
1504 | - | member or manager by the Secretary of the State as provided in | |
1505 | - | subsection (a) of this section shall be fined not more than five hundred | |
1506 | - | dollars. | |
1507 | - | (c) Interrogatories propounded by the Secretary of the State and the | |
1508 | - | answers thereto shall not be open to public inspection nor shall the | |
1509 | - | Secretary of the State disclose any facts or information obtained | |
1510 | - | therefrom except insofar as the Secretary's official duty may require the | |
1511 | - | same to be made public or if such interrogatories or the answers thereto | |
1512 | - | are required for evidence in any criminal proceedings or in any other | |
1513 | - | action by this state. Substitute Senate Bill No. 428 | |
1079 | + | of authority. 943 | |
1080 | + | (d) The Secretary of the State's revocation of a foreign corporation's 944 | |
1081 | + | certificate of authority appoints the Secretary of the State the foreign 945 | |
1082 | + | corporation's agent for service of process in any proceeding based on a 946 | |
1083 | + | cause of action which arose during the time the foreign corporation was 947 | |
1084 | + | authorized to conduct affairs in this state. Service of process on the 948 | |
1085 | + | Secretary of the State as provided in section 33-1219 is service on the 949 | |
1086 | + | foreign corporation. 950 | |
1087 | + | (e) Revocation of a foreign corporation's certificate of authority does 951 | |
1088 | + | not terminate the authority of the registered agent of the corporation. 952 | |
1089 | + | Sec. 31. Section 34-38u of the general statutes is repealed and the 953 | |
1090 | + | following is substituted in lieu thereof (Effective January 1, 2025): 954 | |
1091 | + | (a) The certificate of registration of a foreign limited partnership to 955 | |
1092 | + | transact business in this state may be revoked by the Secretary of the 956 | |
1093 | + | State upon the conditions provided in this section when: (1) The foreign 957 | |
1094 | + | limited partnership has failed to file its annual report with the Secretary 958 | |
1095 | + | of the State; (2) any wilful misrepresentation has been made of any 959 | |
1096 | + | material matter in any application, report, affidavit or other document, 960 | |
1097 | + | submitted by such foreign limited partnership pursuant to this chapter; 961 | |
1098 | + | (3) the foreign limited partnership is exceeding the authority conferred 962 | |
1099 | + | upon it by this chapter; or (4) the foreign limited partnership is without 963 | |
1100 | + | an agent upon whom process may be served in this state for sixty days 964 | |
1101 | + | or more. 965 | |
1102 | + | (b) On the happening of the events set out in subdivision (1), (2), (3) 966 | |
1103 | + | or (4) of subsection (a) of this section, the Secretary of the State shall give 967 | |
1104 | + | not less than twenty days' written notice to the foreign limited 968 | |
1105 | + | partnership that he intends to revoke the certificate of registration of 969 | |
1106 | + | such foreign limited partnership for one of said causes, specifying the 970 | |
1107 | + | same. Such notice shall be given by [registered or certified] electronic 971 | |
1108 | + | mail addressed and sent to the foreign limited partnership at its 972 | |
1109 | + | electronic mail address as last shown on the records of the Secretary of 973 | |
1110 | + | the State. If, before expiration of the time set forth in such notice, the 974 Substitute Bill No. 428 | |
1514 | 1111 | ||
1515 | - | Public Act No. 24-111 47 of 53 | |
1516 | 1112 | ||
1517 | - | Sec. 45. Subsection (c) of section 34-430 of the general statutes is | |
1518 | - | repealed and the following is substituted in lieu thereof (Effective from | |
1519 | - | passage): | |
1520 | - | (c) A foreign registered limited liability partnership which transacts | |
1521 | - | business in this state without filing a certificate of authority under | |
1522 | - | section 34-429, as amended by this act, shall be liable to this state, for | |
1523 | - | each year or part thereof during which it transacted business in this state | |
1524 | - | without such certificate, in an amount equal to: (1) All fees and taxes | |
1525 | - | which would have been imposed by law upon such registered limited | |
1526 | - | liability partnership had it duly applied for and received such authority | |
1527 | - | to transact business in this state, and (2) all interest and penalties | |
1528 | - | imposed by law for failure to pay such fees and taxes. A foreign | |
1529 | - | registered limited liability partnership is further liable to this state, for | |
1530 | - | each month or part thereof during which it transacted business in this | |
1531 | - | state without filing a certificate of authority under section 34-429, as | |
1532 | - | amended by this act, in an amount equal to three hundred dollars, | |
1533 | - | except that a foreign registered limited liability partnership which has | |
1534 | - | filed a certificate of authority with the Secretary of the State not later | |
1535 | - | than ninety days after it has commenced transacting business in this | |
1536 | - | state shall not be liable for such monthly penalty. Such fees and penalties | |
1537 | - | may be levied by the Secretary of the State. The Attorney General may | |
1538 | - | bring proceedings to recover all amounts due this state under the | |
1539 | - | provisions of this subsection not later than three years after the date of | |
1540 | - | the levy assessed by the Secretary of the State. | |
1541 | - | Sec. 46. (NEW) (Effective from passage) The Secretary of the State has | |
1542 | - | the power reasonably necessary to perform the duties required of the | |
1543 | - | Secretary by sections 34-300 to 34-499, inclusive, of the general statutes. | |
1544 | - | Sec. 47. Subsection (d) of section 34-539 of the general statutes is | |
1545 | - | repealed and the following is substituted in lieu thereof (Effective from | |
1546 | - | passage): Substitute Senate Bill No. 428 | |
1113 | + | LCO 32 of 52 | |
1547 | 1114 | ||
1548 | - | Public Act No. 24-111 48 of 53 | |
1115 | + | foreign limited partnership establishes to the satisfaction of the 975 | |
1116 | + | Secretary of the State that the stated cause for the revocation of its 976 | |
1117 | + | certificate of registration did not exist at the time the notice was mailed 977 | |
1118 | + | or, if it did exist at said time, has been cured, the Secretary of the State 978 | |
1119 | + | shall take no further action. Otherwise, on the expiration of the time 979 | |
1120 | + | stated in the notice, [he] the Secretary shall revoke the certificate of 980 | |
1121 | + | registration of such foreign limited partnership to transact business in 981 | |
1122 | + | this state. 982 | |
1123 | + | (c) Upon revoking the certificate of registration of any foreign limited 983 | |
1124 | + | partnership, the Secretary of the State shall file a certificate of revocation 984 | |
1125 | + | in his office and shall: (1) [Mail] Send a copy thereof to such foreign 985 | |
1126 | + | limited partnership at its electronic mail address as last shown on [his] 986 | |
1127 | + | the Secretary's records; and (2) cause notice of the filing of such 987 | |
1128 | + | certificate of revocation to be posted on the office of the Secretary of the 988 | |
1129 | + | State's Internet web site for a period of sixty days following the date on 989 | |
1130 | + | which the Secretary of the State files the certificate of revocation. The 990 | |
1131 | + | filing of such certificate of revocation shall cause the authority of a 991 | |
1132 | + | foreign limited partnership to transact business in this state to cease. 992 | |
1133 | + | Notwithstanding the filing of the certificate of revocation, the 993 | |
1134 | + | appointment by a foreign limited partnership of an attorney upon 994 | |
1135 | + | whom process may be served shall continue in force as long as any 995 | |
1136 | + | liability remains outstanding against the foreign limited partnership in 996 | |
1137 | + | this state. 997 | |
1138 | + | Sec. 32. Section 34-275g of the general statutes is repealed and the 998 | |
1139 | + | following is substituted in lieu thereof (Effective January 1, 2025): 999 | |
1140 | + | (a) The foreign registration certificate of a foreign limited liability 1000 | |
1141 | + | company to transact business in this state may be revoked by the 1001 | |
1142 | + | Secretary of the State upon the conditions provided in this section when: 1002 | |
1143 | + | (1) The foreign limited liability company has failed to file its annual 1003 | |
1144 | + | report with the Secretary of the State; (2) a wilful misrepresentation has 1004 | |
1145 | + | been made of any material matter in any application, report, affidavit or 1005 | |
1146 | + | other document, submitted by such foreign limited liability company 1006 | |
1147 | + | pursuant to sections 34-275 to 34-275i, inclusive; (3) the foreign limited 1007 Substitute Bill No. 428 | |
1549 | 1148 | ||
1550 | - | (d) A foreign statutory trust which transacts business in this state | |
1551 | - | without a valid certificate of registration shall be liable to this state, for | |
1552 | - | each year or part thereof during which it transacted business in this state | |
1553 | - | without such certificate, in an amount equal to: (1) All fees and taxes | |
1554 | - | which would have been imposed by law upon such statutory trust had | |
1555 | - | it duly applied for and received such registration to transact business in | |
1556 | - | this state, and (2) all interest and penalties imposed by law for failure to | |
1557 | - | pay such fees and taxes. A foreign statutory trust is further liable to this | |
1558 | - | state, for each month or part thereof during which it transacted business | |
1559 | - | without a valid certificate of registration, in an amount equal to three | |
1560 | - | hundred dollars, except that a foreign statutory trust which has | |
1561 | - | registered with the Secretary of the State not later than ninety days after | |
1562 | - | it has commenced transacting business in this state shall not be liable for | |
1563 | - | such monthly penalty. Such fees and penalties may be levied by the | |
1564 | - | Secretary of the State. The Attorney General may bring proceedings to | |
1565 | - | recover all amounts due this state under the provisions of this | |
1566 | - | subsection not later than three years after the date of the levy assessed | |
1567 | - | by the Secretary of the State. | |
1568 | - | Sec. 48. (NEW) (Effective from passage) The Secretary of the State has | |
1569 | - | the power reasonably necessary to perform the duties required of the | |
1570 | - | Secretary by sections 34-500 to 34-599, inclusive, of the general statutes. | |
1571 | - | Sec. 49. (NEW) (Effective from passage) (a) The Secretary of the State | |
1572 | - | may propound to any statutory trust subject to the provisions of sections | |
1573 | - | 34-500 to 34-599, inclusive, of the general statutes, domestic or foreign, | |
1574 | - | and to any trustee thereof, interrogatories as may be reasonably | |
1575 | - | necessary and proper to enable the Secretary to ascertain whether such | |
1576 | - | statutory trust has complied with the provisions of said sections | |
1577 | - | applicable to such statutory trust. Such interrogatories shall be | |
1578 | - | answered within thirty days after the mailing thereof, or within such | |
1579 | - | additional time as shall be fixed by the Secretary of the State, and the | |
1580 | - | answers thereto shall be full and complete and shall be made in writing Substitute Senate Bill No. 428 | |
1581 | 1149 | ||
1582 | - | ||
1150 | + | LCO 33 of 52 | |
1583 | 1151 | ||
1584 | - | and under oath. If such interrogatories are directed to an individual, | |
1585 | - | they shall be answered by such individual, and, if directed to a statutory | |
1586 | - | trust, they shall be answered by any trustee thereof. | |
1587 | - | (b) Each statutory trust, domestic or foreign, and each trustee of a | |
1588 | - | statutory trust, domestic or foreign, failing or refusing within the time | |
1589 | - | prescribed by this section to answer truthfully and fully interrogatories | |
1590 | - | duly propounded to such trust or such trustee by the Secretary of the | |
1591 | - | State as provided in subsection (a) of this section shall be fined not more | |
1592 | - | than five hundred dollars. | |
1593 | - | (c) Interrogatories propounded by the Secretary of the State and the | |
1594 | - | answers thereto shall not be opened to public inspection nor shall the | |
1595 | - | Secretary of the State disclose any facts or information obtained | |
1596 | - | therefrom except insofar as the Secretary's official duty may require the | |
1597 | - | same to be made public or if such interrogatories or the answers thereto | |
1598 | - | are required for evidence in any criminal proceedings or in any other | |
1599 | - | action by this state. | |
1600 | - | Sec. 50. (NEW) (Effective from passage) (a) As used in this section: | |
1601 | - | (1) "Connecticut Business Registry" means the data and filing history | |
1602 | - | of all businesses that form or register with the Secretary of the State | |
1603 | - | under titles 33 and 34 of the general statutes and made available to the | |
1604 | - | public on the state's centralized business Internet web site. | |
1605 | - | (2) "Verify" means to confirm the veracity of data submitted and | |
1606 | - | accepted by the Secretary. | |
1607 | - | (3) "Registered business entity" means any corporation, limited | |
1608 | - | liability company, limited liability partnership, limited partnership, | |
1609 | - | statutory trust or any other business entity on the Connecticut Business | |
1610 | - | Registry. | |
1611 | - | (b) The Secretary may verify the data submitted to the Connecticut Substitute Senate Bill No. 428 | |
1152 | + | liability company is exceeding the authority conferred upon it by said 1008 | |
1153 | + | sections; or (4) the foreign limited liability company is without an agent 1009 | |
1154 | + | upon whom process may be served in this state for sixty days or more. 1010 | |
1155 | + | (b) On the happening of an event set forth in subdivision (1), (2), (3) 1011 | |
1156 | + | or (4) of subsection (a) of this section, the Secretary of the State shall give 1012 | |
1157 | + | not less than twenty days' written notice to the foreign limited liability 1013 | |
1158 | + | company that the Secretary intends to revoke the foreign registration 1014 | |
1159 | + | certificate of such foreign limited liability company for one of said 1015 | |
1160 | + | causes, specifying the same. Such notice shall be given by [registered or 1016 | |
1161 | + | certified mail] electronic mail addressed to the foreign limited liability 1017 | |
1162 | + | company at its electronic mail address as last shown on the records of 1018 | |
1163 | + | the Secretary of the State. If, before expiration of the time set forth in the 1019 | |
1164 | + | notice, the foreign limited liability company establishes to the 1020 | |
1165 | + | satisfaction of the Secretary of the State that the stated cause for the 1021 | |
1166 | + | revocation of its foreign registration certificate did not exist at the time 1022 | |
1167 | + | the notice was mailed or, if it did exist at said time, has been cured, the 1023 | |
1168 | + | Secretary of the State shall take no further action. Otherwise, on the 1024 | |
1169 | + | expiration of the time set forth in the notice, the Secretary shall revoke 1025 | |
1170 | + | the foreign registration certificate of such foreign limited liability 1026 | |
1171 | + | company to transact business in this state. 1027 | |
1172 | + | (c) Upon revoking the foreign registration certificate of any foreign 1028 | |
1173 | + | limited liability company, the Secretary of the State shall file a certificate 1029 | |
1174 | + | of revocation in his office and shall: (1) [Mail] Send a copy thereof to 1030 | |
1175 | + | such foreign limited liability company at its electronic mail address as 1031 | |
1176 | + | last shown on the Secretary's records; and (2) cause notice of the filing 1032 | |
1177 | + | of such certificate of revocation to be posted on the office of the Secretary 1033 | |
1178 | + | of the State's Internet web site for a period of sixty days following the 1034 | |
1179 | + | date on which the Secretary of the State files the certificate of revocation. 1035 | |
1180 | + | The filing of such certificate of revocation shall cause the authority of a 1036 | |
1181 | + | foreign limited liability company to transact business in this state to 1037 | |
1182 | + | cease. Notwithstanding the filing of the certificate of revocation, the 1038 | |
1183 | + | appointment by a foreign limited liability company of a registered agent 1039 | |
1184 | + | upon whom process may be served shall continue in force as long as any 1040 | |
1185 | + | liability remains outstanding against the foreign limited liability 1041 Substitute Bill No. 428 | |
1612 | 1186 | ||
1613 | - | Public Act No. 24-111 50 of 53 | |
1614 | 1187 | ||
1615 | - | Business Registry and confirm that such information has been | |
1616 | - | transmitted with the authorization of the registered business entity for | |
1617 | - | which it is filed. When verifying such data, the Secretary may prevent | |
1618 | - | the submission of data that cannot be authenticated and reject the filing | |
1619 | - | of data that cannot be authenticated. If the Secretary finds that any data | |
1620 | - | submitted cannot be verified, the Secretary may administratively | |
1621 | - | dissolve, forfeit, revoke or cancel the registered business entity in | |
1622 | - | accordance with the applicable provisions of titles 33 and 34 of the | |
1623 | - | general statutes. | |
1624 | - | (c) The Secretary may take the following measures to prevent the | |
1625 | - | fraudulent submission of data to the Connecticut Business Registry: | |
1626 | - | (1) Authenticate the identity of the person submitting a filing to the | |
1627 | - | Secretary; | |
1628 | - | (2) Authenticate any and all electronic mail addresses and cellular | |
1629 | - | telephone numbers provided in connection with a filing on the | |
1630 | - | Connecticut Business Registry, including the electronic mail address | |
1631 | - | and cellular telephone number used by the person submitting the filing | |
1632 | - | and the electronic mail address of record for the business; | |
1633 | - | (3) Require proof that the registered business entity has authorization | |
1634 | - | to use the address provided to the Secretary as the principal business | |
1635 | - | address. Such proof may include evidence that the registered business | |
1636 | - | entity or one of its principals owns or leases the property or that the | |
1637 | - | owner or lessor of the property consents to the use of the property as the | |
1638 | - | registered business entity's principal place of business; | |
1639 | - | (4) Require that all addresses submitted to the Secretary be valid | |
1640 | - | according to the United States Postal Service; and | |
1641 | - | (5) Take such other measures as the Secretary deems necessary that | |
1642 | - | further the purposes of this section and are consistent with the law of | |
1643 | - | this state. Substitute Senate Bill No. 428 | |
1188 | + | LCO 34 of 52 | |
1644 | 1189 | ||
1645 | - | Public Act No. 24-111 51 of 53 | |
1190 | + | company in this state. 1042 | |
1191 | + | Sec. 33. Section 34-433 of the general statutes is repealed and the 1043 | |
1192 | + | following is substituted in lieu thereof (Effective January 1, 2025): 1044 | |
1193 | + | (a) The certificate of authority of a foreign registered limited liability 1045 | |
1194 | + | partnership to transact business in this state may be revoked by the 1046 | |
1195 | + | Secretary of the State upon the conditions provided in this section when: 1047 | |
1196 | + | (1) The foreign registered limited liability partnership has failed to file 1048 | |
1197 | + | its annual report with the Secretary of the State; or (2) a wilful 1049 | |
1198 | + | misrepresentation has been made of any material matter in any 1050 | |
1199 | + | application, report, affidavit or other document, submitted by such 1051 | |
1200 | + | foreign registered limited liability partnership pursuant to sections 34-1052 | |
1201 | + | 300 to 34-434, inclusive. 1053 | |
1202 | + | (b) (1) Upon the happening of the events set out in subdivision (1) of 1054 | |
1203 | + | subsection (a) of this section, the Secretary of the State may revoke the 1055 | |
1204 | + | certificate of authority of such foreign registered limited liability 1056 | |
1205 | + | partnership to transact business in this state. (2) Upon determining to 1057 | |
1206 | + | revoke the certificate of authority of a foreign registered limited liability 1058 | |
1207 | + | partnership the Secretary of the State shall give not less than thirty days' 1059 | |
1208 | + | written notice to the foreign registered limited liability partnership that 1060 | |
1209 | + | said Secretary intends to revoke the certificate of authority of such 1061 | |
1210 | + | foreign registered limited liability partnership for one of said causes, 1062 | |
1211 | + | specifying the same. Such notice shall be given by [first class] electronic 1063 | |
1212 | + | mail addressed to the foreign registered limited liability partnership at 1064 | |
1213 | + | its electronic mail address as last shown on the records of the Secretary 1065 | |
1214 | + | of the State. If, before expiration of the time set forth in the notice, the 1066 | |
1215 | + | foreign registered limited liability partnership establishes to the 1067 | |
1216 | + | satisfaction of the Secretary of the State that the stated cause for the 1068 | |
1217 | + | revocation of its certificate of authority did not exist at the time the 1069 | |
1218 | + | notice was mailed or, if it did exist at such time, has been cured, the 1070 | |
1219 | + | Secretary of the State shall take no further action. Otherwise, on the 1071 | |
1220 | + | expiration of the time stated in the notice, said Secretary shall revoke the 1072 | |
1221 | + | certificate of authority of such foreign registered limited liability 1073 | |
1222 | + | partnership to transact business in this state. 1074 Substitute Bill No. 428 | |
1646 | 1223 | ||
1647 | - | Sec. 51. (NEW) (Effective January 1, 2025) The following requirements | |
1648 | - | apply to any registered agent required to be appointed by law for any | |
1649 | - | corporation, limited liability company, limited liability partnership, | |
1650 | - | limited partnership or any other business entity that forms or is required | |
1651 | - | to register with the Secretary of the State: | |
1652 | - | (1) If the agent is a natural person, the person shall be eighteen years | |
1653 | - | of age or older and be a resident of Connecticut during all such times as | |
1654 | - | the person is named as agent. The Secretary may require proof that (A) | |
1655 | - | the name of the agent provided is the legal name of the person | |
1656 | - | appointed agent, (B) the residential address provided is the agent's | |
1657 | - | primary residence, and (C) the business address is the usual place of | |
1658 | - | business of the agent. | |
1659 | - | (2) If the agent is another registered business entity, such entity shall | |
1660 | - | be in good standing with the Secretary of the State. For the purposes of | |
1661 | - | this subparagraph, "good standing" means that the registered business | |
1662 | - | entity is active on the Secretary's records and compliant with its legal | |
1663 | - | obligation to file annual reports and maintain a registered agent. | |
1664 | - | (3) The business address provided for a registered business entity | |
1665 | - | appointed to serve as registered agent for another registered business | |
1666 | - | entity shall be the usual place of business for such agent. For the | |
1667 | - | purposes of this subdivision, "usual place of business" means a place in | |
1668 | - | this state that is customarily open during normal business hours where | |
1669 | - | a person who is authorized to perform the services of a registered agent, | |
1670 | - | including acceptance of service of process and other notifications for the | |
1671 | - | entity for which the registered agent is serving as registered agent, is | |
1672 | - | commonly present. "Usual place of business" does not include a United | |
1673 | - | States post office box or a commercial post office box. | |
1674 | - | Sec. 52. (NEW) (Effective October 1, 2024) (a) The following actions are | |
1675 | - | prohibited with respect to any data, document or record submitted to | |
1676 | - | the Secretary of the State on behalf of a business entity under title 33 or Substitute Senate Bill No. 428 | |
1677 | 1224 | ||
1678 | - | ||
1225 | + | LCO 35 of 52 | |
1679 | 1226 | ||
1680 | - | 34 of the general statutes: | |
1681 | - | (1) Including the name of a person on a document filed with the | |
1682 | - | Secretary under title 33 or 34 of the general statutes without the named | |
1683 | - | person's written consent if the person is included in the filing as: | |
1684 | - | (A) The registered agent; | |
1685 | - | (B) The person causing the document to be delivered to the Secretary | |
1686 | - | for filing; | |
1687 | - | (C) The person incorporating, forming or organizing an entity; | |
1688 | - | (D) The person named as officer, director, member, manager, partner | |
1689 | - | or other principal of the entity; or | |
1690 | - | (E) Any other person required under title 33 or 34 of the general | |
1691 | - | statutes to be identified in a document filed with the Secretary. | |
1692 | - | (2) Including an address in a document filed with the Secretary under | |
1693 | - | title 33 or 34 of the general statutes without the consent of the owner or | |
1694 | - | occupant of the included address; and | |
1695 | - | (3) Delivering a document regarding an entity to the Secretary if the | |
1696 | - | person who makes the delivery lacks the necessary written consent or | |
1697 | - | authority to do so. | |
1698 | - | (b) An intentional violation of this section in connection with a filing | |
1699 | - | with the Secretary of the State shall constitute perjury under section 53a- | |
1700 | - | 156 of the general statutes and shall be a class D felony. | |
1701 | - | Sec. 53. Section 34-275c of the general statutes is repealed and the | |
1702 | - | following is substituted in lieu thereof (Effective January 1, 2025): | |
1703 | - | (a) A registered foreign limited liability company shall deliver to the | |
1704 | - | Secretary of the State for filing an amendment to its foreign registration Substitute Senate Bill No. 428 | |
1227 | + | (c) Upon revoking the certificate of authority of any foreign registered 1075 | |
1228 | + | limited liability partnership, the Secretary of the State shall file a 1076 | |
1229 | + | certificate of revocation in his office and shall: (1) [Mail] Send a copy 1077 | |
1230 | + | thereof to such foreign registered limited liability partnership at its 1078 | |
1231 | + | address as last shown on said Secretary's records; and (2) cause notice 1079 | |
1232 | + | of the filing of such certificate of revocation to be posted on the office of 1080 | |
1233 | + | the Secretary of the State's Internet web site for a period of sixty days 1081 | |
1234 | + | following the date on which the Secretary of the State files the certificate 1082 | |
1235 | + | of revocation. The filing of such certificate shall cause the authority of a 1083 | |
1236 | + | foreign registered limited liability partnership to transact business in 1084 | |
1237 | + | this state to cease. Notwithstanding the filing of the certificate of 1085 | |
1238 | + | revocation, the appointment by a foreign registered limited liability 1086 | |
1239 | + | partnership of an attorney upon whom process may be served shall 1087 | |
1240 | + | continue in force as long as any liability remains outstanding against the 1088 | |
1241 | + | partnership in this state. 1089 | |
1242 | + | (d) The authority to transact business in this state is retained until 1090 | |
1243 | + | expressly revoked by the Secretary of the State. Revocation of the 1091 | |
1244 | + | authority of a foreign registered limited liability partnership to transact 1092 | |
1245 | + | business in this state shall not affect the status of said partnership in this 1093 | |
1246 | + | state under subsection (4) of section 34-400, or the validity of the acts of 1094 | |
1247 | + | said partnership occurring prior to the effective date of revocation. 1095 | |
1248 | + | Sec. 34. (NEW) (Effective January 1, 2025) (a) No person shall transact 1096 | |
1249 | + | business in this state under any assumed or fictitious name, or under 1097 | |
1250 | + | any designation, name or style, corporate or otherwise, other than the 1098 | |
1251 | + | real name or names of the person or persons transacting such business, 1099 | |
1252 | + | unless a trade name certificate has been issued in accordance with this 1100 | |
1253 | + | section or section 35 of this act. 1101 | |
1254 | + | (b) An application for a trade name certificate shall be filed on a form 1102 | |
1255 | + | prescribed by the Secretary of the State in the office of the town clerk in 1103 | |
1256 | + | the town in which such business is, or will be, principally transacted. 1104 | |
1257 | + | (1) An application filed by a natural person or a group of natural 1105 | |
1258 | + | persons shall provide: (A) The name under which such business is, or 1106 Substitute Bill No. 428 | |
1705 | 1259 | ||
1706 | - | Public Act No. 24-111 53 of 53 | |
1707 | 1260 | ||
1708 | - | certificate if there is a change in: (1) The name of the company; or (2) the | |
1709 | - | company's governing jurisdiction. | |
1710 | - | (b) The requirements of section 34-275b, as amended by this act, for | |
1711 | - | registering a foreign limited liability company apply to obtaining an | |
1712 | - | amended registration under this section. | |
1713 | - | Sec. 54. Subdivision (2) of subsection (f) of section 14-12 of the general | |
1714 | - | statutes is repealed and the following is substituted in lieu thereof | |
1715 | - | (Effective January 1, 2025): | |
1716 | - | (2) The commissioner shall not register a motor vehicle if the | |
1717 | - | commissioner knows that the motor vehicle's equipment fails to comply | |
1718 | - | with the provisions of this chapter, provided nothing contained in this | |
1719 | - | section shall preclude the commissioner from issuing one or more | |
1720 | - | temporary registrations for a motor vehicle not previously registered in | |
1721 | - | this state. [or from issuing a temporary registration for a motor vehicle | |
1722 | - | under a trade name without a certified copy of the notice required by | |
1723 | - | section 35-1.] | |
1724 | - | Sec. 55. Subsection (c) of section 16a-22k of the general statutes is | |
1725 | - | repealed and the following is substituted in lieu thereof (Effective January | |
1726 | - | 1, 2025): | |
1727 | - | (c) Each heating fuel dealer who sells under a trade name heating fuel | |
1728 | - | or who provides service for heating fuel burners shall disclose to any | |
1729 | - | consumer or potential consumer on any communication and invoice | |
1730 | - | and in any advertising, the name of the person or entity which has filed | |
1731 | - | a certificate to use such a trade name. [, as required by and pursuant to | |
1732 | - | section 35-1.] | |
1733 | - | Sec. 56. Section 35-1 of the general statutes is repealed. (Effective | |
1734 | - | January 1, 2025) | |
1261 | + | LCO 36 of 52 | |
1262 | + | ||
1263 | + | will be, transacted, (B) the physical address of the business located in 1107 | |
1264 | + | the town of filing, (C) the valid electronic mail address of the business, 1108 | |
1265 | + | and (D) the full name, physical address and valid electronic mail 1109 | |
1266 | + | address of each person transacting such business. 1110 | |
1267 | + | (2) For the purposes of this section, "business organization" means 1111 | |
1268 | + | any corporation, limited partnership, limited liability partnership or 1112 | |
1269 | + | limited liability company on record with the Secretary of the State. An 1113 | |
1270 | + | application filed by a business organization shall provide: (A) The name 1114 | |
1271 | + | under which such business is, or will be, transacted, (B) the business 1115 | |
1272 | + | identification number for the business organization provided by the 1116 | |
1273 | + | Secretary of the State, (C) the name of the corporation, limited 1117 | |
1274 | + | partnership, limited liability partnership or limited liability company on 1118 | |
1275 | + | file with the Secretary of the State, (D) the principal business address of 1119 | |
1276 | + | the business organization on file with the Secretary of the State, and (E) 1120 | |
1277 | + | the electronic mail address of the business organization. 1121 | |
1278 | + | (c) An application for a trade name certificate shall be executed by 1122 | |
1279 | + | each natural person filing such application or, in the case of a business 1123 | |
1280 | + | organization, by an authorized officer of such business organization and 1124 | |
1281 | + | acknowledged before an authority qualified to administer oaths. The 1125 | |
1282 | + | filing fee for the trade name application shall be in accordance with 1126 | |
1283 | + | section 7-34a of the general statutes, as amended by this act. 1127 | |
1284 | + | (d) A town clerk shall issue a trade name certificate upon acceptance 1128 | |
1285 | + | of a trade name application filed in accordance with this section or 1129 | |
1286 | + | section 35 of this act. Such certificate shall be valid for a period of five 1130 | |
1287 | + | years from the date of issuance. 1131 | |
1288 | + | (e) All trade name certificates issued prior to January 1, 2025, shall 1132 | |
1289 | + | expire on December 31, 2029, unless renewed in accordance with this 1133 | |
1290 | + | act. A trade name in existence prior to January 1, 2025, may be renewed 1134 | |
1291 | + | at any time during such five-year period and the renewed trade name 1135 | |
1292 | + | shall be valid for five years from the date such renewal is accepted by 1136 | |
1293 | + | the town clerk. 1137 | |
1294 | + | Sec. 35. (NEW) (Effective January 1, 2025) (a) A trade name certificate 1138 Substitute Bill No. 428 | |
1295 | + | ||
1296 | + | ||
1297 | + | LCO 37 of 52 | |
1298 | + | ||
1299 | + | may be renewed not earlier than six months prior to the expiration date 1139 | |
1300 | + | of such certificate and not later than the expiration date of such 1140 | |
1301 | + | certificate. An application for renewal shall be on a form prescribed by 1141 | |
1302 | + | the Secretary of the State and provide the information required by 1142 | |
1303 | + | section 34 of this act. Upon acceptance of an application for renewal, the 1143 | |
1304 | + | town clerk shall issue a new trade name certificate, which shall be valid 1144 | |
1305 | + | for five years from the expiration date of the previous certificate. The 1145 | |
1306 | + | filing fee for a trade name renewal shall be in accordance with section 7-1146 | |
1307 | + | 34a of the general statutes, as amended by this act. 1147 | |
1308 | + | (b) Any information contained on an original application for a trade 1148 | |
1309 | + | name certificate or a renewal application may be amended by the filer 1149 | |
1310 | + | at any time prior to the expiration of the trade name certificate and the 1150 | |
1311 | + | fee for such amendment shall be in accordance with section 7-34a of the 1151 | |
1312 | + | general statutes, as amended by this act. 1152 | |
1313 | + | (c) A trade name certificate may be cancelled by the filer prior to the 1153 | |
1314 | + | expiration date of the trade name certificate upon filing a cancellation of 1154 | |
1315 | + | the trade name certificate with the town clerk of the town where the 1155 | |
1316 | + | original application was filed, and the fee for such cancellation shall be 1156 | |
1317 | + | in accordance with section 7-34a of the general statutes, as amended by 1157 | |
1318 | + | this act. 1158 | |
1319 | + | Sec. 36. (NEW) (Effective January 1, 2025) (a) Each town clerk shall 1159 | |
1320 | + | keep an alphabetical index of the trade name certificates issued by such 1160 | |
1321 | + | town clerk and the natural persons, corporations, limited partnerships, 1161 | |
1322 | + | limited liability partnerships or limited liability companies filing such 1162 | |
1323 | + | trade name applications. 1163 | |
1324 | + | (b) The Secretary of the State shall create an electronic system for 1164 | |
1325 | + | town clerks to process applications for trade name certificates. Such 1165 | |
1326 | + | system shall provide for state-wide public searching of trade name 1166 | |
1327 | + | certificate information. Any town clerk utilizing such system shall be 1167 | |
1328 | + | deemed to have complied with the indexing requirements in subsection 1168 | |
1329 | + | (a) of this section. On and after January 1, 2026, the Secretary may 1169 | |
1330 | + | require town clerks to utilize the electronic system described in this 1170 Substitute Bill No. 428 | |
1331 | + | ||
1332 | + | ||
1333 | + | LCO 38 of 52 | |
1334 | + | ||
1335 | + | section. 1171 | |
1336 | + | Sec. 37. (NEW) (Effective January 1, 2025) (a) A copy of any trade name 1172 | |
1337 | + | certificate, certified by the town clerk from whose office the same has 1173 | |
1338 | + | been issued, shall be presumptive evidence, in all courts in this state, of 1174 | |
1339 | + | the facts contained in such certificate. The provisions of sections 34 to 1175 | |
1340 | + | 36, inclusive, of this act shall not prevent the lawful use of a partnership 1176 | |
1341 | + | name or designation, if such partnership name or designation includes 1177 | |
1342 | + | the true surname of at least one of the individuals composing such 1178 | |
1343 | + | partnership. 1179 | |
1344 | + | (b) A trade name certificate shall not be required for any domestic or 1180 | |
1345 | + | foreign limited partnership, limited liability partnership, limited 1181 | |
1346 | + | liability company, corporation or statutory trust registered with the 1182 | |
1347 | + | Secretary of the State pursuant to title 33 or 34 of the general statutes, as 1183 | |
1348 | + | applicable, provided such entity transacts business under the name 1184 | |
1349 | + | stated in its formation or registration document, as applicable, filed with 1185 | |
1350 | + | the Secretary of the State. 1186 | |
1351 | + | (c) Nothing in sections 34 to 38, inclusive, of this act shall require any 1187 | |
1352 | + | town clerk to determine that the trade name that is the subject of a trade 1188 | |
1353 | + | name certificate issued pursuant to section 34 or 35 of this act is unique 1189 | |
1354 | + | in the town of filing or in any other town in the state. 1190 | |
1355 | + | (d) Any person transacting business in violation of the provisions of 1191 | |
1356 | + | sections 34 to 38, inclusive, of this act shall be fined not more than five 1192 | |
1357 | + | hundred dollars, imprisoned not more than one year, or both. Failure to 1193 | |
1358 | + | comply with the provisions of sections 34 to 38, inclusive, of this act shall 1194 | |
1359 | + | be deemed to be an unfair or deceptive trade practice under subsection 1195 | |
1360 | + | (a) of section 42-110b of the general statutes. 1196 | |
1361 | + | Sec. 38. (NEW) (Effective January 1, 2025) (a) No person shall use, in 1197 | |
1362 | + | any printed advertisement, an assumed or fictitious name for the 1198 | |
1363 | + | conduct of such person's business that includes the name of any 1199 | |
1364 | + | municipality in this state in such a manner as to suggest that such 1200 | |
1365 | + | person's business is located in such municipality unless: (1) Such 1201 | |
1366 | + | person's business is, in fact, located in such municipality; or (2) such 1202 Substitute Bill No. 428 | |
1367 | + | ||
1368 | + | ||
1369 | + | LCO 39 of 52 | |
1370 | + | ||
1371 | + | person includes in any such printed advertisement the complete street 1203 | |
1372 | + | address of the location from which such person's business is actually 1204 | |
1373 | + | conducted, including the municipality and, if located outside of 1205 | |
1374 | + | Connecticut, the state in which such person's business is located. A 1206 | |
1375 | + | violation of any provision of this section by a person conducting 1207 | |
1376 | + | business under an assumed or fictitious name that includes the name of 1208 | |
1377 | + | a municipality in this state shall be deemed an unfair or deceptive trade 1209 | |
1378 | + | practice under subsection (a) of section 42-110b of the general statutes. 1210 | |
1379 | + | (b) The provisions of this section shall not apply to the use of (1) any 1211 | |
1380 | + | trademark or service mark registered under the laws of this state or 1212 | |
1381 | + | under federal law, (2) any name that, when applied to the goods or 1213 | |
1382 | + | services of such person's business, is merely descriptive of them, or (3) 1214 | |
1383 | + | any name that is merely a surname. 1215 | |
1384 | + | (c) Nothing in this section shall be construed to impose any liability 1216 | |
1385 | + | on any publisher that relies on the written assurances of a person 1217 | |
1386 | + | placing such printed advertisement that such person has authority to 1218 | |
1387 | + | use any such assumed or fictitious name. 1219 | |
1388 | + | Sec. 39. Subdivision (1) of subsection (a) of section 7-34a of the general 1220 | |
1389 | + | statutes is repealed and the following is substituted in lieu thereof 1221 | |
1390 | + | (Effective January 1, 2025): 1222 | |
1391 | + | (a) (1) Town clerks shall receive, for recording any document, ten 1223 | |
1392 | + | dollars for the first page and five dollars for each subsequent page or 1224 | |
1393 | + | fractional part thereof, a page being not more than eight and one-half by 1225 | |
1394 | + | fourteen inches. Town clerks shall receive, for recording the information 1226 | |
1395 | + | contained in a certificate of registration for the practice of any of the 1227 | |
1396 | + | healing arts, five dollars. Town clerks shall receive, for recording 1228 | |
1397 | + | documents conforming to, or substantially similar to, section 47-36c, 1229 | |
1398 | + | which are clearly entitled "statutory form" in the heading of such 1230 | |
1399 | + | documents, as follows: For the first page of a warranty deed, a quitclaim 1231 | |
1400 | + | deed, a mortgage deed, or an assignment of mortgage, ten dollars; for 1232 | |
1401 | + | each additional page of such documents, five dollars; and for each 1233 | |
1402 | + | assignment of mortgage, subsequent to the first two assignments, two 1234 Substitute Bill No. 428 | |
1403 | + | ||
1404 | + | ||
1405 | + | LCO 40 of 52 | |
1406 | + | ||
1407 | + | dollars. Town clerks shall receive, for recording any document with 1235 | |
1408 | + | respect to which certain data must be submitted by each town clerk to 1236 | |
1409 | + | the Secretary of the Office of Policy and Management in accordance with 1237 | |
1410 | + | section 10-261b, two dollars in addition to the regular recording fee. Any 1238 | |
1411 | + | person who offers any written document for recording in the office of 1239 | |
1412 | + | any town clerk, which document fails to have legibly typed, printed or 1240 | |
1413 | + | stamped directly beneath the signatures the names of the persons who 1241 | |
1414 | + | executed such document, the names of any witnesses thereto and the 1242 | |
1415 | + | name of the officer before whom the same was acknowledged, shall pay 1243 | |
1416 | + | one dollar in addition to the regular recording fee. Town clerks shall 1244 | |
1417 | + | receive, for recording any deed, except a mortgage deed, conveying title 1245 | |
1418 | + | to real estate, which deed does not contain the current mailing address 1246 | |
1419 | + | of the grantee, five dollars in addition to the regular recording fee. Town 1247 | |
1420 | + | clerks shall receive, for filing any document, ten dollars; for receiving 1248 | |
1421 | + | and keeping a survey or map, legally filed in the town clerk's office, ten 1249 | |
1422 | + | dollars; and for indexing such survey or map, in accordance with section 1250 | |
1423 | + | 7-32, ten dollars, except with respect to indexing any such survey or map 1251 | |
1424 | + | pertaining to a subdivision of land as defined in section 8-18, in which 1252 | |
1425 | + | event town clerks shall receive twenty dollars for each such indexing. 1253 | |
1426 | + | Town clerks shall receive, for a copy, in any format, of any document 1254 | |
1427 | + | either recorded or filed in their offices, one dollar for each page or 1255 | |
1428 | + | fractional part thereof, as the case may be; for certifying any copy of the 1256 | |
1429 | + | same, two dollars; for making a copy of any survey or map, the actual 1257 | |
1430 | + | cost thereof; and for certifying such copy of a survey or map, two 1258 | |
1431 | + | dollars. Town clerks shall receive, for recording the commission and 1259 | |
1432 | + | oath of a notary public and for a trade name application, renewal, 1260 | |
1433 | + | amendment, cancellation or other filing, twenty dollars; and for 1261 | |
1434 | + | certifying under seal to the official character of a notary, five dollars. 1262 | |
1435 | + | Sec. 40. Subsection (d) of section 33-921 of the general statutes is 1263 | |
1436 | + | repealed and the following is substituted in lieu thereof (Effective from 1264 | |
1437 | + | passage): 1265 | |
1438 | + | (d) A foreign corporation is liable to this state, for the years or parts 1266 | |
1439 | + | thereof during which it transacted business in this state without a 1267 | |
1440 | + | certificate of authority, in an amount equal to (1) all fees and taxes which 1268 Substitute Bill No. 428 | |
1441 | + | ||
1442 | + | ||
1443 | + | LCO 41 of 52 | |
1444 | + | ||
1445 | + | would have been imposed by law upon such corporation had it duly 1269 | |
1446 | + | applied for and received such certificate of authority to transact business 1270 | |
1447 | + | in this state, and (2) all interest and penalties imposed by law for failure 1271 | |
1448 | + | to pay such fees and taxes. A foreign corporation is further liable to this 1272 | |
1449 | + | state, for each month or part thereof during which it transacted business 1273 | |
1450 | + | without a certificate of authority, in an amount equal to three hundred 1274 | |
1451 | + | dollars, except that a foreign corporation which has obtained a 1275 | |
1452 | + | certificate of authority not later than ninety days after it has commenced 1276 | |
1453 | + | transacting business in this state shall not be liable for such monthly 1277 | |
1454 | + | penalty. Such fees and penalties may be levied by the Secretary of the 1278 | |
1455 | + | State. The Attorney General shall bring such action as he may deem 1279 | |
1456 | + | necessary to recover any amounts due the state under the provisions of 1280 | |
1457 | + | this subsection including an action to restrain a foreign corporation 1281 | |
1458 | + | against which fees and penalties have been imposed pursuant to this 1282 | |
1459 | + | subsection from transacting business in this state until such time as such 1283 | |
1460 | + | fees and penalties have been paid. Any action to enforce liability under 1284 | |
1461 | + | this section shall be brought by the Attorney General not later than three 1285 | |
1462 | + | years after the date of the levy assessed by the Secretary of the State. 1286 | |
1463 | + | Sec. 41. Subsection (d) of section 33-1211 of the general statutes is 1287 | |
1464 | + | repealed and the following is substituted in lieu thereof (Effective from 1288 | |
1465 | + | passage): 1289 | |
1466 | + | (d) A foreign corporation is liable to this state, for the years or parts 1290 | |
1467 | + | thereof during which it conducted affairs in this state without a 1291 | |
1468 | + | certificate of authority, in an amount equal to (1) all fees and taxes which 1292 | |
1469 | + | would have been imposed by law upon such corporation had it duly 1293 | |
1470 | + | applied for and received such certificate of authority to conduct affairs 1294 | |
1471 | + | in this state, and (2) all interest and penalties imposed by law for failure 1295 | |
1472 | + | to pay such fees and taxes. A foreign corporation is further liable to this 1296 | |
1473 | + | state, for each month or part thereof during which it conducted affairs 1297 | |
1474 | + | in this state without a certificate of authority, in an amount equal to 1298 | |
1475 | + | three hundred dollars, except that a foreign corporation which has 1299 | |
1476 | + | obtained a certificate of authority not later than ninety days after it has 1300 | |
1477 | + | commenced conducting affairs in this state shall not be liable for such 1301 | |
1478 | + | monthly penalty. Such fees and penalties may be levied by the Secretary 1302 Substitute Bill No. 428 | |
1479 | + | ||
1480 | + | ||
1481 | + | LCO 42 of 52 | |
1482 | + | ||
1483 | + | of the State. The Attorney General shall bring such action as he may 1303 | |
1484 | + | deem necessary to recover any amounts due the state under the 1304 | |
1485 | + | provisions of this subsection including an action to restrain a foreign 1305 | |
1486 | + | corporation against which fees and penalties have been imposed 1306 | |
1487 | + | pursuant to this subsection from conducting affairs in this state until 1307 | |
1488 | + | such time as such fees and penalties have been paid. Any action to 1308 | |
1489 | + | enforce liability under this section shall be brought by the Attorney 1309 | |
1490 | + | General not later than three years after the date of the levy assessed by 1310 | |
1491 | + | the Secretary of the State. 1311 | |
1492 | + | Sec. 42. Subsection (g) of section 34-275a of the general statutes is 1312 | |
1493 | + | repealed and the following is substituted in lieu thereof (Effective from 1313 | |
1494 | + | passage): 1314 | |
1495 | + | (g) A foreign limited liability company which transacts business in 1315 | |
1496 | + | this state without a valid foreign registration certificate shall be liable to 1316 | |
1497 | + | this state, for each year or part thereof during which it transacted 1317 | |
1498 | + | business in this state without such certificate, in an amount equal to: (1) 1318 | |
1499 | + | All fees and taxes which would have been imposed by law upon such 1319 | |
1500 | + | limited liability company had it duly applied for and received such 1320 | |
1501 | + | registration to transact business in this state, and (2) all interest and 1321 | |
1502 | + | penalties imposed by law for failure to pay such fees and taxes. A 1322 | |
1503 | + | foreign limited liability company is further liable to this state, for each 1323 | |
1504 | + | month or part thereof during which it transacted business in this state 1324 | |
1505 | + | without a valid foreign registration certificate, in an amount equal to 1325 | |
1506 | + | three hundred dollars, except that a foreign limited liability company 1326 | |
1507 | + | which has registered with the Secretary of the State not later than ninety 1327 | |
1508 | + | days after it has commenced transacting business in this state shall not 1328 | |
1509 | + | be liable for such monthly penalty. Such fees and penalties may be 1329 | |
1510 | + | levied by the Secretary of the State. The Attorney General may bring 1330 | |
1511 | + | proceedings to recover all amounts due this state under the provisions 1331 | |
1512 | + | of this subsection not later than three years after the date of the levy 1332 | |
1513 | + | assessed by the Secretary of the State. 1333 | |
1514 | + | Sec. 43. (NEW) (Effective from passage) The Secretary of the State has 1334 | |
1515 | + | the power reasonably necessary to perform the duties required of the 1335 Substitute Bill No. 428 | |
1516 | + | ||
1517 | + | ||
1518 | + | LCO 43 of 52 | |
1519 | + | ||
1520 | + | Secretary by sections 34-243 to 34-299, inclusive, of the general statutes. 1336 | |
1521 | + | Sec. 44. (NEW) (Effective from passage) (a) The Secretary of the State 1337 | |
1522 | + | may propound to any limited liability company subject to the provisions 1338 | |
1523 | + | of sections 34-243 to 34-299, inclusive, of the general statutes, domestic 1339 | |
1524 | + | or foreign, and to any member or manager thereof, interrogatories as 1340 | |
1525 | + | may be reasonably necessary and proper to enable the Secretary to 1341 | |
1526 | + | ascertain whether such limited liability company has complied with the 1342 | |
1527 | + | provisions of said sections applicable to such limited liability company. 1343 | |
1528 | + | Such interrogatories shall be answered within thirty days after the 1344 | |
1529 | + | mailing thereof, or within such additional time as shall be fixed by the 1345 | |
1530 | + | Secretary of the State, and the answers thereto shall be full and complete 1346 | |
1531 | + | and shall be made in writing and under oath. If such interrogatories are 1347 | |
1532 | + | directed to an individual, they shall be answered by such individual, 1348 | |
1533 | + | and, if directed to a limited liability company, they shall be answered by 1349 | |
1534 | + | any member or manager thereof. 1350 | |
1535 | + | (b) Each limited liability company, domestic or foreign, and each 1351 | |
1536 | + | member or manager of a limited liability company, domestic or foreign, 1352 | |
1537 | + | failing or refusing within the time prescribed by this section to answer 1353 | |
1538 | + | truthfully and fully interrogatories duly propounded to such company, 1354 | |
1539 | + | member or manager by the Secretary of the State as provided in 1355 | |
1540 | + | subsection (a) of this section shall be fined not more than five hundred 1356 | |
1541 | + | dollars. 1357 | |
1542 | + | (c) Interrogatories propounded by the Secretary of the State and the 1358 | |
1543 | + | answers thereto shall not be open to public inspection nor shall the 1359 | |
1544 | + | Secretary of the State disclose any facts or information obtained 1360 | |
1545 | + | therefrom except insofar as the Secretary's official duty may require the 1361 | |
1546 | + | same to be made public or if such interrogatories or the answers thereto 1362 | |
1547 | + | are required for evidence in any criminal proceedings or in any other 1363 | |
1548 | + | action by this state. 1364 | |
1549 | + | Sec. 45. Subsection (c) of section 34-430 of the general statutes is 1365 | |
1550 | + | repealed and the following is substituted in lieu thereof (Effective from 1366 | |
1551 | + | passage): 1367 Substitute Bill No. 428 | |
1552 | + | ||
1553 | + | ||
1554 | + | LCO 44 of 52 | |
1555 | + | ||
1556 | + | (c) A foreign registered limited liability partnership which transacts 1368 | |
1557 | + | business in this state without filing a certificate of authority under 1369 | |
1558 | + | section 34-429, as amended by this act, shall be liable to this state, for 1370 | |
1559 | + | each year or part thereof during which it transacted business in this state 1371 | |
1560 | + | without such certificate, in an amount equal to: (1) All fees and taxes 1372 | |
1561 | + | which would have been imposed by law upon such registered limited 1373 | |
1562 | + | liability partnership had it duly applied for and received such authority 1374 | |
1563 | + | to transact business in this state, and (2) all interest and penalties 1375 | |
1564 | + | imposed by law for failure to pay such fees and taxes. A foreign 1376 | |
1565 | + | registered limited liability partnership is further liable to this state, for 1377 | |
1566 | + | each month or part thereof during which it transacted business in this 1378 | |
1567 | + | state without filing a certificate of authority under section 34-429, as 1379 | |
1568 | + | amended by this act, in an amount equal to three hundred dollars, 1380 | |
1569 | + | except that a foreign registered limited liability partnership which has 1381 | |
1570 | + | filed a certificate of authority with the Secretary of the State not later 1382 | |
1571 | + | than ninety days after it has commenced transacting business in this 1383 | |
1572 | + | state shall not be liable for such monthly penalty. Such fees and penalties 1384 | |
1573 | + | may be levied by the Secretary of the State. The Attorney General may 1385 | |
1574 | + | bring proceedings to recover all amounts due this state under the 1386 | |
1575 | + | provisions of this subsection not later than three years after the date of 1387 | |
1576 | + | the levy assessed by the Secretary of the State. 1388 | |
1577 | + | Sec. 46. (NEW) (Effective from passage) The Secretary of the State has 1389 | |
1578 | + | the power reasonably necessary to perform the duties required of the 1390 | |
1579 | + | Secretary by sections 34-300 to 34-499, inclusive, of the general statutes. 1391 | |
1580 | + | Sec. 47. Subsection (d) of section 34-539 of the general statutes is 1392 | |
1581 | + | repealed and the following is substituted in lieu thereof (Effective from 1393 | |
1582 | + | passage): 1394 | |
1583 | + | (d) A foreign statutory trust which transacts business in this state 1395 | |
1584 | + | without a valid certificate of registration shall be liable to this state, for 1396 | |
1585 | + | each year or part thereof during which it transacted business in this state 1397 | |
1586 | + | without such certificate, in an amount equal to: (1) All fees and taxes 1398 | |
1587 | + | which would have been imposed by law upon such statutory trust had 1399 | |
1588 | + | it duly applied for and received such registration to transact business in 1400 Substitute Bill No. 428 | |
1589 | + | ||
1590 | + | ||
1591 | + | LCO 45 of 52 | |
1592 | + | ||
1593 | + | this state, and (2) all interest and penalties imposed by law for failure to 1401 | |
1594 | + | pay such fees and taxes. A foreign statutory trust is further liable to this 1402 | |
1595 | + | state, for each month or part thereof during which it transacted business 1403 | |
1596 | + | without a valid certificate of registration, in an amount equal to three 1404 | |
1597 | + | hundred dollars, except that a foreign statutory trust which has 1405 | |
1598 | + | registered with the Secretary of the State not later than ninety days after 1406 | |
1599 | + | it has commenced transacting business in this state shall not be liable for 1407 | |
1600 | + | such monthly penalty. Such fees and penalties may be levied by the 1408 | |
1601 | + | Secretary of the State. The Attorney General may bring proceedings to 1409 | |
1602 | + | recover all amounts due this state under the provisions of this 1410 | |
1603 | + | subsection not later than three years after the date of the levy assessed 1411 | |
1604 | + | by the Secretary of the State. 1412 | |
1605 | + | Sec. 48. (NEW) (Effective from passage) The Secretary of the State has 1413 | |
1606 | + | the power reasonably necessary to perform the duties required of the 1414 | |
1607 | + | Secretary by sections 34-500 to 34-599, inclusive, of the general statutes. 1415 | |
1608 | + | Sec. 49. (NEW) (Effective from passage) (a) The Secretary of the State 1416 | |
1609 | + | may propound to any statutory trust subject to the provisions of sections 1417 | |
1610 | + | 34-500 to 34-599, inclusive, of the general statutes, domestic or foreign, 1418 | |
1611 | + | and to any trustee thereof, interrogatories as may be reasonably 1419 | |
1612 | + | necessary and proper to enable the Secretary to ascertain whether such 1420 | |
1613 | + | statutory trust has complied with the provisions of said sections 1421 | |
1614 | + | applicable to such statutory trust. Such interrogatories shall be 1422 | |
1615 | + | answered within thirty days after the mailing thereof, or within such 1423 | |
1616 | + | additional time as shall be fixed by the Secretary of the State, and the 1424 | |
1617 | + | answers thereto shall be full and complete and shall be made in writing 1425 | |
1618 | + | and under oath. If such interrogatories are directed to an individual, 1426 | |
1619 | + | they shall be answered by such individual, and, if directed to a statutory 1427 | |
1620 | + | trust, they shall be answered by any trustee thereof. 1428 | |
1621 | + | (b) Each statutory trust, domestic or foreign, and each trustee of a 1429 | |
1622 | + | statutory trust, domestic or foreign, failing or refusing within the time 1430 | |
1623 | + | prescribed by this section to answer truthfully and fully interrogatories 1431 | |
1624 | + | duly propounded to such trust or such trustee by the Secretary of the 1432 | |
1625 | + | State as provided in subsection (a) of this section shall be fined not more 1433 Substitute Bill No. 428 | |
1626 | + | ||
1627 | + | ||
1628 | + | LCO 46 of 52 | |
1629 | + | ||
1630 | + | than five hundred dollars. 1434 | |
1631 | + | (c) Interrogatories propounded by the Secretary of the State and the 1435 | |
1632 | + | answers thereto shall not be opened to public inspection nor shall the 1436 | |
1633 | + | Secretary of the State disclose any facts or information obtained 1437 | |
1634 | + | therefrom except insofar as the Secretary's official duty may require the 1438 | |
1635 | + | same to be made public or if such interrogatories or the answers thereto 1439 | |
1636 | + | are required for evidence in any criminal proceedings or in any other 1440 | |
1637 | + | action by this state. 1441 | |
1638 | + | Sec. 50. (NEW) (Effective from passage) (a) As used in this section: 1442 | |
1639 | + | (1) "Connecticut Business Registry" means the data and filing history 1443 | |
1640 | + | of all businesses that form or register with the Secretary of the State 1444 | |
1641 | + | under titles 33 and 34 of the general statutes and made available to the 1445 | |
1642 | + | public on the state's centralized business Internet web site. 1446 | |
1643 | + | (2) "Validate" means to prevent the submission of data that cannot be 1447 | |
1644 | + | authenticated by the Secretary, including rejection of the filing 1448 | |
1645 | + | containing such data. 1449 | |
1646 | + | (3) "Verify" means to confirm the veracity of data submitted and 1450 | |
1647 | + | accepted by the Secretary. 1451 | |
1648 | + | (4) "Registered business entity" means any corporation, limited 1452 | |
1649 | + | liability company, limited liability partnership, limited partnership, 1453 | |
1650 | + | statutory trust or any other business entity on the Connecticut Business 1454 | |
1651 | + | Registry. 1455 | |
1652 | + | (b) The Secretary may validate and verify the data submitted to the 1456 | |
1653 | + | Connecticut Business Registry and confirm that such information has 1457 | |
1654 | + | been transmitted with the authorization of the registered business entity 1458 | |
1655 | + | for which it is filed. If the Secretary finds that any data submitted cannot 1459 | |
1656 | + | be verified, the Secretary may, on the Secretary's own initiative, 1460 | |
1657 | + | investigate and refer the matter to the Attorney General in accordance 1461 | |
1658 | + | with the provisions of this section. 1462 | |
1659 | + | (c) The Secretary may take the following measures to prevent the 1463 Substitute Bill No. 428 | |
1660 | + | ||
1661 | + | ||
1662 | + | LCO 47 of 52 | |
1663 | + | ||
1664 | + | fraudulent submission of data to the Connecticut Business Registry: 1464 | |
1665 | + | (1) Validate the identity of the person submitting a filing to the 1465 | |
1666 | + | Secretary; 1466 | |
1667 | + | (2) Validate any and all electronic mail addresses and cellular 1467 | |
1668 | + | telephone numbers provided in connection with a filing on the 1468 | |
1669 | + | Connecticut Business Registry, including the electronic mail address 1469 | |
1670 | + | and cellular telephone number used by the person submitting the filing 1470 | |
1671 | + | and the electronic mail address of record for the business; 1471 | |
1672 | + | (3) Require proof that the registered business entity has authorization 1472 | |
1673 | + | to use the address provided to the Secretary as the principal business 1473 | |
1674 | + | address. Such proof may include evidence that the registered business 1474 | |
1675 | + | entity or one of its principals owns or leases the property or that the 1475 | |
1676 | + | owner or lessor of the property consents to the use of the property as the 1476 | |
1677 | + | registered business entity's principal place of business; 1477 | |
1678 | + | (4) Require that all addresses submitted to the Secretary be valid 1478 | |
1679 | + | according to the United States Postal Service; and 1479 | |
1680 | + | (5) Take such other measures as the Secretary deems necessary that 1480 | |
1681 | + | further the purposes of this section and are consistent with the law of 1481 | |
1682 | + | this state. 1482 | |
1683 | + | Sec. 51. (NEW) (Effective January 1, 2025) The following requirements 1483 | |
1684 | + | apply to any registered agent required to be appointed by law for any 1484 | |
1685 | + | corporation, limited liability company, limited liability partnership, 1485 | |
1686 | + | limited partnership or any other business entity that forms or is required 1486 | |
1687 | + | to register with the Secretary of the State: 1487 | |
1688 | + | (1) If the agent is a natural person, the person shall be eighteen years 1488 | |
1689 | + | of age or older and be a resident of Connecticut during all such times as 1489 | |
1690 | + | the person is named as agent. The Secretary may require proof that (A) 1490 | |
1691 | + | the name of the agent provided is the legal name of the person 1491 | |
1692 | + | appointed agent, (B) the residential address provided is the agent's 1492 | |
1693 | + | primary residence, and (C) the business address is the usual place of 1493 Substitute Bill No. 428 | |
1694 | + | ||
1695 | + | ||
1696 | + | LCO 48 of 52 | |
1697 | + | ||
1698 | + | business of the agent. 1494 | |
1699 | + | (2) If the agent is another registered business entity, such entity shall 1495 | |
1700 | + | be in good standing with the Secretary of the State. For the purposes of 1496 | |
1701 | + | this subparagraph, "good standing" means that the registered business 1497 | |
1702 | + | entity is active on the Secretary's records and compliant with its legal 1498 | |
1703 | + | obligation to file annual reports and maintain a registered agent. 1499 | |
1704 | + | (3) The business address provided for a registered business entity 1500 | |
1705 | + | appointed to serve as registered agent for another registered business 1501 | |
1706 | + | entity shall be the usual place of business for such agent. For the 1502 | |
1707 | + | purposes of this subdivision, "usual place of business" means a place in 1503 | |
1708 | + | this state that is customarily open during normal business hours where 1504 | |
1709 | + | a person who is authorized to perform the services of a registered agent, 1505 | |
1710 | + | including acceptance of service of process and other notifications for the 1506 | |
1711 | + | entity for which the registered agent is serving as registered agent, is 1507 | |
1712 | + | commonly present. "Usual place of business" does not include a United 1508 | |
1713 | + | States post office box or a commercial post office box. 1509 | |
1714 | + | Sec. 52. (NEW) (Effective October 1, 2024) (a) The following actions are 1510 | |
1715 | + | prohibited with respect to any data, document or record submitted to 1511 | |
1716 | + | the Secretary of the State on behalf of a business entity under title 33 or 1512 | |
1717 | + | 34 of the general statutes: 1513 | |
1718 | + | (1) Including the name of a person on a document filed with the 1514 | |
1719 | + | Secretary under title 33 or 34 of the general statutes without the named 1515 | |
1720 | + | person's written consent if the person is included in the filing as: 1516 | |
1721 | + | (A) The registered agent; 1517 | |
1722 | + | (B) The person causing the document to be delivered to the Secretary 1518 | |
1723 | + | for filing; 1519 | |
1724 | + | (C) The person incorporating, forming or organizing an entity; 1520 | |
1725 | + | (D) The person named as officer, director, member, manager, partner 1521 | |
1726 | + | or other principal of the entity; or 1522 Substitute Bill No. 428 | |
1727 | + | ||
1728 | + | ||
1729 | + | LCO 49 of 52 | |
1730 | + | ||
1731 | + | (E) Any other person required under title 33 or 34 of the general 1523 | |
1732 | + | statutes to be identified in a document filed with the Secretary. 1524 | |
1733 | + | (2) Including an address in a document filed with the Secretary under 1525 | |
1734 | + | title 33 or 34 of the general statutes without the consent of the owner or 1526 | |
1735 | + | occupant of the included address; and 1527 | |
1736 | + | (3) Delivering a document regarding an entity to the Secretary if the 1528 | |
1737 | + | person who makes the delivery lacks the necessary written consent or 1529 | |
1738 | + | authority to do so. 1530 | |
1739 | + | (b) An intentional violation of this section in connection with a filing 1531 | |
1740 | + | with the Secretary of the State shall constitute perjury under section 53a-1532 | |
1741 | + | 156 of the general statutes and shall be a class D felony. 1533 | |
1742 | + | Sec. 53. Section 34-275c of the general statutes is repealed and the 1534 | |
1743 | + | following is substituted in lieu thereof (Effective January 1, 2025): 1535 | |
1744 | + | (a) A registered foreign limited liability company shall deliver to the 1536 | |
1745 | + | Secretary of the State for filing an amendment to its foreign registration 1537 | |
1746 | + | certificate if there is a change in: (1) The name of the company; or (2) the 1538 | |
1747 | + | company's governing jurisdiction. 1539 | |
1748 | + | (b) The requirements of section 34-275b, as amended by this act, for 1540 | |
1749 | + | registering a foreign limited liability company apply to obtaining an 1541 | |
1750 | + | amended registration under this section. 1542 | |
1751 | + | Sec. 54. Subdivision (2) of subsection (f) of section 14-12 of the general 1543 | |
1752 | + | statutes is repealed and the following is substituted in lieu thereof 1544 | |
1753 | + | (Effective January 1, 2025): 1545 | |
1754 | + | (2) The commissioner shall not register a motor vehicle if the 1546 | |
1755 | + | commissioner knows that the motor vehicle's equipment fails to comply 1547 | |
1756 | + | with the provisions of this chapter, provided nothing contained in this 1548 | |
1757 | + | section shall preclude the commissioner from issuing one or more 1549 | |
1758 | + | temporary registrations for a motor vehicle not previously registered in 1550 | |
1759 | + | this state. [or from issuing a temporary registration for a motor vehicle 1551 | |
1760 | + | under a trade name without a certified copy of the notice required by 1552 Substitute Bill No. 428 | |
1761 | + | ||
1762 | + | ||
1763 | + | LCO 50 of 52 | |
1764 | + | ||
1765 | + | section 35-1.] 1553 | |
1766 | + | Sec. 55. Subsection (c) of section 16a-22k of the general statutes is 1554 | |
1767 | + | repealed and the following is substituted in lieu thereof (Effective January 1555 | |
1768 | + | 1, 2025): 1556 | |
1769 | + | (c) Each heating fuel dealer who sells under a trade name heating fuel 1557 | |
1770 | + | or who provides service for heating fuel burners shall disclose to any 1558 | |
1771 | + | consumer or potential consumer on any communication and invoice 1559 | |
1772 | + | and in any advertising, the name of the person or entity which has filed 1560 | |
1773 | + | a certificate to use such a trade name. [, as required by and pursuant to 1561 | |
1774 | + | section 35-1.] 1562 | |
1775 | + | Sec. 56. Section 35-1 of the general statutes is repealed. (Effective 1563 | |
1776 | + | January 1, 2025) 1564 | |
1777 | + | This act shall take effect as follows and shall amend the following | |
1778 | + | sections: | |
1779 | + | ||
1780 | + | Section 1 January 1, 2025 33-636(a) | |
1781 | + | Sec. 2 January 1, 2025 33-922(a) | |
1782 | + | Sec. 3 January 1, 2025 33-1026(a) | |
1783 | + | Sec. 4 January 1, 2025 33-1212(a) | |
1784 | + | Sec. 5 January 1, 2025 34-10(a) | |
1785 | + | Sec. 6 January 1, 2025 34-13e(b) | |
1786 | + | Sec. 7 January 1, 2025 34-38g | |
1787 | + | Sec. 8 January 1, 2025 34-38j | |
1788 | + | Sec. 9 January 1, 2025 34-38k | |
1789 | + | Sec. 10 January 1, 2025 34-38s(b) | |
1790 | + | Sec. 11 January 1, 2025 34-247(b) | |
1791 | + | Sec. 12 January 1, 2025 34-275b | |
1792 | + | Sec. 13 January 1, 2025 34-419(a) | |
1793 | + | Sec. 14 January 1, 2025 34-429 | |
1794 | + | Sec. 15 January 1, 2025 34-503(a) | |
1795 | + | Sec. 16 January 1, 2025 34-531 | |
1796 | + | Sec. 17 January 1, 2025 33-953 | |
1797 | + | Sec. 18 January 1, 2025 33-1243 | |
1798 | + | Sec. 19 January 1, 2025 34-247k | |
1799 | + | Sec. 20 January 1, 2025 34-420 Substitute Bill No. 428 | |
1800 | + | ||
1801 | + | ||
1802 | + | LCO 51 of 52 | |
1803 | + | ||
1804 | + | Sec. 21 January 1, 2025 34-431 | |
1805 | + | Sec. 22 January 1, 2025 3-99a(d) and (e) | |
1806 | + | Sec. 23 January 1, 2025 3-99d(a) | |
1807 | + | Sec. 24 January 1, 2025 33-890 | |
1808 | + | Sec. 25 January 1, 2025 33-1181 | |
1809 | + | Sec. 26 January 1, 2025 34-32b | |
1810 | + | Sec. 27 January 1, 2025 34-267g | |
1811 | + | Sec. 28 January 1, 2025 34-422 | |
1812 | + | Sec. 29 January 1, 2025 33-936 | |
1813 | + | Sec. 30 January 1, 2025 33-1226 | |
1814 | + | Sec. 31 January 1, 2025 34-38u | |
1815 | + | Sec. 32 January 1, 2025 34-275g | |
1816 | + | Sec. 33 January 1, 2025 34-433 | |
1817 | + | Sec. 34 January 1, 2025 New section | |
1818 | + | Sec. 35 January 1, 2025 New section | |
1819 | + | Sec. 36 January 1, 2025 New section | |
1820 | + | Sec. 37 January 1, 2025 New section | |
1821 | + | Sec. 38 January 1, 2025 New section | |
1822 | + | Sec. 39 January 1, 2025 7-34a(a)(1) | |
1823 | + | Sec. 40 from passage 33-921(d) | |
1824 | + | Sec. 41 from passage 33-1211(d) | |
1825 | + | Sec. 42 from passage 34-275a(g) | |
1826 | + | Sec. 43 from passage New section | |
1827 | + | Sec. 44 from passage New section | |
1828 | + | Sec. 45 from passage 34-430(c) | |
1829 | + | Sec. 46 from passage New section | |
1830 | + | Sec. 47 from passage 34-539(d) | |
1831 | + | Sec. 48 from passage New section | |
1832 | + | Sec. 49 from passage New section | |
1833 | + | Sec. 50 from passage New section | |
1834 | + | Sec. 51 January 1, 2025 New section | |
1835 | + | Sec. 52 October 1, 2024 New section | |
1836 | + | Sec. 53 January 1, 2025 34-275c | |
1837 | + | Sec. 54 January 1, 2025 14-12(f)(2) | |
1838 | + | Sec. 55 January 1, 2025 16a-22k(c) | |
1839 | + | Sec. 56 January 1, 2025 Repealer section | |
1840 | + | ||
1841 | + | Statement of Legislative Commissioners: | |
1842 | + | In Section 12(b), the provisions were redrafted for clarity; in Section | |
1843 | + | 34(a), "assumed name" was changed to "assumed or fictitious name" for | |
1844 | + | consistency with the provisions of Section 38; and in Sections 51 and 52, Substitute Bill No. 428 | |
1845 | + | ||
1846 | + | ||
1847 | + | LCO 52 of 52 | |
1848 | + | ||
1849 | + | references to "individual" were changed to "person" for internal | |
1850 | + | consistency. | |
1851 | + | ||
1852 | + | JUD Joint Favorable Subst. | |
1735 | 1853 |