Connecticut 2024 Regular Session

Connecticut Senate Bill SB00428 Compare Versions

OldNewDifferences
1+
2+
3+LCO 1 of 52
4+
5+General Assembly Substitute Bill No. 428
6+February Session, 2024
17
28
39
4-Substitute Senate Bill No. 428
5-
6-Public Act No. 24-111
710
811
912 AN ACT CONCERNING BUSINESS REGISTRATIONS FILED WITH
1013 THE SECRETARY OF THE STATE.
1114 Be it enacted by the Senate and House of Representatives in General
1215 Assembly convened:
1316
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15-repealed and the following is substituted in lieu thereof (Effective January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26-repealed and the following is substituted in lieu thereof (Effective January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 Senate Bill No. 428
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18+repealed and the following is substituted in lieu thereof (Effective January 2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29+repealed and the following is substituted in lieu thereof (Effective January 13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
3134
32-Public Act No. 24-111 2 of 53
3335
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
6537
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
6772
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
9973
100-Public Act No. 24-111 4 of 53
74+LCO 3 of 52
10175
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
127108
128-Public Act No. 24-111 5 of 53
129109
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
161111
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
163140
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
193141
194-Public Act No. 24-111 7 of 53
142+LCO 5 of 52
195143
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
225177
226-Public Act No. 24-111 8 of 53
227178
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
255180
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
257212
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
288213
289-Public Act No. 24-111 10 of 53
214+LCO 7 of 52
290215
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
320246
321-Public Act No. 24-111 11 of 53
322247
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
352249
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
354282
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
386283
387-Public Act No. 24-111 13 of 53
284+LCO 9 of 52
388285
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
419318
420-Public Act No. 24-111 14 of 53
421319
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
453321
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
455351
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
487352
488-Public Act No. 24-111 16 of 53
353+LCO 11 of 52
489354
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
517387
518-Public Act No. 24-111 17 of 53
519388
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
549390
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
551425
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
583426
584-Public Act No. 24-111 19 of 53
427+LCO 13 of 52
585428
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
616461
617-Public Act No. 24-111 20 of 53
618462
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
650464
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
652499
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
684500
685-Public Act No. 24-111 22 of 53
501+LCO 15 of 52
686502
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
717532
718-Public Act No. 24-111 23 of 53
719533
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
750535
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
752568
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
782569
783-Public Act No. 24-111 25 of 53
570+LCO 17 of 52
784571
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
816604
817-Public Act No. 24-111 26 of 53
818605
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
849607
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
851640
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
881641
882-Public Act No. 24-111 28 of 53
642+LCO 19 of 52
883643
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
914677
915-Public Act No. 24-111 29 of 53
916678
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
947680
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
949714
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
981715
982-Public Act No. 24-111 31 of 53
716+LCO 21 of 52
983717
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
1013750
1014-Public Act No. 24-111 32 of 53
1015751
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
1046753
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
1048786
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
1078787
1079-Public Act No. 24-111 34 of 53
788+LCO 23 of 52
1080789
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
1112822
1113-Public Act No. 24-111 35 of 53
1114823
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
1146825
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
1148857
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
1180858
1181-Public Act No. 24-111 37 of 53
859+LCO 25 of 52
1182860
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
1214893
1215-Public Act No. 24-111 38 of 53
1216894
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
1247896
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
1249930
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
1280931
1281-Public Act No. 24-111 40 of 53
932+LCO 27 of 52
1282933
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
1312966
1313-Public Act No. 24-111 41 of 53
1314967
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
1345969
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
13471003
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
13791004
1380-Public Act No. 24-111 43 of 53
1005+LCO 29 of 52
13811006
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
14131039
1414-Public Act No. 24-111 44 of 53
14151040
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
14471042
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
14491075
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
14811076
1482-Public Act No. 24-111 46 of 53
1077+LCO 31 of 52
14831078
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
15141111
1515-Public Act No. 24-111 47 of 53
15161112
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
15471114
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
15491148
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
15811149
1582-Public Act No. 24-111 49 of 53
1150+LCO 33 of 52
15831151
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
16121186
1613-Public Act No. 24-111 50 of 53
16141187
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
16441189
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
16461223
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
16771224
1678-Public Act No. 24-111 52 of 53
1225+LCO 35 of 52
16791226
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
17051259
1706-Public Act No. 24-111 53 of 53
17071260
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.
17351853