2009 Connecticut Code
Title 33 Corporations
Chapter 599 Stock Corporations (repealed) (see Chapter 601)
Secs. 33-296 to 33-302. Statutory agent for service. Service of process on statutory agent. Annual and biennial reports. Failure to file report; incorrect report. Secretary may prescribe forms for documents to be filed; mailing of matter to corporations. Attorney General may bring action for illegal exercise of corporate powers. Interrogatories by secretary.

      Secs. 33-296 to 33-302. Statutory agent for service. Service of process on statutory agent. Annual and biennial reports. Failure to file report; incorrect report. Secretary may prescribe forms for documents to be filed; mailing of matter to corporations. Attorney General may bring action for illegal exercise of corporate powers. Interrogatories by secretary. Sections 33-296 to 33-302, inclusive, are repealed, effective January 1, 1997.

      (1959, P.A. 618, S. 15-21; 1961, P.A. 327, S. 10-16; February, 1965, P.A. 524, S. 1, 2; 1967, P.A. 30, S. 2; 1969, P.A. 62; 64; 84, S. 1, 2; 1971, P.A. 360, S. 3, 31; 871, S. 112; P.A. 74-50, S. 1, 2; P.A. 76-39, S. 1, 5; 76-255, S. 1; 76-354, S. 1; P.A. 77-247, S. 1, 3; P.A. 82-374, S. 1, 6; P.A. 83-545, S. 1, 2, 22; June Sp. Sess. P.A. 83-24, S. 2, 3; P.A. 85-135, S. 1, 2; P.A. 87-52, S. 1, 5; P.A. 88-159, S. 3, 11; P.A. 89-251, S. 165, 166, 203; P.A. 89-252, S. 3, 11; May Sp. Sess. 92-6, S. 94, 117; P.A. 93-363, S. 2, 3, 39; 93-431, S. 7, 10; P.A. 94-186, S. 214, 215; P.A. 95-252, S. 26.)

Disclaimer: These codes may not be the most recent version. Connecticut may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.