2019 Connecticut General Statutes
Title 34 - Limited Partnerships, Partnerships, Professional Associations, Limited Liability Companies and Statutory Trusts
Chapter 613 - Limited Liability Companies
Section 34-106 to 34-113 - Annual report; interim notice of change of manager or member. Failure to file report; incorrect report. Interrogatories by Secretary of the State. Execution of documents. Filing of documents. Forms for documents to be filed; mailings. Fees payable to Secretary of the State; sales tax not imposed. Taxation.

Sections 34-106 to 34-113, inclusive, are repealed, effective July 1, 2017.

(P.A. 93-267, S. 7, 13, 14, 70, 71, 73; P.A. 94-123, S. 7; 94-217, S. 9, 24, 25, 31, 39, 40; P.A. 95-252, S. 33; P.A. 97-70, S. 3, 11; P.A. 01-188, S. 2, 8; P.A. 03-18, S. 62; P.A. 04-240, S. 15, 16; June Sp. Sess. P.A. 09-3, S. 373; P.A. 11-146, S. 10, 11; P.A. 14-154, S. 16; P.A. 16-97, S. 110.)

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.