Loading chat...
CT SB01083
Bill
Status
6/21/2019
Primary Sponsor
Judiciary Committee
Click for details
AI Summary
-
Shortens initial annual report filing deadline for corporations formed on or after January 1, 2020, from 30 days after organization meeting to 90 days after certificate of incorporation filing, effective January 1, 2020.
-
Requires all annual reports for domestic and foreign corporations, limited liability companies, limited partnerships, and registered limited liability partnerships to include the North American Industry Classification System Code to identify principal business purpose.
-
Allows directors, officers, managers, and members to provide business addresses instead of residence addresses when showing good cause, including personal security risks from public disclosure.
-
Changes notification method for delinquent business filings from registered or certified mail to first class mail, effective January 1, 2020.
-
Increases Secretary of the State process service fees from $25 to $50 for voluntary associations and nonresident individuals or entities, effective July 1, 2019.
Legislative Description
An Act Improving The Integrity Of The Connecticut Business Registry.
Last Action
Signed by the Governor
6/21/2019