State Codes and Statutes

Statutes > Connecticut > Title33 > Chap601 > Sec33-953

      Sec. 33-953. Reports. (a) Each domestic corporation, except banks, trust companies, insurance or surety companies, savings and loan associations and public service companies, as defined in section 16-1, and each foreign corporation authorized to transact business in this state, shall file an annual report with the Secretary of the State as prescribed in this section.

      (b) The first annual report of a domestic corporation shall be filed within thirty days after its organization meeting. Subsequent annual reports of such domestic corporation and annual reports of each foreign corporation authorized to transact business in this state shall be filed at such times as may be provided by regulations adopted by the Secretary of the State in accordance with chapter 54, provided the Secretary of the State may require any corporation to file an annual report according to reporting schedules established by the secretary so as to effect staggered filing of all such reports.

      (c) Each annual report shall set forth as of a date which complies with subsection (d) of this section and which is specified in such report: (1) The name of the corporation; (2) the principal office of the corporation or, in the case of a foreign corporation (A) the address of the principal office of the foreign corporation in the state under the laws of which it is incorporated, (B) the address of the executive offices of the foreign corporation, and (C) the address of the principal office of the foreign corporation in this state, if any; and (3) the names and respective business and residence addresses of the directors and officers of the corporation, except that if good cause is shown, the Secretary of the State may accept business addresses in lieu of business and residence addresses of the directors and officers of the corporation. For the purposes of this subsection, a showing of good cause shall include, but not be limited to, a showing that public disclosure of the residence addresses of the corporation's directors and officers may expose the personal security of such directors and officers to significant risk.

      (d) The date specified in the annual report pursuant to subsection (c) of this section shall (1) not be later than the date of filing the report, and (2) not be earlier than the latest date preceding the date of filing on which any change of circumstances occurred which would affect the statements of fact required in the report.

      (e) Each annual report shall be accompanied by the required filing fee. The report shall be executed as set forth in section 33-608. The Secretary of the State shall mail to each domestic corporation at its principal office as shown by his records, and to each foreign corporation authorized to transact business in this state at its executive offices as last shown by his records, a form prescribed by him for the annual report, but failure to receive such form shall not relieve a corporation of the requirement of filing the report as provided in this section.

      (P.A. 94-186, S. 204, 215; P.A. 96-271, S. 145, 254; P.A. 98-137, S. 15, 62; 98-219, S. 33, 34; P.A. 04-240, S. 4.)

      History: P.A. 94-186 effective January 1, 1997; P.A. 96-271 amended Subsec. (a) to rephrase and restructure provisions, make the filing requirement applicable to each "domestic" corporation and "each foreign corporation authorized to transact business in this state" and replace "building and loan associations" with "savings and loan associations", amended Subsec. (b) to delete references to first or subsequent "biennial" reports, make the time limit to file the first annual report applicable to "domestic" corporations and require "biennial or annual reports of each foreign corporation authorized to transact business in this state" to be filed at such times as may be provided by regulations, amended Subsec. (c) to require each report of a foreign corporation to set forth the address of the principal office of the corporation in the state under the laws of which it is incorporated, the address of the executive offices of the corporation and the address of the principal office of the corporation in this state, if any, and amended Subsec. (e) to make the requirement that the Secretary of the State mail to each corporation a form applicable to each "domestic" corporation and "each foreign corporation authorized to transact business in this state at its executive offices as last shown by his records", effective January 1, 1997; P.A. 98-137 amended Subsec. (c) to rephrase and make technical changes to provision re good cause, effective July 1, 1998; P.A. 98-219 revised effective date of P.A. 98-137, but without affecting this section; P.A. 04-240 deleted provisions re biennial reports and made conforming and technical changes.

      Annotations to former section 33-20:

      Presumption from failure to file report that same officers continue. 80 C. 42. Former provision making officers liable for debts if report not made considered. 101 U.S. 188.

      Cited. 19 CS 212.

      Annotations to former section 33-298:

      Cited. 182 C. 1.

      Subsec. (c):

      Subdiv. (3) cited (Diss. Op.). 187 C. 544.

      Subsec. (e):

      Cited (Diss. Op.). 187 C. 544.

State Codes and Statutes

Statutes > Connecticut > Title33 > Chap601 > Sec33-953

      Sec. 33-953. Reports. (a) Each domestic corporation, except banks, trust companies, insurance or surety companies, savings and loan associations and public service companies, as defined in section 16-1, and each foreign corporation authorized to transact business in this state, shall file an annual report with the Secretary of the State as prescribed in this section.

      (b) The first annual report of a domestic corporation shall be filed within thirty days after its organization meeting. Subsequent annual reports of such domestic corporation and annual reports of each foreign corporation authorized to transact business in this state shall be filed at such times as may be provided by regulations adopted by the Secretary of the State in accordance with chapter 54, provided the Secretary of the State may require any corporation to file an annual report according to reporting schedules established by the secretary so as to effect staggered filing of all such reports.

      (c) Each annual report shall set forth as of a date which complies with subsection (d) of this section and which is specified in such report: (1) The name of the corporation; (2) the principal office of the corporation or, in the case of a foreign corporation (A) the address of the principal office of the foreign corporation in the state under the laws of which it is incorporated, (B) the address of the executive offices of the foreign corporation, and (C) the address of the principal office of the foreign corporation in this state, if any; and (3) the names and respective business and residence addresses of the directors and officers of the corporation, except that if good cause is shown, the Secretary of the State may accept business addresses in lieu of business and residence addresses of the directors and officers of the corporation. For the purposes of this subsection, a showing of good cause shall include, but not be limited to, a showing that public disclosure of the residence addresses of the corporation's directors and officers may expose the personal security of such directors and officers to significant risk.

      (d) The date specified in the annual report pursuant to subsection (c) of this section shall (1) not be later than the date of filing the report, and (2) not be earlier than the latest date preceding the date of filing on which any change of circumstances occurred which would affect the statements of fact required in the report.

      (e) Each annual report shall be accompanied by the required filing fee. The report shall be executed as set forth in section 33-608. The Secretary of the State shall mail to each domestic corporation at its principal office as shown by his records, and to each foreign corporation authorized to transact business in this state at its executive offices as last shown by his records, a form prescribed by him for the annual report, but failure to receive such form shall not relieve a corporation of the requirement of filing the report as provided in this section.

      (P.A. 94-186, S. 204, 215; P.A. 96-271, S. 145, 254; P.A. 98-137, S. 15, 62; 98-219, S. 33, 34; P.A. 04-240, S. 4.)

      History: P.A. 94-186 effective January 1, 1997; P.A. 96-271 amended Subsec. (a) to rephrase and restructure provisions, make the filing requirement applicable to each "domestic" corporation and "each foreign corporation authorized to transact business in this state" and replace "building and loan associations" with "savings and loan associations", amended Subsec. (b) to delete references to first or subsequent "biennial" reports, make the time limit to file the first annual report applicable to "domestic" corporations and require "biennial or annual reports of each foreign corporation authorized to transact business in this state" to be filed at such times as may be provided by regulations, amended Subsec. (c) to require each report of a foreign corporation to set forth the address of the principal office of the corporation in the state under the laws of which it is incorporated, the address of the executive offices of the corporation and the address of the principal office of the corporation in this state, if any, and amended Subsec. (e) to make the requirement that the Secretary of the State mail to each corporation a form applicable to each "domestic" corporation and "each foreign corporation authorized to transact business in this state at its executive offices as last shown by his records", effective January 1, 1997; P.A. 98-137 amended Subsec. (c) to rephrase and make technical changes to provision re good cause, effective July 1, 1998; P.A. 98-219 revised effective date of P.A. 98-137, but without affecting this section; P.A. 04-240 deleted provisions re biennial reports and made conforming and technical changes.

      Annotations to former section 33-20:

      Presumption from failure to file report that same officers continue. 80 C. 42. Former provision making officers liable for debts if report not made considered. 101 U.S. 188.

      Cited. 19 CS 212.

      Annotations to former section 33-298:

      Cited. 182 C. 1.

      Subsec. (c):

      Subdiv. (3) cited (Diss. Op.). 187 C. 544.

      Subsec. (e):

      Cited (Diss. Op.). 187 C. 544.


State Codes and Statutes

State Codes and Statutes

Statutes > Connecticut > Title33 > Chap601 > Sec33-953

      Sec. 33-953. Reports. (a) Each domestic corporation, except banks, trust companies, insurance or surety companies, savings and loan associations and public service companies, as defined in section 16-1, and each foreign corporation authorized to transact business in this state, shall file an annual report with the Secretary of the State as prescribed in this section.

      (b) The first annual report of a domestic corporation shall be filed within thirty days after its organization meeting. Subsequent annual reports of such domestic corporation and annual reports of each foreign corporation authorized to transact business in this state shall be filed at such times as may be provided by regulations adopted by the Secretary of the State in accordance with chapter 54, provided the Secretary of the State may require any corporation to file an annual report according to reporting schedules established by the secretary so as to effect staggered filing of all such reports.

      (c) Each annual report shall set forth as of a date which complies with subsection (d) of this section and which is specified in such report: (1) The name of the corporation; (2) the principal office of the corporation or, in the case of a foreign corporation (A) the address of the principal office of the foreign corporation in the state under the laws of which it is incorporated, (B) the address of the executive offices of the foreign corporation, and (C) the address of the principal office of the foreign corporation in this state, if any; and (3) the names and respective business and residence addresses of the directors and officers of the corporation, except that if good cause is shown, the Secretary of the State may accept business addresses in lieu of business and residence addresses of the directors and officers of the corporation. For the purposes of this subsection, a showing of good cause shall include, but not be limited to, a showing that public disclosure of the residence addresses of the corporation's directors and officers may expose the personal security of such directors and officers to significant risk.

      (d) The date specified in the annual report pursuant to subsection (c) of this section shall (1) not be later than the date of filing the report, and (2) not be earlier than the latest date preceding the date of filing on which any change of circumstances occurred which would affect the statements of fact required in the report.

      (e) Each annual report shall be accompanied by the required filing fee. The report shall be executed as set forth in section 33-608. The Secretary of the State shall mail to each domestic corporation at its principal office as shown by his records, and to each foreign corporation authorized to transact business in this state at its executive offices as last shown by his records, a form prescribed by him for the annual report, but failure to receive such form shall not relieve a corporation of the requirement of filing the report as provided in this section.

      (P.A. 94-186, S. 204, 215; P.A. 96-271, S. 145, 254; P.A. 98-137, S. 15, 62; 98-219, S. 33, 34; P.A. 04-240, S. 4.)

      History: P.A. 94-186 effective January 1, 1997; P.A. 96-271 amended Subsec. (a) to rephrase and restructure provisions, make the filing requirement applicable to each "domestic" corporation and "each foreign corporation authorized to transact business in this state" and replace "building and loan associations" with "savings and loan associations", amended Subsec. (b) to delete references to first or subsequent "biennial" reports, make the time limit to file the first annual report applicable to "domestic" corporations and require "biennial or annual reports of each foreign corporation authorized to transact business in this state" to be filed at such times as may be provided by regulations, amended Subsec. (c) to require each report of a foreign corporation to set forth the address of the principal office of the corporation in the state under the laws of which it is incorporated, the address of the executive offices of the corporation and the address of the principal office of the corporation in this state, if any, and amended Subsec. (e) to make the requirement that the Secretary of the State mail to each corporation a form applicable to each "domestic" corporation and "each foreign corporation authorized to transact business in this state at its executive offices as last shown by his records", effective January 1, 1997; P.A. 98-137 amended Subsec. (c) to rephrase and make technical changes to provision re good cause, effective July 1, 1998; P.A. 98-219 revised effective date of P.A. 98-137, but without affecting this section; P.A. 04-240 deleted provisions re biennial reports and made conforming and technical changes.

      Annotations to former section 33-20:

      Presumption from failure to file report that same officers continue. 80 C. 42. Former provision making officers liable for debts if report not made considered. 101 U.S. 188.

      Cited. 19 CS 212.

      Annotations to former section 33-298:

      Cited. 182 C. 1.

      Subsec. (c):

      Subdiv. (3) cited (Diss. Op.). 187 C. 544.

      Subsec. (e):

      Cited (Diss. Op.). 187 C. 544.