Connecticut General Statutes|Sec. 34-412. (Formerly Sec. 34-81y). Domestic and foreign limited liability partnerships: Interrogatories by Secretary of the State.

                                                

Sec. 34-412. (Formerly Sec. 34-81y). Domestic and foreign limited liability partnerships: Interrogatories by Secretary of the State. (a) The Secretary of the State may propound to any registered limited liability partnership or foreign registered limited liability partnership, subject to the provisions of sections 34-300 to 34-434, inclusive, and to any partner or employee thereof, such interrogatories as may be reasonably necessary and proper to enable said secretary to ascertain whether such registered limited liability partnership or foreign registered limited liability partnership has complied with the provisions of said sections applicable to such partnership. Such interrogatories shall be answered within thirty days after the mailing thereof, or within such additional time as shall be fixed by said secretary, and the answers thereto shall be full and complete and shall be made in writing and under oath.


(b) Each registered limited liability partnership or foreign registered limited liability partnership and each partner or employee thereof, failing or refusing within the time prescribed by this section to answer truthfully and fully interrogatories duly propounded to such partnership or such partner or employee by the Secretary of the State, as provided in subsection (a) of this section, shall be fined not more than five hundred dollars.


(c) Interrogatories propounded by the Secretary of the State and the answers thereto shall not be open to public inspection, nor shall said secretary disclose any facts or information obtained therefrom except insofar as the official duties of said secretary may require the same to be made public, or if such interrogatories or the answers thereto are required for evidence in any criminal proceedings or in any other action by this state.


(P.A. 94-218, S. 26, 28; P.A. 96-77, S. 9, 17.)


History: P.A. 94-218 effective January 1, 1996; P.A. 96-77 amended Subsec. (a) to replace reference to “sections 34-40, 34-44, 34-53, 34-56, 34-72, 34-74, 34-78 and 34-81a to 34-81z, inclusive,” with “sections 34-300 to 34-434, inclusive,” effective July 1, 1997; Sec. 34-81y transferred to Sec. 34-412 in 1997.

View Latest Dockets

Filed

Feb 20, 2015

Status

Other

Judge

Hon. HON ANNA FICETO Trellis Spinner 👉 Discover key insights by exploring more analytics for HON ANNA FICETO

Court

Superior

County

Hartford County, CT

Practice Area

Family

Matter Type

Divorce,Separation

79 Files
Filed

Aug 30, 2022

Status

Other

Judge

Hon. Stuart D. Rosen Trellis Spinner 👉 Discover key insights by exploring more analytics for Stuart D. Rosen

Court

Superior

County

Hartford County, CT

6 Files
Filed

Oct 30, 2023

Court

Windham County

County

Windham County, CT

View More Dockets

View Latest Documents

preview-icon 7 pages

NO. HHD-CV-19-6118463S COLUMBIA DENTAL, P.C. SUPERIOR COURT v. JUDICIAL DISTRICT OF HARTFORD 1141 WOLCOTT STREE, L.L.C. ET AL. JANUARY 27, 2020 MEMORANDUM OF L…

County

Hartford County, CT

Filed Date

Jan 27, 2020

Judge Hon. Susan Quinn Cobb Trellis Spinner 👉 Discover key insights by exploring more analytics for Susan Quinn Cobb
preview-icon 7 pages

DOCKET NO. AAN-CV19-6041967-S : SUPERIOR COURT : WENDY ROWELY : J.D. OF ANSONIA/MILFORD : V. : AT MILFORD …

Case Filed

Jul 03, 2019

County

New Haven County, CT

Filed Date

Oct 06, 2022

preview-icon 5 pages

DOCKET NO.: TTD-CV-20-6019428-S : SUPERIOR COURT MARK SOUSA : J. D. OF TOLLAND V. : AT ROCKVILLE ROBERTA H. CARD, ET AL. : DECEMBER 3, 2023 SECOND SUPPLEMENT TO PLAINTIFF’S REQUEST TO CHARGE The Plaintiff, Mark Sousa, pursuant to Connecticut Practice Book Section 16-20 et…

Case Filed

Dec 12, 2019

County

Tolland County, CT

Filed Date

Dec 04, 2023

Judge Hon. Matthew D. Gordon Trellis Spinner 👉 Discover key insights by exploring more analytics for Matthew D. Gordon
preview-icon 4 pages

DOCKET NO. HHD CV 22 6158599 S : SUPERIOR COURT JOSEPH GWOREK : J.D. OF HARTFORD V. : AT HARTFORD 18ST PROSPECT, LLC : FEBRUARY 1, 2023 REVISED COMPLAINT FIRST COUNT: (Order to Provide Inspection of Books and Records pursuant to Conn. Gen. Stat. Section 34-255i) 1. At all times relevant herein, the plaintiff, JOSEPH GWOREK, is an individual residing in Terryville, Connecticut. 2. At all times relevant herein, the defendant, 1st Prospect, LLC, is a domestic limited liability company organiz…

County

Hartford County, CT

Filed Date

Feb 06, 2023

Judge Hon. Susan Quinn Cobb Trellis Spinner 👉 Discover key insights by exploring more analytics for Susan Quinn Cobb
preview-icon 3 pages

STATE OF CONNECTICUT SS: BRIDGEPORT JULY 30, 2022 COUNTY OF FAIRFIELD Then and there, by virtue hereof, on July 18, 2022, and pursuant to Section 34-243r of the C.G.S., I made service of the within and foregoing original Writ, Summons and Complaint upon BOLD WASH HOLDINGS, LLC, one of the within named defendants by leaving a true and attested copy of the same with my doings thereon endorsed at the usual place of abode of Andrew Schweibold, Executive Officer of BOLD WASH HOLDINGS, LLC at 175 Ca…

County

Windham County, CT

Filed Date

Aug 05, 2022

View More Documents

Please wait a moment while we load this page.

New Envelope