Connecticut General Statutes|Sec. 34-432. (Formerly Sec. 34-81m). Foreign limited liability partnership: Failure to file report. Incorrect report.

                                                

Sec. 34-432. (Formerly Sec. 34-81m). Foreign limited liability partnership: Failure to file report. Incorrect report. (a) Any foreign registered limited liability partnership required to file an annual report as provided in section 34-431, which fails to file its annual report on or before the due date thereof, shall be in default in respect thereof until the same is filed.


(b) The Secretary of the State shall not accept for filing a report from a foreign registered limited liability partnership until any default for failure to file any annual report is cured. If the Secretary of the State finds that any annual report received from a foreign registered limited liability partnership does not conform to law, he may return it to the foreign registered limited liability partnership for correction.


(c) The Secretary of the State shall proceed as provided in section 34-433 whenever a foreign registered limited liability partnership is in default for failing to file its annual report required by section 34-431.


(P.A. 94-218, S. 17, 28.)


History: P.A. 94-218 effective January 1, 1996; Sec. 34-81m transferred to Sec. 34-432 in 1997, effective July 1, 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. NNI-CV-15-6008145-5 SUPERIOR COURT IMPACT BRANDING & DESIGN, LLC J.D. OF NEW HAVEN V. AT MERIDEN A.S.C., LLC, ET AL APRIL 25, 2016 …

County

New Haven County, CT

Filed Date

Apr 25, 2016

Judge Hon. John F. Cronan Trellis Spinner 👉 Discover key insights by exploring more analytics for John F. Cronan
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