Connecticut General Statutes|Sec. 31-265. Interest on contributions not paid when due.

                                                

Sec. 31-265. Interest on contributions not paid when due. Contributions unpaid on the date on which they are due and payable in accordance with the provisions of this chapter shall bear interest for each month or fraction thereof after such date until payment, plus accrued interest, has been received by the administrator, provided no person shall be required to pay interest for any period during which he may have performed military service in the armed forces of the United States or of the United Nations subsequent to June 25, 1950. The administrator may prescribe fair and reasonable regulations whereby interest shall not accrue during the first five calendar quarters that any employer is subject to this chapter. Interest collected pursuant to this section shall be paid into the Employment Security Special Administration Fund. For purposes of this section, the interest rate on such unpaid contributions shall be determined by the administrator, on the last banking day in October of each calendar year, for use in the succeeding calendar year, and shall be two per cent per annum plus a simple average of the prime lending rates on such date at the three largest commercial banks in the state in terms of total assets, except that in no event shall the interest on unpaid contributions be less than twelve per cent per annum.


(1949 Rev., S. 7535; 1953, S. 3086d; March, 1958, P.A. 27, S. 39; 1969, P.A. 457, S. 1; P.A. 77-608, S. 1; P.A. 82-262, S. 1; P.A. 85-29.)


Cited. 314 U.S. 569.


Cited. 125 C. 302; 126 C. 115; 127 C. 176; Id., 181; 128 C. 87; 133 C. 117; 175 C. 269.


History: 1969 act raised interest rate from 0.5% to 0.75%; P.A. 77-608 raised interest rate to 1%; P.A. 82-262 changed the interest rate to be charged on delinquent contributions from 1% per month to an annual rate equivalent to 2% plus the average prime lending rate at the state's three largest commercial banks with a minimum rate of 12% per annum; P.A. 85-29 provided that the interest rate on unpaid contributions shall be determined on the last banking day in October of the particular year rather than on the last banking day of the year.

View Latest Dockets

13 Files
Filed

Feb 23, 2022

Status

Non-Jury Verdict

Court

New London County

County

New London County, CT

Practice Area

Commercial

Matter Type

Breach of Contract

36 Files
Filed

Jul 25, 2014

Status

Dismissal

Court

New Haven County

County

New Haven County, CT

57 Files
Filed

May 16, 2017

Status

Dismissal

Judge

Hon. Cesar A. Noble Trellis Spinner 👉 Discover key insights by exploring more analytics for Cesar A. Noble

Court

Hartford County

County

Hartford County, CT

Practice Area

Arbitration

Matter Type

General Arbitration

63 Files
Filed

Jan 22, 2014

Status

Trial Verdict

Judge

Hon. James J. Devine Trellis Spinner 👉 Discover key insights by exploring more analytics for James J. Devine

Court

Windham County

County

Windham County, CT

81 Files
Filed

Apr 27, 2015

Status

Trial Verdict

Judge

Hon. A. Susan Peck Trellis Spinner 👉 Discover key insights by exploring more analytics for A. Susan Peck

Court

Hartford County

County

Hartford County, CT

View More Dockets

View Latest Documents

preview-icon 9 pages

DOCKET NO. CV-17-6078460 : SUPERIOR COURT : : HARTFORD FEDERATION OF : JUDICIAL DISTRICT TEACHERS, LOCAL 1018 : OF HARTFORD …

County

Hartford County, CT

Filed Date

Apr 02, 2018

Judge Hon. Cesar A. Noble Trellis Spinner 👉 Discover key insights by exploring more analytics for Cesar A. Noble
preview-icon 2 pages

CONNECTICUT SMALL CLAIMS MATTER ANASTASIOU, JOCELYN : Civ. No. KNL-CV22-6055368S v. : JUDICIAL DISTRICT OF NEW LONDON NORWICH BOARD OF ED. ET AL. : AUGUST 4, 2022 OPPOSITION TO MOTION FOR § 31-72 DAMAGES …

County

New London County, CT

Filed Date

Aug 04, 2022

preview-icon 13 pages

+ Juris No. 416477 DOCKET NO. WWM-CV14-6008110-S : SUPERIOR COURT JILLIAN L. HANLEY : LD. OF WINDHAM v. : ATPUTNAM XSE GROUP, INC., d/b/a : AZTEC OFFICE, LLC : JUNE 19, 2015 MOTION IN LIMINE TO PRECLUDE EVIDENCE OF C.G.S. § 31-72 DAMAGES The Defendant, XSE Group, Inc. d/b/a Aztec Office, LLC, by and through their undersigned attorneys, hereby move to preclude all evidence, or any reference thereto, pertaining to Plaintiff's alleged damages pursuant to Connecticut General Statutes § 31-72 …

County

Windham County, CT

Filed Date

Jun 19, 2015

Judge Hon. James J. Devine Trellis Spinner 👉 Discover key insights by exploring more analytics for James J. Devine
preview-icon 6 pages

STATE OF CONNECTICUT DOCKET NO: UWY-CV14-6025482-S : : : TCHAOU TCHABANGNA, MOUSTAFA : ADAM, VERNON SUTTON AND : …

County

New Haven County, CT

Filed Date

Jun 02, 2015

preview-icon 3 pages

GRIFFITH & KELLY, LLC —- ATTORNEYS AT LAW 66 CEDAR STREET, NEWINGTON, CONNECTICUT 06111-2646 — 860.667.0855 — FAX 860.667.9260- JURIS NO. 100655 DOCKET NO.: HHD-CV-15-6058932-S : SUPERIOR COURT CHRISTINE CARROLL, Plaintiff ' : JUDICIAL DISTRICT OF HARTFORD VS. : AT HARTFORD NEWINGTON FINANCIAL, LLC D/B/A, JACKSON HEWITT and JEFFREY L. HEDBERG, Defendants : JUNE 10, 2019 POST-JUDGMENT/VERDICT MOTION FOR ATTORNEY FEES AND COSTS FROM PLAINTIFF INACCORDANCE WITH CONNECTICUT GENERAL STATUT…

County

Hartford County, CT

Filed Date

Jun 10, 2019

Judge Hon. A. Susan Peck Trellis Spinner 👉 Discover key insights by exploring more analytics for A. Susan Peck
View More Documents

Please wait a moment while we load this page.

New Envelope