Connecticut General Statutes|Sec. 38a-1010. Annual statement of financial condition required. Untrue statement prohibited.

                                                

Sec. 38a-1010. Annual statement of financial condition required. Untrue statement prohibited. (a) Each group shall submit to the commissioner a statement of financial condition audited by an independent certified public accountant on or before the last day of the sixth month following the end of the group's fiscal year. The financial statement shall be in a form prescribed by the commissioner and shall include, but not be limited to, actuarially appropriate reserves for: (1) Known claims and any associated expenses; (2) claims incurred but not reported and any associated expenses; (3) unearned premiums; and (4) bad debts, which shall be shown as liabilities.


(b) An actuarial opinion regarding reserves for: (1) Known claims and any associated expenses; and (2) claims incurred but not reported and any associated expenses shall be included in the audited financial statement. The actuarial opinion shall be prepared (A) by an independent person with a designation of Fellow of the Casualty Actuarial Society (FCAS), (B) by a member of the American Academy of Actuaries (MAAA) with experience in preparing such opinions, or (C) by any other qualified loss reserve specialist in accordance with the provisions of section 38a-14.


(c) No person shall make any untrue statement of a material fact, or omit to state a material fact necessary in order to make the statement made, in light of the circumstances under which it is made, not misleading, in connection with the solicitation of membership in a group.


(d) The commissioner may prescribe the format and frequency of other reports which may include, but shall not be limited to, payroll audit reports, summary loss reports and quarterly financial statements and make any regulations necessary to carry out the provisions of subsection (e) of section 31-288 and sections 31-289b, 31-316, 31-345 and 38a-1000 to 38a-1023, inclusive.


(P.A. 96-267, S. 11; P.A. 12-145, S. 40.)


History: P.A. 12-145 made technical changes in Subsec. (b), effective June 15, 2012.

View Latest Dockets

3 Files
Filed

Apr 30, 2024

Court

Superior

County

New Haven County, CT

Practice Area

Insurance

Matter Type

General Insurance

3 Files
Filed

Mar 04, 2024

Court

Fairfield County

County

Fairfield County, CT

Practice Area

Torts

Matter Type

Automobile

10 Files
Filed

Nov 21, 2023

Court

Hartford County

County

Hartford County, CT

Practice Area

Insurance

Matter Type

General Insurance

11 Files
Filed

Aug 30, 2023

Court

New Haven County

County

New Haven County, CT

Practice Area

Insurance

Matter Type

Insurance Coverage

23 Files
Filed

Dec 06, 2021

Judge

Hon. Michael P. Kamp Trellis Spinner 👉 Discover key insights by exploring more analytics for Michael P. Kamp

Court

New Haven County

County

New Haven County, CT

Practice Area

Insurance

Matter Type

General Insurance

View More Dockets

View Latest Documents

preview-icon 4 pages

AAN-CV-15-6018031-S SUPERIOR COURT CHICAGO TITLE INSURANCE JUDICIAL DISTRICT OF ANSONTA/ COMPANY MILFORD VS. AT MILFORD ELIZABETH LAPUMA, ET. AL. MAY 13, 2015 RE UEST TO REVISE Pursuant to Section 10-35 of the Connecticut Practice Boo…

County

New Haven County, CT

Filed Date

May 13, 2015

Judge Hon. Barry K. Stevens Trellis Spinner 👉 Discover key insights by exploring more analytics for Barry K. Stevens
preview-icon 5 pages

DOCKET NO. HHD-CV-18-6095387-S MONTAVIOUS FINLEY ) SUPERIOR COURT ) ) ) V. ) …

County

Hartford County, CT

Filed Date

Feb 22, 2019

Judge Hon. A. Susan Peck Trellis Spinner 👉 Discover key insights by exploring more analytics for A. Susan Peck
preview-icon 4 pages

DOCKET NO.: MMX-CV19-6023735-S : SUPERIOR COURT ANN L. GILLESPIE-WHITE J.D. OF MIDDLESEX V. : AT MIDDLETOWN GOVERNMENT EMPLOYEES INSURANCE CO.: OCTOBER 12, 2022 PLAINTIFF’S DISCLOSURE OF EX…

County

Middlesex County, CT

Filed Date

Oct 12, 2022

Judge Hon. Rupal Shah Trellis Spinner 👉 Discover key insights by exploring more analytics for Rupal Shah
preview-icon 4 pages

DOCKET NO.: MMX-CV19-6023735-S : SUPERIOR COURT ANN L. GILLESPIE-WHITE J.D. OF MIDDLESEX V. : AT MIDDLETOWN GOVERNMENT EMPLOYEES INSURANCE CO.: DECMEBER 11, 2022 AMENDED PLAINTIFF’S DISCLOSURE OF E…

County

Middlesex County, CT

Filed Date

Dec 12, 2022

Judge Hon. Rupal Shah Trellis Spinner 👉 Discover key insights by exploring more analytics for Rupal Shah
preview-icon 3 pages

NO. HHD-CV19-6108505-S AFFORD-A-BAIL BONDS : SUPERIOR COURT VS. : J. D. OF HARTFORD CHRISTINE H. STEELE : FEBRUARY 11, 2021 DEFENDANT’S POST-TRIAL MEMORANDUM Th…

County

Hartford County, CT

Filed Date

Feb 11, 2021

Judge Hon. Matthew J. Budzik Trellis Spinner 👉 Discover key insights by exploring more analytics for Matthew J. Budzik
View More Documents

Please wait a moment while we load this page.

New Envelope