New Jersey Statutes|Section 43:17-31: Annual statements; filing, examination.

                                                


43:17-31. On or before February 20th in every year, each local firemen's relief association, however incorporated, shall file a financial report with the field examiner of the New Jersey State Firemen's Association who then shall file a sworn statement with the Secretary of State on or before May 1st showing:

a. The names of its representatives, trustees and other officers, and the amount of their respective fees or salaries, if any;

b. The names of the applicants approved for relief during or within the year preceding the statement and the amount of money paid to each of them;

c. The receipts and expenses during the year, which shall be stated in detail; and

d. The amount of money or other property in its possession at the date of making the statement and how the money is invested or secured and where it is deposited.

The executive committee shall cause an examination to be made of the local association and shall file a biannual report, certified by an accountant licensed by the State of New Jersey, with the Department of Banking and Insurance. The report shall provide the following: (1) a statement of the plan and procedures for the examination and report; (2) reasonable assurances that each local association's financial statement is free of material misstatements; (3) material instances of non-compliance or failures to follow State statutes, regulations, or policies and the rules and regulations of the New Jersey State Firemen's Association; (4) information to provide for the economical, fair, and non-discriminatory administration and efficient provisions for protection of the assets of the local association.

The statement of the plan and procedures shall be prepared by the executive committee of the New Jersey State Firemen's Association and be filed with the Department of Banking and Insurance. The plan or the procedures may be amended from time to time.

The report shall be filed with the Treasurer of the New Jersey State Fireman's Association and the Department of Banking and Insurance on or before June 1.

Amended 1996, c.151, s.26; 2005, c.39, s.4.



View Latest Documents

preview-icon 2 pages

PAS L 001755-17 10/24/2017 Pg 1 of2 Trans ID: LCV2017380728 Passaic County Sheriff's Office AFFIDAVIT OF SERVICE Plaintiff Estate of Mohammed Khawatmi, et al Action: Summons & Complaint Docket #L 1755 17 #112786 Defendant Bonfire Mofongo House & Lounge, et al …

Case Filed

May 22, 2017

Case Status

Closed

County

Passaic County, NJ

Filed Date

Oct 24, 2017

Judge Hon. Frank Covello Trellis Spinner 👉 Discover key insights by exploring more analytics for Frank Covello
preview-icon 2 pages

PAS L 001755-17 11/01/2017 Pg 1 of2 Trans ID: LCV2017414733 Passaic County Sheriff's Office AFFIDAVIT OF SERVICE Plaintiff Estate of Mohammed Khawatmi, et al Action: Summons & Complaint Docket #L 1755 17 #112786 Defendant Bonfire Mofongo House & Lounge, et al …

Case Filed

May 22, 2017

Case Status

Closed

County

Passaic County, NJ

Filed Date

Nov 01, 2017

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

UNN-L-002721-17 10/05/2020 5:19:03 PM Pg 1 of 4 Trans ID: LCV20201761725 Garrubbo & Capece, P.C. ATTORNEYS AT LAW. 2204 MORRIS AVENUE SUITE 304 JOSEPH L. GARRUBBO*+ UNION, NEW JERSEY 07083 FRANK G. CAPECE LAURIE M. ESTEVES eae LISA DELLA …

Case Filed

Jul 27, 2017

Case Status

Disposed

County

Union County, NJ

Filed Date

Oct 05, 2020

Judge Hon. Mark P Ciarrocca Trellis Spinner 👉 Discover key insights by exploring more analytics for Mark P Ciarrocca
preview-icon 23 pages

BER-L-000170-22 09/13/2022 7:17:09 PM Pg 1 of 5 Trans ID: LCV20223315107 ALSAIDI CHANG HAMDAN, LLC By: Joseph A. Chang, Esq. Attorney ID: 034302002 1089 Main Street, 502 Paterson, New Jersey 07503 Tel: (973) 261-9600 Fax: (973) 247-9001 Attorneys for Plaintiff, E&E Style, LLC. E&E STYLE, LLC. SUPERIOR COURT OF NEW JERSEY LAW DIVISION: BERGEN COUNTY Plaintiff, …

Case Filed

Jan 10, 2022

Case Status

Disposed

County

Bergen County, NJ

Filed Date

Sep 13, 2022

Judge Hon. Rachelle L Harz Trellis Spinner 👉 Discover key insights by exploring more analytics for Rachelle L Harz
preview-icon 24 pages

BER-L-005615-19 03/09/2020 4:30:17 PM Pg 1 of 24 Trans ID: LCV2020487487 MARKS, O’NEILL, O’BRIEN, DOHERTY & KELLY, P.C. BY: Melissa J. Brown, Esquire ATTORNEY FOR DEFENDANT Attorney I.D. No.: 012882007 CE Home Inspections, LLC 535 Route 38 East Suite 501 Cherry Hill, NJ 08002 (856)663-4300 1973-107137 (MJB/JRS) SUPERIOR COURT OF NEW JERSEY Catherine Origlieri and Bradle…

Case Filed

Aug 01, 2019

Case Status

Closed

County

Bergen County, NJ

Filed Date

Mar 09, 2020

Judge Hon. Walter F Skrod Trellis Spinner 👉 Discover key insights by exploring more analytics for Walter F Skrod
View More Documents

Please wait a moment while we load this page.

New Envelope