2015 Corporate Filing Changes in Connecticut

Avatar photo
Posted on January 9, 2015 by James Gilmer in Business Compliance, Industry News.

Effective January 1, 2015, there are a number of corporate filing changes in Connecticut, per Public Act 14-154.

First, it is now mandatory for entities to provide an email address on ALL formation documents and annual report forms.

Second, new forms are available marking corporate filing changes in Connecticut. You can access them via the Secretary of State’s website. Using the most recent version of any form is extremely important, as the state typically rejects improperly filed documents.

Third, the Connecticut Secretary of State now has the authority to administratively dissolve, revoke, or cancel entities that fail to comply with the state’s annual report requirement. This is huge. It is entirely possible that the state will take action for a late or missed filing, which puts your business at risk of noncompliance. Be sure to keep track of your due dates internally. Alternatively, by using our registered agent service, Harbor Compliance will alert your business to upcoming annual filings.

Also, effective July 1, 2015, the state is repealing the fee to withdraw from or to dissolve an entity in Connecticut. We will provide an update as more information becomes available on this one.

What does this mean for my business?

These are all fairly minor changes, and only your attention to detail is required. The state, as we’ve stressed, can reject a filing for any reason. Following these corporate filing changes in Connecticut will help you get your business filings approved, and will help you stay compliant.

If you need assistance preparing and filing Connecticut business registration forms, contact Harbor Compliance today. We’d be happy to help!