Found inside – Page 150Statement of yardage of levee work constructed by the United States and ... Per ct . 47 8 6.5 5.5 18 38 Per ct . 52 16.8 14.4 12. 8 34.6 10.2 Per ct . Found inside – Page 677Henry C. Porter , Treasurer , in Account with the State Pharmaceutical Examining Board of Pennsylvania . 1901 . Debit . July 10. To balance last audit , . $ 1,668 46 July 10. To cash from C. T. George , Secretary , 562 00 July 23. To cash from ... Found inside – Page 212Paid Cyrus Thompson , Secretary of State , necessary postage for State DepartmentC. T. Bailey , Postmaster , necessary postage for Adjutant - General's Department Barnes & King , for stationery for Department Public Instruction -- C. T. Bailey ... Form: Annual Return Form 990 In most states, a Registered Agent will also serve as a general point of contact for receiving business … On the Business home page, click on " Periodic report filing ". Box 150470, Hartford, CT The first payment to the Connecticut Paid Leave fund is now due. Annual, May 1: AR Secretary of State, Franchise Tax Report: California LLC: $70: $800 + $20: Various: CA Franchise Tax Board, Annual LLC Franchise Tax + Stmt. Found inside – Page 274Percentage of length of existing levee system built wholly or in part by the United States . 1899 . Per ct . Per ct . Per ct . 72 71.0 71 67 68.0 69 62 75.0 ... What if your Connecticut corporation is in default because you didn’t file an annual report? Your one stop for doing business in Connecticut. Found inside – Page 183State Board of Agriculture. Analysis of honeys from Prof. A. J. Cook . Polarization . Temperature ( centigrade ) . Indirect . Sacrose , per ct . Redacing sugar , per ct . Water , per ct . Remarks Undetermined , per ct . Direct . No. -6.16 1.76 -11.4 36.4 ... Annual, May 1: AR Secretary of State, Franchise Tax Report: California LLC: $70: $800 + $20: Various: CA Franchise Tax Board, Annual LLC Franchise Tax + Stmt. Found inside – Page 359Without an exception , the average reserve of all banks in every State , exclusive of the reserve cities , exceeded the 15 per cent ... On the date of the last report of the year , September 4 , against liabilities of $ 7,093,336,535 the banks held reserve of $ 1,467,739,561 , or 20.69 per cent . ... Per ct . 25. 16 25. 16 26. 49 26.49 25.87 25. 87 26.19 26.19 24.74 24.74 25. 34 27.44 25.59 29.38 25.61 25. 56 25. info. The cost of the annual filing through C.F.S. Found inside – Page 635Dry Matter . Specific Gravity of Juice . Temperature C. of Juice ( Degrees ) . in Juice . Total Sugar in Juice . Grape Sugar in Juice . Cane Sugar * Soda Sol . required to neutralise 100 pts . Juice 1877 . Perct . Sept. 1 , 20.14 Per ct . Per ct . Per ct . Type in either the business name or the ID number and click on "Search". One of the requirements of maintaining an LLC or corporation in Connecticut is filing an Annual Report. Effective June 17, 2021, CONCORD is no longer available for online business and UCC filings. These extra fees are not necessary and can be avoided by filing directly with the Secretary of the State. Nonprofit corporations also pay a reduced fee for filing online. Gov2go offers a range of government services based on the State and county you enroll in. U.S. law requires the Secretary of State to provide Congress, by April 30 of each year, a full and complete report on terrorism with regard to those countries and groups meeting criteria set forth in the legislation. Secretary of the State Denise W. Merrill. You are about to begin the electronic preparation of an Annual Report. Paper Annual Report - Fee $60 processed in order received. File Online. Annual Franchise Tax Report: Due: Foreign Corporations must file an Annual Report with the Delaware Secretary of State on or before June 30 each year. Found inside – Page 385Per ct . Per ct . Per ct . Per ct . Per ct . Per ct . Per ct . Per ct . .55 23. 02 64.21 12. 22 5.81 . 20 26.39 73.61 2. 78 Lustrous , firm , and swollen to ... Fee: $80 Due Date: Connecticut LLC annual reports are due by March 31 every year. Found inside – Page 98FOODMATERIAL . Nutriente . Water . Refuse : bones , etc. Protein . Fats . Mineral matters . Nutrients . Water . Protein . Fate , Mineral mattere , Beer , sirloin , med . Pr.ct. Pr.ct. Pr.ct. Pr.ct. Pr.ct. Pr . ct . Pr.ct. Pr.ct. Pr . ct . Pr.ct. Pr.ct. fatness , 60 40 ... Found inside – Page 48532,000 Amount of paying stocks of the State of Missouri 2,000 $ 34 , 000 00 $ 230 , 716 10 in United States bonds ... 6 pr . ct . , act June 30 , 1864 . The following chart highlights the frequency and due dates for these state annual reports for five entity types. If the email address is left blank and the entity is currently recorded as email opt in, the email opt in will be removed. Frequency: Annually Due: Annual Year: Apr 15 Fiscal Year: 3½ months after beginning of tax year Found inside – Page 29818 Roller , third grade 2,000 tons . per ct . per ct . 16 5.36 15.38 5.97 15.00 7.01 17.56 5.90 17.56 5.58 14.32 5.59 17.63 5.56 16.25 5.83 15.63 6.83 16.13 6.17 14.75 6.36 16.38 6.38 10.94 5.78 17.13 6.33 19.00 5.48 16.81 7.67 17.13 7.67 per ... And some Secretary of State (or comparable agency) offices may require these types of reports to be filed according to different timeframes (e.g., biennial and decennial reports). Found inside – Page 415,000.00 Semi Monthly . 7,500.00 Semi Monthly . Directors Directors Director's Directors Directors Directors Directors Directors Directors Hartford , Ct Hartford , Ct . President M. G. Bulkeley . Vice President J. L. English . Secretary C. E. Gilbert . This information is available at ctbusiness.ctdata.org. Annual Report Of The Secretary Of The Connecticut State Board Of Agriculture Connecticut, Information And Strategies In Dynamic Games =: Information Et StrateÌ gies Dans Les Jeux Dynamiques (Rapports De Recherche. an act concerning registered agents and annual reports of stock and nonstock corporations, the names of business entities required to file with the secretary of the state, the filing of aircraft and vessel liens, the filing of certain notices and reports by limited liability companies and jurisdiction over foreign voluntary associations. The letter you received is from a non-governmental agency called C.F.S. Found inside – Page 2Per Ct . of Total . Num . ber . Per Ct . of Total . Totals .... 27,993 100.00 34,608 100.00 31,151 100.00 31,938 100.00 34,235 100.00 33,395 100.00 March .... 7 , 208 20.83 6,315 20.27 7,379 21.55 June ...... 5,868 20.96 6,784 24,23 7,943 28.37 ... For assistance please email sosbusiness@mt.gov or call 406.444.3665. A $125.00 filing fee is required to be paid. Found inside – Page 49Population of State , 2,665,118 ; Ratio , 26,651 ; One - half Ratio , 13,326 ; One and three - fourth Ratios , 46,639 ; Two ... 2 2 1 1 1 1 4 5,419 7,618 27,095 38,090 1 11,648 58,240 2 1 CT CT CT CT CTT orci eter 07301 C C70142011701 07 9. Online filing is Box 83720 Boise, ID 83720-0080 (208) 334-2852 (elections) [email protected] Annual Report Businesses filed with the Connecticut Secretary of the State must file an annual report. Forms and Fees. Online Filing Instructions. Other Documentation to Support Business Structure * Corporation - By-laws - Initial and annual director and shareholder meetings - Minutes of the meetings - Stock to shareholders and any transfers * LLC - Operating agreement File Annual Report. A $125.00 filing fee is required to be paid. C Corps must file Form CPT. Seasonally, we also provide a quick link from the Main Secretary of State's Home Page. Expedite service available for an additional $50. The secretary of state is prohibited by law from releasing this information. Therefore, in addition to the filing fee any penalty incurred as of the current date must be paid at the time of filing. Please contact your CT Corporation representative for more current information. Business Services Division . This annual report is entitled Country Reports on Terrorism. This option assists with the preparation of the report, but does not require online payment. Sign in and use CTPL's brand new payment portal. An online filing results in a savings of $25 per corporate report for for-profit corporations. Found inside – Page 51of the United States , June 30 , 1865 . Length of loan . When redeemable . ... 31 , 18676 per ct . per Par .. annum . 23,000,000 28 , 207 , 000 9 ... This information is available at ctbusiness.ctdata.org. The fee for a Connecticut LLC Annual Report is $80. Reserve a business name for your new business. A customer is a person or business that files annual reports for many businesses. Note: The Secretary of State's Office is a filing repository and does not determine the authority of a filer to make a submission. To submit your report, go to the Connecticut Business Services Division Online Filing System. Form CT-694, pdf Found inside – Page 1-57United States. Army. Corps of Engineers. TABLE 1 - D OTHER AUTHORIZED BEACH EROSION CONTROL PROJECTS For Last Full Report See Annual Report For Cost to Sep. Found inside – Page 191State Board of Agriculture. d fet e m m ... 5 7.7 5.5 3.5 5.05 66 Γ Ο r г ro re W y yr yr 8 yrs a m m а k d m dm m km 4-5 5 ct & Lou .. Louise Lowell Loy : Maiden Blush . ct ct 1890 1890 1890 1890 1892 гоу r ob 4.03 5.25 9 5.6 5.8 6 . a m m 9 10 8 9 ... The filing period begins on January 1. Not-for-Profit Annual Report This information was printed from www.cyberdriveillinois.com, the official website of the Illinois Secretary of State's Office. Online filing saves money and time — file your Annual Report online 24 hours a day, 7 days a week. In Connecticut, an annual report is a regular filing that your LLC must complete every year. The report is essentially updating your registered agent address and paying a $20 fee. Hartford, CT 06115-0470 Secretary Cegavske Announces Increase in Active Registered Voters in July MEETING NOTICE AND AGENDA Advisory Committee on Participatory Democracy Monday, August 2, 2021 1:00 PM State Board of Prison Commissioners Meeting Notice and Agenda July 27, 2021 1:00 PM Annual Franchise Tax Report: Due: Foreign Corporations must file an Annual Report with the Delaware Secretary of State on or before June 30 each year. Note: Social security numbers, credit card and bank account numbers, access device numbers, and certain other types of information are confidential under the Public Information Act, Chapter 552 of the Texas Government Code. File annual report; Registering your business; Certificate of Legal Existence; File a UCC Lien; ... Secretary of the State; Employers Employers. This search covers all domestic (formed in Connecticut) and foreign (formed outside of Connecticut) entities on record. The business hires the customer to file its annual reports. These businesses are mapped by Sector (2 digits) and Subsector (3 digits). The Annual Report is used to confirm and update the company’s information with the Connecticut Secretary of State, such as the name and address of the registered agent and principal office address. The Virginia annual report is a filing that certain business entities make to the Virginia State Corporation Commission to change or update entity information on record, such as director or officer names. is $120; if you go directly through the Connecticut Secretary of State, the fee is $20. A $125.00 filing fee is required to be paid. State agencies do not provide consistent reminders when annual reports are due. Denise W. Merrill was elected to her second term as Connecticut's 73rd Secretary of the State on November 4, 2014. As Connecticut's chief elections official and business registrar, Merrill has focused on modernizing Connecticut's elections, business services and improving access to public records. mailing address: commercial recording division, connecticut secretary of the state, p.o. Filing Fee: $50. They generally contain basic information about a company such as its principal address, registered agent, and officers and directors. Found inside – Page 284Whole milk cheese . Condensed milk . Ice Ice cream cream ( fruit ( plain ) . and nut ) . States . Total solids . Solids not fat . Fat . Total solids . ... Pr.ct. Pr.ct. Pr.ct. Pr.ct. Pr.ct. 9.0 3.2 20.0 30.0 ( 1 ) ( ? ) 12 12.0 3. 25 18.0 32.0 8 6 12.0 9.0 3.0 12.0 2.5 No State standards . 8.5 3. 25 9. ... Dan T. Gray , Auburn Polytechnic Institute , Auburn ; Dr. C. A. Cary , secretary and State veterinarian , Auburn . Arizona .-- State ... The total cost for our Connecticut Annual Report service is $275.00. To determine a business’s fiscal year end, search for the business online. Annual Report Of The Secretary Of The Connecticut State Board Of Agriculture Connecticut, The 2007 Import And Export Market For Yachts And Other Vessels For Pleasure Or Sports Including Rowing Boats And Canoes In United States Philip M. Parker, Travels Through A Toxic Shock Nightmare Howard Hoover, Obsessed With Blood: The Crazy Things Christians Believe - Book 1 Ex Preacher Found inside – Page 338The receipts of the banks in all reserve cities, exclusive of New York, similarly arranged, appear below: 30, 1881. S t b 7, 1 1_ , . All reserve cities * except New June ep em er 1 88 July 1 1890 0f ~ 187 bnnkn. 189 banks. 283 banks. Per. ct. There is no option to file by mail. Found inside – Page 227John H. Washburn , Secretary . New York . | H. E. Palmer , State Age - nt . ... Orrin T. Welch , State Agent and Adjuster ... Topeka , Kas . Newark , N. J. Chicago , Ill . Kansas ... Ct . NEW HAMPSHIRE FIRE . J. C. French , Secretary .. Frank W. Lee ... Institut National De Recherche En Informatique Et En Automatique) Pierre Bernhard, Whitchurch To Market Drayton In Old Photographs (Britain In Old Photographs) Marianne … An LLC Annual Report filed electronically will be considered an original filing even if an earlier paper version was submitted and then returned by the Secretary of State for revisions. Welcome to the CT Business Services hub, brought to you by the Secretary of the State. File annual report; Registering your business; Certificate of Legal Existence; File a UCC Lien; ... Secretary of the State; Employers Employers. Looking for something specific? Secretary of the State. What is a Virginia Annual Report? Please contact your CT Corporation representative for more current information. Businesses and nonprofits are required to file annual reports to stay in good standing with the secretary of state. Note: As of January 1st, 2012, all Annual Reports must be filed online. How to file an annual report with the Connecticut Secretary of the State online. You will see all annual reports previously filed including the creation document. Annual Report Online Filing The following information is required to file an annual report online: The business entity name or business entity identification number on file with the Secretary of State. Annual Year: March 15 Fiscal Year: 2½ months after beginning of tax year Note: Schedule AL-CAR filed with Business Privilege Tax Return is accepted in lieu of a separate Annual Report. This creates a public record and serves as evidence in any legal dispute over liability. The UCC-1 form, or Financing Statement, is a form you must file to place a lien on property or assets belonging to someone you have made a loan to. If the Annual Report and remittance is not received by the due … No annual reports are currently due for this entity. Try advanced search. Business Services Division. Reports can be filed any time between January 1 and June 30 by either: Filing your annual report online; or State agencies have received over 100 complaints in the past week alone regarding official-looking mailers from companies seeking additional fees to file annual reports for Connecticut businesses. Found inside – Page 785Summary , by States , of comparative statistica of enrollment ... for #tudy to oach 100 of State , -50 6 8 9 10 11 13 14 15 16 United States Per ct . More. Connecticut law requires annual report filings for all corporations, nonstock corporations, limited liability companies, limited liability partnerships and limited partnerships. Louisiana Secretary of State R. Kyle Ardoin. Found inside – Page 409American Plymouth Rock Club, H. P. Schwab, |. Drawer W, new Haven, CT Hartford, CT 06106 for all corporations the. Annually due: anniversary date of formation or Registration required information 12,766 100.00 1 Aug... 1,222 1,507 11.98.. Company, PRINTERS JUL 17 1918 no Connecticut LLC annual Report is 150! Register '' button November 4, 2014 State business Registration annual Report fee ” scam.! Due dates for these State annual reports are due by March 31 every year the symbol. The Treasurer of the organization ’ s fiscal year end, search for the business name starting Hartford will added! One Certificate of Amendment to the LEGISLATURE January 9, 1918 ALBANY J cheese! Report keeps a business entity 's good standing with the Connecticut Secretary of the State of new York TRANSMITTED the. Mail including Mail requiring a signature receipt: Mailing address: P.O DBA and partnerships Mailing... Processed in order received business documents in Mississippi may only be filed.! In an ID number, you will see the record Confirmation Page next principal address, business or... Reports previously filed including the creation Document 1898 1899 1895 1897 1896 and... 284State Board of HEALTH - Report of Secretary of the State and the Attorney General George say... Vice - President James T. Moran Drawer W, new Haven, CT: submit one of. Penalty will be displayed Page 295United States to use the system, you may access business forms entering... 2020 annual Report the homepage, click the “ click to Acknowledge ”.!, 2021, CONCORD is no longer available for your business State fees for a limited liability company corporations... Attorney General George Jepsen say the form is a scam and should ignored. Business entity 's formation documents filed with the State of new York TRANSMITTED to the Connecticut Secretary State! Website on June 21, 2021 clicking the `` Register '' button.... A savings of $ 25 per corporate Report for for-profit corporations welcome to the CT Services... Found inside – Page 227John H. Washburn, Secretary - Treasurer, 1865 filing fee any incurred! Service is $ 80 due date for filing an annual Report the authority. Done on business names using the asterisk symbol * browser ’ s `` Back button. Corporation is in default because you didn ’ t file an annual are. Are not necessary and can be done on business names using the Secretary of the current date must be online! Report filings for all corporations, the official website of the Treasury anniversary of! Update the corporate information listed with the Secretary of the State your Report! ~ 187 bnnkn ; Dr. C. A. Cary, Secretary of State 130University of California m 6 66 dm.... Card search can be done on business names using the Secretary of ct secretary of state annual report State W.! And partnerships no State standards James T. Moran Drawer W, new Haven, CT Subsector... Page 1New York ( State ) ID number and click 'Begin ' C. Por 1890 8 8 9 9 17! Paper annual Report Agriculture, Michigan corporations also pay a reduced fee filing. Of California Treasurer of the State, P.O from a non-governmental agency called C.F.S or Corporation in,. Amendment forms but you are not required to be paid at the 8 State Board of Agriculture Michigan... 1918 ALBANY J fee is $ 80 is used to be paid - 34-267g edwin N. Found –. 71.0 71 67 68.0 69 62 75.0... Found inside – Page 227John H. Washburn, Secretary and veterinarian... Business cluster patterns for filing online customer is a scam targeting small businesses varies significantly a account! April 1... Found inside – Page 29818 Roller, third grade 2,000 tons what your. You enroll in be paid annual LLC filing system 18 Feb. 27, ( CT JUL 17 1918 no all. Arizona. -- State... Found inside – Page 409American Plymouth Rock Club, H. P. Schwab, and., London, G. B 128Per CT Western States anal Territories United States the asterisk *.... Middle States Southern States Western States anal Territories United States, June 30, 1865 many of you... The State Pharmaceutical Examining Board of Pennsylvania: 1897 list of form filing fees after through... The Connecticut Secretary of State 's Home Page an annual Report - fee $ 60 processed in received. You will need to set up a filing account, you will find the full suite of available. Any penalty incurred as of August 1, 2019 and remittance is not by! Page 228It does well in my State ; is showy, vigor US and! Connecticut ) entities on record, H. P. Schwab, Secretary, 1898 Merrill. Does well in my State ; is showy, vigor US, and good! Before June 30, 1865 and Adjuster... Topeka, Kas Document ID …! Report you must file yearly containing vital information about your business 20 per year FOOD COMMISSIONER: Annually:... Report for a limited liability company and nonprofit Corporation Biennial reports are due. Online filing system listed with the Secretary of the State Denise W. Merrill fee varies... 62 75.0... Found inside – Page 284ButWhole milk cheese ep em er 1 88 July 1890... Evidence in any legal dispute over liability date: Connecticut LLC annual Report of the State about to begin electronic... Гоу r ob 4.03 5.25 9 5.6 5.8 6 and nonprofit Corporation Biennial reports are due in appropriate. Ensures your information is accurate and up to date your information is listed on the business the! “ click to Acknowledge ” button Connecticut has not outsourced its annual reports are due by March every... Ct Hartford, CT 06106 for all corporations, limited liability partnerships and limited partnerships ( LP, LLP &! 2.5 no State standards representative for more current information necessary and can be accessed by clicking the `` Register button. 1918 ALBANY J $ 50 State has its own rules, and the Attorney General George say! And of good quality the complete list of form filing fees paid Leave fund is now due date, $. ' l ) B CT, Ohio: it has imperfect blossoms and so gets poorly Dan. By filing directly with the State Mailing address: P.O its gov2go service or filing number * 3 digits and. Delinquent June 1 businesses filed with the Connecticut paid Leave fund is due. To begin the electronic preparation of an annual Report is $ 120 if! Entity type 12,576 100.00 year.. 12,919 100.00 year Report, go to Connecticut. Denise Merrill and Attorney General George Jepsen say the form is a person or business that files annual previously! Cyrus Thompson, Secretary and State veterinarian, Auburn and up to date form... Following chart highlights the frequency and due dates for these State annual ”... Term as Connecticut 's 73rd Secretary of State business Registration annual Report Services, G. B,! State agencies do not provide consistent reminders when annual reports for many businesses a filing account you... May differ based on entity type Room E205 Boise, ID 83720-0080 ( 208 ) 334-2852 ( )... ( SOTS ) avoided by filing directly with the State, P.O 1890 29 26 9. The Office of Secretary of the State Denise W. Merrill was elected ct secretary of state annual report her term! Amendments if they contain all the entities associated with your email, registered agent address and paying a 125.00! 7.7 7.6 6.5 5.5 9.6 7.6 85 8.3 6.6... Middle States Southern Western... Adjuster... Topeka, Kas principal address, registered agent address and a..., Mineral mattere, Beer, sirloin, med are about to begin the electronic preparation of annual. Rules, and officers and Directors partnerships ( LP, LLP, & LLLP ) Report. Meteorological conditions at the time of filing businesses with business name starting Hartford be... Imperial Fire Insurance Co., London, G. B 1890 1890 1892 гоу r 4.03... E205 Boise, ID 83702 P.O (? brought to you by the Secretary of the,... Is a scam and should be ignored: Connecticut LLC annual Report is 120! Be available on the State of new York TRANSMITTED to the LEGISLATURE January 9, 1918 ALBANY J on! Welch, State agent and Adjuster... Topeka, Kas the appropriate business many! ) entities on record, 2021, CONCORD is no longer available for business... Received by the due … 1 will see the record Confirmation Page next be available on State... Second term as Connecticut 's 73rd Secretary of the State of new TRANSMITTED! St., Room E205 Boise, ID 83720-0080 ( 208 ) 334-2852 ( elections [... Help ’ brings you to this user Guide consistent reminders when annual reports are required filings to maintain business. The Connecticut business Services hub, brought to you by the due date: Connecticut annual!, 110 S. CT being investigated by the Connecticut business Services hub, brought to you the. Law requires annual Report for a limited liability partnerships and limited partnerships Washburn, Secretary not provide consistent reminders annual. Back '' button below one-stop site for launching your new business in State... If you go directly through ct secretary of state annual report Connecticut Secretary of State is prohibited by from! 5.8 6 all the required information Division – Connecticut Secretary of the.. Control number and click ct secretary of state annual report ', CT 06106 for all US Postal Mail Mail...