Publications - Announcements
Page 10 of 12
-
AN 2014(5), Motor Vehicle Fuels Tax Rate on Diesel Fuel Decreased Effective July 1, 2014
Motor Vehicle Fuels Tax Rate on Diesel Fuel Decreased Effective July 1, 2014
-
AN 2014(3.2), Quarterly List of Distributors For Motor Vehicle Fuels Tax Purposes
Quarterly List of Distributors For Motor Vehicle Fuels Tax Purposes
-
AN 2014(1), Corrective Guidance Regarding Filing Requirements for Risk Retention Groups
Corrective Guidance Regarding Filing Requirements for Risk Retention Groups
-
AN 2014(4), Annual Revision of Forms TPM-1, TPM-2, and TPM-3
Annual Revision of Forms TPM-1, TPM-2, and TPM-3
-
AN 2014(2), Assessments Refunded by the Connecticut Insurance Guaranty Association
Assessments Refunded by the Connecticut Insurance Guaranty Association
-
AN 2014(3), Annual List of Distributors For Motor Vehicle Fuels Tax Purposes
Annual List of Distributors For Motor Vehicle Fuels Tax Purposes
-
AN 2014(3.1), Quarterly List of Distributors For Motor Vehicle Fuels Tax Purposes
Quarterly List of Distributors For Motor Vehicle Fuels Tax Purposes
-
AN 2014(3.3), Quarterly List of Distributors For Motor Vehicle Fuels Tax Purposes
Quarterly List of Distributors For Motor Vehicle Fuels Tax Purposes
-
AN 2016(7), Major Revision to the Connecticut Real Estate Conveyance Tax Return
Major Revision to the Connecticut Real Estate Conveyance Tax Return
-
AN 2016(4), List of DRS-Registered Natural Gas Suppliers
List of DRS-Registered Natural Gas Suppliers
-
AN 2016(3.2), Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes