Skip to Content Skip to Chat

Settings Menu

  • Language
  • High Contrast
  • Font Size
  • Disclaimer
CT.gov Logo Connecticut's Official
State Website
Top
C logo

Connecticut State Department of Revenue Services

  • CT.gov Home
  • Department of Revenue Services
  • Current: 2005 Announcements
  • Trending Now
  • For Businesses
  • For Individuals
  • Practitioners
  • Forms
  • Publications
  • Research Library
Search Department of Revenue Services
Filtered Topic Search

2005 Announcements

AN 2005(1), Information for Married Individuals Who Are Both Employed and Are Filing a Joint Connecticut Income Tax Return            

AN 2005(2), Obtaining Connecticut Publications in Booklet Form

AN 2005(3), Use of Revised Form OP-236, Real Estate Conveyance Tax Return, Required On or After May 15, 2005
AN 2005(4), Annual List of Distributors for Motor Vehicle Fuels Tax Purposes
AN 2005(4.1), Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
AN 2005(4.2), Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
AN 2005(5), List of DRS-Registered Natural Gas Suppliers
AN 2005(6), CLHIGA Member Insurers to Pay 50% of Refunded Assessment to DRS
AN 2005(7), Annual Revision of Form TPM-1
AN 2005(8), New Tobacco Products Tax Return and Alcoholic Beverages Tax Return
AN 2005(9), New Motor Vehicle Fuels Tax Returns and Schedules
AN 2005(10), New Petroleum Products Gross Earnings Tax Return
AN 2005(11), Retailer's Acceptance Faxed Copies of Resale Certificates
AN 2005(12), New Order Form for Connecticut Cigarette Tax Stamps and New Cigarette Tax Refund Claim Form for Stamps Affixed to Packages
AN 2005(13), The Connecticut Tobacco Directory
AN 2005(15), 2005 Abusive Tax Shelter Compliance Initiative
  • Policies
  • Accessibility
  • About CT
  • Directories
  • Social Media
  • For State Employees
  • United States Flag United States FULL
  • Connecticut Flag Connecticut FULL

© 2016 CT.gov | Connecticut's Official State Website

Connecticut Logo