2016
Page 1 of 1
-
AN 2016(1), Assessments Refunded by the Connecticut Insurance Guaranty Association
Assessments Refunded by the Connecticut Insurance Guaranty Association
-
AN 2016(3), Annual List of Distributors for Motor Vehicle Fuels Tax Purposes
Annual List of Distributors for Motor Vehicle Fuels Tax Purposes
-
AN 2016(2), 2016 Revisions of Forms TPM-1, TPM-2, and TPM-4
2016 Revisions of Forms TPM-1, TPM-2, and TPM-4
-
AN 2016(3.1), Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
AN 2016(3.1), Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
-
Revocation of Policy Statement 2001(2), Room Occupancy Tax and Sales and Use Tax on Campground and Cottage Rentals
-
AN 2016(5), Motor Vehicle Fuels Tax Rate on Diesel Fuel Decreased Effective July 1, 2016
AN 2016(5), Motor Vehicle Fuels Tax Rate on Diesel Fuel Decreased Effective July 1, 2016
-
AN 2016(3.2), Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
-
AN 2016(4), List of DRS-Registered Natural Gas Suppliers
List of DRS-Registered Natural Gas Suppliers
-
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(3.3), Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
-
2016 Announcements