Publications - Announcements
Page 7 of 13
-
2012 Announcements
-
AN 2012(2), Assessments Refunded by the Connecticut Insurance Guaranty Association
Assessments Refunded by the Connecticut Insurance Guaranty Association
-
AN 2012(3.3), Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
-
AN 2012(5), Annual Revision of Forms TPM-1, TPM-2, and TPM-3
AN 2012(5), Annual Revision of Forms TPM-1, TPM-2, and TPM-3
-
AN 2012(3.2), Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
-
Connecticut Premiums Tax on Insureds Directly Procuring, Continuing or Renewing Insurance from a Nonadmitted Insurer
-
AN 2012(8), Taxability of Children's and Adult Diapers
AN 2012(8), Taxability of Children's and Adult Diapers
-
AN 2005(8), New Tobacco Products Tax Return and Alcoholic Beverages Tax Return
-
AN 2018(6), Assessments Refunded by the Connecticut Insurance Guaranty Association
Assessments Refunded by the Connecticut Insurance Guaranty Association
-
AN 2018(3), Annual List of Distributors for Motor Vehicle Fuels Tax Purposes
AN 2018(3), Annual List of Distributors for Motor Vehicle Fuels Tax Purposes
-
AN 2018(5) 2018 Revisions of Forms TPM-1 and TPM-2
2018 Revisions of Forms TPM-1 and TPM-2
-
AN 2018(2), Motor Vehicle Fuels Tax Rate on Diesel Fuel Effective July 1, 2018
Motor Vehicle Fuels Tax Rate on Diesel
-
2018 Announcements
-
AN 2018 32 Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
Quarterly list