Skip to Content Skip to Chat

Settings Menu

  • Language
  • High Contrast
  • Font Size
  • Disclaimer

NOTE: CT.gov websites will be undergoing maintenance on Monday January 12th at 11pm EST. We appreciate your patience during this time.

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: Publications - Policy Statements
  • Trending Now
  • For Businesses
  • For Individuals
  • Practitioners
  • Forms
  • Publications
  • Research Library
Search Department of Revenue Services
Filtered Topic Search

Publications - Policy Statements

Page 7 of 10

  • PS 2013(5), Requests for Waiver of Civil Penalties

  • 2025 Policy Statements

    Policy Statements

  • 2021 Policy Statements

    Policy statements

  • 2020 Policy Statements

    Policy statements

  • PS 91(1), Corporation Business Tax Liability of Merged or Dissolved Foreign Corporation Failing to Procure a Certificate of Withdrawal

  • 1991 Policy Statements

  • PS 92(6), Sales and Use Taxes on Business Analysis, Management & Management Consulting Services Rendered by a General Partner to a Limited Partnership

  • PS 92(5), Computation of Receipts Factor for Corporation Business Tax Purposes

  • PS 92 (14.4), Annual and Quarterly Lists of Distributors for Motor Vehicle Fuels Tax Purposes

  • PS 92(13), Taxation of the Audio or Video Production Process

  • PS 92(9), Sales and Use Taxes on Investment Banking and Advisory Services

  • PS 92(12.1), Limited Liability Companies

  • PS 92(1), Filing of Combined Corporation Business Tax Returns

  • 1992 Policy Statements

  • PS 96(2), The Treatment of Early Payment Discounts

Prev 1 ... 3 4 5 6 7 8 9 10 Next
  • 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