myconneCT
Register, file tax returns, make payments and view filing history.
Settings Menu
Page 29 of 278
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(3.3), Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
Quarterly 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
Revocation of Policy Statement 2001(2), Room Occupancy Tax and Sales and Use Tax on Campground and Cottage Rentals
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
2016 Announcements
2023 Announcements
AN 2015(1), Assessments Refunded by the Connecticut Insurance Guaranty Association
Assessments Refunded by the Connecticut Insurance Guaranty Association
AN 2015(2), Annual List of Distributors for Motor Vehicle Fuels Tax Purposes
Annual List of Distributors for Motor Vehicle Fuels Tax Purposes
AN 2015(3), Annual Revision of Forms TPM-1, TPM-2, and TPM-3
Annual Revision of Forms TPM-1, TPM-2, and TPM-3
AN 2015 (2.1), Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
AN 2015(4), Motor Vehicle Fuels Tax Rate on Diesel Fuel Decreased Effective July 1, 2015
Motor Vehicle Fuels Tax Rate on Diesel Fuel Decreased Effective July 1, 2015
AN 2015(2.2), Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes