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: Search Results
  • Trending Now
  • For Businesses
  • For Individuals
  • Practitioners
  • Forms
  • Publications
  • Research Library
Search Department of Revenue Services

Search Results

Page 13 of 44 for annual report ×

  • AN 19-3, Annual List of Distributors for Motor Vehicle Fuels Tax Purposes

  • AN 2011(4), Annual Revision of Forms TPM-1, TPM-2 and TPM-3

  • AN 2010(5), Annual List of Distributors For Motor Vehicle Fuels Tax Purposes

  • 2013 Individual Income Tax Reports

  • 2012 Individual Income Tax Reports

  • 2016 Cigarette Stamp Report

  • 2015 Cigarette Stamp Report

  • 2014 Cigarette Stamp Report

  • 2013 Cigarette Stamp Report

  • 2012 Cigarette Stamp Reports

  • Tax Incidence Report

  • 2014 Alcoholic Beverages Reports

  • 2013 Alcoholic Beverages Reports

  • 2012 Alcoholic Beverages Reports

  • SN 2010(8), Federal PACT Act Expands Jenkins Act Reporting Requirements

Prev 1 ... 10 11 12 13 14 15 16 17 ... 44 Next
My connectlogo

myconneCT

Register, file tax returns, make payments and view filing history.

Image that brings you into the agency's educational resource site

Taxpayer Education

Click here to access informational videos and other educational resources.

Image that will bring you via a link to DRS new business resource website

New Business Resource Center

Access helpful resources for new businesses

  • 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