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 27 of 44 for annual report ×

  • 2008 Announcements

  • Ruling 89-248, Telecommunications

  • Ruling 89-227, Agricultural Production

  • 2014 Announcements

  • 2016 Announcements

    2016 Announcements

  • AN 2015 (2.1), Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes

    Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes

  • Ruling 89-242, Engineering

  • 2015 Announcements

    2015 Announcements

  • 2017 Announcements

    2017 Announcements

  • 2020 Announcements

    2020 Announcements

  • 2018 Announcements

    2018 Announcements

  • Ruling 89-104, Engineering

  • 2012 Announcements

    2012 Announcements

  • Ruling 89-261, Exemptions

  • 2013 Announcements

    2013 Announcements

Prev 1 ... 24 25 26 27 28 29 30 31 ... 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