![My connectlogo](/-/media/drs/myconnect/myconnect-logo_drs-website-336x336.jpg?sc_lang=en&h=338&w=337&la=en&hash=AE44DB654BE0C4A2017462C4A5CC17DF)
myconneCT
Register, file tax returns, make payments and view filing history.
Settings Menu
Page 34 of 115 for form op-236 ×
SN 2011(20), 2011 Legislation Limiting the Application of Credits Against the Health Care Center Tax
SN 2011(14), 2011 Legislation Amending the Nursing Home User Fee
SN 2011(19), 2011 Legislation Limiting the Application of Credits Against the Insurance Premiums Tax
SN 2011(6), Summary of Tax Provisions Contained in 2011 Conn. Pub. Acts 6
SN 2011(8), 2011 Legislation Affecting the Tobacco Products Tax Effective July 1, 2011
AN 96(7), Estimated Foreign Insurance Tax Payments By Electronic Funds Transfer
SN 2011(12), 2011 Legislative Changes Affecting the Income Tax
SN 2011(17), 2011 Legislative Changes to the Procedures Governing Nonresident Contractors
SN 2011(9), 2011 Legislative Changes Affecting Sales and Use Taxes
AN 2015(2.2), Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
2015 Announcements
AN 2015(1), Assessments Refunded by the Connecticut Insurance Guaranty Association
Assessments Refunded by the Connecticut Insurance Guaranty Association