![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 63 of 115 for form op-236 ×
AN 96(6), Estimated Domestic Insurance Tax Payments By Electronic Funds Transfer
AN 96(9), Suspension Of Policy Statement On Alcoholic Beverages Tax Rates For Wine Coolers And Cider
AN 2015(2.3), Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
AN 2010(2), Assessments Refunded by Connecticut Insurance Guaranty Association
AN 2010(6), Motor Vehicles Fuels Tax Rate on Diesel Fuel Reduced Effective July 1, 2010
AN 2008(2), Assessments Refunded by Connecticut Insurance Guaranty Association
AN 2008(3.1), Quarterly List of Distributors for Motor Vehicle Fuels Tax Purposes
AN 2008(6), Sales and Use Tax on Purchases Made Using Digital Converter Box Coupons
AN 2013(5), Motor Vehicles Fuels Tax Rate on Diesel Fuel Increased Effective July 1, 2013
AN 2013(5), Motor Vehicles Fuels Tax Rate on Diesel Fuel Increased Effective July 1, 2013
Ruling 2016-2, Sales and Use Taxes, Food Products, Nonprescription Drugs and Medicines
Ruling 2016-2, Sales and Use Taxes, Food Products, Nonprescription Drugs and Medicines
Ruling 2003-3, Corporation Business Tax / Internal Revenue Code §338(h)(10) Elections
Ruling 2016-1 - Sales and Use Taxes Testing Services
Ruling 2016-1 - Sales and Use Taxes Testing Services