Connecticut Statutes
§ 20-627 — Nonresident pharmacy. Definitions. Certificate of registration. Requirements.
Connecticut § 20-627
JurisdictionConnecticut
Title 20Professional and Occupational Licensing, Certification, Title Protection and Registration. Examining Boards
Ch. 400jPharmacy
This text of Connecticut § 20-627 (Nonresident pharmacy. Definitions. Certificate of registration. Requirements.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Conn. Gen. Stat. § 20-627 (2026).
Text
(a)As used in sections 20-627 to 20-630, inclusive, “nonresident pharmacy” means any pharmacy located outside this state that ships, mails or delivers, in any manner, legend devices or legend drugs into this state pursuant to a prescription order.
(b)A nonresident pharmacy shall be registered with the department, upon approval of the commission, and shall:
(1)Disclose annually in a report to the commission the location, names and titles of all principal corporate officers, if applicable, and all pharmacists who are dispensing drugs or devices to residents of this state;
(2)A nonresident pharmacy shall file a report within ten days after any change of name, ownership, management, officers or directors. Such report shall be accompanied by the filing fee set forth in section 20-601 . Any
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 96-127, S. 1; P.A. 99-175, S. 45; P.A. 14-224, S. 3; P.A. 18-141, S. 11.) History: P.A. 99-175 made technical changes, reordered Subsecs., amended Subsec. (a) to delete reference to Sec. 20-184a and deleted former Subsec. (c); P.A. 14-224 amended Subsec. (b) by adding new Subdiv. (3) re disclosure by nonresident pharmacy, redesignating existing Subdivs. (3) and (4) as Subdivs. (4) and (5), and adding provision re inspection report for nonresident pharmacy delivering sterile compounded products within this state in redesignated Subdiv. (5), redesignated existing Subsec. (c) as Subsec. (b)(6) and amended same to require toll-free telephone number for patients at all times, added Subsec. (b)(7) re notification of disciplinary action or warning, added Subsec. (b)(8) re provision of names and addresses of residents to whom legend devices or legend drugs have been delivered, and made technical changes, effective July 1, 2014; P.A. 18-141 amended Subsec. (b) by designating provision re nonresident pharmacy to file report as Subdiv. (2) and amending same by deleting reference to additional report, replacing “thirty days” with “ten days”, replacing “office, corporate officer or pharmacist” with “name, ownership, management, officers or directors”, adding provisions re filing fee and late fee, redesignating Subdivs. (2) to (8) as Subdivs. (3) to (9), and making technical changes, effective June 11, 2018.
Nearby Sections
15
§ 20-1
Healing arts defined.§ 20-10
Qualification for licensure.§ 20-101b
Construction.§ 20-102
Penalty.§ 20-102bb
Nurse's aides: Registry.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 20-627, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/20-627.