Connecticut Statutes

§ 21a-415

Connecticut § 21a-415
JurisdictionConnecticut
Title 21aConsumer Protection
Ch. 420gElectronic Nicotine Delivery Systems and Vapor Products

This text of Connecticut § 21a-415 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. § 21a-415 (2026).

Text

Electronic nicotine delivery systems and vapor products. Definitions. Dealer registration. Renewal. Fees. Penalties.

(a)As used in this chapter and section 53-344:
(1)“Authorized owner” means the owner or authorized designee of a business entity that is applying for a registration or is registered with the Department of Consumer Protection pursuant to this chapter;
(2)“Business entity” means any corporation, limited liability company, association, partnership, sole proprietorship, government, governmental subdivision or agency, business trust, estate, trust or any other legal entity;
(3)“Dealer registration” means an electronic nicotine delivery system certificate of dealer registration issued by the Commissioner of Consumer Protection pursuant to this section;
(4)“Manufacturer regist

Free access — add to your briefcase to read the full text and ask questions with AI

Related

§ 600.3
21 C.F.R. § 600.3

Legislative History

(P.A. 15-244, S. 109; May Sp. Sess. P.A. 16-3, S. 205; P.A. 19-13, S. 9; P.A. 23-99, S. 28; P.A. 24-54, S. 2.) History: P.A. 15-244 effective January 1, 2016; May Sp. Sess. P.A. 16-3 amended Subsec. (a) by adding provision re place of business where electronic nicotine delivery system or product is sold, offered for sale or possessed with intent to sell, making a conforming change and adding definition of “person”, amended Subsec. (b) by adding reference to electronic mail address in provision re application form, deleting provisions re financial statement and crimes of which applicant has been convicted, and replacing “Applicants shall” with “The department may require that an applicant” in provision re submission of documents sufficient to establish that building, fire and zoning requirements will be met in Subdiv. (1), deleting Subpara. (C) re applicant convicted of violating cigarette or tobacco laws or having criminal record in Subdiv. (2), deleting provision re descent to estate of deceased certificate holder in Subdiv. (3), and deleting former Subdiv. (5) re certificate issued to partnership, and amended Subsec. (e) by making conforming changes in Subdivs. (1) and (2) and deleting “, within available appropriations,” in provision re written notice and adding provision re sending written notice by electronic mail in Subdiv. (3), effective June 2, 2016; P.A. 19-13 added new Subsec. (a) re definitions, redesignated existing Subsecs. (a) to (e) as Subsecs. (b) to (f), amended redesignated Subsec. (b) by deleting reference to March 1, 2016, deleting provisions re obtaining certificate, adding “is employed by, an agent of or directly affiliated with a business entity that maintains a”, replacing “from” with “issued by”, adding “A separate dealer registration shall be required”, and deleting definition of “person”, amended redesignated Subsec. (c) by deleting reference to January 1, 2016, replacing “make a sworn application therefor” with “apply”, and replacing “place of business which” with “business entity that” in Subdiv. (1), replacing “person” with “applicant or business entity” in Subdiv. (3), and deleting provisions re certificate, amended redesignated Subsec. (d) by deleting reference to certificate, replacing provision re $400 annual fee with provision re $800 annual fee and exception, amended redesignated Subsec. (e) by deleting reference to certificate, amended redesignated Subsec. (f) by replacing “person in this state who knowingly sells” with “business entity in the state that sells” in Subdiv. (1), deleting provision re place of business where products are offered for sale or possessed with intent to sell, adding provision re 90-day period, and adding “for each day such business entity is in violation of the provisions of this subdivision” in Subdiv. (2), deleting provision re written notice sent by mail in Subdiv. (3) and deleting provisions re certificate, and made technical and conforming changes; P.A. 23-99 amended Subsec. (e) by substituting “late fee” for “fine”, effective June 29, 2023; P.A. 24-54 amended Subsec. (c)(1) by adding provisions re authorized owner's name and contact information, name of manager or supervisor physically present at applicant's location or proposed location and certification re successful completion of online prevention education program, designating existing provisions re documents establishing compliance with state and local building, fire and zoning requirements as Subpara. (A) and existing provisions re investigation as Subpara. (B), adding Subpara. (C) re certification re successful completion of online prevention education program and making technical and conforming changes and amended Subsec. (c)(2) by adding Subpara. (C) re failure to successfully complete online prevention education program and making a conforming change.

Nearby Sections

15
§ 21a-107
§ 21a-107
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 21a-415, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/21a-415.