Connecticut Statutes
§ 31-419 — Informational materials. Individual retirement account statement. Notification of fees.
Connecticut § 31-419
JurisdictionConnecticut
Title 31Labor
Ch. 574Connecticut Retirement Security Authority. Connecticut Retirement Security Exchange
This text of Connecticut § 31-419 (Informational materials. Individual retirement account statement. Notification of fees.) 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. § 31-419 (2026).
Text
(a)The Comptroller shall prepare informational materials regarding the Connecticut Retirement Security Program for distribution by qualified employers to plan participants and prospective plan participants pursuant to section 31-422. Such informational materials shall include, but need not be limited to:
(1)The benefits and risks associated with making contributions to or making withdrawals from the program;
(2)The process for making contributions to the program, including a contribution election form;
(3)Clear and conspicuous notice regarding the default contribution level;
(4)The process by which a participant may opt out of the program by electing a contribution level of zero;
(5)A description of applicable federal and state regulations, including income and contribution limits fo
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 16-29, S. 4; May Sp. Sess. P.A. 16-3, S. 98, 207; P.A. 19-117, S. 100; P.A. 22-118, S. 99.) History: P.A. 16-29 effective May 27, 2016; May Sp. Sess. P.A. 16-3 changed effective date of P.A. 16-29, S. 4, from May 27, 2016, to January 1, 2017, effective June 2, 2016, and replaced “Connecticut Retirement Security Program” with “Connecticut Retirement Security Exchange” in Subsec. (a) and made technical changes, effective January 1, 2017; P.A. 19-117 deleted “various vendors'” in Subsec. (b)(2), effective July 1, 2019; P.A. 22-118 amended Subsec. (a) to change “Connecticut Retirement Security Authority board of directors” with “Comptroller”, change “Connecticut Retirement Security Authority” to “Connecticut Retirement Security Program”, Subsec. (d) to replace reference to Sec. 1-121 with reference to Ch. 54 and replaced references to the board and the authority with references to the Comptroller throughout, effective July 1, 2022.
Nearby Sections
15
§ 31-101
Definitions.§ 31-102
State Board of Labor Relations.§ 31-103
Appointment and removal of agent. Testimonial privilege. Appointment and removal of legal counsel.§ 31-104
Rights of employees.§ 31-105
Unfair labor practices.§ 31-106
Election of representatives.§ 31-107a
Application for transcript. Costs.§ 31-109
Enforcement of orders. Appeals.§ 31-11
Hindering inspector.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 31-419, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/31-419.