Connecticut Statutes

§ 33-602 — Definitions.

Connecticut § 33-602
JurisdictionConnecticut
Title 33Corporations
Ch. 601Business Corporations

This text of Connecticut § 33-602 (Definitions.) 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. § 33-602 (2026).

Text

As used in sections 33-600 to 33-998, inclusive:

(1)“Address” means location as described by the full street number, if any, street, city or town, state or country and not a mailing address such as a post office box.
(2)“Authorized shares” means the shares of all classes a domestic or foreign corporation is authorized to issue.
(3)“Beneficial shareholder” means a person who owns the beneficial interest in shares, which may be a record shareholder or a person on whose behalf shares are registered in the name of an intermediary or nominee.
(4)“Certificate of incorporation” means the original certificate of incorporation or restated certificate of incorporation, and all amendments thereto, and all certificates of merger or consolidation. In the case of a specially chartered corporation, “

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

Related

Tomra of North America, Inc. v. Environmental Products Corp.
4 F. Supp. 2d 90 (D. Connecticut, 1998)
12 case citations
Adams v. Wex
56 F. Supp. 2d 227 (D. Connecticut, 1999)
5 case citations
Goudis v. American Currency Trading Corp.
233 F. Supp. 2d 330 (D. Connecticut, 2002)
5 case citations
Michaelesco v. Estate of Richard (In Re Michaelesco)
288 B.R. 646 (D. Connecticut, 2003)
5 case citations

Legislative History

(P.A. 94-186, S. 17, 215; P.A. 95-79, S. 125, 189; P.A. 96-271, S. 2, 254; P.A. 98-137, S. 1, 62; 98-219, S. 33, 34; P.A. 01-199, S. 1–3; P.A. 03-18, S. 2; 03-158, S. 3; P.A. 06-68, S. 1; P.A. 09-55, S. 17; P.A. 11-147, S. 10; P.A. 17-108, S. 21.) History: P.A. 94-186 effective January 1, 1997; P.A. 95-79 redefined “entity” to include a limited liability company, effective January 1, 1997; P.A. 96-271 replaced definition of “articles of incorporation” with definition of “certificate of incorporation”, renumbering definition of “authorized shares” as Subdiv. (2), amended definition of “corporation” to replace “corporation for profit” with “corporation with capital stock”, amended definition of “entity” to replace references to “not-for-profit” with “nonprofit”, amended definition of “foreign corporation” to delete “for profit” following “corporation” in definitional language, amended definition of “secretary” to replace “to whom the board of directors has delegated” with “to whom under the bylaws or by the board of directors is delegated”, amended definition of “transmitted by electronic means” to delete provision that the process of communication be prescribed by the Secretary of the State “as suitable for retention, retrieval and reproduction by the Secretary of the State of the product of that process of communication”, and amended definition of “voting group” to replace references to “articles” of incorporation with “certificate” of incorporation, effective January 1, 1997; P.A. 98-137 redefined “deliver”, added definitions of “electronic transmission or electronically transmitted” and “sign or signature”, deleted definition of “transmitted by electronic means” and renumbered the remaining Subdivs. accordingly, effective July 1, 1998; P.A. 98-219 revised effective date of P.A. 98-137, but without affecting this section; P.A. 01-199 redefined “deliver” to make definition also applicable to term “delivery”, redefined “electronic transmission” or “electronically transmitted” to reposition provision re “not directly involving the physical transfer of paper” and redefined “sign” or “signature” to include an electronic signature; P.A. 03-18 added definition of “voting power”, effective July 1, 2003; P.A. 03-158 made a technical change in Subdiv. (3), added new Subdiv. (13) re facts objectively ascertainable outside of a plan or filed document and redesignated existing Subdivs. (13) to (31) as Subdivs. (14) to (32); P.A. 06-68 added new Subdivs. (23) and (24) defining “public corporation” and “qualified director” and redesignated existing Subdivs. (23) to (33) as Subdivs. (25) to (35); P.A. 09-55 made definitions applicable to Secs. 33-603a and 33-809, added new Subdiv. (13) defining “expenses” and redesignated existing Subdivs. (13) to (35) as Subdivs. (14) to (36); P.A. 11-147 redefined “conspicuous”, “deliver” or “delivery”, “document”, “electronic transmission” or “electronically transmitted” and “sign” or “signature” and added definitions of “electronic”, “electronic record” and “writing” or “written”; P.A. 17-108 added new Subdiv. (3) defining “beneficial shareholder”, redesignated existing Subdivs. (3) to (8) as Subdivs. (4) to (9), amended redesignated Subdiv. (6) to redefine “corporation” or “domestic corporation”, added new Subdiv. (10) defining “domestic”, redesignated existing Subdivs. (9) to (14) as Subdivs. (11) to (16), added new Subdiv. (17) defining “foreign”, redesignated existing Subdivs. (15) to (19) as Subdivs. (18) to (22), added new Subdiv. (23) defining “merger”, redesignated existing Subdivs. (20) to (28) as Subdivs. (24) to (32), added new Subdiv. (33) defining “share exchange”, redesignated existing Subdiv. (29) as Subdiv. (35), redesignated existing Subdiv. (30) as Subdiv. (34), redesignated existing Subdivs. (31) to (34) as Subdivs. (36) to (39), added Subdiv. (40) defining “unrestricted voting trust beneficial owner”, redesignated Subdivs. (35) and (36) as Subdivs. (41) and (42), added Subdiv. (43) defining “voting trust beneficial owner” and redesignated existing Subdiv. (37) as Subdiv. (44). Cited. 45 CS 101.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 33-602, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/33-602.