Connecticut Statutes

§ 34-509 — Fees payable to the Secretary of the State.

Connecticut § 34-509
JurisdictionConnecticut
Title 34Limited Partnerships, Partnerships, Professional Associations, Limited Liability Companies and Statutory Trusts
Ch. 615Statutory Trusts

This text of Connecticut § 34-509 (Fees payable to the Secretary of the State.) 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. § 34-509 (2026).

Text

(a)The Secretary of the State shall charge and collect the following fees and remit them to the Treasurer for the use of the state:
(1)For filing of an application for reservation of name, and application for renewal of reservation, or notice of transfer or cancellation of reservation pursuant to section 34-506, sixty dollars;
(2)for filing of a certificate of trust, a certificate of amendment or a restated certificate of trust, one hundred twenty dollars;
(3)for preparing and furnishing a copy of any certificate filed relating to a statutory trust: For each copy of each such document thereof regardless of the number of pages, forty dollars; for affixing his certification thereto, fifteen dollars;
(4)for preparing and furnishing a certificate of existence or authorization, forty dolla

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

Legislative History

(P.A. 96-271, S. 233, 254; P.A. 98-137, S. 21, 62; 98-219, S. 33, 34; P.A. 03-18, S. 74; June Sp. Sess. P.A. 09-3, S. 375; P.A. 14-154, S. 26.) History: P.A. 96-271 effective October 1, 1997; P.A. 98-137 added Subsec. (a)(4) re $20 fee for preparing and furnishing a certificate of existence or authorization and (a)(5) re $40 fee for preparing and furnishing a certificate of existence or authorization reflecting any and all changes of name and the date or dates of filing thereof, redesignating former Subdiv. (4) as Subdiv. (6), effective July 1, 1998; P.A. 98-219 revised effective date of P.A. 98-137, but without affecting this section; P.A. 03-18 amended Subsec. (a) by making a technical change and deleting “or a certificate of merger or consolidation” in Subdiv. (2), adding new Subdiv. (6) re $30 fee for filing certificate of merger or consolidation, and redesignating existing Subdiv. (6) as Subdiv. (7), effective July 1, 2003; June Sp. Sess. P.A. 09-3 increased fees in Subsec. (a); P.A. 14-154 amended Subsec. (a)(2) by deleting provision re filing fee for certificate of cancellation and making technical changes, effective July 1, 2015.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 34-509, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/34-509.