Connecticut Statutes
§ 38a-465d — Annual statements. Penalty. Confidentiality of insured's information. Reasons for disclosure of insured's identity.
Connecticut § 38a-465d
JurisdictionConnecticut
Title 38aInsurance
Ch. 700bLife Insurance, Annuities, Burial Contracts and Life Settlements
This text of Connecticut § 38a-465d (Annual statements. Penalty. Confidentiality of insured's information. Reasons for disclosure of insured's identity.) 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. § 38a-465d (2026).
Text
(a)On or before March first of each year, each provider shall file with the commissioner an annual statement containing such information as the commissioner may prescribe. The commissioner shall adopt regulations, in accordance with chapter 54, to prescribe the contents of such annual statement, which shall include, but not be limited to, for any policy settled within five years of policy issuance, the total number, aggregate face amount and life settlement proceeds of policies settled during the immediately preceding calendar year, a breakdown of the information by policy issue year, the names of the insurance companies whose policies have been settled and the brokers that have settled said policies. Such information shall be limited to only those transactions where the insured is a resi
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 97-202, S. 6, 18; P.A. 03-152, S. 5; P.A. 08-175, S. 5.) History: P.A. 97-202 effective January 1, 1998; P.A. 03-152 amended Subsec. (a) to delete “the provisions of” re chapter 54, and amended Subsec. (c) to substitute “viatical settlement investment agent” for “viatical settlement agent” and “knowledge of an insured's identity” for “knowledge of a viator's identity”, reposition certain provisions of former Subdiv. (3) re term of or condition to a transaction or transfer to new Subdiv. (4) and add new Subdivs. (3) and (5) to (7), inclusive, re permitted reasons for disclosure; P.A. 08-175 deleted provisions re viatical settlement and made technical and conforming changes, amended Subsec. (a) and added new Subsec. (b) re contents of annual statement and penalties re failure to provide statement, deleted former Subsec. (b) re identifying information, amended Subsec. (c) by deleting former Subdiv. (5) and renumbering existing Subdivs. (6) and (7) as new Subdivs. (5) and (6), and amended Subsecs. (c) and (d) by revising confidentiality requirements.
Nearby Sections
15
§ 38a-1000
Applicability.§ 38a-1001
Definitions.§ 38a-1005
Examination of group. Costs.§ 38a-1006
Group board of trustees.§ 38a-1011
Taxes.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 38a-465d, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/38a-465d.