Connecticut Statutes

§ 38a-479ppp — Annual report by pharmacy benefits managers. Standardized form. Confidentiality of information. Penalty. Regulations. Commissioner's report to the General Assembly.

Connecticut § 38a-479ppp
JurisdictionConnecticut
Title 38aInsurance
Ch. 700cHealth Insurance

This text of Connecticut § 38a-479ppp (Annual report by pharmacy benefits managers. Standardized form. Confidentiality of information. Penalty. Regulations. Commissioner's report to the General Assembly.) 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-479ppp (2026).

Text

(a)Not later than February 1, 2025, and annually thereafter, each pharmacy benefits manager shall file a report with the commissioner for the immediately preceding calendar year. The report shall contain the following information for health carriers that delivered, issued for delivery, renewed, amended or continued health care plans that included a pharmacy benefit managed by the pharmacy benefits manager during such calendar year:
(1)The aggregate dollar amount of all rebates concerning drug formularies used by such health carriers that such manager collected from pharmaceutical manufacturers that manufactured outpatient prescription drugs that (A) were covered by such health carriers during such calendar year, and (B) are attributable to patient utilization of such drugs during such ca

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

Legislative History

(P.A. 18-41, S. 2; P.A. 24-138, S. 10.) History: P.A. 18-41 effective January 1, 2020; P.A. 24-138 amended Subsec. (a) by substituting “February 1, 2025” for “March 1, 2021” re deadline for pharmacy benefits managers to submit annual report to commissioner, amended Subsec. (d) by substituting “March 1, 2025” for “March 1, 2022” and by substituting “ten days prior to the submission of the annual report” for “February 1, 2022, and annually thereafter” re deadline for commissioner to provide notice to pharmacy benefits manager and any third party affected by report to joint standing committee of the General Assembly having cognizance of matters relating to insurance and made technical changes, effective January 1, 2025.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 38a-479ppp, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/38a-479ppp.