Connecticut Statutes
§ 38a-771 — (Formerly Sec. 38-92l). Licensee to notify commissioner of change in information. Violations. Hearings. Penalties.
Connecticut § 38a-771
This text of Connecticut § 38a-771 ((Formerly Sec. 38-92l). Licensee to notify commissioner of change in information. Violations. Hearings. Penalties.) 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-771 (2026).
Text
(a)Any person, firm, partnership, association or corporation holding a license issued pursuant to sections 38a-702b, 38a-702j, 38a-703 to 38a-716, inclusive, 38a-731 to 38a-735, inclusive, 38a-769 to 38a-776, inclusive, 38a-786, 38a-790, 38a-792 and 38a-794 or holding a license in the name of a trade name shall notify the Insurance Commissioner, in writing, not later than thirty days after any:
(1)Change in business address, residence address or electronic mail address;
(2)change in employer;
(3)change in name; or (4) change in licensed insurance producer responsible for ensuring compliance by such person, firm, partnership, association or corporation with the insurance laws, rules and regulations of this state, as stated in the application for license filed in this state by such perso
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 87-20; P.A. 91-29, S. 5, 8; P.A. 94-160, S. 15, 24; P.A. 01-113, S. 21, 42; P.A. 12-145, S. 31; P.A. 14-235, S. 62; P.A. 19-125, S. 7.) History: Sec. 38-92 l transferred to Sec. 38a-771 in 1991; P.A. 91-29 made technical changes deleting references to sections repealed by the same act; P.A. 94-160 applied Subsec. (a) to persons, firms, partnerships, associations or corporations holding a license in the name of a trade name, added new Subsec. (b) requiring certain entities to notify the insurance commissioner in writing, within 30 days of any bankruptcy proceeding, conviction of a felony or any other administrative action and added new Subsec. (c) re penalties for violations of Subsec. (b), effective January 1, 1996; P.A. 01-113 deleted references to Secs. 38a-702, 38a-717 and 38a-795, substituted references to Sec. 38a-702j for Sec. 38a-783, and substituted “not later than thirty days after” for “within thirty days of” in Subsecs. (a) and (b), and substituted “the commissioner” for “he” in Subsec. (c), effective September 1, 2002; P.A. 12-145 amended Subsec. (a) to replace reference to Sec. 38a-777 with reference to Sec. 38a-776, effective June 15, 2012; P.A. 14-235 amended Subsecs. (a) and (b) to delete references to Secs. 38a-741 to 38a-745; P.A. 19-125 amended Subsec. (a) by adding reference to Sec. 38a-702b, adding “or electronic mail address” and making a technical change in Subdiv. (1), replacing “members of a firm, partnership, association or officers of a corporation as stated in the application for license” with “insurance producer responsible for ensuring compliance by such person, firm, partnership, association or corporation with the insurance laws, rules and regulations of this state, as stated in the application for license filed in this state by such person, firm, partnership, association or corporation” in Subdiv. (4).
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-771, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/38a-771.