Connecticut Statutes
§ 42-133f — Termination, or cancellation of, or failure to renew a franchise.
Connecticut § 42-133f
JurisdictionConnecticut
Title 42Business, Selling, Trading and Collection Practices
Ch. 739Trading Stamps, Mail Orders, Franchises, Credit Programs and Subscriptions
This text of Connecticut § 42-133f (Termination, or cancellation of, or failure to renew a franchise.) 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. § 42-133f (2026).
Text
(a)No franchisor shall, directly, or through any officer, agent or employee, terminate, cancel or fail to renew a franchise, except for good cause which shall include, but not be limited to the franchisee's refusal or failure to comply substantially with any material and reasonable obligation of the franchise agreement or for the reasons stated in subsection (e) of this section. The franchisor shall give the franchisee written notice of such termination, cancellation or intent not to renew, at least sixty days in advance to such termination, cancellation or failure to renew with the cause stated thereon; provided, in the event the franchisor elects not to renew a franchise pursuant to subsection (e) of this section, the franchisor shall give the franchisee written notice of such intent no
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Grand Light & Supply Co., Inc., Cross-Appellant v. Honeywell, Inc., Micro Switch, Cross-Appellees
771 F.2d 672 (Second Circuit, 1985)
Chem-Tek, Inc. v. General Motors Corp.
816 F. Supp. 123 (D. Connecticut, 1993)
McKeown Distributors, Inc. v. Gyp-Crete Corp.
618 F. Supp. 632 (D. Connecticut, 1985)
Sorisio v. Lenox, Inc.
701 F. Supp. 950 (D. Connecticut, 1988)
Aurigemma v. Arco Petroleum Products Co.
698 F. Supp. 1035 (D. Connecticut, 1988)
Rudel MacHinery Co. v. Giddings & Lewis, Inc.
68 F. Supp. 2d 118 (D. Connecticut, 1999)
In Re Masterworks, Inc.
100 B.R. 149 (D. Connecticut, 1989)
Mujo v. Jani-King International, Inc.
13 F.4th 204 (Second Circuit, 2021)
Stodolink v. Yankee Barn Homes, Inc.
574 F. Supp. 557 (D. Connecticut, 1983)
Petereit v. S.B. Thomas, Inc.
853 F. Supp. 55 (D. Connecticut, 1993)
Charts v. Nationwide Mutual Insurance
397 F. Supp. 2d 357 (D. Connecticut, 2005)
Stetzer v. Dunkin' Donuts, Inc.
87 F. Supp. 2d 104 (D. Connecticut, 2000)
Automatic Comfort Corp. v. D & R SERVICE, INC.
627 F. Supp. 783 (D. Connecticut, 1986)
Forbes v. Joint Medical Products Corp.
976 F. Supp. 124 (D. Connecticut, 1997)
Garbinski v. Nationwide Property and Casualty Ins. Co.
523 F. App'x 24 (Second Circuit, 2013)
Sidhi Vinayak Petroleum, Inc. v. Hess Corporation
(D. Connecticut, 2019)
Columbia Aircraft Sales, Inc v. Piper Aircraft, Inc.
(D. Connecticut, 2020)
Legislative History
(1972, P.A. 287, S. 2; P.A. 73-500, S. 2; P.A. 74-292, S. 1, 3; P.A. 75-360, S. 1, 2; P.A. 85-493, S. 1; P.A. 86-238, S. 1; P.A. 00-99, S. 84, 154.) History: P.A. 73-500 specified that termination, cancellation or failure to renew of franchise must be “for good cause”, required that notice contain statement of cause and that copy be filed with consumer protection commissioner in Subsec. (a), changing wording slightly, and added Subsecs. (c) and (d) re term of franchise and arbitration of question of “good cause”; P.A. 74-292 specifically included franchisee's noncompliance with obligations of franchise agreement and nonrenewal as in Subsec. (d) (see below) as “good cause”, added proviso in notice requirement and deleted requirement that copy be sent to commissioner in Subsec. (a), made Subsec. (c) provisions applicable to renewals and replaced former Subsec. (d) provisions re arbitration with new provisions setting forth conditions for nonrenewal involving lease of real property; P.A. 75-360 added Subsec. (e); P.A. 85-493 eliminated a provision requiring a franchisor to compensate a franchisee for costs and expenses paid to the franchisor upon the termination of a franchise; P.A. 86-238 amended Subsec. (a) by allowing termination or cancellation with 30 days' notice instead of 15 days' in the case of voluntary abandonment of a franchise, and inserted a new Subsec. (b) which provided notice requirements for termination of a franchise which terminates upon the termination of a lease, relettering previously existing Subsecs. as necessary; P.A. 00-99 replaced reference to sheriff with state marshal in Subsec. (b), effective December 1, 2000. Cited. 179 C. 471; 180 C. 720. Cited. 1 CA 439. Cited. 38 CS 495. Subsec. (a): In order to prove “good cause” under section, franchisor has to show that franchisee either failed to or refused to comply substantially with a material and reasonable term of the franchise agreement, or that franchisor had an equivalent business reason of a similar nature. 250 C. 334.
Nearby Sections
15
§ 42-103aaa
Books and records.§ 42-103b
Definitions.§ 42-103cc
Short title: Time Share Act.§ 42-103ccc
Time share resale disclosure requirements.§ 42-103dd
Definitions.§ 42-103e
Contents of listing.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 42-133f, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/42-133f.