Find Laws
Find Lawyers
Free Legal Forms
USA State Laws
STATUTES
Statutes
>
Connecticut Laws
>
Title 33 - Corporations
>
Chapter 602
STATE STATUTES & CODES
Alabama
Alaska
Arizona
Arkansas
California
Connecticut
Delaware
District of Columbia
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
West Virginia
Wisconsin
Wyoming
CONNECTICUT STATUTES AND CODES
Chapter 602
Sec. 33-1000. Short title: Connecticut Revised Nonstock Corporation Act.
Sec. 33-1001. Construction of statutes.
Sec. 33-1002. Definitions.
Sec. 33-1003. Notice.
Sec. 33-1003a. Qualified director.
Sec. 33-1004. Filing requirements.
Sec. 33-1005. Forms. Mailing address.
Sec. 33-1006. Effective time and date of document.
Sec. 33-1007. Correcting filed document.
Sec. 33-1008. Filing duty of Secretary of the State.
Sec. 33-1009. Appeal from Secretary of the State's refusal to file document.
Sec. 33-1010. Evidentiary effect of copy of filed document.
Sec. 33-1011. Certificate of existence or authorization.
Sec. 33-1012. Penalty for signing false document.
Sec. 33-1013. Fees payable to Secretary of the State.
Sec. 33-1014. Franchise tax.
Sec. 33-1015. Powers of Secretary of the State.
Sec. 33-1016. Regulations regarding electronic filing.
Sec. 33-1017. Interrogatories by Secretary of the State.
Secs. 33-1018 to 33-1024.
Sec. 33-1025. Incorporators.
Sec. 33-1026. Certificate of incorporation.
Sec. 33-1027. Incorporation.
Sec. 33-1028. Liability for preincorporation transactions.
Sec. 33-1029. Organization of corporation.
Sec. 33-1030. Bylaws.
Sec. 33-1031. Emergency bylaws.
Secs. 33-1032 to 33-1034.
Sec. 33-1035. Purposes.
Sec. 33-1036. General powers.
Sec. 33-1037. Emergency powers.
Sec. 33-1038. Ultra vires.
Secs. 33-1039 to 33-1044.
Sec. 33-1045. Corporate name.
Sec. 33-1046. Reserved name.
Sec. 33-1047. Registered name.
Secs. 33-1048 and 33-1049.
Sec. 33-1050. Registered office and registered agent.
Sec. 33-1051. Change of registered office or registered agent.
Sec. 33-1052. Resignation of registered agent.
Sec. 33-1053. Service of process on corporation.
Sec. 33-1054.
Sec. 33-1055. Classes of members.
Sec. 33-1056. Rules for membership.
Sec. 33-1057. Corporation may impose fines and penalties and levy dues and assessments.
Sec. 33-1058. Liability of members.
Secs. 33-1059 and 33-1060.
Sec. 33-1061. Annual meeting. Regular meeting.
Sec. 33-1062. Special meeting.
Sec. 33-1063. Court-ordered meeting.
Sec. 33-1064. Action without meeting. Validity of actions at meetings not properly called.
Sec. 33-1065. Notice of meeting.
Sec. 33-1066. Waiver of notice.
Sec. 33-1067. Record date.
Sec. 33-1068. Chairperson to preside.
Sec. 33-1069.
Sec. 33-1070. Members' list for meeting.
Sec. 33-1071. Member voting rights.
Sec. 33-1072. Proxies.
Sec. 33-1073. Corporation's acceptance or rejection of votes.
Sec. 33-1074. Quorum and voting requirements.
Sec. 33-1075. Action by single and multiple classes of members.
Sec. 33-1076. Other quorum or voting requirement.
Sec. 33-1077. Voting for directors. Cumulative voting.
Sec. 33-1078. Inspectors.
Sec. 33-1079.
Sec. 33-1080. Requirements for and duties of board of directors.
Sec. 33-1081. Qualifications of directors.
Sec. 33-1082. Number and election of directors.
Sec. 33-1083. Special provisions regarding directors.
Sec. 33-1084. Election of directors by certain classes of members.
Sec. 33-1085. Terms of directors generally.
Sec. 33-1086. Staggered terms for directors.
Sec. 33-1087. Resignation of directors.
Sec. 33-1088. Removal of directors by members or directors.
Sec. 33-1089. Proceedings to determine validity of election.
Sec. 33-1090. Removal of directors by judicial proceeding.
Sec. 33-1091. Vacancy on board of directors.
Sec. 33-1091a. Judicial appointment of board of directors.
Sec. 33-1092. Compensation of directors.
Secs. 33-1093 and 33-1094.
Sec. 33-1095. Meetings.
Sec. 33-1096. Court-ordered meeting of directors.
Sec. 33-1097. Action without meeting.
Sec. 33-1098. Notice of meeting.
Sec. 33-1099. Waiver of notice.
Sec. 33-1100. Quorum and voting.
Sec. 33-1101. Committees.
Secs. 33-1102 and 33-1103.
Sec. 33-1104. General standards for directors.
Sec. 33-1105. Liability for unlawful distribution.
Sec. 33-1106. Liability for loans.
Secs. 33-1107 and 33-1108.
Sec. 33-1109. Officers.
Sec. 33-1110. Functions of officers.
Sec. 33-1111. Standards of conduct for officers.
Sec. 33-1112. Resignation and removal of officers.
Sec. 33-1113. Contract rights of officers.
Secs. 33-1114 and 33-1115.
Sec. 33-1116. Definitions.
Sec. 33-1117. Permissible indemnification.
Sec. 33-1118. Mandatory indemnification.
Sec. 33-1119. Advance for expenses.
Sec. 33-1120. Court-ordered indemnification and advance for expenses.
Sec. 33-1121. Determination and authorization of indemnification.
Sec. 33-1122. Indemnification of and advance for expenses to officers, employees and agents.
Sec. 33-1123. Insurance.
Sec. 33-1124. Variation by corporate action.
Secs. 33-1125. Exclusivity of provisions.
Sec. 33-1126.
Sec. 33-1127. Definitions.
Sec. 33-1128. Judicial action.
Sec. 33-1129. Directors' action.
Sec. 33-1130. Members' action.
Sec. 33-1131. Taking advantage of a business opportunity.
Secs. 33-1132 to 33-1139.
Sec. 33-1140. Authority to amend.
Sec. 33-1141. Certain amendments by board of directors.
Sec. 33-1142. Amendment by board of directors and members.
Sec. 33-1143. Amendments by incorporators.
Sec. 33-1144. Certificate of amendment.
Sec. 33-1145. Restated certificate of incorporation.
Sec. 33-1146. Amendment pursuant to reorganization.
Sec. 33-1147. Effect of amendment.
Secs. 33-1148 and 33-1149.
Sec. 33-1150. Amendment by board of directors or members.
Sec. 33-1151. Bylaw increasing quorum or voting requirement for members.
Sec. 33-1152. Bylaw increasing quorum or voting requirement for directors.
Secs. 33-1153 and 33-1154.
Sec. 33-1155. Merger.
Sec. 33-1156. Action on plan of merger.
Sec. 33-1157. Certificate of merger.
Sec. 33-1158. Effect of merger.
Sec. 33-1159. Merger with foreign corporation.
Sec. 33-1159a. Merger with foreign corporation.
Sec. 33-1159b. Abandoned merger.
Secs. 33-1160 to 33-1164.
Sec. 33-1165. Sale or other disposition of assets in regular course of affairs. Mortgage or other encumbrance or transfer of assets.
Sec. 33-1166. Sale or other disposition of assets leaving no significant continuing activity.
Secs. 33-1167 to 33-1169.
Sec. 33-1170. Dissolution by incorporators or initial directors.
Sec. 33-1171. Dissolution by resolution of board of directors and members.
Sec. 33-1172. Certificate of dissolution.
Sec. 33-1173. Revocation of dissolution.
Sec. 33-1174. Effect of dissolution.
Sec. 33-1175. Adoption of plan for distribution of assets.
Sec. 33-1176. Liquidating distribution of assets.
Sec. 33-1177. Known claims against dissolved corporation.
Sec. 33-1178. Unknown claims against dissolved corporation.
Sec. 33-1178a. Proceeding for determination of security for payment of contingent or unknown claims or claims arising after dissolution.
Sec. 33-1178b. Duties of directors of dissolved corporation.
Secs. 33-1179 and 33-1180.
Sec. 33-1181. Administrative dissolution.
Sec. 33-1182. Effect of administrative dissolution.
Sec. 33-1183. Reinstatement following administrative dissolution.
Sec. 33-1184. Appeal from refusal of reinstatement.
Secs. 33-1185 and 33-1186.
Sec. 33-1187. Grounds for judicial dissolution.
Sec. 33-1188. Procedure for judicial dissolution.
Sec. 33-1189. Receivership or custodianship.
Sec. 33-1190. Decree of dissolution.
Secs. 33-1191 and 33-1192.
Sec. 33-1193. Deposit of assets with State Treasurer or other state official.
Secs. 33-1194 to 33-1199.
Sec. 33-1200. Provisions applicable to specially chartered corporations.
Sec. 33-1201. Formation of specially chartered corporation.
Sec. 33-1202. Amendment of special charter.
Sec. 33-1203. Surrender of charter and reincorporation.
Sec. 33-1204. Franchise tax.
Sec. 33-1205. Dissolution of specially chartered beach association.
Secs. 33-1206 to 33-1209.
Sec. 33-1210. Authority to conduct affairs required.
Sec. 33-1211. Consequences of conducting affairs without authority.
Sec. 33-1212. Application for certificate of authority.
Sec. 33-1213. Amended certificate of authority.
Sec. 33-1214. Effect of certificate of authority.
Sec. 33-1215. Corporate name of foreign corporation.
Sec. 33-1216. Registered office and registered agent of foreign corporation.
Sec. 33-1217. Change of registered office or registered agent of foreign corporation.
Sec. 33-1218. Resignation of registered agent of foreign corporation.
Sec. 33-1219. Service of process on foreign corporation.
Secs. 33-1220 and 33-1221.
Sec. 33-1222. Withdrawal of foreign corporation.
Secs. 33-1223 and 33-1224.
Sec. 33-1225. Grounds for revocation.
Sec. 33-1226. Procedure for and effect of revocation.
Sec. 33-1227. Appeal from revocation.
Secs. 33-1228 to 33-1234.
Sec. 33-1235. Corporate records.
Sec. 33-1236. Inspection of records by members.
Sec. 33-1237. Scope of inspection right.
Sec. 33-1238. Court-ordered inspection.
Sec. 33-1239. Inspection of records by directors.
Sec. 33-1240. Exception to notice requirement.
Sec. 33-1241. Financial statements.
Sec. 33-1242. Other reports to members.
Sec. 33-1243. Reports.
Sec. 33-1244. Failure to file report. Incorrect report.
Sec. 33-1245. Interim notice of change of director or officer.
Secs. 33-1246 to 33-1284.
Sec. 33-1285. Judicial relief.
Sec. 33-1286. Applicability to domestic corporations in existence on January 1, 1997.
Sec. 33-1287. Applicability to qualified foreign corporations.
Sec. 33-1288. Savings provisions.
Sec. 33-1289. Reservation of power to amend or repeal.
Sec. 33-1290. Severability.
Secs. 33-1291 to 33-1330.
Connecticut Forms by Issue
Connecticut Administration/Filing Fees Forms
Connecticut Consumer Forms
Connecticut Court Forms
>
Civil (District)
>
Registration
>
Small Claims
Connecticut Divorce Forms
Connecticut Family Forms
Connecticut Fraud Forms
Connecticut Other Forms
Connecticut Publications Forms
Connecticut Real Estate Forms
Connecticut Law
Connecticut State Laws
>
Connecticut Child Support
>
Connecticut Gun Laws
>
Connecticut Statutes
Connecticut Court
>
Griswold v. Connecticut
Connecticut Agencies
>
Connecticut Department of Labor
>
Connecticut DMV
>
Connecticut Secretary of State
Connecticut Court Map
Tips