CHAPTER 599

STOCK CORPORATIONS

Table of Contents


Note: Readers should refer to the 2024 Supplement, revised to January 1, 2024, for updated versions of statutes amended, repealed or added during the 2023 legislative sessions.


Secs. 33-282 to 33-285. Stock Corporation Act: General provisions.

Secs. 33-286 to 33-295. Stock corporations: Corporate formation and powers.

Secs. 33-296 to 33-302. Statutory agent for service. Service of process on statutory agent. Annual and biennial reports. Failure to file report; incorrect report. Secretary may prescribe forms for documents to be filed; mailing of matter to corporations. Attorney General may bring action for illegal exercise of corporate powers. Interrogatories by secretary.

Sec. 33-303. Remission of late filing fee.

Secs. 33-304 and 33-305. Fees payable to secretary; sales tax not imposed. Franchise tax.

Secs. 33-306 to 33-310. Bylaws. Imposition of restrictions on share transfers. Books and records. Waivers of notice. Notice to director or shareholder outside the United States. Closing of share transfer books and fixing record dates.

Sec. 33-311. Recognition by corporation of voting and other rights of shareholders.

Secs. 33-311a and 33-312. Rights and duties of corporation with respect to recordholders and owners of securities. Corporate power to require surrender of share certificates.

Secs. 33-313 to 33-319a. Board of directors. Number, election, classification, term, qualification. Proceeding to determine validity of election or appointment of directors or officers. Directors' meetings, notice, quorum, action. Vacancies, removal, replacement. Directors' committee; audit committee. Officers. Filing of notice that director or officer has ceased to be in office or has been appointed or elected to office.

Sec. 33-320. Indemnification of directors, officers and employees.

Secs. 33-320a to 33-323. Indemnification of shareholders, officers, employees and certain other parties by a corporation. Liability of directors in certain cases. Jurisdiction over and service on nonresident director. Corporate transactions with others.

Secs. 33-324 to 33-334. Voting rights; outstanding shares. Cumulative voting. Meetings of shareholders; time, place, call. Notice of meetings. Quorum of shareholders. Action by shareholders; voting requirements. Shareholders' action without meeting. Irregular shareholders' meetings. Failure to hold annual meeting. Voting list; inspection rights. Inspection of balance sheets, profit and loss statements, books and records. Failure to permit inspection.

Secs. 33-335 and 33-335a. Disclosure of stock ownership. Disclosure of beneficial or true owner of shares.

Secs. 33-336 to 33-339. Proxies. Irrevocable proxies. Voting trusts. Voting agreements.

Secs. 33-340 to 33-352. Stock corporations: Shares and issuance of shares.

Secs. 33-353 to 33-359. Stock corporations: Distributions to shareholders.

Secs. 33-360 to 33-374f. Stock corporations: Fundamental changes.

Sec. 33-374g. Connecticut Partnership Compact.

Secs. 33-375 to 33-388. Stock corporations: Dissolution and winding up.

Sec. 33-389. State Treasurer to hold assets distributable to creditor or shareholder unknown or who cannot be found.

Secs. 33-390 to 33-394. Stock corporations: Specially chartered corporations.

Secs. 33-395 to 33-402. Restrictions on foreign corporations. Authority to transact business. Acquisition and conveyance of property; acts which do not constitute transacting business. Requirements for corporate name. Application for certificate of authority. Appointment of attorney for process. Powers of corporation on issuance of authority. Amended certificate of authority.

Secs. 33-403 and 33-404. Amendment of certificate of incorporation. Filing of certificate of merger.

Secs. 33-405 to 33-412. License fee. Annual or biennial reports. Failure to file annual report. Certificate of withdrawal. Revocation of certificate of authority. Effect of certificate of withdrawal or revocation. Service of process on foreign corporation. Rights and liabilities of corporation transacting business without authority.

Sec. 33-412a. Limited amnesty for foreign corporations transacting business without authority.

Secs. 33-413 to 33-418. Stock corporations: Miscellaneous provisions.

Secs. 33-418a to 33-418e. Reserved


PART I

GENERAL PROVISIONS

Secs. 33-282 to 33-285. Stock Corporation Act: General provisions. Sections 33-282 to 33-285, inclusive, are repealed, effective January 1, 1997.

(1959, P.A. 618, S. 14; 1959, P.A. 618, S. 4; 1961, P.A. 327, S. 13; February, 1965, P.A. 452, S. 1; 1969, P.A. 729, S. 1; 1971, P.A. 871, S. 111; P.A. 77-211, S. 1; P.A. 84-158, S. 2, 5; P.A. 87-93, S. 1, 3; P.A. 94-186, S. 214, 215; P.A. 96-256, S. 192, 209.)

PART II

CORPORATE FORMATION AND POWERS

Secs. 33-286 to 33-295. Stock corporations: Corporate formation and powers. Sections 33-286 to 33-295, inclusive, are repealed, effective January 1, 1997.

(1959, P.A. 618, S. 514; 1961, P.A. 327, S. 49; 1967, P.A. 30, S. 1; 1969, P.A. 522; 729, S. 25; 1971, P.A. 360, S. 2; P.A. 80-419, S. 1; P.A. 81-111, S. 1, 2; 81-435, S. 4, 5; P.A. 84-431, S. 1, 6; P.A. 87-138, S. 1, 2, 7; P.A. 88-65, S. 3; P.A. 89-251, S. 164, 203; 89-322, S. 1; May Sp. Sess. P.A. 92-6, S. 93, 117; P.A. 94-123, S. 1; 94-186, S. 214, 215; 94-217, S. 34, 35, 40; P.A. 96-106, S. 1, 5.)

PART III

STATE ADMINISTRATION

Secs. 33-296 to 33-302. Statutory agent for service. Service of process on statutory agent. Annual and biennial reports. Failure to file report; incorrect report. Secretary may prescribe forms for documents to be filed; mailing of matter to corporations. Attorney General may bring action for illegal exercise of corporate powers. Interrogatories by secretary. Sections 33-296 to 33-302, inclusive, are repealed, effective January 1, 1997.

(1959, P.A. 618, S. 1521; 1961, P.A. 327, S. 1016; February, 1965, P.A. 524, S. 1, 2; 1967, P.A. 30, S. 2; 1969, P.A. 62; 64; 84, S. 1, 2; 1971, P.A. 360, S. 3, 31; 871, S. 112; P.A. 74-50, S. 1, 2; P.A. 76-39, S. 1, 5; 76-255, S. 1; 76-354, S. 1; P.A. 77-247, S. 1, 3; P.A. 82-374, S. 1, 6; P.A. 83-545, S. 1, 2, 22; June Sp. Sess. P.A. 83-24, S. 2, 3; P.A. 85-135, S. 1, 2; P.A. 87-52, S. 1, 5; P.A. 88-159, S. 3, 11; P.A. 89-251, S. 165, 166, 203; P.A. 89-252, S. 3, 11; May Sp. Sess. 92-6, S. 94, 117; P.A. 93-363, S. 2, 3, 39; 93-431, S. 7, 10; P.A. 94-186, S. 214, 215; P.A. 95-252, S. 26.)

Sec. 33-303. Remission of late filing fee. Section 33-303 is repealed, effective January 1, 1995.

(1959, P.A. 618, S. 22; P.A. 76-255, S. 3; P.A. 83-545, S. 3, 22; P.A. 93-363, S. 38, 39; P.A. 94-186, S. 214, 215.)

Secs. 33-304 and 33-305. Fees payable to secretary; sales tax not imposed. Franchise tax. Sections 33-304 and 33-305 are repealed, effective January 1, 1997.

(1959, P.A. 618, S. 23, 24; 1961, P.A. 327, S. 17, 18; 457; February, 1965, P.A. 452, S. 19; 1967, P.A. 30, S. 3; 656, S. 68; 1971, P.A. 320, S. 1; P.A. 76-230, S. 1, 4; P.A. 77-184, S. 1, 4; P.A. 79-356, S. 1; P.A. 80-419, S. 2; P.A. 83-545, S. 4, 22; P.A. 85-303, S. 3, 5; P.A. 88-159, S. 5, 11; P.A. 89-251, S. 167, 168, 203; P.A. 90-107, S. 1; 90-228, S. 1, 8; May Sp. Sess. P.A. 92-6, S. 95, 117; P.A. 93-363, S. 4; P.A. 94-123, S. 2; 94-186, S. 214, 215; P.A. 95-252, S. 11.)

PART IV

CORPORATE ADMINISTRATION

Secs. 33-306 to 33-310. Bylaws. Imposition of restrictions on share transfers. Books and records. Waivers of notice. Notice to director or shareholder outside the United States. Closing of share transfer books and fixing record dates. Sections 33-306 to 33-310, inclusive, are repealed, effective January 1, 1997.

(1959, P.A. 618, S. 2529; 1961, P.A. 327, S. 1923; P.A. 94-186, S. 214, 215.)

Sec. 33-311. Recognition by corporation of voting and other rights of shareholders. Section 33-311 is repealed.

(1959, P.A. 618, S. 30; 1961, P.A. 327, S. 24.)

Secs. 33-311a and 33-312. Rights and duties of corporation with respect to recordholders and owners of securities. Corporate power to require surrender of share certificates. Sections 33-311a and 33-312 are repealed, effective January 1, 1997.

(1959, P.A. 618, S. 31; 1961, P.A. 327, S. 25; P.A. 94-186, S. 214, 215.)

PART V

DIRECTORS AND OFFICERS

Secs. 33-313 to 33-319a. Board of directors. Number, election, classification, term, qualification. Proceeding to determine validity of election or appointment of directors or officers. Directors' meetings, notice, quorum, action. Vacancies, removal, replacement. Directors' committee; audit committee. Officers. Filing of notice that director or officer has ceased to be in office or has been appointed or elected to office. Sections 33-313 to 33-319a, inclusive, are repealed, effective January 1, 1997.

(1959, P.A. 618, S. 3238; 1961, P.A. 327, S. 2630; February, 1965, P.A. 452, S. 2, 3; 1967, P.A. 30, S. 4, 5; 656, S. 69; 1969, P.A. 729, S. 6, 7; 1971, P.A. 360, S. 46; P.A. 75-65, S. 1; 75-146, S. 1, 7; P.A. 77-341; 77-437, S. 1, 2; P.A. 78-280, S. 2, 127; P.A. 83-545, S. 5, 22; P.A. 88-350, S. 4, 7; P.A. 89-252, S. 8, 11; P.A. 92-103; P.A. 93-363, S. 34, 39; P.A. 94-186, S. 214, 215.)

Sec. 33-320. Indemnification of directors, officers and employees. Section 33-320 is repealed.

(1959, P.A. 618, S. 39; 1961, P.A. 327, S. 31; 1969, P.A. 312, S. 1.)

Secs. 33-320a to 33-323. Indemnification of shareholders, officers, employees and certain other parties by a corporation. Liability of directors in certain cases. Jurisdiction over and service on nonresident director. Corporate transactions with others. Sections 33-320a to 33-323, inclusive, are repealed, effective January 1, 1997.

(1959, P.A. 618, S. 4042; 1961, P.A. 327, S. 3234; 1969, P.A. 312, S. 2; 1971, P.A. 360, S. 710; P.A. 73-382, S. 1, 12; P.A. 75-146, S. 2, 3, 7; P.A. 78-204, S. 2; 78-280, S. 2, 127; P.A. 79-356, S. 2, 3; P.A. 82-407, S. 1; P.A. 94-186, S. 214, 215.)

PART VI

SHAREHOLDERS' MEETINGS, VOTING AND INSPECTION RIGHTS

Secs. 33-324 to 33-334. Voting rights; outstanding shares. Cumulative voting. Meetings of shareholders; time, place, call. Notice of meetings. Quorum of shareholders. Action by shareholders; voting requirements. Shareholders' action without meeting. Irregular shareholders' meetings. Failure to hold annual meeting. Voting list; inspection rights. Inspection of balance sheets, profit and loss statements, books and records. Failure to permit inspection. Sections 33-324 to 33-334, inclusive, are repealed, effective January 1, 1997.

(1959, P.A. 618, S. 4353; 1961, P.A. 327, S. 3537; February, 1965, P.A. 452, S. 4; 1967, P.A. 191; 1969, P.A. 729, S. 810; 1971, P.A. 360, S. 1113; P.A. 75-486, S. 62, 69; P.A. 77-205; 77-614, S. 161163, 610; P.A. 78-280, S. 2, 127; P.A. 80-482, S. 232, 348; P.A. 87-9, S. 2, 3; P.A. 88-350, S. 5, 7; P.A. 94-186, S. 214, 215.)

Secs. 33-335 and 33-335a. Disclosure of stock ownership. Disclosure of beneficial or true owner of shares. Sections 33-335 and 33-335a are repealed.

(1959, P.A. 240, S. 1; 1961, P.A. 327, S. 38; 1963, P.A. 188; February, 1965, P.A. 452, S. 5.)

Secs. 33-336 to 33-339. Proxies. Irrevocable proxies. Voting trusts. Voting agreements. Sections 33-336 to 33-339, inclusive, are repealed, effective January 1, 1997.

(1959, P.A. 618, S. 5457; 1961, P.A. 327, S. 3942; 1963, P.A. 614, S. 1; February, 1965, P.A. 452, S. 6; 1969, P.A. 729, S. 11, 12; P.A. 94-186, S. 214, 215.)

PART VII

SHARES AND ISSUANCE OF SHARES

Secs. 33-340 to 33-352. Stock corporations: Shares and issuance of shares. Sections 33-340 to 33-352, inclusive, are repealed, effective January 1, 1997.

(1959, P.A. 618, S. 5870; 1961, P.A. 327, S. 4356; 1963, P.A. 614, S. 2, 8; February, 1965, P.A. 452, S. 7; 1967, P.A. 30, S. 68; 1969, P.A. 729, S. 13, 14; 1971, P.A. 360, S. 1418; P.A. 73-382, S. 2, 12; P.A. 75-65, S. 2; P.A. 79-356, S. 13; P.A. 90-107, S. 2, 3; P.A. 94-186, S. 214, 215.)

PART VIII

DISTRIBUTIONS TO SHAREHOLDERS

Secs. 33-353 to 33-359. Stock corporations: Distributions to shareholders. Sections 33-353 to 33-359, inclusive, are repealed, effective January 1, 1997.

(1959, P.A. 618, S. 7177; 1961, P.A. 327, S. 5763; 1963, P.A. 614, S. 3; 1969, P.A. 729, S. 15, 16; P.A. 75-65, S. 3, 4; P.A. 94-186, S. 214, 215.)

PART IX

FUNDAMENTAL CHANGES

Secs. 33-360 to 33-374f. Stock corporations: Fundamental changes. Sections 33-360 to 33-374f, inclusive, are repealed, effective January 1, 1997.

(1959, P.A. 618, S. 7892; 1961, P.A. 327, S. 6468; 1967, P.A. 30, S. 9, 10; 1969, P.A. 729, S. 1721; 1971, P.A. 360, S. 19, 20; P.A. 73-382, S. 36, 12; P.A. 75-65, S. 57; P.A. 77-437, S. 3, 4; P.A. 78-204, S. 3; 78-280, S. 2, 127; P.A. 79-356, S. 6; P.A. 82-374, S. 2, 3, 6; June Sp. Sess. P.A. 82-2, S. 1, 2; P.A. 84-431, S. 36; P.A. 85-283; 85-613, S. 72, 129, 154; P.A. 86-403, S. 65, 66, 132; P.A. 88-33, S. 1; 88-350, S. 13, 7; P.A. 89-298, S. 2, 3; P.A. 90-107, S. 4; 90-278, S. 2, 3; P.A. 91-190, S. 7, 9; P.A. 93-363, S. 5; P.A. 94-186, S. 214, 215.)

Sec. 33-374g. Connecticut Partnership Compact. Section 33-374g is repealed.

(P.A. 88-350, S. 6, 7; P.A. 89-298, S. 1, 3; P.A. 90-278, S. 1, 3; P.A. 91-190, S. 8, 9.)

PART X

DISSOLUTION AND WINDING UP

Secs. 33-375 to 33-388. Stock corporations: Dissolution and winding up. Sections 33-375 to 33-388, inclusive, are repealed, effective January 1, 1997.

(1959, P.A. 618, S. 93106; 1961, P.A. 327, S. 6975; 1963, P.A. 614, S. 9; February, 1965, P.A. 244; 452, S. 813; 1967, P.A. 30, S. 11; 212, S. 1, 2; 1969, P.A. 729, S. 22; P.A. 74-50, S. 3; P.A. 76-354, S. 2; P.A. 77-614, S. 139, 610; P.A. 78-204, S. 4; 78-280, S. 2, 127; P.A. 82-374, S. 4, 6; P.A. 83-545, S. 6, 22; June Sp. Sess. P.A. 83-24, S. 1, 3; P.A. 89-212, S. 13; 89-251, S. 169, 170, 203; May Sp. Sess. 92-6, S. 96, 117; P.A. 93-363, S. 6, 39; P.A. 94-186, S. 214, 215.)

Sec. 33-389. State Treasurer to hold assets distributable to creditor or shareholder unknown or who cannot be found. Section 33-389 is repealed.

(1959, P.A. 618, S. 107; 1961, P.A. 540, S. 31.)

PART XI

SPECIALLY CHARTERED CORPORATIONS

Secs. 33-390 to 33-394. Stock corporations: Specially chartered corporations. Sections 33-390 to 33-394, inclusive, are repealed, effective January 1, 1997.

(1959, P.A. 618, S. 108112; 1961, P.A. 327, S. 7679; 1963, P.A. 614, S. 4; P.A. 73-382, S. 7, 12; P.A. 78-204, S. 5; P.A. 94-186, S. 214, 215; May 25 Sp. Sess. P.A. 94-1, S. 89, 130.)

PART XII

FOREIGN CORPORATIONS

Secs. 33-395 to 33-402. Restrictions on foreign corporations. Authority to transact business. Acquisition and conveyance of property; acts which do not constitute transacting business. Requirements for corporate name. Application for certificate of authority. Appointment of attorney for process. Powers of corporation on issuance of authority. Amended certificate of authority. Sections 33-395 to 33-402, inclusive, are repealed, effective January 1, 1997.

(1959, P.A. 618, S. 113120; 1961, P.A. 327, S. 8083; 423, S. 2, 3; February, 1965, P.A. 450, S. 1, 2; P.A. 78-204, S. 68; P.A. 81-111, S. 3, 4; P.A. 83-545, S. 7, 22; P.A. 87-138, S. 3, 7; P.A. 89-252, S. 4, 7, 11; P.A. 94-186, S. 214, 215.)

Secs. 33-403 and 33-404. Amendment of certificate of incorporation. Filing of certificate of merger. Sections 33-403 and 33-404 are repealed.

(1959, P.A. 618, S. 121, 122; 1961, P.A. 327, S. 84, 85.)

Secs. 33-405 to 33-412. License fee. Annual or biennial reports. Failure to file annual report. Certificate of withdrawal. Revocation of certificate of authority. Effect of certificate of withdrawal or revocation. Service of process on foreign corporation. Rights and liabilities of corporation transacting business without authority. Sections 33-405 to 33-412, inclusive, are repealed, effective January 1, 1997.

(1959, P.A. 618, S. 123130; 1961, P.A. 327, S. 8691; February, 1965, P.A. 450, S. 35; 524, S. 3, 4; 1967, P.A. 30, S. 12; 212, S. 37; 248; 1969, P.A. 66; 85, S. 1, 2; 1971, P.A. 222; 360, S. 31; 871, S. 113; P.A. 74-50, S. 4, 5; P.A. 76-29, S. 1; 76-39, S. 2; 76-255, S. 2; 76-354, S. 3, 4; P.A. 77-152, S. 1; 77-176, S. 1, 4; 77-614, S. 139, 610; P.A. 79-356, S. 14; P.A. 80-419, S. 3; P.A. 83-545, S. 810, 22; P.A. 84-258, S. 1, 4; P.A. 87-52, S. 2, 5; P.A. 88-159, S. 9, 11; 88-311, S. 1, 3; P.A. 89-251, S. 171, 172, 203; May Sp. Sess. P.A. 92-6, S. 97, 98, 117; P.A. 93-363, S. 79, 39; 93-431, S. 8, 10; 93-435, S. 12, 95; P.A. 94-186, S. 214, 215.)

Sec. 33-412a. Limited amnesty for foreign corporations transacting business without authority. Obsolete.

(P.A. 94-186, S. 210.)

PART XIII

MISCELLANEOUS PROVISIONS

Secs. 33-413 to 33-418. Stock corporations: Miscellaneous provisions. Sections 33-413 to 33-418, inclusive, are repealed, effective January 1, 1997.

(1959, P.A. 618, S. 131136; 1961, P.A. 327, S. 93; P.A. 94-186, S. 214, 215.)

Secs. 33-418a to 33-418e. Reserved for future use.