All Government Forms in Connecticut

221 - 240 of 6093 forms

Form Title Agency Jurisdiction
2016 Insurance Premium Tax Return Risk Retention Groups Department of Revenue Connecticut
2016 Insurance Reinvestment Fund Credit Department of Revenue Connecticut
2016 Member's Share of Certain Connecticut Items Department of Revenue Connecticut
2016 Nexus Combined Base Tax Calculation Department of Revenue Connecticut
2016 Nonresident/Part-Year Resident Tax Instruction Booklet Department of Revenue Connecticut
2016 Resident Income Tax Return Department of Revenue Connecticut
2016 Second Insurance Reinvestment Fund Tax Credit Department of Revenue Connecticut
2016 Second Insurance Reinvestment Fund Tax Credit Department of Revenue Connecticut
2016 Tax on Combined Group Minimum Tax Base Department of Revenue Connecticut
2016 Tax on Combined Group Net Income Department of Revenue Connecticut
2016 Tax Tables to $102K Department of Revenue Connecticut
2016 Tax Tables to $500K Department of Revenue Connecticut
2016 Transfer of CLHIGA Assessment Credit Department of Revenue Connecticut
2016 Transmittal of Schedule CT-K-1, Member's Share of Certain Connecticut Items Department of Revenue Connecticut
2016 Underpayment of Estimated Insurance Premiums Tax or Health Department of Revenue Connecticut
2017-01-11 Codes Amendment Subcommittee - Agenda Specialty Units Offices Connecticut
2017-01-11 Codes and Standards Committee - Agenda Specialty Units Offices Connecticut
2017-01-25 Codes Amendment Subcommittee - Agenda Specialty Units Offices Connecticut
2017 Application for International Fuel Tax Agreement (IFTA) License - Connecticut Carrier Department of Revenue Connecticut
2017 Application for Motor Carrier Road Tax Decals Department of Revenue Connecticut