Connecticut Bar Journal, Volume 40Connecticut Bar Association, 1966 - Bar associations Includes Annual reports, and lists of members. |
From inside the book
Results 1-3 of 81
Page 565
... Corporation Law , 1961 , P. A. 394 . The 1963 bill drafted by the Committee on Corporation Law of the Connecticut Bar Association became An Act Amending the Stock Corporation Act and the Nonstock Corporation Act 1963 , P. A. 614. The ...
... Corporation Law , 1961 , P. A. 394 . The 1963 bill drafted by the Committee on Corporation Law of the Connecticut Bar Association became An Act Amending the Stock Corporation Act and the Nonstock Corporation Act 1963 , P. A. 614. The ...
Page 567
... Corporation Act , as comprehensive as it surely is , does not embrace all of Connecticut's general laws applicable to corporations . For ex- ample , the UNIFORM STOCK TRANSFER ACT has been superseded by Article 8 of the UNIFORM ...
... Corporation Act , as comprehensive as it surely is , does not embrace all of Connecticut's general laws applicable to corporations . For ex- ample , the UNIFORM STOCK TRANSFER ACT has been superseded by Article 8 of the UNIFORM ...
Page 568
... corporation of someone other than the secretary of state as its statutory agent for service in Connecticut . In other words , the practice applicable to domestic corporations under Sec . 33-296 ( a ) was desired . The secretary of state ...
... corporation of someone other than the secretary of state as its statutory agent for service in Connecticut . In other words , the practice applicable to domestic corporations under Sec . 33-296 ( a ) was desired . The secretary of state ...
Contents
MARCH 1966 NUMBER | 1 |
RULE | 2 |
CONNECTICUT BAR ASSOCIATION | 10 |
Copyright | |
46 other sections not shown
Other editions - View all
Common terms and phrases
action alimony amendment application attorney authority Bankruptcy Bar Association breach cert child claim Committee compensation Conn Connecticut Bar Association consent constitutional contract corporation crime criminal damages death defective defendant defendant's denied doctrine duty effect EMINENT DOMAIN evidence ex parte divorce fact Fairfield County federal felony murder rule filed financing statement fourth amendment habeas corpus Hartford hearsay HOUSING CODE injury issue judges judicial jurisdiction jury Justice lawyers legislative litigation manufacturer Mapp decision mechanic's lien ment Motor negligence officer Ohio opinion owner party person petition plaintiff police present privity problem procedure products liability protection provides proximate cause purpose question reason recovery result search and seizure search warrant Section security interest seller SoundScriber STAT statute statutory Supp supra note Supreme Court theory tion tort trial trustee Uniform Commercial Code United warranty wife writ