LA 066 |
2021 -- H 6279 Enacted 06/02/2021 |
A N A C T |
TO VACATE THE FORFEITURE OR REVOCATION OF THE CHARTER OF HOPE SANITARY ASSOCIATION |
Introduced By: Representative Robert J. Quattrocchi |
Date Introduced: April 29, 2021 |
It is enacted by the General Assembly as follows: |
SECTION 1. The time within which Hope Sanitary Association incorporated on May 24, |
1962, shall file the reports for the years 2000, 2001, 2002, 2003, 2004, 2005, 2006, 2007, 2008, |
2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016, 2017, 2018, 2019, 2020 and 2021, as required |
under the provisions of Chapter 6 of Title 7 of the General Laws, 1956, is hereby extended to the |
31st day of December, A.D., 2021, if said corporation shall file in the office of the secretary of state |
before December 31, 2021, the reports which it should have filed in the said years and shall pay to |
the secretary of state the filing fees therefor, having previously thereto paid to the general treasurer |
for the use of the state such sum as the attorney general shall decide should be paid by said |
corporation as a compromise for the penalty or penalties for its failure to file such reports then the |
forfeiture or revocation of the charter of said corporation shall thereupon, to wit, upon the filing of |
said reports and the payment of said fees, be vacated and said corporation shall thereupon be |
entitled to all of the privileges, benefits and powers and subject to the same duties and liabilities as |
though no forfeiture or revocation of its said charter had taken place. |
SECTION 2. This act shall take effect upon passage. |
======== |
LC002752 |
======== |