Section 400-A:39-a – Repealed by 2004, 161:7, eff. Jan. 1, 2010.
400-A:39-a Repealed by 2004, 161:7, eff. Jan. 1, 2010. –
Section 400-A:39-b – Review and Evaluation of Proposed Insurance Mandated Benefit Proposals Under RSA 281-A, RSA 415, RSA 420-A, and RSA 420-B.
400-A:39-b Review and Evaluation of Proposed Insurance Mandated Benefit Proposals Under RSA 281-A, RSA 415, RSA 420-A, and RSA 420-B. – I. The commissioner is authorized to contract for an external review and evaluation of any mandated benefit. II. Whenever a legislative measure containing a mandated benefit is proposed, the standing committee of either […]
Section 400-A:40 – to 400-A:66 Repealed by 1991, 355:93, I, eff. July 1, 1991.
400-A:40 to 400-A:66 Repealed by 1991, 355:93, I, eff. July 1, 1991. –
Section 400-A:67 – Repealed by 2015, 227:2, eff. Nov. 1, 2016.
400-A:67 Repealed by 2015, 227:2, eff. Nov. 1, 2016. –
Section 400-A:34-a – Credit for Business Enterprise Tax.
400-A:34-a Credit for Business Enterprise Tax. – The tax imposed under RSA 77-E shall be allowed as a credit against the taxes due under this chapter and shall be deemed to be taxes paid pursuant to this chapter for the purposes of RSA 77-A:5, III. Any insurer subject to taxation under this chapter shall […]
Section 400-A:35 – Retaliatory Provisions.
400-A:35 Retaliatory Provisions. – When, by the laws of any other state or country, any taxes, fines, penalties, licenses, fees, deposits, or other obligations or prohibitions, additional to or in excess of those imposed by this state upon companies not organized under the laws of this state and their agents doing business in this […]
Section 400-A:36 – Annual Financial Statement.
400-A:36 Annual Financial Statement. – I. Every insurance company doing business in this state shall, on or before March 1 each year, make and file or transmit to the commissioner a statement under oath of its president and secretary, in accordance with the National Association of Insurance Commissioners Annual Statement Blank following the National […]
Section 400-A:36-a – Filing Requirements.
400-A:36-a Filing Requirements. – I. Each domestic, foreign, and alien insurer who transacts insurance in this state shall annually on or before March 1 of each year, file with the National Association of Insurance Commissioners a portable document format (pdf) copy of its annual statement convention blank, along with such additional filings as prescribed […]
Section 400-A:36-b – Immunity.
400-A:36-b Immunity. – I. In the absence of actual malice, members of the National Association of Insurance Commissioners, their duly authorized committees, subcommittees, and task forces, their delegates, employees, and all others charged with the responsibility of collecting, reviewing, analyzing, and disseminating the information developed from the filing of the annual statement convention blanks […]
Section 400-A:36-c – Confidentiality.
400-A:36-c Confidentiality. – All financial analysis ratios and examination synopses concerning insurance companies that are submitted to the department by the National Association of Insurance Commissioners’ Insurance Regulatory Information System are confidential and shall not be disclosed by the department. Nothing contained in this title shall prevent or be construed as prohibiting the commissioner […]