US Lawyer Database

For Lawyer-Seekers

YOU DESERVE THE BEST LAWYER

Home » US Law » 2021 New Mexico Statutes » Chapter 7 - Taxation » Article 33 - Natural Gas Processors Tax

Section 7-33-1 – Short title.

Chapter 7, Article 33 NMSA 1978 may be cited as the “Natural Gas Processors Tax Act”. History: 1953 Comp., § 72-23-1, enacted by Laws 1963, ch. 179, § 1; 1970, ch. 13, § 2; 1985, ch. 65, § 41. ANNOTATIONS Law reviews. — For article, “New Mexico’s Effort at Rational Taxation of Hard-Minerals Extraction,” see […]

Section 7-33-10 – Repealed.

ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-33-10 NMSA 1978, as enacted by Laws 1963, ch. 179, § 10, relating to monthly report to department of finance and administration, transfer to state general fund, effective July 1, 1985.

Section 7-33-11 – Repealed.

ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-33-11 NMSA 1978, as enacted by Laws 1963, ch. 179, § 11, relating to tax paid erroneously, refund, effective July 1, 1985.

Section 7-33-12 – Repealed.

ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-33-12 NMSA 1978, as enacted by Laws 1963, ch. 179, § 12, relating to tax paid under protest, suit authorized, effective July 1, 1985.

Section 7-33-13 – Repealed.

ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-33-13 NMSA 1978, as enacted by Laws 1963, ch. 179, § 13, relating to interest and penalties, effective July 1, 1985.

Section 7-33-14 – Repealed.

ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-33-14 NMSA 1978, as enacted by Laws 1963, ch. 179, § 14, relating to subpoena power, misdemeanor, effective July 1, 1985.

Section 7-33-15 – Repealed.

ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-33-15 NMSA 1978, as enacted by Laws 1963, ch. 179, § 15, relating to refusal to make return, commission may assess, assessment binding on manufacturer, effective July 1, 1985.

Section 7-33-16 – Repealed.

ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-33-16 NMSA 1978, as enacted by Laws 1963, ch. 179, § 16, relating to restraining order, injunction, effective July 1, 1985.

Section 7-33-17 – Repealed.

ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-33-17 NMSA 1978, as enacted by Laws 1963, ch. 179, § 17, relating to personal debt, action in any district court, effective July 1, 1985.

Section 7-33-18 – Repealed.

ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-33-18 NMSA 1978, as enacted by Laws 1963, ch. 179, § 18, relating to lien against property, notice to be filed, notice to debtor, effective July 1, 1985.

Section 7-33-19 – Repealed.

ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-33-19 NMSA 1978, as enacted by Laws 1963, ch. 179, § 19, relating to sale of property to satisfy lien, effective July 1, 1985.

Section 7-33-2 – Definitions.

As used in the Natural Gas Processors Tax Act: A. “average annual taxable value” means the average of the taxable value per mcf, determined pursuant to Section 7-31-5 NMSA 1978, of all natural gas produced in New Mexico for the specified calendar year as determined by the department; B. “department” means the taxation and revenue […]

Section 7-33-20 – Repealed.

ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-33-20 NMSA 1978, as enacted by Laws 1963, ch. 179, § 20, relating to payment of taxes to release lien, effective July 1, 1985.

Section 7-33-21 – Repealed.

ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-33-21 NMSA 1978, as enacted by Laws 1963, ch. 179, § 21, relating to remedies cumulative, effective July 1, 1985.

Section 7-33-22 – Repealed.

ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-33-22 NMSA 1978, as enacted by Laws 1963, ch. 179, § 22, relating to limitation of action, effective July 1, 1985.

Section 7-33-3 – Repealed.

ANNOTATIONS Repeals. — Laws 1989, ch. 115, § 6B repealed 7-33-3 NMSA 1978, as enacted by Laws 1963, ch. 179, § 3, relating to purpose of Natural Gas Processors Tax Act, effective July 1, 1989.

Section 7-33-4 – Privilege tax levied; collected by department; rate.

A. There is levied and shall be collected by the department a privilege tax on processors for the privilege of operating a natural gas processing plant in New Mexico. This tax may be referred to as the “natural gas processors tax”. B. The tax shall be imposed on the amount of mmbtus of natural gas […]

Section 7-33-5 – Repealed.

ANNOTATIONS Repeals. — Laws 1998, ch. 102, § 7, repealed 7-33-5 NMSA 1978, as enacted by Laws 1963, ch. 179, § 5, relating to valuing the products of a processor, effective January 1, 1999. For provisions of former section, see the 1997 NMSA 1978 on NMOneSource.com.

Section 7-33-6 – Refund.

Any person who has overpaid the tax may apply for a refund of that overpayment in accordance with the provisions of Section 7-1-26 NMSA 1978. History: 1953 Comp., § 72-23-6, enacted by Laws 1963, ch. 179, § 6; 1985, ch. 65, § 42; 1998, ch. 102, § 3. ANNOTATIONS The 1998 amendment, effective January 1, […]