Maine Revised Statutes
Subchapter 1: AUTHORIZATION OF INSURERS AND GENERAL REQUIREMENTS
24-A §413. Application for certificate of authority

§413. Application for certificate of authority
To apply for an original certificate of authority an insurer shall file with the superintendent its written application therefor on forms as prescribed and furnished by the superintendent, accompanied by the applicable fees specified in section 601 (fee schedule), stating under the oath of the president or vice-president or other chief officer and the secretary of the insurer, or of the attorney-in-fact, if a reciprocal insurer, the insurer's name, location of its home office or principal office in the United States, if an alien insurer, the kinds of insurance to be transacted, date of organization or incorporation, form of organization, state or country of domicile, and such additional information as the superintendent may reasonably require, together with the following documents, as applicable:   [PL 1973, c. 585, §12 (AMD).]
1.  If a corporation, or a Lloyd's, a copy of its charter, together with all amendments thereto, or as restated and amended under the laws of its state or country of domicile, currently certified by the public official with whom the originals are on file in such state or country;  
[PL 1969, c. 177, §9 (AMD).]
2.  If a domestic incorporated insurer or a mutual insurer, a copy of its bylaws, certified by the insurer's corporate secretary;  
[PL 1969, c. 132, §1 (NEW).]
3.  If a reciprocal insurer, a copy of the power of attorney of its attorney-in-fact, certified by the attorney-in-fact; and if a domestic reciprocal insurer, the declaration provided for in section 3856;  
[PL 1969, c. 132, §1 (NEW).]
4.  A complete copy of its financial statement as of not earlier than the December 31st next preceding in form as customarily used in the United States by like insurers, sworn to by at least 2 executive officers of the insurer or certified by the public insurance supervisory official of the insurer's state of domicile, or of entry into the United States, if an alien insurer;  
[PL 1969, c. 132, §1 (NEW).]
5. 
[PL 1985, c. 330, §3 (RP).]
5-A.  A copy of a current report of examination of the insurer certified by the public insurance supervisory official of the insurer's state of domicile, or of entry into the United States, if an alien insurer. For purposes of this requirement, a report of examination is deemed "current" only if its date of account is within 36 months of filing of the application, except that the superintendent may, in the superintendent's discretion, accept a report of examination within a period reasonably proximate to 36 months from its date of account that is filed by the applicant promptly upon its receipt when issuance of the report by the domiciliary regulator has been delayed for reasons beyond the control of the applicant and that are unrelated to the applicant's financial condition or its compliance with applicable laws;  
[PL 1995, c. 570, §1 (AMD).]
6.  Appointment of an agent pursuant to section 421 to receive service of legal process;  
[PL 1997, c. 592, §10 (AMD).]
7.  If a foreign or alien insurer, a certificate of the public insurance supervisory official of its state or country of domicile showing that it is authorized or qualified for authority to transact in such state or country the kinds of insurance proposed to be transacted in this State;  
[PL 1969, c. 132, §1 (NEW).]
8.  If an alien insurer, certificate as to deposit, if to be tendered pursuant to section 412, and a copy of the trust deed pertaining to such deposit, certified by the trustee;  
[PL 1969, c. 132, §1 (NEW).]
9.  If a life or health insurer, a copy of the insurer's rate book and of each form of policy currently proposed to be issued in this State, and of the form of application therefor; or  
[PL 1993, c. 637, §1 (AMD).]
10.  If an alien insurer, a copy of the appointment and authority of its United States manager, certified by its officer having custody of its records.  
[PL 1993, c. 637, §1 (AMD).]
11. 
[PL 1993, c. 637, §2 (RP).]
12. 
[PL 1993, c. 637, §2 (RP).]
SECTION HISTORY
PL 1969, c. 132, §1 (NEW). PL 1969, c. 177, §9 (AMD). PL 1973, c. 585, §12 (AMD). PL 1985, c. 330, §§3,4 (AMD). PL 1993, c. 637, §§1,2 (AMD). PL 1995, c. 570, §1 (AMD). PL 1997, c. 592, §10 (AMD).

Structure Maine Revised Statutes

Maine Revised Statutes

TITLE 24-A: MAINE INSURANCE CODE

Chapter 5: AUTHORIZATION OF INSURERS AND GENERAL REQUIREMENTS

Subchapter 1: AUTHORIZATION OF INSURERS AND GENERAL REQUIREMENTS

24-A §400. "Stock" insurer defined

24-A §401. "Mutual" insurer defined

24-A §402. "Reciprocal"; "Lloyd's" insurer defined

24-A §403. "Charter" defined

24-A §404. Certificate of authority required; enforcement; penalty

24-A §405. Exceptions to certificate of authority requirement

24-A §405-A. Certification of regional insurers or health maintenance organizations to transact individual health insurance

24-A §405-B. Domestic insurers or licensed health maintenance organization; individual health insurance approved in other states

24-A §405-C. Domestic insurers or licensed health maintenance organizations; parity with regional insurers

24-A §406. General eligibility for certificate of authority

24-A §407. Same; ownership, management

24-A §408. Name of insurer

24-A §409. Insurance lines combinations

24-A §410. Minimum paid-in capital and surplus requirements

24-A §411. Insuring combinations without additional capital funds

24-A §412. Deposits

24-A §413. Application for certificate of authority

24-A §413-A. Alien insurer; port of entry

24-A §414. Issuance, refusal of authority, ownership of certificate

24-A §415. Continuation of certificate of authority

24-A §415-A. Termination of certificate of authority

24-A §416. Petition for suspension or revocation of certificate of authority; mandatory grounds

24-A §417. Suspension or revocation of certificate of authority; discretionary and special grounds

24-A §418. Power to amend, modify or refuse to renew certificates of authority

24-A §418-A. Order, notice of suspension or, revocation; publication; effect upon agents' authority

24-A §419. Duration of suspension; insurer's obligation during suspension period; reinstatement

24-A §420. General corporation laws inapplicable to foreign insurers

24-A §421. Superintendent process agent for insurers

24-A §422. Serving process (REPEALED)

24-A §423. Annual statement

24-A §423-A. Interim financial reporting requirements

24-A §423-B. Periodic financial reports of insurer-controlled health maintenance organizations

24-A §423-C. Reports of material transactions

24-A §423-D. Annual report supplement

24-A §423-E. Report to Legislature (REPEALED)

24-A §423-F. Own risk and solvency assessment

24-A §423-G. Corporate governance annual disclosure

24-A §424. -- penalty for late or false statement

24-A §425. Transactions with parent corporation, subsidiaries, and affiliates

24-A §425-A. Contract to participate in finance program

24-A §426. Resident agent; countersignature law (REPEALED)

24-A §427. -- exceptions (REPEALED)

24-A §428. Retaliatory provision