Maine Revised Statutes
Subchapter 1: AUTHORIZATION OF INSURERS AND GENERAL REQUIREMENTS
24-A §419. Duration of suspension; insurer's obligation during suspension period; reinstatement

§419. Duration of suspension; insurer's obligation during suspension period; reinstatement
1.  The suspension of an insurer's certificate of authority must be for such period as the superintendent specifies in the order of suspension. During the suspension period, the superintendent may rescind or shorten the suspension period by further order. The superintendent may reinstate the insurer's certificate of authority upon written request of the insurer if the superintendent finds that the causes of the suspension are no longer continuing and that the insurer is otherwise in compliance with the requirements of this Title.  
[PL 1995, c. 570, §2 (AMD).]
2.  During the suspension period, the insurer shall not solicit or write any new business in this State, but shall file its annual statement, pay fees, licenses and taxes as required under this Title, and may service its business already in force in this State, as if the certificate of authority had continued in full force.  
[PL 1983, c. 419, §5 (AMD).]
3.  Upon expiration of the suspension period, if within that period the certificate of authority has not terminated, the insurer's certificate of authority shall reinstate unless the superintendent finds that the causes of the suspension are continuing, or that the insurer is otherwise not in compliance with the requirements of this Title.  
[PL 1983, c. 419, §5 (AMD).]
4.  Upon reinstatement of the insurer's certificate of authority, the authority of its agents in this State to represent the insurer shall likewise reinstate. The superintendent shall promptly notify the insurer and its agents in this State, of record in the bureau, of that reinstatement.  
[PL 1983, c. 419, §5 (AMD).]
SECTION HISTORY
PL 1969, c. 132, §1 (NEW). PL 1973, c. 585, §12 (AMD). PL 1977, c. 694, §§405,406 (AMD). PL 1983, c. 419, §5 (AMD). PL 1995, c. 570, §2 (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