New Mexico Statutes
Article 28B - 1999 Public Accountancy Act
Section 61-28B-21 - Reinstatement. (Repealed effective July 1, 2024.)

A. In any case in which the board has suspended or revoked a certificate or permit or refused to renew the same, the board may, upon application in writing by the person or firm affected and for good cause shown, modify the suspension or reissue the certificate or permit.
B. The board shall specify by rule the manner in which such applications shall be made, the times within which they shall be made and the circumstances in which hearings shall be held thereon.
C. Before reissuing or terminating the suspension of a certificate or permit pursuant to this section and as a condition thereto, the board may require the applicant to show successful completion of specified continuing professional education or may require a quality review or both.
History: Laws 1999, ch. 179, § 21.
Delayed repeals. — For delayed repeal of this section, see 61-28B-29 NMSA 1978.

Structure New Mexico Statutes

New Mexico Statutes

Chapter 61 - Professional and Occupational Licenses

Article 28B - 1999 Public Accountancy Act

Section 61-28B-1 - Short title. (Repealed effective July 1, 2024.)

Section 61-28B-2 - Purpose. (Repealed effective July 1, 2024.)

Section 61-28B-3 - Definitions. (Repealed effective July 1, 2024.)

Section 61-28B-4 - Board created; terms; officers; meetings; reimbursement. (Repealed effective July 1, 2024.)

Section 61-28B-5 - Board; powers and duties. (Repealed effective July 1, 2024.)

Section 61-28B-6 - Fund created. (Repealed effective July 1, 2024.)

Section 61-28B-7 - Repealed.

Section 61-28B-8 - Qualifications for a certificate as a certified public accountant. (Repealed effective July 1, 2024.)

Section 61-28B-8.1 - Fingerprinting; criminal history background checks. (Repealed effective July 1, 2024.)

Section 61-28B-9 - Issuance and renewal of certificate; maintenance of competency; nonresident maintenance of competency requirements. (Repealed effective July 1, 2024.)

Section 61-28B-10 - Repealed.

Section 61-28B-11 - Certificates issued to holders of a certificate, license or permit issued by another state. (Repealed effective July 1, 2024.)

Section 61-28B-12 - Registered public accountants and firms of registered public accountants. (Repealed effective July 1, 2024.)

Section 61-28B-13 - Firm permits to practice, attest experience, peer review. (Repealed effective July 1, 2024.)

Section 61-28B-14 - Appointment of secretary of state as agent. (Repealed effective July 1, 2024.)

Section 61-28B-15 - Enforcement procedures; investigations. (Repealed effective July 1, 2024.)

Section 61-28B-16 - Enforcement procedures; hearings by the board. (Repealed effective July 1, 2024.)

Section 61-28B-17 - Enforcement; unlawful acts. (Repealed effective July 1, 2024.)

Section 61-28B-18 - Exemptions; unlawful acts. (Repealed effective July 1, 2024.)

Section 61-28B-19 - Business names; prohibitions. (Repealed effective July 1, 2024.)

Section 61-28B-20 - Enforcement; administrative violations and remedies. (Repealed effective July 1, 2024.)

Section 61-28B-21 - Reinstatement. (Repealed effective July 1, 2024.)

Section 61-28B-22 - Criminal penalties. (Repealed effective July 1, 2024.)

Section 61-28B-23 - Single act evidence of practice. (Repealed effective July 1, 2024.)

Section 61-28B-24 - Confidential communications. (Repealed effective July 1, 2024.)

Section 61-28B-25 - Working papers; client records. (Repealed effective July 1, 2024.)

Section 61-28B-26 - Practice privilege and discipline for a certificate holder from a state whose accountancy statute is substantially equivalent. (Repealed effective July 1, 2024.)

Section 61-28B-27 - Fees. (Repealed effective July 1, 2024.)

Section 61-28B-28 - Criminal offender eligibility. (Repealed effective July 1, 2024.)

Section 61-28B-29 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2024.)