Code of Federal Regulations (alpha)

CFR /  Title 27  /  Part 41: Importation Of Tobacco Products, Cigarette Papers And Tubes, And Processed Tobacco

Section No. Description
Section 41.1 Meaning of terms
Section 41.11 Forms prescribed
Section 41.21 Retention of records
Section 41.22 Authority of TTB officers to enter premises
Section 41.23 Interference with administration
Section 41.24 Disposal of forfeited, condemned, and abandoned tobacco products and cigarette papers and tubes
Section 41.25 Alternate methods or procedures
Section 41.26 Emergency variations from requirements
Section 41.27 Penalties and forfeitures
Section 41.28 Delegations of the Administrator
Section 41.29 Pipe tobacco and roll-your-own tobacco tax rates
Section 41.30 Cigar tax rates
Section 41.31 Cigarette tax rates
Section 41.32 Smokeless tobacco tax rates
Section 41.33 Cigarette papers
Section 41.34 Cigarette tubes
Section 41.35 Cigarettes
Section 41.38 Determination of sale price of large cigars
Section 41.39 Persons liable for tax
Section 41.40 Determination and payment of tax
Section 41.41 Exemptions
Section 41.50 Assessment
Section 41.60 Customs collection of internal revenue taxes on tobacco products and cigarette papers and tubes imported or brought into
Section 41.62 Payment of tax by electronic fund transfer
Section 41.63 Package
Section 41.71 Notice for smokeless tobacco
Section 41.72 Notice for cigars
Section 41.73 Notice for cigarettes
Section 41.74 Exemptions
Section 41.75 Taxpayment
Section 41.81 Restrictions on tobacco products labeled for export
Section 41.82 Penalties and forfeiture for products labeled or shipped for export
Section 41.83 Release from customs custody of imported tobacco products or cigarette papers or tubes
Section 41.85 Procedure for release
Section 41.86 General
Section 41.101 Prepayment of tax
Section 41.105 Record of shipment by taxpayer
Section 41.106 Bond required for deferred taxpayment
Section 41.109 Record of tax computation and shipment by bonded manufacturer under deferred taxpayment
Section 41.110 Verification of bond and agreement to pay tax
Section 41.111 Tax return
Section 41.112 Return periods
Section 41.113 Time for filing
Section 41.114 Remittance with return
Section 41.115 Default
Section 41.116 Corporate surety
Section 41.119 Deposit of securities in lieu of corporate surety
Section 41.120 Amount and account of bond
Section 41.121 Strengthening bond
Section 41.122 Superseding bond
Section 41.123 Extension of coverage of bond
Section 41.124 Approval of bond and extension of coverage of bond
Section 41.125 Termination of bond
Section 41.126 Application of surety for relief from bond
Section 41.127 Relief of surety from bond
Section 41.128 Release of pledged securities
Section 41.129 Records
Section 41.139 Taxpayment in the United States
Section 41.140 Reports
Section 41.141 Abatement of assessment
Section 41.161 Losses caused by disaster occurring after September 2, 1958
Section 41.162 Refund of tax
Section 41.163 Action by taxpayer
Section 41.165 Reduction of tobacco products to materials; TTB action
Section 41.170 Reduction of tobacco products to materials, action by appropriate TTB officer
Section 41.171 Return to nontaxpaid status, action by taxpayer
Section 41.172 Return to nontaxpaid status, action by appropriate TTB officer
Section 41.173 Disposition of tobacco products and cigarette papers and tubes, and schedule
Section 41.174 Records of large cigars
Section 41.181 Availability of records
Section 41.182 Persons required to qualify
Section 41.190 Application for permit
Section 41.191 Corporate documents
Section 41.193 Articles of partnership or association
Section 41.194 Trade name certificate
Section 41.195 Power of attorney
Section 41.196 Additional information
Section 41.197 Investigation of applicant
Section 41.198 Notice of contemplated disapproval
Section 41.199 Issuance of permit
Section 41.200 Duration of permit
Section 41.201 Renewal of permit
Section 41.202 Retention of permit and supporting documents
Section 41.203 Records and reports in general
Section 41.204 Reports
Section 41.206 Maintenance and retention of records and reports
Section 41.208 Change in individual name
Section 41.220 Change in trade name
Section 41.221 Change in corporate name
Section 41.222 Fiduciary successor
Section 41.223 Transfer of ownership
Section 41.224 Change in officers, directors, or stockholders of a corporation
Section 41.225 Change in control of a corporation
Section 41.226 Change in location
Section 41.227 Change in address
Section 41.228 Persons required to qualify
Section 41.231 Application for permit or amendment of existing permit
Section 41.232 Transitional rule
Section 41.233 Corporate documents
Section 41.234 Articles of partnership or association
Section 41.235 Trade name certificate
Section 41.236 Additional information
Section 41.237 Investigation of applicant
Section 41.238 Notice of contemplated disapproval
Section 41.239 Issuance of permit
Section 41.240 Duration of permit
Section 41.241 Renewal of permit
Section 41.242 Retention of permit and supporting documents
Section 41.243 Change in name
Section 41.251 Change in ownership or control
Section 41.252 Change in location or address
Section 41.253 Records
Section 41.261 Reports
Section 41.262 Maintenance of records and reports
Section 41.263 Inventories
Section 41.264 Power of attorney
Section 41.271 Cross reference
Section 41.272 Suspension and revocation of permit
Section 41.273 Exportation of tobacco products, and cigarette papers and tubes, without payment of tax, or with drawback of tax