Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §2552 PDF
  • §2552 MS-Word
  • Statute Search
  • Ch. 358 Contents
  • Title 36 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§2551
Title 36: TAXATION
Part 4: BUSINESS TAXES
Chapter 358: SERVICE PROVIDER TAX
§2553

§2552. Tax imposed

1.  Rate. 
[PL 2023, c. 412, Pt. XXX, §11 (RP); PL 2023, c. 412, Pt. XXX, §15 (AFF).]
1-A.  Rate.  Effective January 1, 2025, a tax at the rate of 6% is imposed on the value of the following services sold in this State:  
A. Cable and satellite television or radio services;   [PL 2023, c. 412, Pt. XXX, §12 (NEW); PL 2023, c. 412, Pt. XXX, §15 (AFF).]
B. Fabrication services;   [PL 2023, c. 412, Pt. XXX, §12 (NEW); PL 2023, c. 412, Pt. XXX, §15 (AFF).]
C. Rental of video media and video equipment;   [PL 2023, c. 412, Pt. XXX, §12 (NEW); PL 2023, c. 412, Pt. XXX, §15 (AFF).]
D. Rental of furniture, audio media and audio equipment pursuant to a rental-purchase agreement as defined in Title 9‑A, section 11‑105, subsection 7;   [PL 2023, c. 412, Pt. XXX, §12 (NEW); PL 2023, c. 412, Pt. XXX, §15 (AFF).]
E. Telecommunications services;   [PL 2023, c. 412, Pt. XXX, §12 (NEW); PL 2023, c. 412, Pt. XXX, §15 (AFF).]
F. The installation, maintenance or repair of telecommunications equipment; and   [PL 2023, c. 412, Pt. XXX, §12 (NEW); PL 2023, c. 412, Pt. XXX, §15 (AFF).]
G. Ancillary services.   [PL 2023, c. 412, Pt. XXX, §12 (NEW); PL 2023, c. 412, Pt. XXX, §15 (AFF).]
[PL 2023, c. 412, Pt. XXX, §12 (NEW); PL 2023, c. 412, Pt. XXX, §15 (AFF).]
2.  Determination of value; liability; statement.  Value is measured by the sale price. The liability for, or the incidence of, the tax imposed by this section is declared to be a levy on the seller. If a seller includes this tax on a customer's bill, it must be shown as a separate line item and identified as a service provider tax.  
[PL 2003, c. 673, Pt. V, §25 (NEW); PL 2003, c. 673, Pt. V, §29 (AFF).]
SECTION HISTORY
PL 2003, c. 673, §V25 (NEW). PL 2003, c. 673, §V29 (AFF). PL 2005, c. 12, §§VV2,3,TTT3 (AMD). PL 2005, c. 12, §TTT4 (AFF). PL 2005, c. 386, §§S4-6 (AMD). PL 2005, c. 386, §S9 (AFF). PL 2007, c. 539, Pt. DDD, §§5-8 (AMD). PL 2007, c. 627, §§67-69 (AMD). PL 2009, c. 213, Pt. S, §§11, 12 (AMD). PL 2009, c. 213, Pt. S, §16 (AFF). PL 2009, c. 434, §§29-31 (AMD). PL 2011, c. 542, Pt. A, §139 (AMD). PL 2013, c. 331, Pt. C, §14 (AMD). PL 2013, c. 368, Pt. OOOO, §§2-4 (AMD). PL 2015, c. 267, Pt. TTTT, §3 (AMD). PL 2015, c. 267, Pt. TTTT, §9 (AFF). PL 2015, c. 300, Pt. A, §32 (AMD). PL 2023, c. 412, Pt. XXX, §§11, 12 (AMD). PL 2023, c. 412, Pt. XXX, §15 (AFF).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes