Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1364 PDF
  • §1364 MS-Word
  • Statute Search
  • Ch. 51 Contents
  • Title 28-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1363
Title 28-A: LIQUORS
Part 3: LICENSES FOR SALE OF LIQUOR
Subpart 3: NON-RETAIL SALES
Chapter 51: CERTIFICATE OF APPROVAL HOLDERS
Subchapter 3: MALT LIQUOR AND WINE
§1365

§1364. Invoices and reports

1.  Furnish invoices.  All certificate of approval holders shall promptly file with the bureau a copy of every invoice sent to wholesale licensees and the original copy of the Maine purchase order. The invoice must include the licensee's name and the purchase number.  
[PL 1997, c. 373, §119 (AMD).]
2.  File monthly reports.  All certificate of approval holders shall furnish a monthly report on or before the 15th day of each calendar month in the form prescribed by the bureau.  
[PL 2011, c. 147, §1 (AMD).]
3.  Certification that excise tax paid.  A certificate of approval holder may not ship or cause to be transported into the State any malt liquor or wine until the bureau has certified that:  
A. The excise tax has been paid; or   [PL 1987, c. 45, Pt. A, §4 (NEW).]
B. The wholesale licensee, to whom shipment is to be made, has filed a bond to guarantee payment of the excise tax as provided in section 1405.   [PL 2021, c. 658, §229 (AMD).]
[PL 2021, c. 658, §229 (AMD).]
4.  Reports of low-alcohol spirits products. 
[PL 2021, c. 658, §230 (RP).]
5.  Limitation on definition of "certificate of approval holder."  Notwithstanding section 2, subsection 8, as used in this section, "certificate of approval holder" means an in-state manufacturer of malt liquor or wine licensed under section 1355‑A or an out-of-state manufacturer of or out-of-state wholesaler of malt liquor or wine that has been issued a certificate of approval under section 1361.  
[PL 2019, c. 615, §3 (NEW); PL 2019, c. 615, §7 (AFF).]
SECTION HISTORY
PL 1987, c. 45, §A4 (NEW). PL 1991, c. 528, §RRR (AFF). PL 1991, c. 528, §VV5 (AMD). PL 1991, c. 591, §VV5 (AMD). PL 1997, c. 373, §119 (AMD). PL 2011, c. 147, §1 (AMD). PL 2019, c. 615, §3 (AMD). PL 2019, c. 615, §7 (AFF). PL 2021, c. 658, §§229, 230 (AMD).
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