Insurance Bulletins
2
Oct 20
RECISSION OF BULLETIN 2019-006 – Rescinded
4
Aug 20
BULLETIN 2020-016 – COVID-19 Determinations and Charges
25
Jun 20
Prior Authorization Data Call
20
May 20
Deceptive marketing and Advertising Practices
14
May 20
New form required for independent and public adjusters’ surety bond
December 4, 2018 (Bulletin 2018-019) – Data call for policy language, rates, plan status and enrollment.
November 30, 2018 (Bulletin 2018-018) – Life and Health group policy annual certification and informational policy filing.
November 29, 2018 (Bulletin 2018-017) – Procedures for filing and penalty notice and demand for failure to report or pay premium taxes and fees as required by NMSA 1978, 59A-6-4.
October 22, 2018 (Bulletin 2018-016) – Catastrophe Claim Processing
October 5, 2018 (Bulletin 2018-015) – Lines of Authority (This Bulletin withdraws and replaces Bulletin 2017-011)
September 25, 2018 (Bulletin 2018-014) – Long-Term Care Partnership Offerings
August 23, 2018 (Bulletin 2018-013) – Transgender non-discrimination in health insurance benefits.
August 1, 2018 (Bulletin 2018-012) – Correction to flood insurance – Specialized training requirement.
July 31, 2018 (Bulletin 2018-011) – Regulation of guaranteed asset protection products by the New Mexico Office of Superintendent of Insurance.
July 6, 2018 (Bulletin 2018-010) – Groups of Retirees.
June 26, 2018 (Bulletin 2018-009) – Due date for annual rate and form filing fees owed pursuant to NMSA 1978, 59a-6-1.2.
June 26, 2018 (Bulletin 2018-008) – Change to reporting and payment to vehicle insurance premium tax beginning July 1, 2018.
June 26, 2018 (Bulletin2018-007) – Electronic filing requirement beginning July 1st, 2018 for all premium tax reports and payments.
June 21, 2018 (Bulletin 2018-006) – Interest rate applicable to unpaid claims 45 days after required proof of loss has been furnished.
May 17, 2018 (Bulletin 2018-005) – Replacing Bulletin Numbers 2015-014, 2015-027 and Bulletin 2018-005 – Application of Medical Insurance Pool (MIP) Credits to Premium Tax Liability, Section 59A-54-10 NMSA 1978.
April 13, 2018 (Bulletin 2018-004) – Refunds, credits, and transfers of premium tax and health insurance surtax, and fees, licenses, and penalties.
April 2, 2018 (Bulletin 2018-003) – Service Contract Providers.
February 9, 2018 (Bulletin2018-002) – Interest Rate Applicable to Unpaid Claims 45 Days After Required Proof of Loss Has Been Furnished.
January 5, 2018 (Bulletin 2018-001) – Expiration Date: May 16, 2018 – Replacing Bulletin Numbers 2015-014 and 2015-027 – Application of Medical Insurance Pool (MIP) Credits to Premium Tax Liability, Section 59A-54-10 NMSA 1978.
December 29, 2017 (Bulletin 2017-017) – Notice of Compliance Requirements Effective Immediately.
December 19, 2017 (Bulletin 2017-016) – Reimbursement Insurance Policy Requirements and Related Notifications to Service Contract Holders.
December 13, 2017 (Bulletin 2017-015) – Notice of Proposed Rulemaking – Resident Licensing Requirements.
November 8, 2017 (Bulletin 2017-014) – Reimbursement Insurance Policy Requirements and Related Notifications to Service Contract Holders.
October 13, 2017 (Bulletin 2017-013) – Requirement to bring non-complaint forms into compliance.
August 25, 2017 (Bulletin 2017-012) – Adjustment of Presumptively Acceptable Credit Life Insurance and Credit Accident and Health Insurance Premium Rates
August 22, 2017 (Bulletin 2017-011) – Types of Insurance Authorized Based on Type of Certificate
August 9, 2017 (Bulletin 2017-010) – Instructions for Applying for a License.
July 31, 2017 (Bulletin 2017-009) – Out-Of-Network Emergency Care and Cost-Sharing.
August 01, 2017 (Bulletin 2017-008) – Escrow Compliance – Best Practices
June 16, 2017 (Bulletin 2017-007) – Annual Rate and Form Filing Fees.
May 15, 2017 (Bulletin2017-006(Updated) – Catastrophe Declaration. .
May 15, 2017 (Bulletin 2017-006) – Catastrophe Declaration. .
May 10, 2017 (Bulletin 2017-005) – All insurance carriers that offering or seeking to offer medical stop-loss coverage.
May 10, 2017 (Bulletin 2017-004) – All insurance carriers that offer or administer life or health-related insurance plans.
May 10, 2017 (Bulletin 2017-003) – All insurance carriers that offer or administer life or health-related insurance plans.
Bulletin Updated – Refer to Bulletin# 2017-013
April 20, 2017 (Bulletin 2017-002) – Revocation of Bulletin 2016-019 – Effective 04-20-2017
February 16, 2017 (Bulletin 2017-001) – Interest rate applicable to unpaid claims 45days after required proof of loss has been furnished
December 29, 2016 (Bulletin 2016-019-UPDATED) – Bulletin 2016-019 has been updated on December 29, 2016, to extend the date for compliance to December 31, 2017 (Please refer to THIS VERSION ONLY).
Bulletin Revoked – Refer to Bulletin# 2017-002
December 22, 2016 (Bulletin 2016-027) – Interpretation of Service Contract Delivery Requirement
December 1, 2016 (Bulletin2016-026) – Electronic Filing Procedures Effective December 1, 2016
November 29, 2016 (Bulletin2016-025) – Revised – Provider Directories
October 7, 2016 (Bulletin 2016-024) – All companies licensed by The New Mexico Office of Superintendent of Insurance
October 14, 2016 (Bulletin 2016-023)- Revised – Pro – All Title Bureau licensees.
September 30, 2016 (Bulletin 2016-022) – All health insurance carriers that offer or administer qualified health plans on the New Mexico Health Insurance Marketplace
August 23, 2016 (Bulletin 2016-021) – Enforcement of the Pharmacy Benefits Manager Regulation Act »
August 22, 2016 (Bulletin 2016-019) – Requirement to update all non-compliant forms – This bulletin is superseded by the bulletin issued on December 29, 2016 » Bulletin Revoked – Refer to Bulletin# 2017-002
August 22, 2016 (Bulletin 2016-018) – SECOND STOP LOSS DATA CALL »
July 18, 2016 (Bulletin 2016-017) – Payment of funds by electronic funds transfer »
June 22, 2016 (Bulletin 2016-016) – STOP LOSS DATA CALL »
June 6, 2016 (Bulletin 2016-015) – Definition of Escrow officer in section 13.14.1.11 NMAC »
May 26, 2016 (Bulletin 2016-014) – Provider Directories »
May 19, 2016 (Bulletin 2016-013) – 2017 Plan Year Contingency »
May 23, 2016 (Bulletin 2016-012) – “Standard exception 5” Under Schedule B »
April 29, 2016 (Bulletin 2016-011-Corrected for typographical errors) – Federal requirement that carriers cover certain tobacco cessation products without consumer cost-sharing »
April 13, 2016 (Bulletin 2016-010) – Excepted benefit plans disclosure [Repeals and replaces insurance bulletins No. 2014-003 and 2015-015 »
April 11, 2016 (Bulletin 2016-009) – Requirements for rate and form & rate filing submissions »
March 30, 2016 (Bulletin 2016-008) – Revised rates for the Patients Compensation Fund »
March 21, 2016 (Bulletin 2016-007) – Adjustment of presumptively acceptable credit life insurance and credit card accident and health insurance premium rates »
March 16, 2016 (Bulletin 2016-006) – Defense costs within limits of EPLI policies »
March 9, 2016 (Bulletin 2016-005) – Revised effective date for grievance procedures »
February 29, 2016 (Bulletin 2016-004) – Regarding certain title insurance administrative rules effective March 1, 2016 »
February 17, 2016 (Bulletin2016-003) – Interest rate applicable to unpaid claims 45 days after required proof of loss has been furnished »
February 2, 2016 (Bulletin2016-002) – Requirement for a summary of benefits and coverage(“SBC”) »
January 15, 2016 (Bulletin 2016-001) – CONSUMER NOTIFICATION: Affordable care act data matching »
December 22, 2015 (Bulletin 2015-032) – Suspension of BULLETIN NO.2015-32 »
November 13, 2015 (Bulletin 2015-031) – Premium surtax pursuant to NMSA 1978 section 59A-6-2(c) health insurance coverage requirements pursuant to articles 46 and 47 of the insurance code. »
November 13, 2015 (Bulletin 2015-030) – Interpretation and application of NMSA 1978 59A-11-3(A) and 59A-12-15 »
November 16, 2015 (Bulletin 2015-029) – Clarification of Small Groups Sales Going Forward »
October 28, 2015 (Bulletin 2015-028) – Definition of “SMALL GROUP” under PACE Act »
October 9, 2015 (Bulletin 2015-027) – Application of Medical Insurance Pool (MIP) credits to premium tax liability, NMSA 1978, Section 59A-54-10- Amended. »
October 9, 2015 (Bulletin 2015-026) – Catastrophe Declaration »
September 17, 2015 (Bulletin 2015-025) – Biographical Affidavits »
July 14, 2015 (Bulletin 2015-024) – Affordable Care Act Large Group Market Transitional Policy. »
July 18, 2015 (Bulletin 2015-023) – Requirements for providing services, and accounting procedures and internal controls pursuant to 13.14.4.8 g AND 13.14.4.10 J NMAC. »
June 4, 2015 (Bulletin 2015-022) – Requirement to submit a complete application pursuant to NMSA 1978 59A-11-1 et seq. and 13.4.1 through 13.4.6 NMAC »
June 3, 2015 (Bulletin 2015-021) – Extended transition for small group plans, amended this bulletin supersedes no. 2015-012. »
May 28, 2015 (Bulletin 2015-020) – NMSA 1978, 59A-16-17, unfair discrimination, rebates prohibited; other coverages »
June 4, 2015 (Bulletin 2015-019) – Pre-Licensing pursuant to NMSA 1978, 59A-51-4.1 AND 13.20.2 NMAC »
April 16, 2015 (Bulletin 2015-018) – Continuing education pursuant to NMAC 1978, 59A-51-4.1(B), effective May 21, 2014»
April 16, 2015 (Bulletin 2015-017) – Interpretation of 13.4.7.10 NMAC in context with 13.4.7.10 NMAC»
April 1, 2015 (Bulletin 2015-016) – Requirement for approval of Accident, Vision, Dental, Medical, Surgical, Hospital Expense, Long-Term Care, Medicare Supplement, Managed Health Care, and Health Insurance advertisements in The State of New Mexico. »
April 1, 2015 (Bulletin 2015-015) – Excepted benefit plans disclosure [Repeals and Replaces Insurance Bulletin No. 2014-003] »
Date: March 30, 2015 (Bulletin 2015-014) – Application of Medical Insurance Pool (MIP) credits to premium tax liability. »
Date: March 25, 2015 (Bulletin 2015-013) – Autism benefits-individual and small group plans. »
Date: March 25, 2015 (Bulletin 2015-012) – Extended transition for small group plans. »
Date: March 25, 2015 (Bulletin 2015-011) – NMHIX assessment estimates used in carrier actuarial submissions. »
Date: March 09, 2015 (Bulletin 2015-010) – Recision of “STOP LOSS” bulletin# 2015-005 »
Date: February 26, 2015 (Bulletin 2015-008) – Amendment To Compensation Provided Pursuant TO NMSA 1978, Section 59A-57-4.1 »
Date: February 27, 2015 (Bulletin 2015-007) – Export List »
Date: February 19, 2015 (Bulletin 2015-006) – Transparency of Costs to Insureds on All Health Insurance Forms »
Date: February 18, 2015 (Bulletin 2015-005) – Health “STOP LOSS” or “EXCESS BENEFIT” Insurance »
Date: February 12, 2015 (Bulletin 2015-004) – Interest Rate Applicable To Unpaid Claims 45 Days After Required Proof of Loss Has Been Furnished »
Date: February 5, 2015 (Bulletin 2015-003) – Property And Casualty Commercial Lines Insurers Doing Business In New Mexico »
Date: January 12, 2015 (Bulletin 2015-002) – Procedures for filing and penalty notice and demand for failure to report or pay premium taxes and fees as required by NMSA 1978, Section 59A-6-4 »
Date: January 6, 2015 (Bulletin 2015-001) – Legal documents being drawn by Title Companies »
December 09, 2014 (Bulletin 2014-018) – Approval of Health Insurance Forms
October 15, 2014 (Bulletin 2014-017) – Reasonable Assurance Regarding Pediatric Dental
Date: October 14, 2014 (Bulletin 2014-016) – Interpretation and application of NMSA 1978 59A-11-3(A) and 59A-12-15
Date: October 1, 2014 (Bulletin 2014-015) – Licensing and registration requirements for insurance consultants
Date: October 1, 2014 (Bulletin 2014-014) – Pharmacy benefit manager
Date: September 8, 2014 (Bulletin 2014-013) – Mental health parity and prevention (withdrawn)
Date: August 21, 2014 (Bulletin 2014-012) – Order for issuance of refunds to Title Insurance purchasers
Date: June 31, 2014 (Bulletin 2014-011) – Error in endorsement rates published July 31, 2014, in The New Mexico Register
Date: June 30, 2014 (Bulletin 2014-010) – The issue of rounding premium tax calculations.
Date: July 19, 2014 (Bulletin 2014-009) – Deadline to file reports is extended.
Date: June 10, 2014 (Bulletin 2014-008A)SUPPLEMENTAL – Documentation for Surplus Lines Premium Tax filings.
Date: May 15, 2014 (Bulletin 2014 -008(SL) – Surplus Lines Premium Tax Filings.
Date: April 02, 2014 (Bulletin 2014-007) – Medical Loss Ratio Reporting.
Date: April 02, 2014 (Bulletin 2014-006) – Grievances received and handled by a health care insurer during prior calendar year [Repeals and Replaces Insurance Bulletin No.2013-03].
Date: March 19, 2014 (Bulletin 2014-005) – Managed Health Care Insurance Cards [Repeals and Replaces Insurance Bulletin No.2011-008]
Date: January 14, 2014 (Bulletin 2014-004) – Rate and Form Filing Request for Confidential Information.
Date: January 14, 2014 (Bulletin 2014-003) – Excepted Benefit Plan Disclosure
Date: January 8, 2014 (Bulletin 2014-002) – This Bulletin hereby establishes the interest rate to be applied to unpaid claims after 45 days after required proof of loss has been furnished.
Date: January 7, 2014 (Bulletin 2014-001) – Requirements for a Summary of Benefits and Coverage(“SBC”) and a Uniform Glossary of Terms.