Bradstreet Co. of Maine v. Commissioner of Internal Revenue

65 F.2d 943, 3 U.S. Tax Cas. (CCH) 1138, 12 A.F.T.R. (P-H) 903, 1933 U.S. App. LEXIS 3218
CourtCourt of Appeals for the First Circuit
DecidedJune 30, 1933
Docket2777
StatusPublished
Cited by20 cases

This text of 65 F.2d 943 (Bradstreet Co. of Maine v. Commissioner of Internal Revenue) is published on Counsel Stack Legal Research, covering Court of Appeals for the First Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Bradstreet Co. of Maine v. Commissioner of Internal Revenue, 65 F.2d 943, 3 U.S. Tax Cas. (CCH) 1138, 12 A.F.T.R. (P-H) 903, 1933 U.S. App. LEXIS 3218 (1st Cir. 1933).

Opinion

WILSON, Circuit Judge.

This petition for review of a decision of the Board of Tax Appeals involves income taxes for the years 1920, 1921, 1923, 1925, and 1926, in the respective amounts of $101,-634.13, $8,186.58, $13,306.25, $15,352.55, and $2,221.43, and certain overassessments for the years 1922 and 1924.

The material facts are as follows: The petitioner, Bradstreet Company of Maine, hereinafter referred to as the Maine company, is a- corporation organized under the laws of the state of Maine, having its principal office at Portland, Me.

The petitioner, the Bradstreet Company, hereinafter referred to as the Connecticut company, is a corporation organized under the laws of the state of Connecticut, having its principal office at New York City.

A third affiliated corporation is the Bradstreet Realty Company, a corporation organized under the laws of the state of New York.

Through the taxable years in controversy, the Maine company owned all of the capital stock of the Connecticut company and of the realty company, and the three filed a consolidated return for those years as well as for the prior years of 1918 and 1919.

The Connecticut company is the operating company, and its income is the subject of controversy. The Maine company is a holding company, holding all the capital stock of both the Connecticut and New York companies.The Connecticut company is engaged in the business of compiling and furnishing information concerning the financial responsibility and credit of merchants, manufacturers, bankers, and other mercantile persons. It engages in no type of business not identified with or incidental to that of furnishing such information. The information is furnished by the loaning of rating books and the furnishing of reports. The rating books are merely loaned and are not sold. When new books are de *944 livered to subscribers, tbe books tbeu in their possession are taken up and are scrapped.

The standard subscription agreement, which is operative for one year, provides that the subscriber employs the Connecticut company to investigate and furnish within a certain term information of record in its office or obtained within the period specified concerning persons, firms, and corporations transacting a mercantile business as principals within a certain territory. The subscription contract requires a payment in advance, and provides for the loan to the subscriber of a specified number of books and the furnishing of not to exceed a stipulated number of reports. Books and reports furnished in addition to the maximum number specified in the subscriptions are paid for as they are furnished. The subscription prices vary according to the territory and the number of books and reports stipulated in the subscription. Some subscribers ask for their full quota of reports under their subscriptions before their subscription terms have expired. The large majority of subscribers, however, do not ask for their full quota of reports prior to the expiration of the subscription term. In the subscription agreement the Connecticut company reserves the right to reject or cancel a subscription at any time and recall the volumes loaned, “allowing for the unearned portion of the above-mentioned consideration.”

The Connecticut company operates a printing plant and bindery for the production of the volumes loaned to subscribers. The materials and supplies used in the printing plant and bindery are inventoried at the close of each fiscal year. The standard book is printed in four quarterly volumes, January, spring, July and fall. There are two editions in the spring, in March and April, and two in the fall, in September and October. The number of books to be printed is based upon requisitions received from the field offices. These books are in preparation for approximately two months before release. Copy for the January edition begins to come in during the last week of October, and the printing of this edition is completed in early or middle December, and the edition is ready for delivery on or about the 1st of January. That is typical of the conditions relating to the printing and the distributing of the other quarterly books. On April 30th, the end of the fiscal year, few books are on hand in the printing department, on the average about one hundred ; the spring deliveries to the field offices having been completed by that date.

In order to keep its files of information up to date, the Connecticut company is required to make investigations continually throughout the year. These investigations are made by a regular staff of reporters employed for this purpose. Information gathered in this way forms the basis for the constant revision of reports in the company’s files and also a revision of the names listed in the standard book.

The expenses of the Connecticut company, although constantly increasing, are fairly uniform throughout the various months of each calendar year; that is, there is no group of months in which the expenses greatly exceed those of the other months of the year.

The Connecticut company has for a long period of years kept its books on a semiaccrual basis, with its fiscal year ending April 30th. Since the passage of the income tax law, the Maine company and its affiliated companies have made a tax return on the basis of the calendar year, as they had a right to do, until the passage of the 1918 act.

By section 2121 (b) of the 1918 act (40 Stat. 1064), the Connecticut company was required to compute its net income according to its annual accounting period, unless such method of accounting did not clearly reflect its income, in which case the Commissioner might require it to be computed upon such basis and in such manner as in his opinion would clearly reflect the taxpayer’s income.

The petitioner, however, after the passage of the 1918 act, continued to compute the net income of the Connecticut company, and paid its tax, which was accepted, on the basis of the calendar year for all the years from 1917 up to and including 1926.

On March 14, 1928, the taxpayer was notified that there was a deficiency for the year ending April 30, 1920, of $101,683.26; for the year ending April 30, 1921, of $8,186.57; for the year ending April 30,1922, of $571.61. On October 18, 1928, notice of a deficiency tax for the years ending April 30, 1925 and 1926, amounting to $19,505.08, was given to the taxpayer, together with a notice of an overpayment for 1924 of $1,931.10.

The taxpayer, while keeping its account on a fiscal year basis, was in effect doing business on a calendar year basis, as its subscription periods were in the main, if not entirely, for the calendar year.

The petitioner therefore contends that the net income of the Connecticut company is most clearly reflected by computing it on the calendar year basis, as it has been accustomed *945

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Hagen v. Commissioner
1989 T.C. Memo. 473 (U.S. Tax Court, 1989)
Record Wide Distributors, Inc. v. Commissioner
1981 T.C. Memo. 12 (U.S. Tax Court, 1981)
Estate of Simkins v. Commissioner
1978 T.C. Memo. 338 (U.S. Tax Court, 1978)
Gordon v. Commissioner
63 T.C. 51 (U.S. Tax Court, 1974)
Estate of Hill v. Commissioner
59 T.C. No. 83 (U.S. Tax Court, 1973)
Parks v. Commissioner
1973 T.C. Memo. 38 (U.S. Tax Court, 1973)
Harbin v. Commissioner
40 T.C. 373 (U.S. Tax Court, 1963)
Calamaras v. Comm'r
1960 T.C. Memo. 201 (U.S. Tax Court, 1960)
Delsanter v. Commissioner
28 T.C. 845 (U.S. Tax Court, 1957)
Patchen v. Commissioner
27 T.C. 592 (U.S. Tax Court, 1956)
Shoong Inv. Co. v. Anglim
45 F. Supp. 711 (N.D. California, 1942)
Forbes v. Commissioner of Internal Revenue
82 F.2d 204 (First Circuit, 1936)

Cite This Page — Counsel Stack

Bluebook (online)
65 F.2d 943, 3 U.S. Tax Cas. (CCH) 1138, 12 A.F.T.R. (P-H) 903, 1933 U.S. App. LEXIS 3218, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bradstreet-co-of-maine-v-commissioner-of-internal-revenue-ca1-1933.