C. F. Mueller Co. v. Commissioner

14 T.C. 922, 1950 U.S. Tax Ct. LEXIS 191
CourtUnited States Tax Court
DecidedMay 25, 1950
DocketDocket No. 21600
StatusPublished
Cited by46 cases

This text of 14 T.C. 922 (C. F. Mueller Co. v. Commissioner) is published on Counsel Stack Legal Research, covering United States Tax Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
C. F. Mueller Co. v. Commissioner, 14 T.C. 922, 1950 U.S. Tax Ct. LEXIS 191 (tax 1950).

Opinions

OPINION.

Murdock, Judge:

The Commissioner determined a deficiency of $136,438.62 in the income tax of the petitioner for the period beginning August 28 and ending December 31,1947. The sole issue for decision is whether the petitioner is exempt from tax under section 101 (6) of the Internal Revenue Code. The case was submitted upon a stipulation of facts, which is hereby adopted in its entirety as the findings of fact. Some of those facts are mentioned herein, but all have been carefully considered.

The petitioner was incorporated under the laws of Delaware on August 21, 1947. Its return for the taxable period was filed with the collector of internal revenue for the fifth district of New Jersey.

C. F. Mueller Co., a New Jersey corporation, hereafter referred to as the old company, took over a business established in 1867 and had been engaged since 1905 in the manufacture and sale of macaroni and similar products, all hereafter referred to as macaroni. It was a taxable business corporation, successfully engaged in commercial activities for profit in competition with other similar corporations. Henry Mueller, its president, died in November, 1946. He owned 4,724 shares out of 7,860 shares of its capital stock then outstanding. The stock was valued for estate tax purposes at $360 per share.

H. T. Sorg, a person not connected with New York University, conceived the idea of acquiring all of the stock of the old company on behalf of the Law School of New York University. He made inquiries of a representative of the Muellers as to the possibility of acquiring all of the outstanding stock of the old company, and in February, 1947, discussed his idea with Arthur T. Vanderbilt, then Dean of the Law School of New York University. The university had a large enrollment, a relatively small endowment, charged students less than cost, and needed funds with which to operate.

Sorg, representing Vanderbilt, and a group of other persons interested in the law school, negotiated successfully with the stockholders of the old company for the purchase of the stock and with Prudential Insurance Co. of America for a loan to finance the purchase.

The petitioner was incorporated in order to carry out the plan of acquiring the stock, and it acquired all 7,860 shares of the outstanding stock of the old company on August 28,1947, at a price of $3,495,057.60, $466.66 per share, in an arm’s length transaction. It financed the purchase by borrowing $3,550,000 from the Prudential Insurance Co. of America. The loan was to be repaid within 15 years. The Prudential Insurance Co. required in the loan agreement that the petitioner have the power to carry on the business, that it continue the business, and that it take over seven-year employment contracts of three employees of the old company. The loan agreement also required that 75 per cent of the income of the petitioner be used to reduce the loan to $1,500,000 and thereafter that further payments be made, and provided, in effect, that the payments or other distributions to New York University could not exceed 25 per cent of the excess of the net earnings over the net losses of the petitioner until the. debt was paid.

The petitioner agreed to pay Sorg a commission of $121,250 for his services.

It is stated in the certificate of incorporation of the petitioner that it “is organized exclusively for charitable, scientific, literary, and/or educational purposes and no part of its income or property shall inure to the private benefit of any stockholder, director, or officer, or any individual or corporation other than New York University for the exclusive benefit of its School of Law”; the directors are authorized to distribute to the university for the exclusive benefit of the law school such part of the property and net income of the petitioner as they may determine and as may be distributable legally; and the objects for which the petitioner was formed are, inter alia, to manufacture and sell macaroni and kindred food products. The certificate contained a detailed statement of the usual powers of a business corporation which the petitioner was to have. Those objects and powers are almost identical with those of the old company.

The petitioner and the old company entered into an agreement of merger on August 28,1947. The agreement recites that the petitioner and the old company had been “organized for the purpose of carrying on business of the same or of a similar nature” and provides “the corporate identity, existence, purpose, powers, franchises, rights and immunities” of the old company shall be fully vested in the petitioner, which was to continue to exist and be governed by the laws of the State of Delaware. The merger agreement contains statements similar to those in the petitioner’s articles of incorporation in regard to its purpose and objects. It provides that the profits or assets available for distribution are to be paid from time to time at the discretion of the directors to New York University for the exclusive benefit of the law school and that the assets are also to be distributed to New York University for the exclusive benefit of the law school in case the petitioner is terminated. Shares of the old company were to lie canceled.

The above steps were all taken pursuant to a plan to acquire the business of the old company and make its income available for the uses and purposes of the Law School of New York University. The form was adopted in an effort to achieve, if possible, tax exemption for the petitioner under section 101 (6) of the Internal Revenue Code.

The total authorized stock of the petitioner consisted of ten shares, each of the par value of $100. All of those shares are to be.held for ten years by voting trustees under a voting trust agreement dated August 28, 1947, after which they are to be transferred to New York University. The trust exists solely for voting purposes. The petitioner’s capital of $1,000 was contributed by Vanderbilt, who considered it a contribution to New York University. None of the voting trustees received compensation, except one, who received $4,000 as compensation for services as president of the petitioner.

The petitioner, since August 28, 1947, has carried on the business formerly conducted by the old company, using the same plant and office facilities, the same banking facilities, and the same trade-marks, and without any noteworthy change in manufacturing operations, sales policies, advertising policies, employees, or clientele. Certain officers and key employees of the old company were retained in the petitioner to assure continuance of the old management. They included the executive vice president, the vice president in charge of production, the comptroller, the director of purchasing, the supervisor of packing, and the chief engineer. The first named was also a director of the petitioner, beginning March 25, 1948. The other directors of the petitioner were persons who had attended New York University and had not been directors of the old company.

The Mueller trade-name is well known and is extensively advertised. The average annual expenditures for advertising for the five years ended with 1947 were approximately $273,000. The net taxable income of the old company for 1946 amounted to $962,366.75, on which the tax was $365,040.67. The net income of the petitioner for the short period here involved was $359,890.51.

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

Related

Taproot Admin. Servs. v. Comm'r
133 T.C. No. 9 (U.S. Tax Court, 2009)
Taproot Administrative Services, Inc. v. Commissioner
133 T.C. No. 9 (U.S. Tax Court, 2009)
IIT Research Institute v. United States
9 Cl. Ct. 13 (Court of Claims, 1985)
Associated Hospital Services, Inc. v. Commissioner
74 T.C. No. 17 (U.S. Tax Court, 1980)
Louis W. & Maud Hill Family Foundation v. United States
347 F. Supp. 1225 (D. Minnesota, 1972)
C. F. Mueller Co. v. Commissioner
55 T.C. 275 (U.S. Tax Court, 1970)
University Hill Foundation v. Commissioner
51 T.C. 548 (U.S. Tax Court, 1969)
Golden Rule Church Ass'n v. Commissioner
41 T.C. 719 (U.S. Tax Court, 1964)
Leon A. Beeghly Fund v. Commissioner
35 T.C. 490 (U.S. Tax Court, 1960)
Shiffman v. Commissioner
32 T.C. 1073 (U.S. Tax Court, 1959)
Rabinovitz Foundation v. Commissioner
1958 T.C. Memo. 193 (U.S. Tax Court, 1958)
Paul G. Boman v. Commissioner of Internal Revenue
240 F.2d 767 (Eighth Circuit, 1957)
Boman v. Commissioner
26 T.C. 660 (U.S. Tax Court, 1956)
Lesavoy Foundation v. Commissioner
25 T.C. 924 (U.S. Tax Court, 1956)
Ohio Furnace Co. v. Commissioner
25 T.C. 179 (U.S. Tax Court, 1955)
Riker v. Commissioner
1955 T.C. Memo. 225 (U.S. Tax Court, 1955)
Alan Levin Foundation v. Commissioner
24 T.C. 15 (U.S. Tax Court, 1955)
C. F. Smith Co. v. Commissioner
1954 T.C. Memo. 86 (U.S. Tax Court, 1954)
Ralph H. Eaton Found. v. Commissioner
12 T.C.M. 210 (U.S. Tax Court, 1953)
Danz v. Commissioner
18 T.C. 454 (U.S. Tax Court, 1952)

Cite This Page — Counsel Stack

Bluebook (online)
14 T.C. 922, 1950 U.S. Tax Ct. LEXIS 191, Counsel Stack Legal Research, https://law.counselstack.com/opinion/c-f-mueller-co-v-commissioner-tax-1950.