Columbus Die, Tool & Mach. Co. v. Commissioner

11 T.C.M. 1053, 1952 Tax Ct. Memo LEXIS 52
CourtUnited States Tax Court
DecidedOctober 28, 1952
DocketDocket No. 21518.
StatusUnpublished

This text of 11 T.C.M. 1053 (Columbus Die, Tool & Mach. 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
Columbus Die, Tool & Mach. Co. v. Commissioner, 11 T.C.M. 1053, 1952 Tax Ct. Memo LEXIS 52 (tax 1952).

Opinion

The Columbus Die, Tool and Machine Company v. Commissioner.
Columbus Die, Tool & Mach. Co. v. Commissioner
Docket No. 21518.
United States Tax Court
1952 Tax Ct. Memo LEXIS 52; 11 T.C.M. (CCH) 1053; T.C.M. (RIA) 52312;
October 28, 1952
John M. Hudson, Esq., for the petitioner. Lester M. Ponder, Esq., for the respondent.

KERN

Memorandum Findings of Fact and Opinion

This proceeding was brought for redetermination of deficiencies in Federal taxes as follows:

Taxable Year Ended
AprilAprilApril
30, 194230, 194330, 1944
Income tax$42,956.87$ 9,794.28$27,433.52
Declared value
excess profits
tax548.01
Excess profits
tax3,447.5011,935.8425,150.73

The issues presented are as follows:

1. Whether petitioner was availed of for the purpose of preventing the imposition of surtax on its stockholders by permitting the profits*53 to accumulate beyond the reasonable needs of its business during the taxable years ended April 30, 1942, 1943 and 1944, within the meaning of section 102, Internal Revenue Code.

2. Whether petitioner realized recognizable long-term capital gain on the disposition of certain unimproved land to the United States Government during the taxable year 1944, the proceeds from such sale having been expended within three months of receipt for the purchase of another tract of unimproved land.

3. If the gain on the last above-mentioned land is not recognizable under section 112 (f), Internal Revenue Code, whether petitioner is entitled to the deduction of legal and professional expenses incurred in the disposition of the property as a business expense for the taxable year 1944.

Findings of Fact

The stipulated facts are hereby found accordingly.

Petitioner, an Ohio corporation, organized in May 1906 has its office and place of business at 955 Cleveland Avenue, Columbus, Ohio. Petitioner was incorporated with authorized capital stock (all common) of 100 shares, par value $100 each, and at the time of incorporation 26 shares, par value $2,600, *54 were issued. At the time of its organization petitioner had 5 stockholders. Between 1914 and 1916 Harry H. Price, Sr., acquired a majority and controlling intered in the stock of petitioner's company. Beginning in 1912 the authorized, issued and outstanding capital stock was increased on several occasions by means of stock dividends totaling $397,400 by the year ended April 30, 1932. Petitioner declared and distributed a further stock dividend of $400,000 in December 1944. During the taxable years there were issued and outstanding 4,000 shares of stock, par value of $400,000, all of which, except for one share, was held and owned by Price, members of his family, and a trust created by him for the benefit of his wife and children. Price owned 2,075 shares and his wife owned 1,200 shares or a total of 3,275 out of the 4,000 shares outstanding during the taxable period. The capital stock of petitioner has been of only one class, namely common stock; no bonds have been issued by petitioner at any time, and none of its stock has been purchased, redeemed, or retired by petitioner at any time. During the taxable years Price, members of his family and Chester C. Moelchert, who is not related*55 to them, were the Board of Directors and officers of petitioner. Price has been President and Chief Executive Officer of petitioner since its organization. Moelcheart has been in petitioner's employ since 1913, and has been its Secretary since 1915 or 1916.

Petitioner's plant is located in the northcast section of Columbus, Ohio, about two miles from the center of the city. The tract of land upon which the plant is located when originally acquired by petitioner in 1913-1914 consisted of 15.524 acres. The tract is bounded on the east by Cleveland Avenue (a main highway through the city sometimes called 3-C Highway), on the north by the Timken Roller Bearing Co. plant, on the west by the Pennsylvania and New York Central Railways, and on the south by a warehouse and interestate hauling company. Prior to 1914 petitioner rented factory space for the conduct of its business. The Cleveland Avenue property of 15.524 acres was vacant land when acquired by petitioner and was acquired by petitioner specifically for the purpose of building a factory. The parcel was rectangular in shape and its dimensions were about 600 feet or 554 feet frontage on Cleveland Avenue or the east boundary, by about*56 1,250 feet in a westerly direction along the north or Timken Co. plant boundary to the railroad main line tracks on the west boundary, by about 600 feet or 554 feet in a southerly direction along the west or railroad boundary to a point and thence about 1,250 feet along the south boundary in an easterly direction to Cleveland Avenue or the east boundary.

The Cleveland Avenue property was well suited and adaptable to the business of petitioner.

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

Related

Helvering v. National Grocery Co.
304 U.S. 282 (Supreme Court, 1938)
Kimbell-Diamond Milling Co. v. Commissioner
10 T.C. 7 (U.S. Tax Court, 1948)
Naylor v. Commissioner
17 T.C. 959 (U.S. Tax Court, 1951)
Petit v. Commissioner
8 T.C. 228 (U.S. Tax Court, 1947)
Haberland v. Commissioner
25 B.T.A. 1370 (Board of Tax Appeals, 1932)
Reakirt v. Commissioner
29 B.T.A. 1296 (Board of Tax Appeals, 1934)
Buckhardt v. Commissioner
32 B.T.A. 1272 (Board of Tax Appeals, 1935)
Chicago Dock & Canal Co. v. Commissioner
32 B.T.A. 231 (Board of Tax Appeals, 1935)
Cotton Concentration Co. v. Commissioner
4 B.T.A. 121 (Board of Tax Appeals, 1926)

Cite This Page — Counsel Stack

Bluebook (online)
11 T.C.M. 1053, 1952 Tax Ct. Memo LEXIS 52, Counsel Stack Legal Research, https://law.counselstack.com/opinion/columbus-die-tool-mach-co-v-commissioner-tax-1952.