Commissioner of Internal Revenue v. Angier Corporation

50 F.2d 887, 10 A.F.T.R. (P-H) 129, 1931 U.S. App. LEXIS 4608, 2 U.S. Tax Cas. (CCH) 749
CourtCourt of Appeals for the First Circuit
DecidedMay 28, 1931
Docket2516, 2517
StatusPublished
Cited by22 cases

This text of 50 F.2d 887 (Commissioner of Internal Revenue v. Angier Corporation) 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
Commissioner of Internal Revenue v. Angier Corporation, 50 F.2d 887, 10 A.F.T.R. (P-H) 129, 1931 U.S. App. LEXIS 4608, 2 U.S. Tax Cas. (CCH) 749 (1st Cir. 1931).

Opinion

BINGHAM, Circuit Judge.

No. 2516 is an appeal from an order or decision of the Board of Tax Appeals reversing a decision of the commissioner determining the liability of the Angier Corporation, transferee of the Angier Mills, for an additional income and profits tax for the year 1918, assessed against the Angier Mills.

The question presented is whether the deficiency or additional tax assessed by the commissioner for the year 1918 against the Angier Mills was barred by the statute of limitations and therefore uncollectible from the Angier Corporation, to which all the property of the Angier Mills had been transferred.

The statutes involved are the Revenue Aet of 1918, ch. 18, § 250 (d), 40 Stat. 1083; the Revenue Act of 1921, ch. 136, § 250 (d), 42 Stat. 265; Revenue Act of 1924, ch. 234, § 277 (a) (2), (b), 26 USCA § 1059 note and section 278 (c) (d) (e), 26 USCA §§ 1060 note, 1061 note and 1062; and the Revenue Aet of 1926, ch. 27, § 280, (a) (1), (b) (1) and (2), and (e) and (d), 26 USCA § 1069 (a) (1), (b) (1, 2), (c) and (d).

The Angier Corporation is a Massachusetts corporation organized in 1920, with its principal place of business at Framingham, Mass. Edward H. Angier is its president and treasurer and has been from its inception.

The Angier Mills is also a Massachusetts corporation, organized in 1904. From 1907 to 1921 it had its place of business at Ash-land, Mass. Edward H. Angier was its treasurer in 1917; and was its'president, treasurer, and a director in 1918, 1919, and 1920. His last election as director, president, and treasurer was February 14,1920. Since then no election of officers or directors of this corporation has been had.

Edward H. Angier owned all the stock of the Angier Mills, but on .December 31, 1920, the Angier Corporation acquired all of this stock in exchange for its own capital stock. December 30, 1921, Angier Mills transferred to the Angier Corporation all of its property and after that date ceased to hold meetings or do business, and on March 31, 1923, on the application of the Angier Corporation, its sole stockholder, it was dissolved under a statute of Massachusetts authorizing such dissolution but continuing the corporation in existence for three years for the purpose of winding up its business and suing and being sued. Gen. L. Mass. c. 155, §§ 50, 51. The transfer on December 30, 1921, of the property and assets of the An-gier Mills was in liquidation of its capital stock and the property transferred was of a net value in excess of the tax here involved.

The Angier Mills filed its tax return for the year 1918 on April 11, 1919. The tax shown by this return was paid on or before December 15, 1919. Thereafter the commissioner examined the return and on October 31, 1924, pursuant to section 274 (a) of the Revenue Aet of 1924 (26 USCA § 1048 note), mailed a deficiency notice addressed to Angier Mills, Framingham, Mass., notifying it of an additional tax of $25,797.34. On this notice no action was taken by the taxpayer, and in March, 1925, the commissioner assessed an additional tax in the amount of $25,797.34, which he thereafter reduced to $18,876.19. January 20, 1923, a written waiver, consenting to a determination, assessment, and collection of the amount of the tax due under any return made by Angier Mills *889 for the years 1917 to 1921, inclusive, under the Revenue Act of 1921, or prior acts, without limitation as to time, was signed, “Angier Mills, Taxpayer, E. H. Angier, President, D. H. Blair, Commissioner.” January 31, 1924, a like waiver for the year 1918, to “remain in effect for a period of one year after expiration of the statutory period of limitation, or the statutory period of limitation as extended by waivers already on file,” was signed “Angier Mills, E. H. Angier, Treasurer, Taxpayer, D. H. Blair, Commissioner.” And on January 25, 1924, a like waiver was executed for the year 1917, to “remain in effect for a period of one year after expiration of the statutory period of limitation or the statutory period of limitation as extended by any waiver already on file.” The originals and photostatie copies of these waivers bear the corporate seal of the Angier Mills.

February 9,1927, the commissioner, pursuant to section 280 of the Revenue Act of 1926 (26 USCA § 1069), mailed a notice to the Angier Corporation, transferee of the assets of the Angier Mills, notifying it of his determination of its liability for the 1918 tax of the Angier Mills.

From the foregoing it appears that, as to the 1918 tax, the period of limitation, provided for in section 250 (d) of the Act of 1918 (40 Stat. 1083), section 250 (d) of the Act of 1921, 42 Stat. 265, and section 277 (a) (2) of the Act of 1924 (26 USCA § 1057 note), for assessing the tax against the An-gier Mills had expired before the act of 1926 was passed. This being so, the period of limitation for assessing the Angier Corporation, transferee, on its liability for said tax, is governed by section 280 (b) (2) of the Revenue Act of 1926, 26 USCA § 1069 (b) (2), which provides:

“(b) The period of limitation for assessment of any such liability of a transferee * * * shall be as follows:
* * *
“(2) If the period of limitation for assessment against the taxpayer expired before the enactment of this Act but assessment against the taxpayer was made within such period [the 5 year period, or such period extended by waiver], — then within six years after the making of such assessment against the taxpayer, but in no case later than one year after the enactment of this Act.”

It also appears from the facts above set forth that the period of limitation for assessing the liability of the Angier Corporation as transferee, for the 1918 tax, under the above-quoted statute, had expired before February 9, 1927, when the commissioner mailed the notice to the Angier Corporation, unless the tax against the Angier Mills was seasonably assessed by virtue of the extension of time granted by the waivers of January 20, 1923, and January 31, 1924. And the latter question depends upon whether either of the signatures of the Angier Mills, appearing upon the waivers, as made by Edward H. Angier in the capacity of president, or treasurer, was valid.

As above pointed out, Mr. Angier was the treasurer of the Angier Mills in 1917. He was de jure and de facto president, treasurer, and director of that corporation in 1918, 1919, and 1920. March 27, 1918, he filed with the commissioner the tax return of the Angier Mills for the calendar year of 1917. April 11, 1919, he filed its tax return for the calendar year 1918; and on March 14, 1921 (more than a year after his last election), he filed a like return for the year 1920, and, although he may have ceased to be a de jure officer on or about February 14,. 1921, he nevertheless continued to act as a de facto officer thereafter, for the record also shows that, on December 30, 1921, he effected, in behalf of the Angier Mills, the transfer of all its property and assets to the Angier Corporation, and thereafter continued to act in its behalf, for on January 20, 1923, he signed a waiver in its behalf as president, and on January 25, 1924, and on January 31, 1924, he signed two other waivers in its behalf as treasurer, and affixed the seal of the corporation to all three.

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

Related

Lewis v. Internal Revenue Service (In re Lewis)
557 B.R. 233 (M.D. Alabama, 2016)
Beeler v. Comm'r
2009 T.C. Memo. 266 (U.S. Tax Court, 2009)
Boyer v. Comm'r
2003 T.C. Memo. 322 (U.S. Tax Court, 2003)
Ramos v. Secretary of the Treasury
85 P.R. 407 (Supreme Court of Puerto Rico, 1962)
Ramos v. Secretario de Hacienda
85 P.R. Dec. 424 (Supreme Court of Puerto Rico, 1962)
Field v. Commissioner
32 T.C. 187 (U.S. Tax Court, 1959)
Miller v. Commissioner
23 T.C. 565 (U.S. Tax Court, 1954)
Gatto v. Commissioner
20 T.C. 830 (U.S. Tax Court, 1953)
Epstein v. Commissioner
17 T.C. 1034 (U.S. Tax Court, 1951)
United States v. Krueger
121 F.2d 842 (Third Circuit, 1941)
Krueger v. United States
33 F. Supp. 102 (D. New Jersey, 1940)
Van Antwerp v. United States
17 F. Supp. 229 (N.D. California, 1936)
Hamilton Web Co. v. Page
8 F. Supp. 626 (D. Rhode Island, 1934)
Monarch Mills v. Jones
59 F.2d 502 (Fourth Circuit, 1932)

Cite This Page — Counsel Stack

Bluebook (online)
50 F.2d 887, 10 A.F.T.R. (P-H) 129, 1931 U.S. App. LEXIS 4608, 2 U.S. Tax Cas. (CCH) 749, Counsel Stack Legal Research, https://law.counselstack.com/opinion/commissioner-of-internal-revenue-v-angier-corporation-ca1-1931.