Federal Cement Title Co. v. Commissioner

40 T.C. 1028, 1963 U.S. Tax Ct. LEXIS 47
CourtUnited States Tax Court
DecidedSeptember 26, 1963
DocketDocket Nos. 87574, 87686
StatusPublished
Cited by16 cases

This text of 40 T.C. 1028 (Federal Cement Title 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
Federal Cement Title Co. v. Commissioner, 40 T.C. 1028, 1963 U.S. Tax Ct. LEXIS 47 (tax 1963).

Opinion

Atkins, Judge:

The respondent determined deficiencies in income tax for the taxable years 1953 to 1957, inclusive, in the respective amounts of $196,002.76, $288,146.03, $11,505.26, $111,762.82, and $14,085.74.

Certain issues have been disposed of by stipulation of the parties. The issues remaining for decision are (1) whether the petitioner, which sustained net operating losses in the calendar years 1950, 1951, and 1952 in the conduct of a cement roofing tile business, may carry over and deduct such losses from income earned by it in the years 1953 through 1956 in the conduct of a cement roofing tile business acquired by it by merger in 1953; (2) whether the petitioner is prohibited by either section 24(b) or 129(a) of the Internal Revenue Code of 1939 from deducting losses sustained by it on the sale of certain of its assets in 1953 to individuals who sold their majority stock interest in the petitioner to unrelated third parties, where both transactions were carried out pursuant to simultaneously executed prior agreements; and (3) whether the petitioner may deduct any portion of the amounts paid by it in 1956 and 1957 to its sole corporate stockholder and to the corporation in control of such sole stockholder as compensation for services rendered to it by them.

FINDINGS OP PACT

Some of tbe facts have been stipulated and are incorporated herein by this reference.

The petitioner is a corporation organized on September 13, 1946, under the laws of the State of Delaware. It timely filed its income tax returns for the taxable years 1953 to 1957, inclusive, with the district director of internal revenue at Chicago, Ill. For an undisclosed time prior to April 29,1953, and continuing until May 13,1953, John D. Dale and Louise B. Dale, husband and wife, owned in excess of 50 percent in value of the petitioner’s outstanding stock. They, together with members of their family, owned 69,055 of its 74,405 outstanding common shares and all 2,000 of its outstanding preferred shares.

The petitioner was formed, under the name “Durisol, Inc.,” to manufacture and sell lightweight cement roofing tile, using a Swiss invention known as Durisol Aggregate, which employed the use of certain types of wood shavings and chemicals.

The petitioner acquired the exclusive rights in and to the Durisol name and process throughout the United States, Canada, and Mexico from the corporate owner of the basic patent, Durisol Materiaux de Construction Legers, S.A., of Switzerland, hereinafter referred to as Durisol-Swiss, by contract dated October 11,1946.1

On August 25, 1947, representatives of Durisol-Swiss filed in the U.S. Patent Office an application for a patent covering the Durisol process. By an assignment dated April 10, 1948, and recorded in the U.S. Patent Office on April 21, 1948, such persons assigned to the petitioner the full and exclusive right, for the territory of the United States, in and to the invention described in the patent application. On April 8, 1952, U.S. Patent No. 2,592,345 was issued to the petitioner as assignee of the inventors.

From 1946 to May 13, 1953, the petitioner engaged in the manufacture, sale, and installation of cement roofing tiles or slabs, utilizing the Durisol process and methods, in 15 States on or near the East Coast of the United States, with its office in New York, N.Y., and its manufacturing plant and facilities in Beacon, N.Y.

The petitioner consistently sustained operating losses from its inception and for the taxable years 1946 through 1952 it reported on its income tax returns net operating losses in the following amounts:

Year Amount
1946 _ $6, 897. 68
1947 _ 43, 412. 63
1948 _ 151, 048. 04
1949 _ 226,871.86
1950 _ 172,221.61
1951_ 197,738.78
1952 _ 279, 618.22

On or about April 26,1952, the petitioner’s board of directors and its stockholders, approved a resolution that future manufacturing operations of the petitioner be suspended except insofar as necessary to complete the then unfilled contracts, and that the president of the corporation proceed to reduce the personnel and the operating expenses.

At some undisclosed time a Canadian corporation started negotiations with petitioner looking toward the acquisition of the Durisol license for the United States East Coast and the content of the petitioner’s factory at Beacon, N.Y., with a view to setting up a factory in Canada.

At some undisclosed time the petitioner advised the union that the factory would not be operated as a Durisol factory after July 1,1953. On February 24, 1953, the petitioner’s stockholders approved a proposed sale of the Beacon factory to Louise B. Dale for $325,000 and the leasing back of the same property, but this transaction was never carried out. At or about the same time the Dales set up a standby corporation for possible future use. This corporation was organized under the laws of New York and was known as Durisol New York Industries Corp., hereinafter referred to as Durisol — N.Y.

On March 25, 1943, there was created under the laws of the State of Illinois a corporation under the name of “The Cement Tile Corporation.” Such name was changed in 1944 to “Federal Cement Tile Company.” This corporation hereinafter will be referred to as Illinois Federal in order to avoid confusion which would arise by virtue of the fact that its name was the same as the name later adopted by the petitioner. None of the shareholders of Illinois Federal were shareholders of the petitioner prior to May 13, 1953.2

Illinois Federal engaged in the business of manufacturing, selling, and installing cement roofing tiles or slabs in States located in the Midwest area of the United States, with its office at Chicago, Ill., and its manufacturing plant and facilities partly in Lake County, Ind., and partly in Cook County, Ill., but with its mailing address in Hammond, Ind.

Illinois Federal consistently operated at a profit throughout its corporate existence and reported net income on its income tax returns for its fiscal years ended March 31,1948, to March 31,1953, inclusive, as follows:

Fiscal year Amount
1948 _ $397, 844. 36
1949 _ 338,331. 97
1950 _ 202,328. 71
1951_ 368,661.99
1952 _ 552,540. 96
19531 _ 319,545.53

On August 29, 1952, there was organized under the laws of Illinois a corporation under the name of “S.E.S.,” whose stock was held in a voting trust for the benefit of a group known as the Schulman group. Samuel E. Schulman and his family beneficially owned approximately 35y2 percent of such stock.

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

Related

Tracinda Corp. v. Commissioner
111 T.C. No. 18 (U.S. Tax Court, 1998)
Kurtz v. Commissioner
1985 T.C. Memo. 410 (U.S. Tax Court, 1985)
Frank Ix & Sons Virginia Corp. v. Commissioner
45 T.C. 533 (U.S. Tax Court, 1966)
Clarksdale Rubber Co. v. Commissioner
45 T.C. 234 (U.S. Tax Court, 1965)
H. F. Ramsey Co. v. Commissioner
43 T.C. 500 (U.S. Tax Court, 1965)
Euclid-Tennessee, Inc. v. Commissioner
41 T.C. 752 (U.S. Tax Court, 1964)
Wallace Corp. v. Commissioner
1964 T.C. Memo. 10 (U.S. Tax Court, 1964)
Beckett v. Commissioner
41 T.C. 386 (U.S. Tax Court, 1963)
Federal Cement Title Co. v. Commissioner
40 T.C. 1028 (U.S. Tax Court, 1963)

Cite This Page — Counsel Stack

Bluebook (online)
40 T.C. 1028, 1963 U.S. Tax Ct. LEXIS 47, Counsel Stack Legal Research, https://law.counselstack.com/opinion/federal-cement-title-co-v-commissioner-tax-1963.