Globe Tool & Die Mfg. Co. v. Commissioner

32 T.C. 1139, 1959 U.S. Tax Ct. LEXIS 99
CourtUnited States Tax Court
DecidedAugust 27, 1959
DocketDocket No. 64917
StatusPublished
Cited by10 cases

This text of 32 T.C. 1139 (Globe Tool & Die Mfg. 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
Globe Tool & Die Mfg. Co. v. Commissioner, 32 T.C. 1139, 1959 U.S. Tax Ct. LEXIS 99 (tax 1959).

Opinion

OPINION.

OppeR, Judge:

The respondent determined deficiencies in income tax for 1951 and 1952 in the respective amounts of $9,861.53 and $26,309.71.

The issues before the Court are whether petitioner is entitled to a deduction in each of the taxable years 1951 and 1952 for additional Massachusetts excise tax for each of the said years which will result from a final determination of petitioner’s net income for federal income tax purposes for each of the said years and whether petitioner is entitled to deduct in each of the said years additional corporate excise tax determined to be due by the Commissioner of Corporations and Taxation for the Commonwealth of Massachusetts. [Stipulation.]

All of the facts have been stipulated and are hereby found. They are essentially:

2. The Globe Tool & Die Manufacturing Co., Inc., hereinafter referred to as petitioner, is a Massachusetts corporation with its principal place of business in Southbridge, Massachusetts.

3. Petitioner filed its income tax returns for the taxable years 1951 and 1952 with the director for the district of Massachusetts. * * *

4. Petitioner filed its 1952 and 1953 Massachusetts corporate excise tax returns with the Commissioner of Corporations and Taxation for the Commonwealth of Massachusetts. These returns represent returns of income for the taxable years 1951 and 1952, respectively. * * *

5. At all times material hereto petitioner kept its books and filed its income tax returns on the accrual calendar year basis.

6. Petitioner's income tax returns for the taxable years 1951 and 1952 were examined by an agent of respondent. As a result of the said examination the following adjustments were made:

Unallowable Deductions and Additional Income

Officer’s salary_ $4, 650. 00

Capital expenditures_ 12,192. 62

Personal items_ 1,348.27

Legal fees_ 4,553.59

Depreciation_ 1,492. 88

Insurance premiums- 1,643.25

Lease expense_ 2, 080. 00

Total_$27,960. 61

Nontaxable Income and Additional Deductions

Rental income_ $4, 795. 00

Inventory_ 6, 741. 71

Total_$11, 536.71

Officer’s salary_ $3,900.00

Capital expenditures- 5, 363. 05

Personal items_ 1,505. 80

Rental income___ 1,200. 00

Depreciation_ 1,188. 50

Insurance premiums_ 1, 982. 50

Lease expense- 2, 080. 00

Sale of goodwill — capital loss_ 10, 000.00

Provision for bad debts and discounts_ 6, 909. 77

Expense of sale_ 5, 877. 85

Total $40,007.47

These said adjustments resulted in deficiencies in income tax for the taxable years 1951 and 1952 in the amounts of $11,168.26 and $28,005.23. These adjustments were the subject of a revenue agent’s report dated September 25,1953.

7. In April 1954 petitioner, through its president, * * * executed a Form 870 waiving the restrictions on the assessment and collection of the said deficiencies in income tax for the taxable years 1951 and 1952 as set forth in paragraph 6.

8. Subsequently, on April 16, 1954, prior to the assessment of the said deficiencies by respondent, petitioner withdrew the said agreement (Form 870) which agreement was returned to it by the director for the district of Massachusetts on April 20, 1954.

9. On April 21, 1954 the director for the district of Massachusetts sent to petitioner, as requested, a 30-day letter containing a copy of the revenue agent’s report dated September 25, 1953.

10. On May 19, 1954 petitioner filed a protest with the director for the district of Massachusetts. * * *

11. As a result of the protest filed by petitioner on May 19, 1954 the adjustments to the deductions for depreciation made in the said revenue agent’s report dated September 25, 1953 were reconsidered with the result that petitioner was allowed, in revenue agent’s report dated December 9,1955, additional deductions for depreciation in the said years of $1,921.65 and $2,422.17, respectively, over the amounts allowed in the revenue agent’s report dated September 25, 1953.

12. The said adjustments to the deductions for depreciation in the revenue agent’s report dated December 9, 1955 resulted from a recomputation of depreciation on the unit basis as theretofore used by the petitioner rather than the composite basis used in the revenue agent’s report dated September 25, 1953.

13. A copy of the said revenue agent’s report dated December 9, 1955 was sent to petitioner on February 3,1956.

14. Subsequently, on February 13, 1956, petitioner filed a protest with the director for the district of Massachusetts. * * *

15. On August 30, 1956 respondent sent to petitioner by registered mail a notice of deficiency determining deficiencies in income tax for the taxable years 1951 and 1952 in the amounts of $9,861.53 and $26,309.71, respectively.

16. Said determination by respondent was based on the adjustments contained in the revenue agent’s report dated September 25, 1953, as modified by the revenue agent’s report dated December 9,1955.

17. The said notice of deficiency contained the following explanatory paragraph:

“The issue raised in your protest, requesting a deduction for additional Massachusetts’ excise, based upon the adjustments to your net income for each of the taxable years ended December 31, 1951 and December 31, 1952, has been given careful consideration. It has been determined that no deduction is allowable for the reason that the tax liability for additional excise tax to the Commonwealth of Massachusetts, not being fixed nor ascertainable at this time, does not constitute an allowable deduction under the provisions of section 23 of the Internal Revenue Oode of 1939.”

18. Subsequent to the filing of petitioner’s corporate excise tax return for the taxable year 1951 with the Commissioner of Corporations and Taxation for the Commonwealth of Massachusetts, said Commissioner during the taxable year 1952 redetermined the petitioner’s corporate excess with the result that the petitioner’s corporate excise tax was increased in the amount of $2,267.62.

19. On October 20, 1952 the petitioner accepted the determination of the said Commissioner and forwarded to the Commissioner a check in the amount of $2,335.65, the amount of additional excise tax determined to be due for the taxable year 1951 plus interest in the amount of $68.03.

20.

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

Related

James Clay & Audrey Osceola v. Commissioner
152 T.C. No. 13 (U.S. Tax Court, 2019)
Rogers v. Commissioner
1983 T.C. Memo. 420 (U.S. Tax Court, 1983)
Abraham Winer v. Commissioner of Internal Revenue
371 F.2d 684 (First Circuit, 1967)
Southwest Exploration Co. v. Riddell
232 F. Supp. 13 (S.D. California, 1964)
Lake Forest, Inc. v. Commissioner
1963 T.C. Memo. 39 (U.S. Tax Court, 1963)
Missisquoi Corp. v. Commissioner
37 T.C. 791 (U.S. Tax Court, 1962)
Globe Tool & Die Mfg. Co. v. Commissioner
32 T.C. 1139 (U.S. Tax Court, 1959)

Cite This Page — Counsel Stack

Bluebook (online)
32 T.C. 1139, 1959 U.S. Tax Ct. LEXIS 99, Counsel Stack Legal Research, https://law.counselstack.com/opinion/globe-tool-die-mfg-co-v-commissioner-tax-1959.