R. B. Griffith Co. v. Commissioner
This text of 1973 T.C. Memo. 50 (R. B. Griffith 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.
Opinion
MEMORANDUM OPINION
FAY, Judge: Respondent determined a deficiency in the income tax liability of petitioner for the taxable year ended January 31, 1968, in the amount of $29,037. The sole issue remaining for decision is whether the three year period for assessment provided by
All of the facts have been stipulated; the stipulation of facts, together with the exhibits attached thereto, is incorporated herein by this reference.
Petitioner is a corporation organized on March 24, 1914, under the laws of the State of North Dakota. For the year at issue petitioner's principal office was located in Grand Forks, North Dakota. At the time the petition herein was filed petitioner was an inactive corporation with its principal office in Grand Forks.
Petitioner for its taxable year ended January 31, 1968, was engaged in the business of operating a department store in Grand Forks.
On April 10, 1968, petitioner filed its U.S. Corporation income tax return for the taxable year ended January 31, 1968, with the district director of internal revenue, Fargo, North Dakota. Respondent mailed a notice of deficiency for petitioner's taxable year ended January 31, 1968, to petitioner on March 24, 1971.
On September 6, 1967, petitioner's board of directors granted Robert M. Swanson and Lawrence M. Anderson an option to purchase all the assets of petitioner*237 on or before January 31, 1968. The option was ratified by petitioner's stockholders on September 16, 1967. 3
On January 6, 1968, Robert M. Swanson and Lawrence M. Anderson notified petitioner of their intent to exercise the option to purchase the assets of petitioner.
Petitioner filed Form 966, Corporate Dissolution or Liquidation, dated January 6, 1968, to which were attached resolutions for adopting a plan of liquidation and distribution of petitioner's assets to its shareholders, with the district director of internal revenue, Fargo, North Dakota.
On February 12, 1968, Harold D. Shaft (Shaft), petitioner's vice-president and counsel, sent a letter addressed to the Internal Revenue Service, Fargo, North Dakota, which read as follows:
Re: R. B. Griffith Co.
Grand Forks, N. Dak.
Gentlemen:
We have heretofore filed a plan for the dissolution and liquidation of this corporation within 12 months. The business has been sold and we are now in the process of winding up its affairs.
We would appreciate your auditing the income tax returns of this corporation for the past three years at your earliest convenience.
Thanking you, we are
Very truly yours,
SHAFT*238 BENSON SHAFT & McCONN
By /s/ Harold D. Shaft 4
On September 16, 1968, Shaft sent a letter addressed to the Internal Revenue Service, Fargo, North Dakota, which read as follows:
Notice was given last January of the plan for a twelve-month liquidation of this corporation.
February 12 we requested that you please audit the income tax returns for the past three years in order that we may have closing letters within the 12 month period.
All of the assets of this corporation will be liquidated very shortly and we will be in a position to make final distribution as soon as we have income tax clearance.
We will appreciate anything you can do to expedite the auditing of these returns.
SHAFT BENSON SHAFT & McCONN
By /s/ Harold D. Shaft
On March 27, 1968, September 12, 1968, and October 15, 1968, shareholders of petitioner's common and preferred stock received cash distributions, and on January 3, 1969, petitioner's board of directors authorized a final cash liquidation distribution in the amount of $300,874.50. Distribution was made ratably to the common and preferred stockholders in accordance with the number*239 of shares held by each on January 3, 1969. 5
By a resolution of petitioner's board of directors, $2,159.38, the balance after the final distribution to the shareholders, was paid over to Shaft's law firm to be held in trust for the shareholders and used to pay further outstanding obligations of petitioner.
Petitioner has not been dissolved under the laws of the State of North Dakota.
As a result of respondent's audit, petitioner's taxable income for petitioner's taxable year ended January 31, 1968, was increased by the amount of $65,062. This reflected respondent's determination that petitioner's cost of goods sold was $745,806 rather than $810,868. Petitioner conceded the correctness of the adjustment, and the only issue remaining for decision is whether petitioner is entitled to a prompt assessment under
*240 Petitioner's Federal income tax return for the taxable year ended January 31, 1968, was filed on April 10, 1968. On March 24, 1971, respondent issued a statutory notice of deficiency to petitioner for the taxable year ended January 31, 1968.
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
1973 T.C. Memo. 50, 32 T.C.M. 219, 1973 Tax Ct. Memo LEXIS 235, Counsel Stack Legal Research, https://law.counselstack.com/opinion/r-b-griffith-co-v-commissioner-tax-1973.