Saltser & Weinsier, Inc. v. McGoldrick

68 N.E.2d 508, 295 N.Y. 499
CourtNew York Court of Appeals
DecidedJuly 23, 1946
StatusPublished
Cited by41 cases

This text of 68 N.E.2d 508 (Saltser & Weinsier, Inc. v. McGoldrick) is published on Counsel Stack Legal Research, covering New York Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Saltser & Weinsier, Inc. v. McGoldrick, 68 N.E.2d 508, 295 N.Y. 499 (N.Y. 1946).

Opinion

Lewis, J.

Was the Comptroller of the City of New York empowered in December, 1943, to revoke determinations of deficiencies in the payment of local sales taxes made against the plaintiff taxpayer for three prior tax periods ending respectively on December 31st of 1935,1936 and 1937, and thereupon to redetermine sales tax deficiencies for those prior tax periods at sums in excess of amounts fixed by the determinations thus revoked?

That question emerges as the decisive issue in this action in equity which arose in the following circumstances: The plaintiff corporation was engaged in the sale of plumbing supplies and related specialties in New York City between December 10, 1934, and December 31, 1937. Upon sales made between those dates the plaintiff was required by local law to collect sales taxes and to pay the same to the city. (Local Laws, 1934, Nos. 20 [published as No. 21], 25 of City of New York; 1935, No. 29 of City of New York; 1936, No. 31 of City of New York; 1937, No. 20 of City of New York.) The plaintiff filed sales tax returns for the three tax periods — December 10,1934, to December 31, 1935, and" the full years 1936 and 1937 — and paid the amounts due under those returns. Thereafter, following an audit by the *504 city’s Department of Finance of -plaintiff’s books and records for each of the three tax periods the deputy comptroller sent to the plaintiff a notice of the comptroller’s determination that there was due a deficiency of sales taxes collected for each of the three tax periods respectively as follows — $13,934.79, $6,292.81 and $8,250.22. Each of those notices contained the following clause which varied only in inconsequential details and was phrased as required by section 7 (formerly § 6 in Local Law No. 21 of 1934) of Local Laws Nos. 21 and 25 of City of New York, 1934; No. 29, 1935; No. 31, 1936 and No. 20,1937 — “ Notice is hereby given that this determination shall finally and irrevocably fix the amount of tax due unless application in writing is made by you for a hearing thereon within thirty days after date hereof.” Upon receipt of each notice the plaintiff paid the amount claimed by the comptroller to be due. Thereafter, on December 4, 1943, the taxpayer received a written notice that the comptroller had revoked the three determinations of sales tax deficiencies, the latest of which was made more than five years prior thereto, and had made redeterminations of such deficiencies upon which demand was made for additional taxes including penalties and interest, amounting in all to $37,351.68.

Meantime — during the years which intervened between the dates of payment of the three deficiency assessments and December 3, 1943, when the comptroller purported to revoke such determinations — the plaintiff had complied with the requirement of applicable local sales tax laws that its records of receipts from sales and of the sales tax payable thereon ‘ ‘ shall be preserved for a period of three years, except that the comptroller may consent to their destruction within that period or may require that they be kept longer.” (Local Laws, 1934, No. 25 of City of New York, § 4; 1935, No. 29 of City of New York, § 4; 1936, No. 31 of City of New York, § 4; 1937, No. 20 of City of New York, § 4.) In that connection we must accept the facts pleaded by the plaintiff that during the period commencing December 10,1934, and ending December 31,1937, it sold millions of dollars worth of merchandise each year; that orders, invoices, records and similar data relating to several hundred thousand items and composing great physical bulk were accumulated each year in connection with the taxpayer’s business; that the *505 comptroller did not require the plaintiff to preserve for more than three years its records of sales for the tax periods here involved — December 10, 1934, to December 31, 1937 — and, accordingly, that such records and data were destroyed by the plaintiff at the end of each three-year period, thus depriving itself of evidence to establish its contention in this case that all sales taxes due for the tax periods in question have been paid to the City of New York.

Asserting that the comptroller was without authority in 1943 to revoke the determinations of deficiencies made for the three tax periods mentioned above — the latest of which ended December 31, 1937 — and that the comptroller was without authority to redetermine such prior deficiencies, the plaintiff instituted the present suit to restrain such action by the comptroller, pendente lite and permanently, and to-obtain a declaratory judgment that the purported revocation by the comptroller in 1943 of his prior determinations of deficiencies was invalid.

At Special Term the plaintiff’s motion for a temporary injunction was denied and a cross motion by the defendants was granted dismissing the complaint for lack of the court’s jurisdiction of the subject matter of the action. At the Appellate Division the order denying a temporary injunction and the judgment dismissing the complaint were unanimously affirmed. The opinion by the Appellate Division informs us that — although contrary to the view of Special Term it held that the challenge to the power of the comptroller to redetermine tax deficiencies made the present action appropriate and available to the taxpayer — the court ruled that the dismissal of the complaint by Special Term was correct on the merits. The present appeal by the plaintiff is by our leave.

We agree with the disposition of the case by the Appellate Division insofar as it held, contrary to the ruling at Special Term, that the remedy by action chosen by the plaintiff was available to it as a means of challenging the authority of the comptroller to redetermine sales tax deficiencies. (Dun & Bradstreet, Inc., v. City of New York, 276 N. Y. 198, 206; Richfield Oil Corp. v. City of Syracuse, 287 N. Y. 234, 239.) We are not in accord with the ruling by the Appellate Division that the judgment entered upon the order at Special Term was correct on the merits.

*506 In support of the right asserted by the comptroller to redetermine on December 3, 1943, the sales tax deficiencies which he had previously determined for tax periods in 1934-1935, 1936 and 1937, the defendants point to language found in local laws effective when the original deficiency assessments were made. (Local Laws 1934, Nos. 20 [published as No. 21], 25 of City of New York; 1935, No. 29 of City of New'York; 1936, No. 31 of City of New York; 1937, No. 20 of City of New York.) Each of those local laws empowered the comptroller ‘ ‘ to assess, revise, readjust and impose the taxes authorized to be imposed under this local law ”. We find in the language last quoted above no indication of a clear legislative purpose to grant to the comptroller the retroactive power which he has exercised in the present case by redetermining in 1943 sales tax deficiencies which he had determined more than five years prior thereto. ‘ ‘ A statute must be read and given 'effect as it is written by the Legislature, not as the court may think it should or would have been written if the Legislature had envisaged all the problems and complications which might arise in the course of its administration.

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

Related

Medical Malpractice Insurance v. Cuomo
138 A.D.2d 177 (Appellate Division of the Supreme Court of New York, 1988)
Hodes v. Axelrod
515 N.E.2d 612 (New York Court of Appeals, 1987)
Szerdahelyi v. Harris
110 A.D.2d 550 (Appellate Division of the Supreme Court of New York, 1985)
Brooklyn Union Gas Co. v. Commissioner of Department of Finance
108 A.D.2d 74 (Appellate Division of the Supreme Court of New York, 1985)
Buck v. Moran
126 Misc. 2d 836 (Civil Court of the City of New York, 1984)
Lap v. Axelrod
95 A.D.2d 457 (Appellate Division of the Supreme Court of New York, 1983)
Taray v. Moldovanyi
478 F. Supp. 1120 (E.D. New York, 1979)
Turner Construction Co. v. State Tax Commission
57 A.D.2d 201 (Appellate Division of the Supreme Court of New York, 1977)
County of Rockland v. Kolb
90 Misc. 2d 697 (New York Supreme Court, 1977)
In re County of Suffolk
56 A.D.2d 301 (Appellate Division of the Supreme Court of New York, 1977)
Flushing National Bank v. Municipal Assistance Corp.
358 N.E.2d 848 (New York Court of Appeals, 1976)
Reichenbach v. Windward at Southampton
80 Misc. 2d 1031 (New York Supreme Court, 1975)
Parsons v. State Tax Commission
313 N.E.2d 57 (New York Court of Appeals, 1974)
Crowley v. New York State Employees' Retirement System
58 Misc. 2d 788 (New York Supreme Court, 1969)
Yerby v. Greenberg
52 Misc. 2d 835 (Civil Court of the City of New York, 1967)
Bauer v. Board of Education
43 Misc. 2d 65 (New York Supreme Court, 1964)
Mulligan v. Murphy
19 A.D.2d 218 (Appellate Division of the Supreme Court of New York, 1963)
Grossman v. Hilleboe
16 A.D.2d 893 (Appellate Division of the Supreme Court of New York, 1962)
Young v. Gerosa
11 A.D.2d 67 (Appellate Division of the Supreme Court of New York, 1960)

Cite This Page — Counsel Stack

Bluebook (online)
68 N.E.2d 508, 295 N.Y. 499, Counsel Stack Legal Research, https://law.counselstack.com/opinion/saltser-weinsier-inc-v-mcgoldrick-ny-1946.