1956 U.S. Tax Ct. LEXIS 249">*249 Upon the facts as stipulated, held, the execution by both the Commissioner and the taxpayer of a consent fixing the period of limitation upon assessment of income and profits tax pursuant to
25 T.C. 1178">*1178 SUPPLEMENTAL OPINION.
Pursuant to our report in this case filed March 14, 1955 (
A few days prior to December 10, 1946, the Pittsburgh office of the internal revenue agent in charge mailed to petitioner a revenue agent's 25 T.C. 1178">*1179 report proposing a deficiency in excess profits tax for the fiscal year ended September 30, 1943, in the amount of approximately $ 71,000. On December 10, 1946, petitioner's then1956 U.S. Tax Ct. LEXIS 249">*252 counsel requested an extension of time in which to file a protest against the revenue agent's report. On December 11, 1946, W. P. Mays, the then internal revenue agent in charge of the Pittsburgh office, mailed a letter to petitioner's then counsel stating as follows:
Receipt is acknowledged of your letter of December 10, 1946, in which you requested an extension of time in which to file a protest against our report of the above-named taxpayer.
In compliance with your request, an extension of time will be granted you to January 19, 1946, [sic] providing the enclosed Form 872 is signed and returned to this office within 10 days from the date of this letter.
The body of the Form 872 1 enclosed with the letter from the internal revenue agent in charge had been filled out prior to its submission to counsel for petitioner and by its terms extended the period of limitations for the taxable year ended September 30, 1943, to June 30, 1948.
1956 U.S. Tax Ct. LEXIS 249">*253 On December 12, 1946, petitioner's then counsel mailed the Form 872 to the president of petitioner with the request that it be immediately executed and forwarded by registered mail to Mays. On December 13 or December 14, 1946, the Form 872 enclosed with Mays's letter of December 11, 1946, was signed by the president of petitioner on behalf of petitioner and mailed by registered mail to Mays.
The Form 872 was received in the office of Mays on December 16, 1946, and was personally signed by Mays on that date on behalf of the Commissioner.
Throughout 1946, Mays was authorized by the Commissioner to consent in writing to extensions of the period of limitations upon assessment of income and excess profits taxes.
On July 14, 1947, the respondent mailed to petitioner a statutory notice of deficiency setting forth a deficiency in excess profits tax for the fiscal year ended September 30, 1943, in the amount of $ 70,972.35. At the time this statutory notice of deficiency was mailed to petitioner, the statute of limitations on the assessment of a deficiency had expired unless there was then in existence a valid consent in writing under
Following the issuance of the statutory notice of deficiency mentioned in the preceding paragraph, petitioner timely filed a petition in the Tax Court asking a review of the determination therein. This proceeding was given Docket No. 15986. In that proceeding neither party raised any issue with respect to the statute of limitations.
25 T.C. 1178">*1180 As a result of the proceeding described in the preceding paragraph, which was heard by the Court on its merits (
Prior to the June 16, 1950, payment of $ 15,173.90, petitioner paid the following amounts of excess profits taxes for the fiscal year ended September 30, 1943:
Amount | |
Date of payment | of payment |
Dec. 8, 1943 | $ 31,500.59 |
Feb. 22, 1944 | 31,497.19 |
June 17, 1944 | 30,565.39 |
Sept. 15, 1944 | 30,470.14 |
The end of the statutory period of 3 years following the due date for the filing of petitioner's return for the taxable year ended September 30, 1943, fell on December 15, 1946, which was a Sunday 1956 U.S. Tax Ct. LEXIS 249">*255 (the return was actually filed on December 4, 1943.)
On January 19, 1948, petitioner filed an application for relief under
The parties agree that of the overpayment of $ 22,317.14 for the fiscal year ended September 30, 1943, the amount paid on June 16, 1950, of $ 15,173.90 is refundable. Under the applicable statute, 2 if any portion of the balance of the overpayment in the amount of $ 7,143.24 is refundable, this Court must determine as a part of its decision that such portion ($ 7,143.24) was paid within 3 years before the execution of the agreement (Form 872) providing the agreement was executed within 3 years from the time the return was filed. The return was actually filed on December 4, 1943, but by virtue of
It has been stipulated that throughout 1946 Mays had express written authority from the Commissioner to sign the Commissioner's name 25 T.C. 1178">*1181 to all assessment waivers and in each case to place Mays' initials immediately under the signature, together with the date of such signing.
Petitioner contends1956 U.S. Tax Ct. LEXIS 249">*257 that on December 11, 1946, when Mays mailed Form 872 to petitioner with the name of the taxpayer and the taxable year typed on the form and advised petitioner that an extension of time for filing a protest would be granted "providing the enclosed Form 872 is signed and returned to this office" the Commissioner had consented in writing to an extension of time for making any additional assessment; and that when on December 13 or December 14, 1946, the Form 872 was signed by the president of petitioner on behalf of petitioner and mailed by registered mail to Mays, the Form 872 had been executed by both the Commissioner and the taxpayer pursuant to
1956 U.S. Tax Ct. LEXIS 249">*258 We hold and find as a fact that the agreement (Form 872) was not "executed" until December 16, 1946, which would be 3 years and 1 day from the time the return was filed.
Petitioner's next contention is that even if it be conceded that Form 872 was not "executed" until Monday, December 16, 1946, it should nevertheless be considered as having been timely executed for the 1956 U.S. Tax Ct. LEXIS 249">*259 reason that the weight of authority is that when the last day prescribed for the performance of any act falls on a Sunday, the performance of such act shall be considered timely if it is performed on the next succeeding day. The cases cited by petitioner, except
Finally, petitioner contends that the Commissioner is estopped to deny that there was a timely consent in writing by him to extend the time for making assessments. We see no merit in this contention. Congress has made it mandatory in
We hold that of the overpayment found by this Court for the fiscal year ended September 30, 1943, of the total amount of $ 22,317.14, only $ 15,173.90 of that 1956 U.S. Tax Ct. LEXIS 249">*262 amount is refundable.
Decision will be entered accordingly.
Footnotes
1. Form 872 is captioned "CONSENT FIXING PERIOD OF LIMITATION UPON ASSESSMENT OF INCOME AND PROFITS TAX."↩
2.
SEC. 322 . REFUNDS AND CREDITS.(d) Overpayment Found by Board. -- * * * No such credit or refund shall be made of any portion of the tax unless the Board determines as part of its decision (1) that such portion was paid (A) within two years before * * * the execution of an agreement by both the Commissioner and the taxpayer pursuant to
section 276 (b) to extend beyond the time prescribed insection 275↩ the time within which the Commissioner might assess the tax * * * or (B) within three years before * * * the execution of the agreement * * * if * * * the agreement [was] executed within three years from the time the return was filed by the taxpayer * * *.3.
SEC. 276 . SAME -- EXCEPTIONS.(b) Waiver. -- Where before the expiration of the time prescribed in
section 275↩ for the assessment of the tax, both the Commissioner and the taxpayer have consented in writing to its assessment after such time, the tax may be assessed at any time prior to the expiration of the period agreed upon. The period so agreed upon may be extended by subsequent agreements in writing made before the expiration of the period previously agreed upon.