About | HeinOnline Law Journal Library | HeinOnline Law Journal Library | HeinOnline

1994-2 N.Y. Tax Cas. J-289 (1994)

handle is hein.nytax/nytcas0024 and id is 1 raw text is: 1994 New York Tax Cases
J-289

basis from that point forward. Neither Mr. Guarre nor any other of
petitioner's employees sought, at any time, to confirm this interpretation
of the memorandum.
9. In accordance with Mr. Guarre's interpretation of the memorandum,
petitioner ceased filing sales tax returns effective the quarter ended
November 30, 1979. Subsequent to that time, petitioner mailed to its
parent's Eastern Regional Office monthly summary sheets with respect to
petitioner's motor shop and service department which listed job-by-job
breakdowns of petitioner's material and labor costs, amounts billed to
customers, and sales tax charged and collected.
10. Mr. Guarre's interpretation of the memorandum from Mr. D'Elia was
incorrect. The memorandum was intended to pertain to consolidated income
tax filings and was not intended to pertain to sales tax filings. However,
there was no communication between petitioner and its parent on the subject
of sales taxes subsequent to the November 1979 memorandum. Consequently,
sales tax returns were not filed on petitioner's behalf during the audit
period.
11. Petitioner's interpretation of the memorandum and its
misunderstanding that its parent would file sales tax returns on its behalf
continued unabated until the commencement of the audit herein in 1988.
12. As a result of its failure to file sales tax returns subsequent to
November 30, 1979, petitioner, who had previously been a registered vendor
for sales tax purposes, became unregistered by reason of a Division computer
program which rescinds the registration of vendors who fail to file returns
for four consecutive quarters.
13. Throughout the period at issue, Fischbach and Moore sporadically
charged an account in petitioner's general ledger for taxes paid on
petitioner's behalf. Fischbach and Moore provided no details to petitioner
with respect to these charges and petitioner made no requests to its parent
for any details as to the composition of such charges. Mr. Guarre believed
that such charges to the general ledger included sales tax payments made by
Fischbach and Moore on petitioner's behalf.
14. On February 8, 1993 and March 4, 1993, respectively, petitioners'
representative and the Division's representative executed stipulations
pursuant to which the parties consented to the assessment of additional tax
due against each petitioner herein in the amount of $170,888.51.
21t should be noted that although such stipulations were not formally
offered into evidence at the hearing, reference was made to such
stipulations on the record. Executed originals of the stipulations were
submitted to the Division of Tax Appeals prior to the hearing. Accordingly,
such consents are hereby formally made part of the record herein. It should
be further noted that since petitioner has stipulated to the amount of the
tax deficiency, this determination shall not delve into the details of the
audit methodology.

What Is HeinOnline?

HeinOnline is a subscription-based resource containing thousands of academic and legal journals from inception; complete coverage of government documents such as U.S. Statutes at Large, U.S. Code, Federal Register, Code of Federal Regulations, U.S. Reports, and much more. Documents are image-based, fully searchable PDFs with the authority of print combined with the accessibility of a user-friendly and powerful database. For more information, request a quote or trial for your organization below.



Contact us for annual subscription options:

Already a HeinOnline Subscriber?

profiles profiles most