Judges: Harvey
Filed Date: 6/21/1990
Status: Precedential
Modified Date: 10/31/2024
OPINION OF THE COURT
Petitioner was incorporated in 1987 for the purpose of entering into a lease for the operation of a gasoline and motor fuel terminal located at Oceanside, Nassau County. Petitioner’s president and sole shareholder is Stanley Coven, who was also president and sole shareholder of another terminal, Milano Equities, Inc. (hereinafter Milano). In July 1987, petitioner filed an application with respondent for a terminal operator’s license. At the same time, a terminal operator application was allegedly filed for Milano to operate a terminal in the City of Mount Vernon, Westchester County. In December 1987, respondent’s Audit Division issued to each corporation identical notices of a proposed refusal to license. Two grounds were listed for the refusal, with the first of them stating: "(1) Pursuant to Tax Law Sec. 283-b (2) (g), Stanley Coven, who is the President, 100% shareholder and/or a
At the commencement of the hearing to review the proposed denial, petitioner objected to the additional allegations contained in the March 7, 1988 letter. The Hearing Officer denied petitioner’s motion to dismiss for lack of notice but offered a 30-day adjournment to provide time to prepare an additional defense. Petitioner declined this offer but took exception to the Hearing Officer’s determination. Ultimately, following several days of hearings, the Hearing Officer rejected all of petitioner’s arguments and concluded that its application for a license was properly denied. Petitioner appealed this determination to the Tax Appeals Tribunal alleging errors in the Hearing Officer’s findings of fact and conclusions of law. The Tribunal adopted all but one of the Hearing Officer’s findings of fact and affirmed the denial of petitioner’s application. Petitioner thereafter initiated this CPLR article 78 proceeding to challenge that determination.
The Tribunal’s determination must be confirmed. Initially, we reject petitioner’s contention that it was deprived of due process because it lacked sufficient notice regarding respondent’s intention to deny its license application based upon
The letter dated March 7, 1988 advising petitioner of the additional reason for the denial was specific in its reason for the denial by outlining the sections of the Tax Law that Coven allegedly violated and the manner in which he did so. The timing of respondent’s notification did not make the notice unreasonable. The record establishes that petitioner was able to respond effectively to the charge (see, Matter of Flaherty v Fogg, 72 AD2d 861, 862). Additionally, the hearing to review the denial consisted of five hearing days spread over almost three weeks. This also provided petitioner with an opportunity to prepare a defense (see, Matter of Bryant v Mann, — AD2d — [Apr. 5, 1990]). The fact that petitioner was apprised of the additional ground before the hearing also supports a finding that the notice given was sufficient under those circumstances (see, Matter of Heckt v City of Lackawanna, 44 AD2d 763, lv denied, appeal dismissed 35 NY2d 756). Lastly, petitioner’s declination of the Hearing Officer’s offer of a 30-day adjournment undermines petitioner’s argument of lack of notice (see, Matter of Marquart v Perales, 142 AD2d 678, 679; Matter of Pachucki v Walters, 56 AD2d 677). Since petitioner’s allegations of prejudice are unconvincing, we can find no basis for disturbing the Tribunal’s determination on that ground.
Next, we consider petitioner’s contention that it was arbitrary and capricious for respondent to deny its license application based on the actions of Milano. There is no dispute that Coven was sole shareholder of both Milano and petitioner and that Milano, in fact, operated a fuel oil terminal without a license. Tax Law § 283-b (2)
"The license of any terminal operator may be cancelled or suspended by the tax commission upon its failure to file a bond or other security when required or when the amount thereof is increased or to comply with any of the provisions of this article or article twenty-eight of this chapter with respect to motor fuel or any rule or regulation with respect to motor fuel adopted pursuant to such articles by the department of taxation and finance or by the tax commission or upon its knowingly aiding and abetting another person in violating any of the provisions of such articles or of any such rule or regulation with respect to motor fuel or upon its transfer of its license as a terminal operator. A license may also be cancelled or suspended if the tax commission determines that a licensee or an officer, director, shareholder, employee or partner of the licensee who as such officer, director, shareholder, employee or partner is under a duty to act for such licensee:
"(i) commits fraud or deceit in his operations as a terminal operator or has committed fraud or deceit in procuring his license;
"(ii) has been convicted in a court of competent jurisdiction, either within or without the state, of a felony, within the meaning of subdivision eight of section two hundred eighty-three of this article, bearing on such terminal operator’s duties and obligations under this chapter;
"(iii) has knowingly aided and abetted a person who is not registered as a distributor in the importation, production, refining, manufacture or compounding of motor fuel; or
"(iv) has knowingly aided and abetted the distribution of motor fuel which he has knowledge of as being imported, caused to be imported, produced, refined, manufactured or compounded by a distributor who is not registered by the department of taxation and finance” (emphasis supplied).
Relying upon Tax Law § 283-b (2) (g), the Tribunal found
In any event, even if petitioner is correct in its assertion that the technical wording of the applicable statutes creates a loophole in its favor, we agree with respondent that to allow such a construction would fly in the face of the Legislature’s intent. As noted by the Tribunal in its decision, the enactment of Tax Law § 283-b by Laws of 1986 (ch 276) was the “culmination of legislative and executive efforts to combat massive evasion of the excise and sales taxes imposed on motor fuel by Articles 12-A and 28 and pursuant to the authority of Article
The remaining arguments of petitioner have been examined and have been found to be without merit.
Casey, J. P., Weiss, Mikoll and Mercure, JJ., concur.
Determination confirmed, and petition dismissed, without costs.
All references made in this decision to Tax Law § 283-b and its subdivisions are to the version that was effective until July 1,1989.