Search icon

INDOOR AIR TECHNOLOGIES, INC.

Headquarter

Company Details

Name: INDOOR AIR TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1998 (27 years ago)
Entity Number: 2262071
ZIP code: 14564
County: Ontario
Place of Formation: New York
Activity Description: IAT cleans air ducts for HVAC systems.
Address: 61 SCHOOL ST, SUITE B, VICTOR, NY, United States, 14564

Contact Details

Phone +1 585-924-2010

Website http://indoorairtechnologies.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INDOOR AIR TECHNOLOGIES, INC., FLORIDA F12000002316 FLORIDA
Headquarter of INDOOR AIR TECHNOLOGIES, INC., Alabama 000-311-172 Alabama
Headquarter of INDOOR AIR TECHNOLOGIES, INC., KENTUCKY 0796227 KENTUCKY
Headquarter of INDOOR AIR TECHNOLOGIES, INC., COLORADO 20121558825 COLORADO
Headquarter of INDOOR AIR TECHNOLOGIES, INC., RHODE ISLAND 000485701 RHODE ISLAND
Headquarter of INDOOR AIR TECHNOLOGIES, INC., CONNECTICUT 0889960 CONNECTICUT
Headquarter of INDOOR AIR TECHNOLOGIES, INC., ILLINOIS CORP_63399388 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GXEDPZLNJ1P8 2025-02-06 61 SCHOOL ST, VICTOR, NY, 14564, 1420, USA 61 SCHOOL ST, SUITE B, VICTOR, NY, 14564, 1106, USA

Business Information

Doing Business As INDOOR AIR TECHNOLOGIES INC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-02-09
Initial Registration Date 2001-12-05
Entity Start Date 1994-06-01
Fiscal Year End Close Date Apr 30

Service Classifications

NAICS Codes 238990, 561790, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name REBECCA MELTON
Address 61 SCHOOL ST, SUITE B, VICTOR, NY, 14564, 1106, USA
Title ALTERNATE POC
Name ROBERT MELTON
Address 61 SCHOOL STREET, VICTOR, NY, 14564, 1106, USA
Government Business
Title PRIMARY POC
Name REBECCA MELTON
Address 61 SCHOOL ST, SUITE B, VICTOR, NY, 14564, 1106, USA
Title ALTERNATE POC
Name ROBERT MELTON
Address 61 SCHOOL STREET, VICTOR, NY, 14564, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1KFV5 Active Non-Manufacturer 1999-03-26 2024-03-10 2029-02-09 2025-02-06

Contact Information

POC REBECCA MELTON
Phone +1 585-924-2010
Fax +1 585-924-2135
Address 61 SCHOOL ST, VICTOR, NY, 14564 1420, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
REBECCA MELTON DOS Process Agent 61 SCHOOL ST, SUITE B, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
REBECCA MELTON Chief Executive Officer 61 SCHOOL ST, SUITE B, VICTOR, NY, United States, 14564

Licenses

Number Status Type Date End date Address
23-61E4Z-SHMO Active Mold Remediation Contractor License (SH126) 2023-09-21 2025-11-30 61 School St Suite B, VICTOR, NY, 14564

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 61 SCHOOL ST, SUITE B, VICTOR, NY, 14564, 1106, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 61 SCHOOL ST, SUITE B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2024-05-02 Address 61 SCHOOL ST, SUITE B, VICTOR, NY, 14564, 1106, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-05-02 Address 61 SCHOOL ST, SUITE B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address 61 SCHOOL ST, SUITE B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-05-02 Address 61 SCHOOL ST, SUITE B, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2023-04-03 2023-04-03 Address 61 SCHOOL ST, SUITE B, VICTOR, NY, 14564, 1106, USA (Type of address: Chief Executive Officer)
2019-05-23 2023-04-03 Address 61 SCHOOL ST, SUITE B, VICTOR, NY, 14564, 1106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502003499 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230403000849 2023-04-03 BIENNIAL STATEMENT 2022-05-01
200504060297 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190523060071 2019-05-23 BIENNIAL STATEMENT 2018-05-01
140509006575 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120509006101 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100602002359 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080522002645 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060512002645 2006-05-12 BIENNIAL STATEMENT 2006-05-01
030123000873 2003-01-23 CERTIFICATE OF CHANGE 2003-01-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD SP470308C0024 2008-09-27 2009-05-22 2009-05-22
Unique Award Key CONT_AWD_SP470308C0024_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 194400.00
Current Award Amount 194400.00
Potential Award Amount 194400.00

Description

Title REPLACEMENT OF CEILING TILES AT DSCR
NAICS Code 238310: DRYWALL AND INSULATION CONTRACTORS
Product and Service Codes S216: FACILITIES OPERATIONS SUPPORT SVCS

Recipient Details

Recipient INDOOR AIR TECHNOLOGIES, INC.
UEI GXEDPZLNJ1P8
Recipient Address UNITED STATES, 33 W MAIN ST, VICTOR, ONTARIO, NEW YORK, 145641106
PO AWARD W81XWH08P0691 2008-08-21 2008-09-20 2008-09-20
Unique Award Key CONT_AWD_W81XWH08P0691_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CLEAN AIR DUCT SYSTEM TAO
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient INDOOR AIR TECHNOLOGIES, INC.
UEI GXEDPZLNJ1P8
Legacy DUNS 883692535
Recipient Address UNITED STATES, 33 W MAIN ST, VICTOR, 145641106
PO AWARD W91QF408P0115 2008-08-04 2008-08-15 2008-08-15
Unique Award Key CONT_AWD_W91QF408P0115_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title APC - CP1G - CLEAN HVAC DUCTWORK
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes Z139: MAINT-REP-ALT/OTHER EDUCATIONAL BLD

Recipient Details

Recipient INDOOR AIR TECHNOLOGIES, INC.
UEI GXEDPZLNJ1P8
Legacy DUNS 883692535
Recipient Address UNITED STATES, 33 W MAIN ST, VICTOR, 145641106
PO AWARD FA460007P0267 2008-06-20 2007-11-25 2007-11-25
Unique Award Key CONT_AWD_FA460007P0267_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title DOCK 1
NAICS Code 423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient INDOOR AIR TECHNOLOGIES, INC.
UEI GXEDPZLNJ1P8
Legacy DUNS 883692535
Recipient Address UNITED STATES, 33 W MAIN ST, VICTOR, 145641106
DCA AWARD INISABQ1210501 2010-09-13 2010-10-14 2010-10-14
Unique Award Key CONT_AWD_INISABQ1210501_1450_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title AIR DUCT CLEANING AT SIPI SCHOOL
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes J045: MAINT-REP OF PLUMBING-HEATING EQ

Recipient Details

Recipient INDOOR AIR TECHNOLOGIES, INC.
UEI GXEDPZLNJ1P8
Legacy DUNS 883692535
Recipient Address UNITED STATES, 33 W MAIN ST, VICTOR, 145641106
DEFINITIVE CONTRACT AWARD W911KF10C0013 2010-08-26 2015-07-21 2015-07-21
Unique Award Key CONT_AWD_W911KF10C0013_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 263630.00
Current Award Amount 429196.00
Potential Award Amount 764948.00

Description

Title SUPPLIES A52J1092710306
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 7930: CLEANING/POLISHING COMPOUNDS & PREP

Recipient Details

Recipient INDOOR AIR TECHNOLOGIES, INC.
UEI GXEDPZLNJ1P8
Legacy DUNS 883692535
Recipient Address UNITED STATES, 33 W MAIN ST, VICTOR, ONTARIO, NEW YORK, 145641106
PO AWARD W911S210P3051 2010-07-30 2010-10-31 2010-10-31
Unique Award Key CONT_AWD_W911S210P3051_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CLEAN ALL DUCT WORK IN BUILDING P4530
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes Z162: MAINT-REP-ALT/RECREATIONAL BLDGS

Recipient Details

Recipient INDOOR AIR TECHNOLOGIES, INC.
UEI GXEDPZLNJ1P8
Legacy DUNS 883692535
Recipient Address UNITED STATES, 33 W MAIN ST, VICTOR, 145641106
DCA AWARD GS01P11NFC0088 2011-09-28 2011-12-31 2011-12-31
Unique Award Key CONT_AWD_GS01P11NFC0088_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title DUCT CLEANING
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient INDOOR AIR TECHNOLOGIES, INC.
UEI GXEDPZLNJ1P8
Legacy DUNS 883692535
Recipient Address UNITED STATES, 33 W MAIN ST, VICTOR, 145641106
PO AWARD INA11PX00635 2011-09-20 2011-11-29 2011-11-29
Unique Award Key CONT_AWD_INA11PX00635_1450_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title CLEAN METAL DUCTS AT SANTA ROSA BOARDING SCHOOL
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes AD61: CONSTRUCTION (BASIC)

Recipient Details

Recipient INDOOR AIR TECHNOLOGIES, INC.
UEI GXEDPZLNJ1P8
Legacy DUNS 883692535
Recipient Address UNITED STATES, 33 W MAIN ST, VICTOR, 145641106
PO AWARD INIPX00635 2011-09-20 2011-11-29 2011-11-29
Unique Award Key CONT_AWD_INIPX00635_1450_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title CLEAN METAL DUCTS, BLDG 449, SANTA ROSA BOARDING SCHOOL.
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes Z131: MAINT-REP-ALT/SCHOOLS

Recipient Details

Recipient INDOOR AIR TECHNOLOGIES, INC.
UEI GXEDPZLNJ1P8
Legacy DUNS 883692535
Recipient Address UNITED STATES, 33 W MAIN ST, VICTOR, 145641106

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340527571 0215800 2015-04-07 61 SCHOOL STREET, VICTOR, NY, 14564
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2015-04-07
Emphasis L: FALL, P: FALL
Case Closed 2015-11-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2015-05-21
Abatement Due Date 2015-06-01
Current Penalty 1167.0
Initial Penalty 4900.0
Contest Date 2015-06-04
Final Order 2015-09-17
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet (1.8 m) or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: a) At the jobsite, on the roof, on or about 4/7/15: Two workers were stripping a shingle roof on a 6:12 pitch, with a ground to eave height of 14 feet 3 inches, without fall protection of any kind. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2015-05-21
Abatement Due Date 2015-06-01
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-06-04
Final Order 2015-09-17
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs, with unprotected sides and edges 6 feet (1.8 m) or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arr a) At the jobsite, on the upper roof, on or about 4/7/15: Two workers moved a tarp from the lower roof to the upper roof, a 4:12 pitch, with a ground to eave height of 16 feet, without fall protection of any kind. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2015-05-21
Current Penalty 833.0
Initial Penalty 3500.0
Contest Date 2015-06-04
Final Order 2015-09-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing being accessed: a) At the jobsite, on or about 4/7/15: Two workers accessed a 6:12 pitch roof with a ground to eave height of 14 feet 3 inches, with an extension ladder that did not extend at least 3 feet above the upper landing.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4708608302 2021-01-23 0219 PPS 61 School St, Victor, NY, 14564-1420
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186164
Loan Approval Amount (current) 186164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-1420
Project Congressional District NY-24
Number of Employees 15
NAICS code 561790
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 188154.92
Forgiveness Paid Date 2022-02-25
5831077008 2020-04-06 0219 PPP 61 SCHOOL ST, VICTOR, NY, 14564-1129
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-1129
Project Congressional District NY-24
Number of Employees 15
NAICS code 561790
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 251930.56
Forgiveness Paid Date 2021-01-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0237306 INDOOR AIR TECHNOLOGIES, INC. INDOOR AIR TECHNOLOGIES INC GXEDPZLNJ1P8 61 SCHOOL ST, VICTOR, NY, 14564-1420
Capabilities Statement Link -
Phone Number 585-924-2010
Fax Number 585-924-2135
E-mail Address danielle@iatcorpusa.com
WWW Page -
E-Commerce Website -
Contact Person REBECCA MELTON
County Code (3 digit) 069
Congressional District 24
Metropolitan Statistical Area 6840
CAGE Code 1KFV5
Year Established 1994
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Duct Cleaning, Pressure Washing, Air Handling Unit Restoration, Kitchen Hood Exhaust Cleaning, Indoor Air Quality Program implementation and management programs.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Duct Cleaning, HVAC System Cleaning, Prevent. Maintanence
Quality Assurance Standards ISO-9000 SeriesANSI/ASQC Z1.4ISO 10012-1
Electronic Data Interchange capable -

Current Principals

Name Rebecca S. Melton
Role President
Name Robert A. Melton
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $500,000
Description Construction Bonding Level (aggregate)
Level $2,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $2,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Corning, Inc.
Contract Air Duct Cleaning
Start 2001-07-03
End 2001-07-05
Value 47,130.00
Contact J. Scott Ryan
Phone 607-974-6217
Name City of Rochester
Contract Air Duct Cleaning
Start 2001-01-08
End 2001-01-31
Value $6,485.00
Contact Lisa Gossard
Phone 716-428-7349
Name General Electric Corp.
Contract Air Duct Cleaning
Start 2000-08-01
End 2000-12-23
Value 587,000.00
Contact Joe Finn
Phone 518-387-7336
Name Fairport Central School District
Contract Air Duct Cleaning
Start 2000-07-06
End 2001-05-16
Value 181,000.00
Contact Ross Ciulla
Phone 716-737-4393
Name Dormitory Authority of the State of New York
Contract Air Duct Cleaning
Start 2001-03-26
End 2001-04-09
Value 19,870.00
Contact Jim Moshier
Phone 518-257-3000
Name VA Medical Center
Contract Air Duct Cleaning
Start 2001-06-01
End 2001-06-05
Value 27,120.00
Contact Mavis B. Nelton
Phone 612-725-2189
Name New York State Division of Parole
Contract Air Duct Cleaning
Start 2001-05-29
End 2001-06-01
Value 1,350.00
Contact Fred Taddeo
Phone 716-475-7805
Name Seymour Johnson Air Force Base
Contract F3161001-D-V003-5001
Start 2002-02-04
End 2002-03-05
Value $94,453.50
Contact Sgt. Jennifer Lash
Phone 919-722-5408
Name Dept of the Army-Buff. District, Corps of Engineers
Contract Air Duct Cleaning
Start 2001-03-25
End 2001-03-27
Value 1,575.00
Contact Ed Gawarecki
Phone 716-879-4293

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4366501 Interstate 2025-02-24 - - 2 10 Private(Property)
Legal Name INDOOR AIR TECHNOLOGIES INC
DBA Name -
Physical Address 61 SCHOOL ST STE B , VICTOR, NY, 14564-1420, US
Mailing Address 61 SCHOOL ST STE B , VICTOR, NY, 14564-1420, US
Phone (585) 924-2010
Fax -
E-mail DANIELLE@IATCORPUSA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1420293 Interstate 2024-02-22 83398 2023 3 4 Private(Property)
Legal Name INDOOR AIR TECHNOLOGIES
DBA Name -
Physical Address 61 SCHOOL ST STE B, VICTOR, NY, 14564, US
Mailing Address 61 SCHOOL ST STE B, VICTOR, NY, 14564, US
Phone (585) 924-2010
Fax (585) 924-2135
E-mail DANIELLE@IATCORPUSACOM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPRSI01372
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-11-26
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 10255NC
License state of the main unit NY
Vehicle Identification Number of the main unit JHHPDM1H4GK003879
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004876 Employee Retirement Income Security Act (ERISA) 2020-10-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-09
Termination Date 2021-07-27
Date Issue Joined 2020-11-30
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M,
Role Plaintiff
Name INDOOR AIR TECHNOLOGIES, INC.
Role Defendant
1403261 Employee Retirement Income Security Act (ERISA) 2014-05-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-06
Termination Date 2015-04-30
Date Issue Joined 2014-06-10
Pretrial Conference Date 2014-12-12
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M WO
Role Plaintiff
Name INDOOR AIR TECHNOLOGIES, INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State