Contractors DirectoryInformation on every contractor in United States

Commercial Contracting Permits in El Cajon, CA

5425 Dehesa Rd, El Cajon, CA 92019

Contractor: Rick Engineering Co.

Date: Jul 24, 2013

Permit type: Commercial Contracting

Description: Old sycuan road infill area: dehesa proposed use of graded site: fire station emergency contact: willie tucker jr 619-445-2613 issuance of grading permit approved by r. shick, dpw project manager on 3/27/13

Parcel #: 513-072-20-00

Permit #: PDS2013-LDPCHG-00085

701 Parkway Plaza, El Cajon, CA 92020

Contractor: Cirks Construction Inc

Date: Jul 24, 2013

Permit type: Commercial Contracting

Description: Ti - starbucks kiosk in food court

Valuation: $2,652,000

Permit #: BP2013-319

681 Kenney St, El Cajon, CA 92020

Contractor: Jaurequi & Culver

Date: Jul 26, 2013

Permit type: Commercial Contracting

Description: U.g. tank removal

Permit #: FB2013-84

1810 Hillsdale Rd, El Cajon, CA 92019

Contractor: B W S Construction Inc

Date: Aug 2, 2013

Permit type: Commercial Contracting

Description: Otc park name: singing hills mobile estates park i.d. no.37-0243 space no.: 2 map ref: 1272 b2 community: el cajon description: install new mobilehome 1176 sq ft replacing existing. note to permittee: once this permit is issued it will be valid for six months. work must commence and a valid inspection performed within six months of issuance. no extension shall be granted where work has not started prior to expiration of the initial permit. upon payment of fees, a permit extension of six months may be granted. no permit shall be extended more than two years from issuance of the initial permit to construct.

Parcel #: 517-120-77-00

Permit #: PDS2013-MHPARK-000145

2211 Tina St, El Cajon, CA 92019

Contractor: Springer Electric Inc

Date: Aug 5, 2013

Permit type: Commercial Contracting

Description: Stf cross street: vista grande rd description of work: 200 amp meter panel upgrade (reconnect/disconnect) 01/12/14: refund request received see conditions of approval - refund request processed for details...amc 12/23/13: record withdrawn. received letter of abandonment signed by owner...amc

Parcel #: 517-261-14-00

Permit #: PDS2013-RESALT-004116

1810 Hillsdale Rd, El Cajon, CA 92019

Contractor: Z Awnings By D A Zimmer Inc

Date: Aug 7, 2013

Permit type: Commercial Contracting

Description: Otc park name: singing hills mobile estates park i.d. no.37- 0243 space no.: 02 map ref: 1272 b2 community: el cajon description: 200 sqft awning (spa 78-44) and 576 sqft carport (spa 78-44) note to permittee: once this permit is issued it will be valid for six months. work must commence and a valid inspection performed within six months of issuance. no extension shall be granted where work has not started prior to expiration of the initial permit. upon payment of fees, a permit extension of six months may be granted. no permit shall be extended more than two years from issuance of the initial permit to construct.

Parcel #: 517-120-77-00

Permit #: PDS2013-MHPARK-000148

13300 E Los Coches Rd, El Cajon, CA 92021

Contractor: Aaaffordable M H Construct

Date: Aug 7, 2013

Permit type: Commercial Contracting

Description: Otc park name: monterey lodge mobile home park park i.d. no.37- 0545 space no.: 16 map ref:1232 d7 community: el cajon description: install replacement mh ets 133, carport and awning spa 88-60 note to permittee: once this permit is issued it will be valid for six months. work must commence and a valid inspection performed within six months of issuance. no extension shall be granted where work has not started prior to expiration of the initial permit. upon payment of fees, a permit extension of six months may be granted. no permit shall be extended more than two years from issuance of the initial permit to construct.

Parcel #: 398-180-05-00

Permit #: PDS2013-MHPARK-000154

203 Travelodge Dr, El Cajon, CA 92020

Date: Aug 8, 2013

Permit type: Commercial Contracting

Description: Temporary tent

Permit #: FB2013-83

8800 Grossmont College Dr, El Cajon, CA 92020

Contractor: Solex Contracting Inc

Date: Aug 14, 2013

Permit type: Commercial Contracting

Description: Remove 3 antennas, install 4 antennas & 6 rrh units on existing tower. replaces bp2013-311

Permit #: BP2013-379

900 Arnele Ave, El Cajon, CA 92020

Contractor: P S Services Inc

Date: Aug 19, 2013

Permit type: Commercial Contracting

Description: 3 new wall signs, 3 new circuits

Valuation: $700,000

Permit #: BP2013-384

1865 John Towers Ave, El Cajon, CA 92020

Contractor: The Watchlight Corporation

Date: Aug 20, 2013

Permit type: Commercial Contracting

Description: New fire sprinkler monitoring system

Permit #: FB2013-81

1800 John Towers Ave., El Cajon, CA 92020

Contractor: Peachez Inc

Date: Aug 21, 2013

Permit type: Commercial Contracting

Description: Install spray booth

Permit #: FB2013-68

2170 West Dr, El Cajon, CA 92021

Contractor: B W S Construction Inc

Date: Aug 23, 2013

Permit type: Commercial Contracting

Description: Stf cross street: suncrest blvd description of work: sfd & garage demolition permit -- note: it may not be possible to rebuild. the fact that there was an existing structure on your lot does not guarantee that you will be able to replace it if it is demolished. existence of a structure does not "grandfather" its use if it is removed. please see the zoning counter at the kearny mesa pds offices (5201 ruffin road) for more information.

Parcel #: 509-263-10-00

Permit #: PDS2013-RESALT-004537

9103 Parkway Plaza, El Cajon, CA 92020

Contractor: At Construction Services Inc

Date: Aug 29, 2013

Permit type: Commercial Contracting

Description: Ti - so relax kiosk for massage

Valuation: $600,000

Permit #: BP2013-140

1697 Burris Dr, El Cajon, CA 92019

Contractor: X3 Management Services Inc

Date: Sep 6, 2013

Permit type: Commercial Contracting

Description: Otc cross street:tina st description of work: install 6 - 6' panel antennas facade mounted to existing water tank with side and bottom rf transparent skirts painted to match existing water tank and 12 new rrus-11 units mounted to existig coaxial cable tray on top of existing water tank for existing at&t cell site. 9-6-13 replacement for expired pds2011-1017-20110148...cag

Parcel #: 517-282-09-00

Permit #: PDS2013-COMALT-000513

5737 Moorefield Dr, El Cajon, CA 92019

Contractor: Michael Brown

Date: Sep 18, 2013

Permit type: Commercial Contracting

Description: Moorfield drive-dehesa-violation fix. area: dehesa proposed use of graded site: horse arena emergency contact: issuance of grading permit approved by lee shick, dpw project manager on 01/17/2013.

Parcel #: 510-090-17-00

Permit #: PDS2013-LDPCHG-00102

3121 Willow Glen Dr, El Cajon, CA 92019

Date: Sep 20, 2013

Permit type: Commercial Contracting

Description: Clomr report review for: area: cottonwood proposed use of graded site: golf course emergency contact: daryl idler 619.442.9891 issuance of grading permit approved by b beech, dpw project manager on 5/16/6

Parcel #: 518-030-05-00

Permit #: PDS2013-LDREFL-00038

350 Fletcher Pkwy, El Cajon, CA 92020

Contractor: Matthews Signs

Date: Sep 20, 2013

Permit type: Commercial Contracting

Description: Install one channel letter wall sign

Valuation: $420,000

Permit #: BP2013-433

1980 Gillespie Way, El Cajon, CA 92020

Date: Sep 23, 2013

Permit type: Commercial Contracting

Description: Temporay canopy (9/24/13 - 9/26/13)

Permit #: FB2013-95

761 Arnele Ave, El Cajon, CA 92020

Contractor: Certified Sign

Date: Sep 24, 2013

Permit type: Commercial Contracting

Description: Install 1 wall sign - led illuminated channel letters

Valuation: $140,000

Permit #: BP2013-436

All data is collected from public records. We do not guarantee accuracy of information.