Contractors DirectoryInformation on every contractor in United States

Equipment Permits in Troy, MI

1664 Poplar, Troy, MI 48098

Date: Jul 5, 2011

Permit type: Equipment

Description: Replace 48' sidewalk & 160' approach

Parcel #: 88-20-05-128-014

Permit #: PSW2011-0114

2758 Continental, Troy, MI 48083

Date: Jul 11, 2011

Permit type: Equipment

Description: Replace sidewalk and approach - 168 sq. feet

Parcel #: 88-20-24-479-002

Permit #: PSW2011-0115

3057 Dominique, Troy, MI 48083

Contractor: Deflorio Homes Incorporated

Date: Jul 13, 2011

Permit type: Equipment

Description: 510 sq ft sidewalk & approach

Parcel #: 88-20-24-352-059

Permit #: PSW2011-0117

2958 Athena, Troy, MI 48083

Contractor: Fallone, Pasquale

Date: Jul 13, 2011

Permit type: Equipment

Description: 250 sq ft sidewalk & approach

Parcel #: 88-20-25-278-007

Permit #: PSW2011-0116

824 Amberwood, Troy, MI 48085

Contractor: Trowbridge Homes Of Cobblestone Llc

Date: Jul 14, 2011

Permit type: Equipment

Description: 660 sq ft sidewalk & approach.

Parcel #: 88-20-03-228-007

Permit #: PSW2011-0095

2959 Chesterfield, Troy, MI 48083

Date: Jul 18, 2011

Permit type: Equipment

Description: 345 sq ft sidewalk & approach

Parcel #: 88-20-25-430-023

Permit #: PSW2011-0118

3844 Fairfax, Troy, MI 48083

Date: Jul 19, 2011

Permit type: Equipment

Description: 330 sq ft sidewalk & approach

Parcel #: 88-20-24-102-018

Permit #: PSW2011-0120

5936 Clearview, Troy, MI 48098

Date: Jul 19, 2011

Permit type: Equipment

Description: 325 sq ft approach

Parcel #: 88-20-07-227-009

Permit #: PSW2011-0119

90 Pine Creek, Troy, MI 48085

Contractor: Dinello, Guerino Jerry

Date: Jul 20, 2011

Permit type: Equipment

Description: Install new sidewalk & approach

Parcel #: 88-20-03-301-073

Permit #: PSW2011-0014

1112 Birchwood, Troy, MI 48083

Contractor: Agnetti Michael John

Date: Jul 22, 2011

Permit type: Equipment

Description: New approach - 300 sq. feet

Parcel #: 88-20-27-481-029

Permit #: PSW2011-0121

4092 Cypress, Troy, MI 48085

Contractor: Saylor, Roger Bruce

Date: Jul 22, 2011

Permit type: Equipment

Description: Replace approach - 170 sq. feet

Parcel #: 88-20-15-452-028

Permit #: PSW2011-0122

2934 Quail Run, Troy, MI 48098

Date: Jul 22, 2011

Permit type: Equipment

Description: Replace approach and sidewalk - 280 sq. feet

Parcel #: 88-20-18-101-027

Permit #: PSW2011-0123

1928 Warbler, Troy, MI 48084

Contractor: Iaquaniello Michael

Date: Jul 25, 2011

Permit type: Equipment

Description: Replace sidewalk & approach

Parcel #: 88-20-20-101-004

Permit #: PSW2011-0124

5513 Wynnwood, Troy, MI 48098

Contractor: Mullinax, Johna Ann

Date: Jul 26, 2011

Permit type: Equipment

Description: 210 sidewalk & approach

Parcel #: 88-20-08-253-008

Permit #: PSW2011-0125

187 Starr, Troy, MI 48083

Contractor: Luth, Nathan Paul

Date: Aug 1, 2011

Permit type: Equipment

Description: Replace approach and sidewalk - 240 sq. feet

Parcel #: 88-20-27-153-019

Permit #: PSW2011-0128

750 Tower, Troy, MI 48098

Date: Aug 3, 2011

Permit type: Equipment

Description: 455 sq ft sidewalk

Parcel #: 88-20-09-301-015

Permit #: PSW2011-0132

5555 New King, Troy, MI 48098

Date: Aug 3, 2011

Permit type: Equipment

Description: 400 sq ft sidewalk

Parcel #: 88-20-08-476-009

Permit #: PSW2011-0131

926 Norwich, Troy, MI 48084

Contractor: Adams, Richard J

Date: Aug 4, 2011

Permit type: Equipment

Description: 325 sq ft sidewalk & approach

Parcel #: 88-20-30-153-001

Permit #: PSW2011-0133

1688 Brentwood, Troy, MI 48098

Date: Aug 5, 2011

Permit type: Equipment

Description: 220 sq ft sidewalk

Parcel #: 88-20-08-376-368

Permit #: PSW2011-0134

4516 Gaylord, Troy, MI 48098

Contractor: Bloomingdale, John Thomas

Date: Aug 8, 2011

Permit type: Equipment

Description: Replace sidewalk and approach - 470 square feet

Parcel #: 88-20-17-255-001

Permit #: PSW2011-0138

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