Contractors DirectoryInformation on every contractor in United States

Remodeling Permits in Detroit, MI

7720 Agnes, Detroit, MI 48214

Date: Apr 22, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 20 4962.

Permit #: PLM2016-00549

10451 Mckinney, Detroit, MI 48224

Date: Apr 22, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 21 68229.

Permit #: MEC2016-01591

8215 Yolanda, Detroit, MI 48234

Date: Apr 22, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 17 5508.

Permit #: MEC2016-01590

11240 College, Detroit, MI 48205

Date: Apr 22, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 21 13550.

Permit #: MEC2016-01585

19665 Stratford, Detroit, MI 48221

Contractor: Grand River Hilton Llc

Date: Apr 22, 2016

Permit type: Remodeling

Description: Remove & replace roof covering on house & garage to code per hdc cert#16-4594 per worklist.

Client: 19665 Stratford Wilbur

Parcel #: 2 5258.

Permit #: BLD2016-02884

7720 Agnes, Detroit, MI 48214

Contractor: Old Fashion Plumbing

Date: Apr 22, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 20 4962.

Permit #: ELE2016-01452

13900 Edmore Dr, Detroit, MI 48205

Date: Apr 22, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 21 26580.

Permit #: ELE2016-01467

5703 Addison, Detroit, MI 48210

Contractor: Air Conditioning Engineer

Date: Apr 22, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 20 10943.

Permit #: MEC2016-01589

19200 Hoyt, Detroit, MI 48205

Contractor: Jason Hawley Heating & Clg

Date: Apr 22, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 21 29275.

Permit #: MEC2016-01584

6664 Clayton, Detroit, MI 48210

Contractor: Accurate Heating & Cooling

Date: Apr 22, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 20 7551.

Permit #: ELE2016-01465

19200 Hoyt, Detroit, MI 48205

Contractor: Jason Hawley Heating & Clg

Date: Apr 22, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 21 29275.

Permit #: ELE2016-01458

18821 Dwyer, Detroit, MI 48234

Date: Apr 22, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 13 11982.

Permit #: PLM2016-00557

18091 Buffalo, Detroit, MI 48234

Date: Apr 22, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 13 14973-4

Permit #: PLM2016-00519

6664 Clayton, Detroit, MI 48210

Contractor: Accurate Heating & Cooling

Date: Apr 22, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 20 7551.

Permit #: MEC2016-01596

12934 Memorial, Detroit, MI 48227

Contractor: Hicks, Ricky Allen

Date: Apr 22, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 22 67713.

Permit #: MEC2016-01592

19333 Charleston, Detroit, MI 48203

Date: Apr 22, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 1 9307.

Permit #: PLM2016-00514

8287 Southfield, Detroit, MI 48228

Date: Apr 25, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 22 74549-55

Permit #: ELE2016-01482

8528 Woodward Avenue, Detroit, MI 48202

Date: Apr 25, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 00

Permit #: MEC2016-01612

1958 Vinewood, Detroit, MI 48216

Date: Apr 25, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 14 8772.

Permit #: ELE2016-01479

19194 Alcoy, Detroit, MI 48205

Contractor: Trademark Property Solutions Llc

Date: Apr 25, 2016

Permit type: Remodeling

Description: 1400 broadway (legal address). interior demolition & renovations on the 2nd floor of an existing office building as per plan.

Parcel #: 21 15635.007

Permit #: ELE2016-01481

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