21467 Thatcher, Detroit, MI 48219
Date: May 26, 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 50016.
Permit #: MEC2016-02009
1001 Oakwood, Detroit, MI 48217
Date: May 26, 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 16083.
Permit #: ELE2016-01867
901 Pallister, Detroit, MI 48202
Contractor: Monroe Plumbing & Heating Co
Date: May 26, 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 #: 4 1698-705
Permit #: PLM2016-00768
16834 Gilchrist, Detroit, MI 48235
Date: May 26, 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 65419.
Permit #: MEC2016-01939
18075 Birchcrest, Detroit, MI 48221
Contractor: Detroit Property Improvement & Investment Llc
Date: May 26, 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 #: 2 3744.
Permit #: MEC2016-01994
7900 Mack, Detroit, MI 48214
Date: May 26, 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 #: 17 299.
Permit #: ELE2016-01881
1358 Abbott, Detroit, MI 48216
Contractor: Motor City Electric Co
Date: May 26, 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 #: 8 163-76
Permit #: ELE2016-01857
1630 Lawndale, Detroit, MI 48209
Date: May 26, 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 6075.
Permit #: ELE2016-01880
485 W Milwaukee, Detroit, MI 48202
Date: May 26, 2016
Permit type: Remodeling
Description: (a.k.a. 465 w. milwaukee - legal address) revision to permit #bld2015-08147 to reflect reduction of scope and true extent of work per provided documents.
Client: 201 E. Kirby
Parcel #: 2 1090-2
Permit #: BLD2016-04282
8068 Sussex, Detroit, MI 48228
Contractor: Randazzo Mechanical Htg & Clg
Date: May 26, 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 45855.
Permit #: ELE2016-01866
12254 Evanston, Detroit, MI 48213
Date: May 26, 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 5087.003
Permit #: MEC2016-02018
5801 Lenox, Detroit, MI 48213
Contractor: Mc Guire Electric Inc
Date: May 26, 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 49917.
Permit #: ELE2016-01860
3001 Beatrice, Detroit, MI 48217
Contractor: Randazzo Mechanical Htg & Clg
Date: May 26, 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 12627.
Permit #: MEC2016-02019
1121 Atkinson, Detroit, MI 48202
Date: May 26, 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 #: 6 2307.
Permit #: ELE2016-01859
4018 Toledo, Detroit, MI 48209
Contractor: Nichols Michael Gerald
Date: May 26, 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 #: 14 473.006
Permit #: ELE2016-01870
201 E Kirby, Detroit, MI 48202
Contractor: Fire Alarm Service Team Llc
Date: May 26, 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 4057.002
Permit #: ELE2016-01879
1300 Nicolet Pl, Detroit, MI 48207
Contractor: Mcchesney Electric, Inc.
Date: May 26, 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 #: 5 3482.
Permit #: ELE2016-01823
4018 Toledo, Detroit, MI 48209
Contractor: Nichols Michael Gerald
Date: May 26, 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 #: 14 473.006
Permit #: MEC2016-02013
16834 Gilchrist, Detroit, MI 48235
Contractor: Eastpointe Plumbing & Heating
Date: May 26, 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 65419.
Permit #: PLM2016-00742
1274 Library, Detroit, MI 48226
Contractor: Labelle Electric
Date: May 26, 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 4002.
Permit #: ELE2016-01822