Contractors DirectoryInformation on every contractor in United States

Residential Permits in El Cajon, CA

550 E Chase Ave, El Cajon, CA 92020

Contractor: Asi Hastings Inc

Date: Sep 18, 2012

Permit type: Residential

Description: Furnace replacement & panel upgrade

Permit #: MC2012-130

1435 Country Crest Dr, El Cajon, CA 92021

Contractor: Asi Hastings Inc

Date: Oct 3, 2012

Permit type: Residential

Description: Replace furnace & a/c

Permit #: MC2012-140

692 Deland Ct, El Cajon, CA 92020

Contractor: Asi Hastings Inc

Date: Oct 3, 2012

Permit type: Residential

Description: Change out furnace & a/c

Permit #: MC2012-143

2222 Hillslake Dr, El Cajon, CA 92020

Contractor: Asi Hastings Inc

Date: Oct 3, 2012

Permit type: Residential

Description: Replace furnace & a/c

Permit #: MC2012-141

678 Live Oak Dr, El Cajon, CA 92020

Contractor: Asi Hastings Inc

Date: Nov 28, 2012

Permit type: Residential

Description: Change out furnace & a/c

Permit #: MC2012-182

152 Bonita Pl, El Cajon, CA 92021

Contractor: Rj Wilson Inc

Date: Nov 29, 2012

Permit type: Residential

Description: Stf cross street: description of work: install new temp power pole original one blew down for existing sfd

Parcel #: 509-272-06-00

Permit #: PDS2012-RESALT-000204

1911 John Towers Ave, El Cajon, CA 92020

Contractor: Stanley Convergent Security Solutions Inc

Date: Dec 6, 2012

Permit type: Residential

Description: Install sprinkler monitoring system

Permit #: FB2012-100

489 W Main St, El Cajon, CA 92020

Contractor: Dimaggio Maintenance Inc

Date: Dec 18, 2012

Permit type: Residential

Description: Remove and replace fuel dispensers

Valuation: $1,200,000

Permit #: BP2012-469

700 Avocado Ave, El Cajon, CA 92020

Contractor: Dimaggio Maintenance Inc

Date: Dec 19, 2012

Permit type: Residential

Description: Remove and replace fuel dispensers

Valuation: $1,200,000

Permit #: BP2012-470

1358 Peach Ave, El Cajon, CA 92021

Contractor: Asi Hastings Inc

Date: Dec 20, 2012

Permit type: Residential

Description: Replace furnace (replaces mc2012-29)

Permit #: MC2012-194

345 Fletcher Pkwy, El Cajon, CA 92020

Contractor: Tyco Integrated Security Llc

Date: Feb 6, 2013

Permit type: Residential

Description: Sprinkler monitoring

Permit #: FB2013-13

1221 Mona Pl, El Cajon, CA 92020

Contractor: Asi Hastings Inc

Date: Feb 8, 2013

Permit type: Residential

Description: Replace furnace

Permit #: MC2013-22

345 Fletcher Pkwy, El Cajon, CA 92020

Contractor: Fire Service Corp

Date: Feb 20, 2013

Permit type: Residential

Description: Ul 300 hood suppression system

Permit #: FB2013-5

720 E Main Street, El Cajon, CA 92020

Contractor: Accent Electronics

Date: Feb 27, 2013

Permit type: Residential

Description: Install fire alarm system

Permit #: FB2013-9

740 E Main Street, El Cajon, CA 92020

Contractor: Accent Electronics

Date: Feb 27, 2013

Permit type: Residential

Description: Install fire alarm system

Permit #: FB2013-15

1327 Fayette St, El Cajon, CA 92020

Contractor: B E C

Date: Feb 27, 2013

Permit type: Residential

Description: Sprinkler system monitering alarm system

Permit #: FB2013-21

1829 Brabham St, El Cajon, CA 92019

Contractor: J R Daley Construction Inc

Date: Feb 28, 2013

Permit type: Residential

Description: Stf cross street: windriver description of work:residential service upgrade to 200 amp

Parcel #: 518-111-68-00

Permit #: PDS2013-RESALT-001055

1847 Wedgemere Rd, El Cajon, CA 92020

Contractor: Asi Hastings Inc

Date: Mar 6, 2013

Permit type: Residential

Description: Replace furnace

Permit #: MC2013-28

1267 Oakdale Ave #D, El Cajon, CA 92021

Contractor: Asi Hastings Inc

Date: Mar 6, 2013

Permit type: Residential

Description: Replace furnace

Permit #: MC2013-29

399 Martell St, El Cajon, CA 92019

Contractor: Asi Hastings Inc

Date: Mar 6, 2013

Permit type: Residential

Description: Replace furnace

Permit #: MC2013-30

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