Contractors DirectoryInformation on every contractor in United States

Residential Permits in Troy, MI

1168 Charrington, Troy, MI 48083

Date: Dec 6, 2010

Permit type: Residential

Description: Electrical re hook for furnace ho phone taitt 248-835-1428

Parcel #: 88-20-23-303-011

Permit #: PE2010-1561

2931 Squire Ct, Troy, MI 48098

Date: Dec 7, 2010

Permit type: Residential

Description: Service - 200 amps pb2010-0455

Parcel #: 88-20-07-151-048

Permit #: PE2010-1567

1094 Redding, Troy, MI 48098

Date: Dec 8, 2010

Permit type: Residential

Description: Furnace replacement

Parcel #: 88-20-17-278-029

Permit #: PE2010-1583

2669 Avonhurst, Troy, MI 48084

Contractor: Macinkowicz, Jason P

Date: Dec 8, 2010

Permit type: Residential

Description: A/c & furnace

Parcel #: 88-20-19-128-013

Permit #: PE2010-1585

2891 Iowa, Troy, MI 48083

Contractor: Anderson, Daniel Douglas

Date: Dec 10, 2010

Permit type: Residential

Description: Service - 100 amps; circuits - 110v (5); fixtures - 11-20 pb2010-0436 pb2010-0476

Parcel #: 88-20-36-226-063

Permit #: PE2010-1591

1525 Greenwich, Troy, MI 48098

Date: Dec 10, 2010

Permit type: Residential

Description: Furnace

Parcel #: 88-20-17-378-013

Permit #: PE2010-1592

2581 Cheswick, Troy, MI 48084

Contractor: Randazzo Peter

Date: Dec 10, 2010

Permit type: Residential

Description: Electrical circuit for new a/c furnace rehook ho owner lehnr 248-646-2061

Parcel #: 88-20-19-177-006

Permit #: PE2010-1593

1839 Fleetwood, Troy, MI 48098

Contractor: Levey, Michael

Date: Dec 13, 2010

Permit type: Residential

Description: Furnace replacement

Parcel #: 88-20-08-101-029

Permit #: PE2010-1601

2684 Coral, Troy, MI 48085

Date: Dec 13, 2010

Permit type: Residential

Description: Furnace & a/c

Parcel #: 88-20-12-251-015

Permit #: PE2010-1604

1280 Falcon, Troy, MI 48098

Contractor: Levey, Michael

Date: Dec 13, 2010

Permit type: Residential

Description: Furnace replacement; humidifiers

Parcel #: 88-20-05-478-022

Permit #: PE2010-1600

3217 Myddleton, Troy, MI 48084

Date: Dec 13, 2010

Permit type: Residential

Description: Furnace replacement

Parcel #: 88-20-19-376-011

Permit #: PE2010-1602

1252 Autumn, Troy, MI 48098

Contractor: Randazzo Peter

Date: Dec 13, 2010

Permit type: Residential

Description: Furance and a/c replacement

Parcel #: 88-20-08-202-107

Permit #: PE2010-1606

1661 Carpenter, Troy, MI 48098

Date: Dec 13, 2010

Permit type: Residential

Description: Furnace replacement

Parcel #: 88-20-17-330-004

Permit #: PE2010-1603

2888 Cedar Ridge, Troy, MI 48084

Date: Dec 15, 2010

Permit type: Residential

Description: Add to pe2010-1511 - per inspection - service feeders

Parcel #: 88-20-30-127-019

Permit #: PE2010-1614

2311 Sweet, Troy, MI 48085

Date: Dec 16, 2010

Permit type: Residential

Description: Furnace

Parcel #: 88-20-12-330-002

Permit #: PE2010-1619

2454 Oak Ridge, Troy, MI 48098

Date: Dec 17, 2010

Permit type: Residential

Description: 2 furnaces

Parcel #: 88-20-07-252-012

Permit #: PE2010-1631

211 Scottsdale, Troy, MI 48084

Date: Dec 17, 2010

Permit type: Residential

Description: Furnace & a/c

Parcel #: 88-20-21-230-001

Permit #: PE2010-1626

2611 Lake Charnwood, Troy, MI 48098

Contractor: Turowski, David E

Date: Dec 17, 2010

Permit type: Residential

Description: Furnace

Parcel #: 88-20-06-176-008

Permit #: PE2010-1622

1850 Research, Troy, MI 48083

Date: Dec 17, 2010

Permit type: Residential

Description: Add on permit for pe2010- 1514

Parcel #: 88-20-26-326-029

Permit #: PE2010-1629

1315 Almond, Troy, MI 48098

Date: Dec 20, 2010

Permit type: Residential

Description: A/c and furnace replacement

Parcel #: 88-20-05-229-001

Permit #: PE2010-1639

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