Contractors DirectoryInformation on every contractor in United States

Residential Permits in Troy, MI

1414 Shaker, Troy, MI 48083

Contractor: Finzel Scott Adam

Date: Nov 28, 2011

Permit type: Residential

Description: A/c and furnace replacement

Parcel #: 88-20-36-126-011

Permit #: PE2011-1633

1173 Combermere, Troy, MI 48083

Date: Nov 28, 2011

Permit type: Residential

Description: Two (2) furnace units replaced

Parcel #: 88-20-34-176-018

Permit #: PE2011-1638

2563 Haverford, Troy, MI 48098

Date: Nov 28, 2011

Permit type: Residential

Description: Humidifier, furnace & a/c

Parcel #: 88-20-07-129-012

Permit #: PE2011-1636

3294 Wendover, Troy, MI 48084

Date: Nov 28, 2011

Permit type: Residential

Description: Furnace replacement only

Parcel #: 88-20-19-327-014

Permit #: PE2011-1639

2346 Cloister, Troy, MI 48085

Date: Nov 28, 2011

Permit type: Residential

Description: A/c and furnace replacement

Parcel #: 88-20-12-327-026

Permit #: PE2011-1629

1998 Connolly, Troy, MI 48098

Contractor: Cramer, Richard J

Date: Nov 28, 2011

Permit type: Residential

Description: Furnace

Parcel #: 88-20-07-426-014

Permit #: PE2011-1627

1682 Castleton, Troy, MI 48083

Contractor: Macinkowicz, Jason P

Date: Nov 29, 2011

Permit type: Residential

Description: Furnace replacement only

Parcel #: 88-20-25-452-018

Permit #: PE2011-1712

2026 Stratford, Troy, MI 48083

Date: Dec 2, 2011

Permit type: Residential

Description: Furnace

Parcel #: 88-20-25-428-011

Permit #: PE2011-1726

2634 Avalon, Troy, MI 48083

Contractor: Lentz, Richard Vincent Sr

Date: Dec 5, 2011

Permit type: Residential

Description: Furnace & a/c rehook

Parcel #: 88-20-24-404-006

Permit #: PE2011-1738

1675 Castleton, Troy, MI 48083

Date: Dec 5, 2011

Permit type: Residential

Description: Four (4) circuits - 110v

Parcel #: 88-20-25-451-011

Permit #: PE2011-1730

2522 Limerick, Troy, MI 48098

Contractor: Marowske Gary F

Date: Dec 5, 2011

Permit type: Residential

Description: Furnace & a/c

Parcel #: 88-20-06-176-025

Permit #: PE2011-1741

2890 Chippewa Ct, Troy, MI 48085

Date: Dec 6, 2011

Permit type: Residential

Description: Furnace replacement only

Parcel #: 88-20-01-479-007

Permit #: PE2011-1753

1623 Devonshire, Troy, MI 48098

Date: Dec 7, 2011

Permit type: Residential

Description: A/c and furnace replacement

Parcel #: 88-20-17-379-005

Permit #: PE2011-1757

1618 Woodgate, Troy, MI 48083

Contractor: Sinagra Salvatore

Date: Dec 8, 2011

Permit type: Residential

Description: Furnace replacement

Parcel #: 88-20-23-404-009

Permit #: PE2011-1764

2790 Continental, Troy, MI 48083

Date: Dec 8, 2011

Permit type: Residential

Description: 6 power plugs

Parcel #: 88-20-24-479-006

Permit #: PE2011-1759

2744 Lanergan, Troy, MI 48084

Date: Dec 8, 2011

Permit type: Residential

Description: Furnace

Parcel #: 88-20-19-177-010

Permit #: PE2011-1765

164 Indusco, Troy, MI 48083

Date: Dec 9, 2011

Permit type: Residential

Description: Fixtures

Parcel #: 88-20-36-476-056

Permit #: PE2011-1767

2831 Saratoga, Troy, MI 48083

Contractor: Marowske Gary F

Date: Dec 9, 2011

Permit type: Residential

Description: Furnace & a/c

Parcel #: 88-20-25-279-032

Permit #: PE2011-1723

2821 Truffle, Troy, MI 48083

Date: Dec 9, 2011

Permit type: Residential

Description: Furnace

Parcel #: 88-20-25-206-015

Permit #: PE2011-1378

1160 Barton Way, Troy, MI 48098

Contractor: Rolnitzky Jack

Date: Dec 9, 2011

Permit type: Residential

Description: Furnace & a/c

Parcel #: 88-20-05-477-006

Permit #: PE2011-1768

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