Building Permits at 146 Woodmont Detroit, MI


Estimated Price

Beds

Baths

Rooms

Sq.Ft.

Built:   Lot size:   Taxed:
RENOVATION HISTORY
Based on the information received from building department, associated with 146 Woodmont Detroit, MI over the past .

If you are considering hiring for your home renovation project, we recommend using our bidding system to get competitive quotes.

ACTIVITY



PERMITS VALUATION



RENOVATIONS
Find out the best time of the year to complete your project on a minimal budget.
Get several free quotes from best contractors in your area.

REQUEST A QUOTE
Explore CheckPermit
Our dataset includes 30 milion building permits across 4 million addresses in US.

We analyzed and ranked over 1 million home remodeling contractors based on official government sources.

Every contractor's rank is calculated based on official government records.
RECENT PROJECTS


Content Date Cost Contractor Rank Address Contractor
SCORE
95
Wreck and remove debris
Date:  July 1, 2014
Contractor: 1 Way Service Inc

Client Address: 65 Cadillac Detroit Mi | Permit type: Dismantle | Completion date: September 10, 2015 | Expiration date: January 1, 2015 | Current use: One family dwelling | Permit id: Bld2014-02789 | Parcel: 22062752.001
2014/07/01095146 Woodmont Detroit, Mi1 Way Service Inc
SCORE
95
Modification
Date:  November 7, 2011
Contractor: Flame Furnace Co

Client Address: 146 Woodmont Detroit Mi 48221 | Permit type: Mechanical permit | Completion date: January 20, 2012 | Expiration date: May 7, 2012 | Current use: Residential | Permit id: Mec2011-03489 | Parcel: 22062746.
2011/11/07095146 Woodmont Detroit, MiFlame Furnace Co
SCORE
100
Modification of service
Date:  July 1, 2009

Client Address: 146 Woodmont Detroit Mi 48212 | Permit type: Electrical permits | Expiration date: January 1, 2010 | Current use: Residential | Permit id: Ele2009-01944 | Parcel: 22062746.
2009/07/010100146 Woodmont Detroit, MiMac Electric Co Ltd
SCORE
95
Modification of service
Date:  September 9, 2002

Client Address: 13101 Dartmouth Oak Park Mi 48237 | Permit type: Electrical permits | Expiration date: July 18, 2002 | Current use: Residential | Permit id: Ele2002-00310 | Parcel: 22062752.001
2002/09/09095146 Woodmont Detroit, MiPhillips Robert Electric Cont
SCORE
91
Modification of service
Date:  November 7, 2011
Contractor: Flame Furnace C O

Client Address: 146 Woodmont Detroit Mi 48221 | Permit type: Electrical permits | Completion date: January 4, 2012 | Expiration date: May 7, 2012 | Current use: Residential | Permit id: Ele2011-03769 | Parcel: 22062746.
2011/11/07091146 Woodmont Detroit, MiFlame Furnace C O
Addition of wiring
Date:  September 9, 2002

Client Address: 13101 Dartmouth St. Oak Park Mi 48237 | Permit type: Electrical permits | Expiration date: May 29, 2002 | Current use: Residential | Permit id: Ele2001-06647 | Parcel: 22062752.001
2002/09/09095146 Woodmont Detroit, Mi
SCORE
86
Modification of wiring
Date:  March 17, 2006
Contractor: Shine Elect Co

Client Address: 146 Woodmont Detroit Mi 48227 | Permit type: Electrical permits | Expiration date: September 17, 2006 | Current use: Residential | Permit id: Ele2006-01351 | Parcel: 22062751.
2006/03/17086146 Woodmont Detroit, MiShine Elect Co
BEST LOCAL CONTRACTORS




Contractor Rank Contractor Details Number of Projects Avg. Project Cost Years in Business Photos
Need a Contractor ?
Just fill out a form below and get several free quotes from best local contractors in your area.