Start Over Reset SearchBack
Show as a Map - Up to 500 Facilities Show as List
ENERGY STAR Labeled Buildings & Plants
Showing ENERGY STAR Labeled Facilities in Michigan for 2016
ENERGY STAR Logo Advanced Search
Print this page
Select Search Category
1-116 of 116 Facilities. Labeled Buildings represent 23,133,061 square feet.
Page 1
Loading. Please Wait.

State

  • Michigan (116)

City


Separate multiple entries with comma
Urban area names may be imprecise
More information

The mapping features of this application uses Google Maps. City names may be imprecise, but are shown exactly as presented in the Google software and cannot be modified by EPA for use in this application.

Zip Code


Separate multiple entries with comma

Facility Owners »

Property Managers »

Service & Product Providers »

Please note: This list is updated with new buildings daily. The registry reflects building information that was verified and submitted to EPA at the time of application. Building energy performance, operating characteristics, and ownership/management may be subject to change over time.
00346
[ Map It! | Profile ]
23131 Michigan Ave
Dearborn, MI 48124
Facility Type: Retail Store
Owner: Staples Inc.
Property Manager:
Label Years: 2016
00360
[ Map It! | Profile ]
1129 West 14 Mile Rd.
Clawson, MI 48017
Facility Type: Retail Store
Owner: Staples Inc.
Property Manager:
Label Years: 2016
01271
[ Map It! | Profile ]
280 Brown Road
Auburn Hills, MI 48326
Facility Type: Retail Store
Owner: Staples Inc.
Property Manager:
Label Years: 2016
01594
[ Map It! | Profile ]
840 Jackson Street
Grand Haven, MI 49417
Facility Type: Retail Store
Owner: Staples Inc.
Property Manager:
Label Years: 2016
01637
[ Map It! | Profile ]
5110 28th Street Se
Grand Rapids, MI 49512
Facility Type: Retail Store
Owner: Staples Inc.
Property Manager:
Label Years: 2016
07-2-Detroit Branch
[ Map It! | Profile ]
1600 Warren Ave.
Detroit, MI 48207
Facility Type: Financial Office
Owner: Federal Reserve Bank of Chicago
Property Manager:
Label Years: 2016
1075 West Entrance
[ Map It! | Profile ]
1075 West Entrance Drive
Auburn Hills, MI 48326
Facility Type: Office
Owner: Piedmont Office Realty Trust
Property Manager:
Label Years: 2012, 2013, 2014, 2015, 2016
11411 E. Jefferson Ave
[ Map It! | Profile ]
11411 E. Jefferson Ave.
Detroit, MI 48214
Facility Type: Office
Owner: The RMR Group LLC
Property Manager: The RMR Group LLC
Label Years: 2011, 2012, 2013, 2014, 2015, 2016
1155 Brewery Park
[ Map It! | Profile ]
1155 Brewery Park Boulevard
Detroit, MI 48207
Facility Type: Office
Owner: Brewery Park Realty Group, LLC
Property Manager: Kirco Management
Label Years: 2010, 2012, 2014, 2015, 2016
1333 Brewery Park, LLC
[ Map It! | Profile ]
1333 Brewery Park Blvd.
Detroit, MI 48207
Facility Type: Office
Owner: Brewery Park Realty Group, LLC
Property Manager:
Label Years: 2010, 2012, 2015, 2016
150 West Jefferson
[ Map It! | Profile ]
150 West Jefferson Avenue
Suite 1450
Detroit, MI 48226
Facility Type: Office
Owner: REDICO, LLC
Property Manager:
Label Years: 2008, 2010, 2011, 2013, 2014, 2015, 2016
22670 Orchard Executive Park
[ Map It! | Profile ]
22670 Haggerty Rd
Farmington Hills, MI 48335
Facility Type: Office
Owner: Friedman Integrated Real Estate Solutions
Property Manager:
Label Years: 2016
25200 Telegraph Associates (MARS)
[ Map It! | Profile ]
25200 Telegraph Road
Southfield, MI 48034
Facility Type: Office
Owner: Friedman Integrated Real Estate Solutions
Property Manager:
Label Years: 2014, 2015, 2016
4065
[ Map It! | Profile ]
200 Capital Ave Sw
Battle Creek, MI 49015
Facility Type: Retail Store
Owner: Sears Holdings
Property Manager:
Label Years: 2016
5600 New King
[ Map It! | Profile ]
5600 New King Drive
Troy, MI 48098
Facility Type: Office
Owner: Friedman Integrated Real Estate Solutions
Property Manager:
Label Years: 2012, 2013, 2014, 2015, 2016
700 Tower Drive
[ Map It! | Profile ]
700 Tower Drive
Troy, MI 48098
Facility Type: Office
Owner: Friedman Integrated Real Estate Solutions
Property Manager:
Label Years: 2014, 2015, 2016
777 Eisenhower Plaza
[ Map It! | Full Profile ]
777 East Eisenhower Parkway
Ann Arbor, MI 48108
Facility Type: Office
Owner: Hub Properties Trust
Property Manager: CBRE 250 S Wacker
Label Years: 2007, 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
building
AAM - WHQ
[ Map It! | Full Profile ]
One Dauch Drive
Detroit, MI 48211
Facility Type: Office
Owner: AAM
Property Manager:
Label Years: 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
building
American Center Building
[ Map It! | Full Profile ]
27777 Franklin Rd.
Southfield, MI 48034
Facility Type: Office
Owner: REDICO
Property Manager:
Label Years: 2002, 2006, 2016
building
Arboretum II
[ Map It! | Profile ]
34505 West 12 Mile Rd.
Farmington Hills, MI 48331
Facility Type: Office
Owner: Friedman Integrated Real Estate Solutions
Property Manager:
Label Years: 2016
Auburn Hills Corporate Center
[ Map It! | Profile ]
900 North Squirrel Road
Auburn Hills, MI 48326
Facility Type: Office
Owner: Piedmont Office Realty Trust
Property Manager:
Label Years: 2012, 2014, 2015, 2016
Belding High School
[ Map It! | Profile ]
850 Hall St.
Belding, MI 48809
Facility Type: K-12 School
Owner: Belding Area Schools
Property Manager:
Label Years: 2016
Belding Middle School
[ Map It! | Profile ]
410 Ionia Street
Belding, MI 48809
Facility Type: K-12 School
Owner: Belding Area Schools
Property Manager:
Label Years: 2016
Bnk Branch/Berkley Office/MI/Site #B645
[ Map It! | Profile ]
2925 12 MILE RD
BERKLEY, MI 48072
Facility Type: Bank Branch
Owner: PNC Bank
Property Manager:
Label Years: 2016
Bnk Branch/Dexter Office/MI/Site #B696
[ Map It! | Profile ]
8123 MAIN ST
DEXTER, MI 48130
Facility Type: Bank Branch
Owner: PNC Bank
Property Manager:
Label Years: 2016
Bnk Branch/Ecorse-Monroe Office/MI/Site #B848
[ Map It! | Profile ]
22111 ECORSE RD
TAYLOR, MI 48180
Facility Type: Bank Branch
Owner: PNC Bank
Property Manager:
Label Years: 2016
Bnk Branch/North Monroe Office/MI/Site #B855
[ Map It! | Profile ]
202 N MONROE ST
MONROE, MI 48162
Facility Type: Bank Branch
Owner: PNC Bank
Property Manager:
Label Years: 2016
Bronson Battle Creek Hospital
[ Map It! | Profile ]
300 North Ave
Battle Creek, MI 49017
Facility Type: Hospital (General Medical & Surgical)
Owner: Bronson Battle Creek Hospital
Property Manager:
Label Years: 2016
C.A. Frost Environmental Science Academy
[ Map It! | Profile ]
1460 Laughlin Dr. NW
Grand Rapids, MI 49504
Facility Type: K-12 School
Owner: Grand Rapids Public Schools
Property Manager:
Label Years: 2016
Cedarville Townhomes
[ Map It! | Profile ]
1520 Commerce Drive
Marquette, MI 49855
Facility Type: Multifamily Housing
Owner: Curran and Company
Property Manager:
Label Years: 2016
Christian Reformed Church NA HQ
[ Map It! | Profile ]
1700 28th St
Grand Rapids, MI 49508
Facility Type: Office
Owner: Christian Reformed Church in North America
Property Manager:
Label Years: 2015, 2016
Citizens Insurance - MI - Highlander Way
[ Map It! | Profile ]
808 N Highlander Way
Howell, MI 48843
Facility Type: Office
Owner: Citizens Insurance
Property Manager:
Label Years: 2010, 2012, 2013, 2014, 2015, 2016
Coleman A. Young Municipal Center
[ Map It! | Full Profile ]
2 Woodward Avenue
Detroit, MI 48226
Facility Type: Office
Owner: Detroit-Wayne Joint Building Authority
Property Manager: Hines-Porcher
Label Years: 2006, 2007, 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
building
Crystal Glen Office Centre
[ Map It! | Profile ]
39555 Orchard Hill Place
Suite 125
Novi, MI 48375
Facility Type: Office
Owner: Transwestern
Property Manager:
Label Years: 2012, 2013, 2014, 2015, 2016
Dearborn 5800
[ Map It! | Profile ]
5800 Mercury Dr.
Dearborn, MI 48126
Facility Type: Office
Owner: Carhartt Inc.
Property Manager:
Label Years: 2016, 2017
Dearborn, MI
[ Map It! | Profile ]
24417 FORD RD
DEARBORN, MI 48128
Facility Type: Retail Store
Owner: Verizon Wireless
Property Manager:
Label Years: 2012, 2014, 2016
DMC - Detroit Receiving Hospital and University Health Center
[ Map It! | Full Profile ]
4201 St. Antoine Blvd
Detroit, MI 48201
Facility Type: Hospital (General Medical & Surgical)
Owner: Tenet Health Systems
Property Manager:
Label Years: 2016
Durand High School
[ Map It! | Profile ]
9575 E Monroe Road
Durand, MI 48429
Facility Type: K-12 School
Owner: Durand Area Schools
Property Manager:
Label Years: 2016
Durand Robert Kerr Elementary
[ Map It! | Profile ]
9591 E Monroe Road
Durand, MI 48429
Facility Type: K-12 School
Owner: Durand Area Schools
Property Manager:
Label Years: 2016
E.E. Knight Elementary
[ Map It! | Profile ]
215 Tyler Drive
Elsie, MI 48831
Facility Type: K-12 School
Owner: Ovid Elsie Area Scvhools
Property Manager:
Label Years: 2016
East Jackson Elementary School
[ Map It! | Profile ]
4340 Walz Road
Jackson, MI 49201
Facility Type: K-12 School
Owner: East Jackson Community Schools
Property Manager:
Label Years: 2016
East Jackson Secondary School
[ Map It! | Profile ]
1566 N Sutton Road
Jackson, MI 49202
Facility Type: K-12 School
Owner: East Jackson Community Schools
Property Manager:
Label Years: 2016
Fowler High School
[ Map It! | Profile ]
700 S Main Street
Fowler, MI 48835
Facility Type: K-12 School
Owner: Fowler Public Schools
Property Manager:
Label Years: 2016
Galesburg-Augusta High School
[ Map It! | Profile ]
1076 N. 37th St.
Galesburg, MI 49053
Facility Type: K-12 School
Owner: Galseburg-Augusta Community Schools
Property Manager:
Label Years: 2016
Galesburg-Augusta Primary School
[ Map It! | Profile ]
315 W. Battle Creek St.
Galesburg, MI 49053
Facility Type: K-12 School
Owner: Galseburg-Augusta Community Schools
Property Manager:
Label Years: 2016
GM Customer Care & Aftersales, Burton
[ Map It! | Profile ]
1215 North Center Road
BURTON, MI 48509
Facility Type: Distribution Center
Owner: General Warehouse Corporation
Property Manager: General Motors Company
Label Years: 2016
GM Customer Care & Aftersales, CCA Pontiac Plant 75
[ Map It! | Profile ]
1251 Joslyn Road
Pontiac, MI 48340
Facility Type: Distribution Center
Owner: General Motors Company
Property Manager:
Label Years: 2016
GM Customer Care & Aftersales, Drayton
[ Map It! | Profile ]
5260 Williams Lake Road
Waterford, MI 48329
Facility Type: Distribution Center
Owner: General Motors Company
Property Manager:
Label Years: 2016
GM Customer Care & Aftersales, Lansing NPDC
[ Map It! | Profile ]
4400 West Mount Hope Road
LANSING, MI 48917
Facility Type: Distribution Center
Owner: General Motors Company
Property Manager:
Label Years: 2012, 2013, 2014, 2015, 2016
GM Customer Care & Aftersales, Willow Run Plant 58
[ Map It! | Profile ]
50000 Ecorse Road
Belleville, MI 48111
Facility Type: Distribution Center
Owner: General Motors Company
Property Manager:
Label Years: 2015, 2016
GM Customer Care & Aftersales, World Headquarters
[ Map It! | Profile ]
6200 GRANDPOINT DRIVE
GRAND BLANC, MI 49439
Facility Type: Office
Owner: General Motors Company
Property Manager:
Label Years: 2012, 2013, 2014, 2015, 2016
GM Lansing Delta Township Assembly Plant
[ Map It! | Full Profile ]
8175 Millett Highway
Lansing, MI 48917
Facility Type: Auto Assembly
Owner: General Motors Company
Property Manager: N/A
Label Years: 2011, 2012, 2016
building
Grand Blanc Cook Elementary School
[ Map It! | Profile ]
4433 East Cook Road
Grand Blanc, MI 48439
Facility Type: K-12 School
Owner: Grand Blanc Community Schools
Property Manager:
Label Years: 2016
Grand Blanc East Middle School
[ Map It! | Profile ]
6100 Perry Road
Grand Blanc, MI 48439
Facility Type: K-12 School
Owner: Grand Blanc Community Schools
Property Manager:
Label Years: 2016
Grand Blanc West Middle School
[ Map It! | Profile ]
1515 Reid Road
Grand Blanc, MI 48439
Facility Type: K-12 School
Owner: Grand Blanc Community Schools
Property Manager:
Label Years: 2016
Grand Rapids Brookside Elementary
[ Map It! | Profile ]
2505 Madison SE
Grand Rapids, MI 49507
Facility Type: K-12 School
Owner: Grand Rapids Public Schools
Property Manager:
Label Years: 2016
Grand Rapids Mulick Park Elementary
[ Map It! | Profile ]
1761 Rosewood Ave SE
Grand Rapids, MI 49506
Facility Type: K-12 School
Owner: Grand Rapids Public Schools
Property Manager:
Label Years: 2016
Grand Rapids Ottawa Hills High School
[ Map It! | Profile ]
2055 Rosewood Ave SE
Grand Rapids, MI 49506
Facility Type: K-12 School
Owner: Grand Rapids Public Schools
Property Manager:
Label Years: 2016
Grand Rapids Riverside Middle School
[ Map It! | Profile ]
265 Eleanor St NE
Grand Rapids, MI 49505
Facility Type: K-12 School
Owner: Grand Rapids Public Schools
Property Manager:
Label Years: 2016
Grand Rapids Union High School
[ Map It! | Profile ]
1800 Tremont Blvd NW
Grand Rapids, MI 49504
Facility Type: K-12 School
Owner: Grand Rapids Public Schools
Property Manager:
Label Years: 2016
Grand Rapids Westwood Middle School
[ Map It! | Profile ]
1525 Mount Mercy Dr. NW
Grand Rapids, MI 49504
Facility Type: K-12 School
Owner: Grand Rapids Public Schools
Property Manager:
Label Years: 2016
Grand Rapids, MI
[ Map It! | Profile ]
2605 E BELTINE AVE
GRAND RAPIDS, MI 49546
Facility Type: Retail Store
Owner: Verizon Wireless
Property Manager:
Label Years: 2008, 2010, 2012, 2014, 2016
Grand Tower
[ Map It! | Profile ]
235 South Grand Avenue
Lansing, MI 48913
Facility Type: Office
Owner: State of Michigan
Property Manager:
Label Years: 2016
Grandville Century Park Learning Center
[ Map It! | Profile ]
5701 Kenowa Ave SW
Grandville, MI 49418
Facility Type: K-12 School
Owner: Grandville Public Schools
Property Manager:
Label Years: 2016
Grandville High School
[ Map It! | Profile ]
4700 Canal Ave. SW
Grandville, MI 49418
Facility Type: K-12 School
Owner: Grandville Public Schools
Property Manager:
Label Years: 2016
High Meadow Office Building
[ Map It! | Profile ]
2851 High Meadow Circle
Auburn Hills, MI 48326
Facility Type: Office
Owner: Summit Property Management Corp.
Property Manager:
Label Years: 2014, 2016
Humantech Offices
[ Map It! | Profile ]
1161 Oak Valley Drive
Ann Arbor, MI 48108
Facility Type: Office
Owner: R&B Land Co.
Property Manager:
Label Years: 2015, 2016
Huron Valley Brooks Elementary
[ Map It! | Profile ]
1000 Hill Road
White Lake, MI 48383
Facility Type: K-12 School
Owner: Huron Valley Schools
Property Manager:
Label Years: 2016
Huron Valley Highland Elementary
[ Map It! | Profile ]
300 West Livingston Road
Highland, MI 48357
Facility Type: K-12 School
Owner: Huron Valley Schools
Property Manager:
Label Years: 2016
Huron Valley Oxbow Elementary
[ Map It! | Profile ]
100 Oxbow Lake Road
White Lake, MI 48386
Facility Type: K-12 School
Owner: Huron Valley Schools
Property Manager:
Label Years: 2016
Ionia Educational Center
[ Map It! | Profile ]
250 E. Tuttle Rd
Ionia, MI 48846
Facility Type: K-12 School
Owner: Ionia Public Schools
Property Manager:
Label Years: 2016
Ionia Middle School
[ Map It! | Profile ]
438 Union St
Ionia, MI 48846
Facility Type: K-12 School
Owner: Ionia Public Schools
Property Manager:
Label Years: 2016
Jackson Bennett Elementary
[ Map It! | Profile ]
820 Bennett Street
Jackson, MI 49202
Facility Type: K-12 School
Owner: Jackson Public Schools
Property Manager:
Label Years: 2016
Jackson Cascades Elementary
[ Map It! | Profile ]
1200 S. Wisner St.
Jackson, MI 49203
Facility Type: K-12 School
Owner: Jackson Public Schools
Property Manager:
Label Years: 2016
Jackson Dibble Elementary
[ Map It! | Profile ]
3450 Kibby Road
Jackson, MI 49203
Facility Type: K-12 School
Owner: Jackson Public Schools
Property Manager:
Label Years: 2016
Jackson Frost Elementary
[ Map It! | Profile ]
1226 S. Wisner St.
Jackson, MI 49202
Facility Type: K-12 School
Owner: Jackson Public Schools
Property Manager:
Label Years: 2016
Jackson High School
[ Map It! | Profile ]
544 Wildwood Ave.
Jackson, MI 49201
Facility Type: K-12 School
Owner: Jackson Public Schools
Property Manager:
Label Years: 2016
Jackson Hunt Elementary
[ Map It! | Profile ]
1143 N. Brown St
Jackson, MI 49202
Facility Type: K-12 School
Owner: Jackson Public Schools
Property Manager:
Label Years: 2016
Jackson McCulloch Academy
[ Map It! | Profile ]
216 E. Biddle St
Jackson, MI 49203
Facility Type: K-12 School
Owner: Jackson Public Schools
Property Manager:
Label Years: 2016
Jackson Montessori Center
[ Map It! | Profile ]
205 Seymour Ave.
Jackson, MI 49202
Facility Type: K-12 School
Owner: Jackson Public Schools
Property Manager:
Label Years: 2016
Jackson Northeast Elementary
[ Map It! | Profile ]
1024 Fleming Ave
Jackson, MI 49202
Facility Type: K-12 School
Owner: Jackson Public Schools
Property Manager:
Label Years: 2016
Jackson Sharp Park Academy
[ Map It! | Profile ]
766 Park Rd.
Jackson, MI 49203
Facility Type: K-12 School
Owner: Jackson Public Schools
Property Manager:
Label Years: 2016
Jackson T.A. Wilson Adademy
[ Map It! | Profile ]
310 W. Morrell St.
Jackson, MI 49203
Facility Type: K-12 School
Owner: Jackson Public Schools
Property Manager:
Label Years: 2016
Lake Fenton High School
[ Map It! | Profile ]
4070 Lahring Rd.
Linden, MI 48451
Facility Type: K-12 School
Owner: Lake Fenton Community Schools
Property Manager:
Label Years: 2016
Lake Fenton Middle School
[ Map It! | Profile ]
11425 Torrey Rd.
Fenton, MI 48430
Facility Type: K-12 School
Owner: Lake Fenton Community Schools
Property Manager:
Label Years: 2016
Laurel Office Park III
[ Map It! | Profile ]
17197 N. Laurel Park Dr.
Livonia, MI 48152
Facility Type: Office
Owner: Friedman Integrated Real Estate Solutions
Property Manager:
Label Years: 2012, 2013, 2014, 2015, 2016
Lenawee County Human Services Building
[ Map It! | Profile ]
1040 S.Winter Street
Adrian, MI 49221
Facility Type: Office
Owner: Lenawee County
Property Manager:
Label Years: 2014, 2015, 2016
Lenawee County Judicial Building
[ Map It! | Profile ]
425 N.Main Street
Adrian, MI 49221
Facility Type: Courthouse
Owner: Lenawee County
Property Manager:
Label Years: 2013, 2015, 2016
Macomb Centre
[ Map It! | Profile ]
19700-19800 Hall Road
Clinton Township, MI 48038
Facility Type: Office
Owner: Thirty Fifth Macomb, LLC
Property Manager: Lost Tree Preserve, LLLT
Label Years: 2009, 2010, 2016
Manchester Community Schools - High School
[ Map It! | Profile ]
20500 Dutch Dr.
Manchester, MI 48158
Facility Type: K-12 School
Owner: Manchester Community Schools
Property Manager:
Label Years: 2009, 2016
Manchester Community Schools - Klager Elementary
[ Map It! | Profile ]
405 Ann Arbor St
Manchester, MI 48158
Facility Type: K-12 School
Owner: Manchester Community Schools
Property Manager:
Label Years: 2009, 2016
MSHDA
[ Map It! | Profile ]
735 east mi ave
lansing, MI 48909
Facility Type: Office
Owner: SXJE II / MSHDA
Property Manager:
Label Years: 2010, 2011, 2013, 2014, 2015, 2016
North Valley I
[ Map It! | Profile ]
30500 Northwestern Hwy
Farmington Hills, MI 48334
Facility Type: Office
Owner: Friedman Integrated Real Estate Solutions
Property Manager:
Label Years: 2012, 2014, 2015, 2016
North Valley II
[ Map It! | Profile ]
30600 Northwestern Hwy
Farmington Hills, MI 48334
Facility Type: Office
Owner: Friedman Integrated Real Estate Solutions
Property Manager:
Label Years: 2012, 2013, 2014, 2015, 2016
Oak Hollow 10
[ Map It! | Profile ]
10 Oak Hollow St.
Southfield, MI 48033
Facility Type: Office
Owner: Denso International Americas, Inc.
Property Manager:
Label Years: 2016
Okemos, MI
[ Map It! | Profile ]
1930 W GRAND RIVER AVE
OKEMOS, MI 48864
Facility Type: Retail Store
Owner: Verizon Wireless
Property Manager:
Label Years: 2008, 2010, 2012, 2016
Oliver T's
[ Map It! | Profile ]
1553 Hill Road
Grand Blanc, MI 48439
Facility Type: Supermarket/Grocery Store
Owner: F.J.C., Inc
Property Manager:
Label Years: 2016
One Kennedy Square
[ Map It! | Profile ]
777 Woodward Ave.
Detroit, MI 48226
Facility Type: Office
Owner: REDICO
Property Manager:
Label Years: 2009, 2016
Ovid Elsie High/Middle Schools
[ Map It! | Profile ]
8989 E Colony Rd
Elsie, MI 48831
Facility Type: K-12 School
Owner: Ovid Elsie Area Schools
Property Manager:
Label Years: 2016
Owosso Central Elementary School
[ Map It! | Profile ]
600 W. Oliver Street
Owosso, MI 48867
Facility Type: K-12 School
Owner: Owosso Public Schools
Property Manager:
Label Years: 2012, 2016
Owosso High School
[ Map It! | Profile ]
765 E. North Street
Owosso, MI 48867
Facility Type: K-12 School
Owner: Owosso Public Schools
Property Manager:
Label Years: 2016
Reeths-Puffer Intermediate/Elementary
[ Map It! | Profile ]
1542 N Getty St
Muskegon, MI 49445
Facility Type: K-12 School
Owner: Reeths-Puffer Schools
Property Manager:
Label Years: 2016
Reeths-Puffer Twin Lake Elementary
[ Map It! | Profile ]
3175 5th Street
Muskegon, MI 49457
Facility Type: K-12 School
Owner: Reeths-Puffer Schools
Property Manager:
Label Years: 2016
Saginaw, MI
[ Map It! | Profile ]
5054 BAY RD
SAGINAW, MI 48604
Facility Type: Retail Store
Owner: Verizon Wireless
Property Manager:
Label Years: 2010, 2012, 2014, 2016
Sherwood Park Global Studies Academy
[ Map It! | Profile ]
3859 Chamberlain Ave SE
Grand Rapids, MI 49508
Facility Type: K-12 School
Owner: Grand Rapids Public Schools
Property Manager:
Label Years: 2016
St. John Fisher Chapel University Parish
[ Map It! | Profile ]
3665 East Walton Blvd.
Auburn Hills, MI 48326
Facility Type: Worship Facility
Owner: St. John Fisher Chapel
Property Manager:
Label Years: 2016
St. Johns High School
[ Map It! | Profile ]
501 W Sickles Street
St. Johns, MI 48879
Facility Type: K-12 School
Owner: St John's Public Schools
Property Manager:
Label Years: 2016
St. Johns Middle School
[ Map It! | Profile ]
900 W Townsend Rd
St. Johns, MI 48879
Facility Type: K-12 School
Owner: St John's Public Schools
Property Manager:
Label Years: 2016
Veritiv - Grand Rapids MI
[ Map It! | Profile ]
4140-4150 E. Paris, SE
Grand Rapids, MI 49512
Facility Type: Distribution Center
Owner: Veritiv Operating Company
Property Manager:
Label Years: 2012, 2013, 2014, 2015, 2016
Waldron Elementary and Middle School
[ Map It! | Profile ]
11214 W Kent Street
Fowler, MI 48835
Facility Type: K-12 School
Owner: Fowler Public Schools
Property Manager:
Label Years: 2016
West Ottawa Great Lakes Elementary
[ Map It! | Profile ]
3200 152nd Ave
Holland, MI 49424
Facility Type: K-12 School
Owner: West Ottawa Public Schools
Property Manager:
Label Years: 2016
West Ottawa High School
[ Map It! | Profile ]
3685 Butternut Dr.
Holland, MI 49424
Facility Type: K-12 School
Owner: West Ottawa Public Schools
Property Manager:
Label Years: 2016
West Ottawa Lakeshore Elementary
[ Map It! | Profile ]
3765 N 168 Ave.
Holland, MI 49424
Facility Type: K-12 School
Owner: West Ottawa Public Schools
Property Manager:
Label Years: 2016
West Ottawa Lakewood Elementary
[ Map It! | Profile ]
2134 W Lakewood Blvd
Holland, MI 49424
Facility Type: K-12 School
Owner: West Ottawa Public Schools
Property Manager:
Label Years: 2016
West Ottawa Pine Creek Elementary
[ Map It! | Profile ]
1184 136th Ave
Holland, MI 49424
Facility Type: K-12 School
Owner: West Ottawa Public Schools
Property Manager:
Label Years: 2016
Wilshire North
[ Map It! | Profile ]
900 Wilshire Drive
Troy, MI 48084
Facility Type: Office
Owner: Friedman Integrated Real Estate Solutions
Property Manager:
Label Years: 2012, 2013, 2014, 2015, 2016