Start Over Reset SearchBack
Show as a Map - Up to 500 Facilities Show as List
ENERGY STAR Labeled Buildings & Plants
Showing ENERGY STAR Labeled Offices in Michigan
ENERGY STAR Logo Advanced Search
Print this page
Select Search Category
1-144 of 144 Facilities. Labeled Buildings represent 32,122,911 square feet.
Page 1
Loading. Please Wait.

State

  • Michigan (144)

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

Label Year

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.
#10637 900 Tower Dr. Associates
[ Map It! | Profile ]
900 Tower Drive
Troy, MI 48098
Facility Type: Office
Owner: 900 Tower Dr. Associates
Property Manager: Newmark Grubb Knight Frank
Label Years: 2015
#10674 755 Tower Associates
[ Map It! | Profile ]
755 West Big Beaver
Suite 210
Troy, MI 48084
Facility Type: Office
Owner: 755 Tower Associates
Property Manager: Newmark Grubb Knight Frank
Label Years: 2011, 2015
10621 Bloomfield Parkway Associates
[ Map It! | Profile ]
100 Bloomfield Parkway
Bloomfield Hills, MI 48304
Facility Type: Office
Owner: 10621 Bloomfield Parkway Associates
Property Manager: 10621 Bloomfield Parkway Associates
Label Years: 2011
10630 Bloomfield Woodward Associates
[ Map It! | Profile ]
39400 Woodward Avenue
Suite 295
Bloomfiled Hills, MI 48304
Facility Type: Office
Owner: Bloomfield Woodward Associates
Property Manager: 10621 Bloomfield Parkway Associates
Label Years: 2011
10631 2100 Woodward Associates
[ Map It! | Profile ]
41000 Woodward Avenue
Bloomfield Hills, MI 48304
Facility Type: Office
Owner: 2100 Woodward Avenue Associates
Property Manager: 10621 Bloomfield Parkway Associates
Label Years: 2011
10632 Telegraph Development Associates
[ Map It! | Profile ]
2600 Telegraph Road
Bloomfield Hills, MI 48302
Facility Type: Office
Owner: Telegraph Development
Property Manager: 10621 Bloomfield Parkway Associates
Label Years: 2011
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
20 Oak Hollow
[ Map It! | Profile ]
20 Oak Hollow
Southfield, MI 48033
Facility Type: Office
Owner: Transwestern
Property Manager:
Label Years: 2014, 2015, 2017
2101 Commonwealth
[ Map It! | Profile ]
2101 Commonwealth
Ann Arbor, MI 48105
Facility Type: Office
Owner: First Martin
Property Manager: First Martin
Label Years: 2012
211 Fort Washington Associates, LLC
[ Map It! | Profile ]
211 W Fort Street
Suite 1604
Detroit, MI 48226
Facility Type: Office
Owner: 211 FORT WASHINGTON ASSOC. LLC
Property Manager:
Label Years: 2010, 2011, 2012, 2013, 2014, 2015, 2017
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
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
789 Eisenhower Plaza
[ Map It! | Profile ]
789 East Eisenhower Parkway
Ann Arbor, MI 48108
Facility Type: Office
Owner: CommonWealth REIT
Property Manager: REIT Management & Research
Label Years: 2009, 2012
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
ABC West MI
[ Map It! | Profile ]
580 Cascade West Parkway
Grand Rapids, MI 49546
Facility Type: Office
Owner: ABC West MI
Property Manager: ABC West MI
Label Years: 2009
Accident Fund Holdings, Inc.
[ Map It! | Profile ]
200 N Grand Ave
Lansing, MI 48933
Facility Type: Office
Owner: Accident Fund Holdings inc
Property Manager:
Label Years: 2014
Administration Building
[ Map It! | Profile ]
401 Sauk River Dr
Coldwater, MI 49036
Facility Type: Office
Owner: Coldwater Community Schools
Property Manager:
Label Years: 2008, 2014
Administration Building
[ Map It! | Profile ]
315 North Lapeer Street
Lake Orion, MI 48362
Facility Type: Office
Owner: Lake Orion Community Schools
Property Manager: Lake Orion Community Schools
Label Years: 2011, 2012
Administration Building
[ Map It! | Profile ]
1220 Howard Street
Kalamazoo, MI 49008
Facility Type: Office
Owner: Kalamazoo Public Schools
Property Manager: Energy Education Inc
Label Years: 2008
Administrative Building
[ Map It! | Profile ]
Shiawassee
Farmington, MI 48336
Facility Type: Office
Owner: Farmington Public Schools
Property Manager: Farmington Public Schools
Label Years: 2007
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
Anderson House Office Building
[ Map It! | Profile ]
124 N. Capitol Avenue
Lansing, MI 48933
Facility Type: Office
Owner: State of Michigan House of Representatives
Property Manager: State of Michigan House of Representatives
Label Years: 2006, 2007, 2008, 2009, 2010
Ann Arbor Federal Building
[ Map It! | Profile ]
200 E Liberty Street
Ann Arbor, MI 48104
Facility Type: Office
Owner: U.S. General Services Administration, Michigan Service Center
Property Manager: U.S. General Services Administration, Michigan Service Center
Label Years: 2009
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
ATIGROUP
[ Map It! | Profile ]
3419 Pierson Place
Flushing, MI 48433
Facility Type: Office
Owner: ATIGROUP
Property Manager: ATIGROUP
Label Years: 2009, 2010, 2011, 2012
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
Bank One
[ Map It! | Full Profile ]
611 Woodward Ave
Detroit, MI 48226
Facility Type: Office
Owner: Transwestern Commercial Services
Property Manager:
Label Years: 2001
building
BCBSM - Jefferson Building
[ Map It! | Profile ]
441 E. Jefferson Ave
Detroit, MI 48226
Facility Type: Office
Owner: Blue Cross Blue Shield of MI.
Property Manager:
Label Years: 2005, 2010, 2013
Bloomfield Office Center
[ Map It! | Profile ]
39520 Woodward Avenue
Bloomfield Hills, MI 48304
Facility Type: Office
Owner: Summit Property Management Corp.
Property Manager:
Label Years: 2015
Blue Cross Blue Shield of Michigan - Detroit Service Center
[ Map It! | Profile ]
600 E. Lafayette
DETROIT, MI 48226
Facility Type: Office
Owner: Blue Cross Blue Shield of MI.
Property Manager:
Label Years: 2010, 2013
Blue Cross Blue Shield of Michigan - Metro Service Center
[ Map It! | Profile ]
27000 W. 11 Mile Rd
Southfield, MI 48034
Facility Type: Office
Owner: BLUE CROSS BLUE SHIELD
Property Manager: BLUE CROSS BLUE SHIELD
Label Years: 2005, 2010
Board of Education
[ Map It! | Profile ]
639 Oak Street
Wyandotte, MI 48192
Facility Type: Office
Owner: Wyandotte Public Schools
Property Manager: Wyandotte Public Schools
Label Years: 2008
Calder Plaza Building
[ Map It! | Profile ]
250 Monroe NW
Suite 50
Grand Rapids, MI 49503
Facility Type: Office
Owner: Executive Property Management
Property Manager: Executive Property Management
Label Years: 2010
Calhoun County Building
[ Map It! | Profile ]
315 W.Green Street
Marshall, MI 49068
Facility Type: Office
Owner: Calhoun County
Property Manager:
Label Years: 2014
Campau Square Plaza Building
[ Map It! | Profile ]
99 Monroe Ave NW
Grand Rapids, MI 49503
Facility Type: Office
Owner: Franklin Monroe LLC
Property Manager: Colliers International
Label Years: 2008, 2009, 2010, 2012
Capitan Center
[ Map It! | Profile ]
149 E. Corunna Avenue
Corunna, MI 48817
Facility Type: Office
Owner: Shiawassee County
Property Manager: Shiawassee County
Label Years: 2012
Central Services
[ Map It! | Profile ]
1414 W Chase Street
Greenville, MI 48838
Facility Type: Office
Owner: Greenville Public Schools
Property Manager: Greenville Public Schools
Label Years: 2013
Charles Chamberlain
[ Map It! | Profile ]
315 W Allegan
Lansing, MI 48933
Facility Type: Office
Owner: General Services Administration
Property Manager:
Label Years: 2000
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 - Grand River Ave
[ Map It! | Profile ]
645 W Grand River Ave
Howell, MI 48843
Facility Type: Office
Owner: Citizens Insurance
Property Manager:
Label Years: 2010, 2012, 2013, 2014
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
Columbia Center I
[ Map It! | Profile ]
201 W. Big Beaver
Troy, MI 48084
Facility Type: Office
Owner: Kirco
Property Manager:
Label Years: 2011, 2012, 2014
Columbia Center II
[ Map It! | Profile ]
101 W. Big Beaver Road
Troy, MI 48084
Facility Type: Office
Owner: Kirco
Property Manager: Kirco
Label Years: 2011, 2012, 2014
Compuware Headquarters
[ Map It! | Full Profile ]
One Campus Martius
Detroit, MI 48226
Facility Type: Office
Owner: Compuware Corporation
Property Manager: Hines
Label Years: 2006, 2007, 2008, 2012, 2013, 2014
building
Constitution Hall
[ Map It! | Profile ]
525 W Allegan Street
Lansing, MI 48913
Facility Type: Office
Owner: State of Michigan
Property Manager:
Label Years: 2015
Corporate Crossings
[ Map It! | Profile ]
550 Town Center Drive
Dearborn, MI 48126
Facility Type: Office
Owner: Ford Motor Company
Property Manager: Ford Motor Company
Label Years: 2008, 2010, 2011
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
DEQ Field Office Gaylord
[ Map It! | Profile ]
2100 W. M-32 Highway
Gaylord, MI 49734
Facility Type: Office
Owner: Department of Environmental Quality
Property Manager: Department of Environmental Quality
Label Years: 2010, 2013
DEQ S.E. Michigan District Office
[ Map It! | Profile ]
27700 Donald Court
Warren, MI 48092
Facility Type: Office
Owner: Department of Environmental Quality
Property Manager: Department of Environmental Quality
Label Years: 2007, 2012, 2013
DEQ Upper Peninsula District Office
[ Map It! | Profile ]
420 Fifth Street
Gwinn, MI 49841
Facility Type: Office
Owner: Department of Environmental Quality
Property Manager: Department of Environmental Quality
Label Years: 2007, 2011, 2013
Diagnostic Service Center II
[ Map It! | Profile ]
1800 Fairlane Drive
Allen Park, MI 48101
Facility Type: Office
Owner: Ford Motor Company
Property Manager: Ford Motor Company
Label Years: 2011
District Office Bay City
[ Map It! | Profile ]
401 Ketchum Street
Bay City, MI 48708
Facility Type: Office
Owner: Department of Environmental Quality
Property Manager: Department of Environmental Quality
Label Years: 2011
DNR Escanaba Field Office
[ Map It! | Profile ]
6833 U.S.-41 Highway
Gladstone, MI 49837
Facility Type: Office
Owner: Department of Natural Resources
Property Manager: Department of Natural Resources
Label Years: 2011
Educational Services Building
[ Map It! | Profile ]
991 W. Giles Rd.
Muskegon, MI 49445
Facility Type: Office
Owner: Reeths-Puffer Schools
Property Manager: Energy Education Inc
Label Years: 2009
Eight Corporate Way
[ Map It! | Profile ]
8 Corporate Way
Lansing, MI 48951
Facility Type: Office
Owner: Jackson National Life Insurance
Property Manager:
Label Years: 2017
Ellis Lottery Building
[ Map It! | Profile ]
101 E Hillsdale Street
Lansing, MI 48913
Facility Type: Office
Owner: State of Michigan
Property Manager:
Label Years: 2015
Escanaba State Office Building
[ Map It! | Profile ]
305 Ludington Street
Escanaba, MI 49829
Facility Type: Office
Owner: State of Michigan
Property Manager:
Label Years: 2017
Fairlane Plaza North and South
[ Map It! | Profile ]
330 & 290 Town Center Drive
Dearborn, MI 48126
Facility Type: Office
Owner: Ford Motor Company
Property Manager: Ford Motor Company
Label Years: 2008, 2010, 2011
Flint State Office Building
[ Map It! | Profile ]
125 East Union Street
Flint, MI 48502
Facility Type: Office
Owner: State of Michigan
Property Manager:
Label Years: 2015
French Associates, Inc.
[ Map It! | Profile ]
1600 Parkdale
Rochester, MI 48307
Facility Type: Office
Owner: 1600 Parkdale, LLC
Property Manager:
Label Years: 2009
George W. Toeller Building
[ Map It! | Profile ]
190 E. Michigan Ave
Battle Creek, MI 49014
Facility Type: Office
Owner: Calhoun County
Property Manager:
Label Years: 2014
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
Grand Park Centre
[ Map It! | Profile ]
28 W. Adams
Detroit, MI 48226
Facility Type: Office
Owner: Portfolio Property Management Global, LLC
Property Manager: Portfolio Property Management Global, LLC
Label Years: 2010
Grand Tower
[ Map It! | Profile ]
235 South Grand Avenue
Lansing, MI 48913
Facility Type: Office
Owner: State of Michigan
Property Manager:
Label Years: 2016
Granger Construction Office Building
[ Map It! | Profile ]
6267 Aurelus Road
Lansing, MI 48911
Facility Type: Office
Owner: Granger Construction Company
Property Manager: Granger Construction Company
Label Years: 2009, 2011
Great Lakes - Kalamazoo Administration Building
[ Map It! | Profile ]
5528 Portage RD
Portage, MI 49002
Facility Type: Office
Owner: State Farm Mutual Automobile Insurance Company
Property Manager: State Farm Mutual Automobile Insurance Company
Label Years: 2009
Great Lakes - Kalamazoo Operation Center
[ Map It! | Profile ]
5564 Portage RD
Portage, MI 49002
Facility Type: Office
Owner: State Farm Mutual Automobile Insurance Company
Property Manager: State Farm Mutual Automobile Insurance Company
Label Years: 2009
Haworth Inc.
[ Map It! | Profile ]
1 Haworth Center
Holland, MI 49423
Facility Type: Office
Owner: Haworth
Property Manager:
Label Years: 2010
HealthPlus Building
[ Map It! | Profile ]
2050 S Linden Rd
Flint, MI 48532
Facility Type: Office
Owner: HealthPlus of Michigan, Inc.
Property Manager: HealthPlus of Michigan, Inc.
Label Years: 2011
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
Information System Planning Building
[ Map It! | Profile ]
555 Republic
Allen Park, MI 48101
Facility Type: Office
Owner: Ford Motor Company
Property Manager: Ford Motor Company
Label Years: 2010
Information Technology HQ-A
[ Map It! | Profile ]
1333 Fairlane Circle
Dearborn, MI 48170
Facility Type: Office
Owner: Ford Motor Company
Property Manager: Ford Motor Company
Label Years: 2008
iTek East
[ Map It! | Profile ]
15555 Lundy Parkway
Dearborn, MI 48126
Facility Type: Office
Owner: Ford Motor Company
Property Manager: Ford Motor Company
Label Years: 2006, 2010, 2011
iTEK West
[ Map It! | Profile ]
15575 Lundy Parkway
Dearborn, MI 48126
Facility Type: Office
Owner: Ford Motor Company
Property Manager: Ford Motor Company
Label Years: 2008, 2010, 2011
Jackson State Office Building
[ Map It! | Profile ]
301 E. Louis Glick Hwy.
Jackson, MI 49201
Facility Type: Office
Owner: State Of Michigan/Department of Management & Budget/OPS
Property Manager:
Label Years: 2000, 2001
Jerome T Hart Building
[ Map It! | Profile ]
411 East Genesee
Saginaw, MI 48607
Facility Type: Office
Owner: State of Michigan
Property Manager:
Label Years: 2015
Kelly Services
[ Map It! | Full Profile ]
2690 Crooks
Troy, MI 48084
Facility Type: Office
Owner: Kelly Services
Property Manager: Kelly Services
Label Years: 2008, 2009, 2010
building
Lahser Center 1
[ Map It! | Profile ]
26400 Lahser Road
Southfield, MI 48034
Facility Type: Office
Owner: Transwestern
Property Manager:
Label Years: 2009, 2013
Lahser Center 2
[ Map It! | Profile ]
26200 Lahser Road
Southfield, MI 48034
Facility Type: Office
Owner: Interwest Capital
Property Manager: Transwestern
Label Years: 2009
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
Laurel Park Place Office Center
[ Map It! | Profile ]
17336 Laurel Park Drive North
Suite P-30
Livonia, MI 48152
Facility Type: Office
Owner: Newburgh / Six Mile Limited Partnership II
Property Manager:
Label Years: 2009, 2011, 2013, 2015
Learning Care Group
[ Map It! | Profile ]
21333 Haggerty Rd.
Novi, MI 48377
Facility Type: Office
Owner: Haggerty Project, LLC
Property Manager:
Label Years: 2014
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
Lewis Cass Building
[ Map It! | Profile ]
320 S Walnut Street
Lansing, MI 48913
Facility Type: Office
Owner: State of Michigan
Property Manager:
Label Years: 2015
Long Lake Crossings
[ Map It! | Full Profile ]
1301 Long Lake Road
Troy, MI 48098
Facility Type: Office
Owner: Long Lake Crossing, LLC
Property Manager: Long Lake Crossing, LLC
Label Years: 2005, 2006, 2007, 2008, 2009, 2010
building
Lotus Bank Office Center
[ Map It! | Profile ]
37000 Grand River Ave
Farmington Hills, MI 48335
Facility Type: Office
Owner: Duke and Duke, LP
Property Manager:
Label Years: 2014
Maccabees Center
[ Map It! | Profile ]
25800 Northwestern Hwy.
Southfield, MI 48075
Facility Type: Office
Owner: Maccabees Center Limited Partnership
Property Manager:
Label Years: 2013, 2014
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
Manufacturing Procurement Operations
[ Map It! | Profile ]
15700 Lundy Parkway
Dearborn, MI 48126
Facility Type: Office
Owner: Ford Motor Company
Property Manager: Ford Motor Company
Label Years: 2006
Mattawan Center Building
[ Map It! | Profile ]
Murray Street
Mattawan, MI 49071
Facility Type: Office
Owner: Mattawan Consolidated School
Property Manager: Energy Education Incorporated
Label Years: 2008
Meemic Insurance
[ Map It! | Profile ]
1685 N. Opdyke
Auburn Hills, MI 48326
Facility Type: Office
Owner: MEEMIC
Property Manager: MEEMIC
Label Years: 2012
MI0000MC - MCNAMARA FB FACILITY
[ Map It! | Profile ]
477 MICHIGAN AVE
DETROIT, MI 48226
Facility Type: Office
Owner: U.S. General Services Administration, Michigan Service Center
Property Manager:
Label Years: 2008, 2009, 2010, 2012, 2013, 2014
MI0097ZZ - PORT HURON FB CT
[ Map It! | Full Profile ]
526 WATER STREET
PORT HURON, MI 48060
Facility Type: Office
Owner: U.S. General Services Administration, Michigan Service Center
Property Manager:
Label Years: 2008, 2009, 2010, 2014, 2015
building
Michigan Association of Realtors
[ Map It! | Profile ]
720 N. Washington Avenue
Lansing, MI 48901
Facility Type: Office
Owner: Michigan Association of Realtors
Property Manager: Michigan Association of Realtors
Label Years: 2011, 2012
MSC- Tower 400 (Tyler)
[ Map It! | Profile ]
27300 W. 11 Mile Road
Southfield, MI 48034
Facility Type: Office
Owner: BLUE CROSS BLUE SHIELD
Property Manager: Blue Cross Blue Shield of MI.
Label Years: 2005, 2010
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
Nottingham
[ Map It! | Profile ]
32300 Northwestern Hwy
Farmington Hills, MI 48334
Facility Type: Office
Owner: Friedman Integrated Real Estate Solutions
Property Manager:
Label Years: 2015
Oak Hollow # 40
[ Map It! | Full Profile ]
40 Oak Hollow
Southfield, MI 48034
Facility Type: Office
Owner: Ashley Oak Hollow, LLC
Property Manager: Transwestern
Label Years: 2007, 2009, 2011, 2012
building
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
Oak Hollow Gateway
[ Map It! | Profile ]
24800 Denso Road
Southfield, MI 48034
Facility Type: Office
Owner: Transwestern
Property Manager: Transwestern
Label Years: 2009, 2012, 2014, 2015
Oakland County-Executive Office Building
[ Map It! | Full Profile ]
2100 PONTIAC LAKE ROAD
Waterford, MI 48328
Facility Type: Office
Owner: Oakland County
Property Manager:
Label Years: 2010
building
One Corporate Way
[ Map It! | Profile ]
One Corporate Way
Lansing, MI 48951
Facility Type: Office
Owner: Jackson National Life Insurance
Property Manager:
Label Years: 2017
One Detroit Center
[ Map It! | Full Profile ]
500 Woodward Ave
Suite 2850
Detroit, MI 48226
Facility Type: Office
Owner: 500 Woodward LLC
Property Manager: Signature Associates
Label Years: 1999, 2004, 2005, 2006, 2010, 2012, 2013, 2014
building
One Kennedy Square
[ Map It! | Profile ]
777 Woodward Ave.
Detroit, MI 48226
Facility Type: Office
Owner: REDICO
Property Manager:
Label Years: 2009, 2016
One Northwestern Plaza
[ Map It! | Full Profile ]
28411 Northwestern Highway
Ste. 150
Southfield, MI 48034
Facility Type: Office
Owner: Hines
Property Manager: One Northwestern Plaza, LP
Label Years: 2007, 2008, 2009, 2010, 2011, 2012
building
One Towne Square
[ Map It! | Profile ]
1 Towne Square
Southfield, MI 48076
Facility Type: Office
Owner: REDICO
Property Manager: REDICO
Label Years: 2013
Pointe Plaza
[ Map It! | Profile ]
19251 Mack Ave.
Grosse Pointe Woods, MI 48236
Facility Type: Office
Owner: Pointe Plaza LLC
Property Manager:
Label Years: 2011, 2013, 2015
Progressive AE
[ Map It! | Profile ]
1811 Four Mile Road
Grand Rapids, MI 49525
Facility Type: Office
Owner: Progressive AE
Property Manager:
Label Years: 2009
Regent Court Building
[ Map It! | Profile ]
16800 Executive Plaza Dr.
Dearborn, MI 48126
Facility Type: Office
Owner: Ford Motor Company
Property Manager: Ford Motor Company
Label Years: 2006, 2008, 2010, 2011
Renaissance Center
[ Map It! | Full Profile ]
200 Renaissance Center Drive
Suite 1400
Detroit, MI 48243
Facility Type: Office
Owner: Riverfront Holdings, Inc
Property Manager: Hines
Label Years: 2006
building
River East Center
[ Map It! | Full Profile ]
500 Jefferson Ave
Detroit, MI 48243
Facility Type: Office
Owner: Riverfront Holdings II, Inc.
Property Manager: Riverfront Holdings II, Inc.
Label Years: 2004, 2005, 2006, 2008, 2013
building
Rockford Construction Office Complex
[ Map It! | Profile ]
601 First Street NW
Grand Rapids, MI 49504
Facility Type: Office
Owner: Rockford Construction
Property Manager:
Label Years: 2015
Siemens Industry - Plymouth Office
[ Map It! | Profile ]
45470 Commerce Center Dr
Plymouth, MI 48170
Facility Type: Office
Owner: Siemens Industry - BT
Property Manager:
Label Years: 2010
Stiles Machinery, Inc
[ Map It! | Profile ]
3965 44th Street SE
Grand Rapids, MI 49512
Facility Type: Office
Owner: Stiles Machinery, Inc.
Property Manager: Stiles Machinery
Label Years: 2010
Strategic Energy Solutions, Inc.
[ Map It! | Profile ]
4000 W. Eleven Mile Road
Berkley, MI 48072
Facility Type: Office
Owner: Strategic Energy Solutions, Inc.
Property Manager:
Label Years: 2010
Surbeck Building
[ Map It! | Profile ]
201 N. Shiawassee Street
Corunna, MI 48817
Facility Type: Office
Owner: Shiawassee County
Property Manager: Shiawassee County
Label Years: 2012
The Christman Building
[ Map It! | Profile ]
208 N. Capital Ave.
Lansing, MI 48933
Facility Type: Office
Owner: The Christman Company
Property Manager: The Christman Company
Label Years: 2010
Township Hall
[ Map It! | Full Profile ]
7710 West Saginaw Hwy
Lansing, MI 48917
Facility Type: Office
Owner: Delta Charter Township
Property Manager: Delta Charter Township
Label Years: 2010
building
Training and Development Center
[ Map It! | Profile ]
7600 18 Mile Road
Sterling Heights, MI 48314
Facility Type: Office
Owner: Utica Community Schools
Property Manager: Utica Community Schools
Label Years: 2009
Traverse City State Office Bldg
[ Map It! | Profile ]
701 W Elmwood
Suite 1
Traverse City, MI 49684
Facility Type: Office
Owner: State of Michigan
Property Manager:
Label Years: 2015
Tri-Atria
[ Map It! | Full Profile ]
32255 Northwestern Highway
Farmington Hills, MI 48334
Facility Type: Office
Owner: Transwestern
Property Manager:
Label Years: 2005, 2006, 2007, 2008, 2009, 2010, 2012, 2014
building
TROY COLUMBIA CENTER III LLC
[ Map It! | Profile ]
305 W. BIG BEAVER ROAD
TROY, MI 48084
Facility Type: Office
Owner: Doeren Mayhew
Property Manager: Kirco
Label Years: 2014, 2015
Troy Corporate Center
[ Map It! | Profile ]
840 W. Long Lake Road

Troy, MI 48098
Facility Type: Office
Owner: 840 W. Long Lake Associates, L.L.C.
Property Manager: Grubb & Ellis
Label Years: 2011
Troy Officentre
[ Map It! | Full Profile ]
300 E. Big Beaver
Troy, MI 48083
Facility Type: Office
Owner: Teachers Insurance and Annuity Association
Property Manager: REDICO
Label Years: 2005
building
Troy Officentre
[ Map It! | Profile ]
2800 Livernois
Troy, MI 48083
Facility Type: Office
Owner: Teachers Insurance and Annuity Association
Property Manager: REDICO
Label Years: 2005
Two Towne Square
[ Map It! | Profile ]
Two Towne Square
Southfield, MI 48076
Facility Type: Office
Owner: REDICO
Property Manager:
Label Years: 2007, 2015
US/C - AAMG-ANN ARBOR, MI
[ Map It! | Full Profile ]
6300 INTERFIRST DR
ANN ARBOR, MI 48108
Facility Type: Office
Owner: Citi Realty Services
Property Manager:
Label Years: 2008, 2009, 2010, 2011, 2012, 2013, 2014
USFS Gladstone
[ Map It! | Profile ]
820 Rains Drive
Gladstone, MI 49837
Facility Type: Office
Owner: Snow Country Hiawatha, LLC
Property Manager:
Label Years: 2013
Utica Center for Applied Learning
[ Map It! | Profile ]
48922 Van Dyke
Shelby Township, MI 48317
Facility Type: Office
Owner: Utica Community Schools
Property Manager: Utica Community Schools
Label Years: 2009
West Park Center
[ Map It! | Profile ]
5111 Auto Club Drive
Dearborn, MI 48126
Facility Type: Office
Owner: Ford Motor Company
Property Manager: Ford Motor Company
Label Years: 2010, 2011
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
Wilshire West
[ Map It! | Profile ]
1050 Wilshire Drive
Troy, MI 48084
Facility Type: Office
Owner: Friedman Integrated Real Estate Solutions
Property Manager:
Label Years: 2012, 2013, 2014, 2015