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 Ohio
ENERGY STAR Logo Advanced Search
Print this page
Select Search Category
1-203 of 203 Facilities. Labeled Buildings represent 54,639,397 square feet.
Page 1
Loading. Please Wait.

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.
10 West
[ Map It! | Profile ]
10 West Nationwide Blvd
Columbus, OH 43215
Facility Type: Office
Owner: Nationwide Mutual Insurance Company
Property Manager:
Label Years: 2015, 2016
1100 Superior of Cleveland LLC
[ Map It! | Profile ]
1100 Superior Ave
Cleveland, OH 44114
Facility Type: Office
Owner: American Landmark Properties
Property Manager:
Label Years: 2016
200 Public Square
[ Map It! | Profile ]
200 Public Square
Cleveland, OH 44114
Facility Type: Office
Owner: Harbor Group Management Company (OH)
Property Manager:
Label Years: 2001, 2005, 2006, 2007, 2008, 2009, 2010, 2012, 2013, 2014, 2015, 2016
230 East 9th Street
[ Map It! | Profile ]
230 East 9th Street
Cincinnati, OH 45202
Facility Type: Office
Owner: Hamilton County Board of County Commissioners
Property Manager: Hamilton County Department of Facilities
Label Years: 2011, 2013, 2014, 2015, 2016
250 William Howard Taft
[ Map It! | Profile ]
250 Wm Howard Taft Rd
Cincinnati, OH 45219
Facility Type: Office
Owner: Hamilton County Board of County Commissioners
Property Manager: Hamilton County Department of Facilities
Label Years: 2014, 2015, 2016
275 Marconi
[ Map It! | Profile ]
275 MARCONI BOULEVARD
COLUMBUS, OH 43215
Facility Type: Office
Owner: Nationwide Mutual Insurance Company
Property Manager:
Label Years: 2015, 2016
280 Plaza
[ Map It! | Profile ]
Two Nationwide Plaza
Columbus, OH 43228
Facility Type: Office
Owner: Nationwide Mutual Insurance Company
Property Manager:
Label Years: 2015
3 Crowne Point Court
[ Map It! | Profile ]
3 CROWNE POINT CT
SHARONVILLE, OH 45241
Facility Type: Office
Owner: CommonWealth REIT
Property Manager: REIT Management & Research
Label Years: 2011
3000 Corporate Exchange
[ Map It! | Profile ]
3000 Corporate Exchange Drive
Columbus, OH 43231
Facility Type: Office
Owner: AGNL Clinic, LP (Long Beach)
Property Manager: Molina Healthcare, Inc.
Label Years: 2008, 2009, 2010, 2011, 2012, 2015, 2016
4343 Easton Commons
[ Map It! | Profile ]
4343 Easton Commons
Columbus, OH 43219
Facility Type: Office
Owner: Hines as Agent for Ventura Ohio LLC
Property Manager: Morgan Stanley
Label Years: 2013, 2014, 2015, 2016
4400 Easton Commons
[ Map It! | Profile ]
4400 Easton Commons
Columbus, OH 43219
Facility Type: Office
Owner: BRE/COH OH, LLC
Property Manager: Cushman & Wakefield of Ohio
Label Years: 2015
55 Building
[ Map It! | Profile ]
55 Public Square
Suite 111
Cleveland, OH 44113
Facility Type: Office
Owner: OPTIMA
Property Manager:
Label Years: 2016
5555 Parkcenter Circle
[ Map It! | Profile ]
5555 Parkcenter Circle
Dublin, OH 43017
Facility Type: Office
Owner: BRE/COH OH, LLC
Property Manager: Cushman & Wakefield of Ohio
Label Years: 2015, 2016
580 Building
[ Map It! | Profile ]
580 Walnut st
cincinnati, OH 45202
Facility Type: Office
Owner: 580 Investors LLC
Property Manager: Cassidy Turley
Label Years: 2007, 2008, 2009, 2010, 2011
800 Broadway
[ Map It! | Profile ]
800 Broadway Street
Cincinnati, OH 45202
Facility Type: Office
Owner: Hamilton County Board of County Commissioners
Property Manager: Hamilton County Department of Facilities
Label Years: 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
8800 Governor's Hill
[ Map It! | Profile ]
8800 Governor's Hill
Cincinnati, OH 45249
Facility Type: Office
Owner: Matrix Holdings, LLC
Property Manager: Matrix Holdings, LLC
Label Years: 2012
A.J. Celebrezze Federal Building
[ Map It! | Profile ]
1240 E. Ninth Street
Cleveland, OH 44199
Facility Type: Office
Owner: General Services Administration
Property Manager: General Services Administration
Label Years: 2008
AEP Headquarters
[ Map It! | Profile ]
1 Riverside Plaza
Columbus, OH 43215
Facility Type: Office
Owner: American Electric Power
Property Manager:
Label Years: 2010, 2011, 2012, 2013, 2014
AEP Ohio Administration
[ Map It! | Profile ]
850 Tech Center Drive
Gahanna, OH 43230
Facility Type: Office
Owner: American Electric Power
Property Manager: American Electric Power
Label Years: 2011, 2012
Alms & Doepke (Jobs & Family Services)
[ Map It! | Profile ]
222 East Central Parkway
Cincinnati, OH 45202
Facility Type: Office
Owner: Hamilton County Board of County Commissioners
Property Manager: Hamilton County Department of Facilities
Label Years: 2015, 2016
Alpha North
[ Map It! | Profile ]
747 Alpha Drive
Highland Heights, OH 44143
Facility Type: Office
Owner: Progressive Corporation
Property Manager: Progressive
Label Years: 2010
American Greetings World Headquarters
[ Map It! | Profile ]
one American Road
Brooklyn, OH 44144
Facility Type: Office
Owner: American Greetings
Property Manager: American Greetings
Label Years: 2008, 2009, 2010, 2012
Assurant Springfield A
[ Map It! | Profile ]
One Assurant Way
Springfield, OH 45505
Facility Type: Office
Owner: Assurant Inc
Property Manager:
Label Years: 2014, 2015
Assurant Springfield B
[ Map It! | Profile ]
One Assurant Way
Springfield, OH 45505
Facility Type: Office
Owner: Assurant Inc.
Property Manager:
Label Years: 2011, 2014, 2015, 2016
Assurant Springfield C
[ Map It! | Profile ]
One Assurant Way
Springfield, OH 45505
Facility Type: Office
Owner: Assurant Inc.
Property Manager:
Label Years: 2009, 2010, 2011, 2012, 2014, 2015, 2016
Atrium I
[ Map It! | Profile ]
5525 Park Center Drive
Columbus, OH 43017
Facility Type: Office
Owner: CSP Operating Partnership LP
Property Manager: Cushman & Wakefield
Label Years: 2013, 2014, 2015
Atrium Two
[ Map It! | Full Profile ]
221 East Fourth Street
Suite 102
Cincinnati, OH 45202
Facility Type: Office
Owner: Cushman & Wakefield of Ohio
Property Manager:
Label Years: 2004, 2006, 2007, 2008, 2010, 2011, 2012, 2013, 2014, 2015, 2016
building
Austin Landing I
[ Map It! | Profile ]
10050 Innovation Drive
Miamisburg, OH 45342
Facility Type: Office
Owner: RG Properties
Property Manager: RG Properties
Label Years: 2013
Baldwin 200
[ Map It! | Full Profile ]
625 Eden Park Drive
Cincinnati, OH 45202
Facility Type: Office
Owner: CPX Commercial Properties LLC
Property Manager: Colliers Turley Martin Tucker in partnership with Corporex
Label Years: 2007, 2008
building
Blazer I
[ Map It! | Profile ]
5600 Blazer Parkway
Dublin, OH 43017
Facility Type: Office
Owner: BRE/COH OH, LLC
Property Manager: Cushman & Wakefield of Ohio
Label Years: 2015, 2016
Blazer II
[ Map It! | Profile ]
5550 Blazer Parkway
Dublin, OH 43017
Facility Type: Office
Owner: BRE/COH OH, LLC
Property Manager: Cushman & Wakefield of Ohio
Label Years: 2013, 2014, 2015, 2016
BMW Group Financial Services
[ Map It! | Profile ]
5550 Britton Parkway
Hilliard, OH 43026
Facility Type: Office
Owner: Winthrop Management
Property Manager:
Label Years: 2013, 2014, 2015, 2016
Board Of Elections
[ Map It! | Profile ]
2925 Euclid Ave
Cleveland, OH 44115
Facility Type: Office
Owner: Cuyahoga County
Property Manager: Cuyahoga County
Label Years: 2006
Brooks Insurance
[ Map It! | Profile ]
1120 Madison Avenue
Toledo, OH 43604
Facility Type: Office
Owner: Brooks Insurance
Property Manager: GEM Energy Management
Label Years: 2010
Burke Inc.
[ Map It! | Profile ]
500 W 7th
Cincinnati, OH 45203
Facility Type: Office
Owner: Burke Inc.
Property Manager:
Label Years: 2014, 2015, 2016
Canton Service Center
[ Map It! | Profile ]
1000 MARKET AVENUE NORTH
CANTON, OH 44711
Facility Type: Office
Owner: Nationwide Mutual Insurance Company
Property Manager:
Label Years: 2015, 2016
Capitol Square
[ Map It! | Profile ]
65 E. State Street
Columbus, OH 43215
Facility Type: Office
Owner: Hertz Investment Group
Property Manager: Hertz Investment Group
Label Years: 2007, 2012, 2014
CCAC I
[ Map It! | Profile ]
25875 Science Park Drive
Beachwood, OH 44122
Facility Type: Office
Owner: CCF
Property Manager: Cleveland Clinic
Label Years: 2010
CCG Offices
[ Map It! | Profile ]
3868 Congress Pkwy
Richfield, OH 44286
Facility Type: Office
Owner: Wagner Properties, Ltd.
Property Manager:
Label Years: 2008, 2009, 2010, 2012, 2015, 2016
Centennial II Plaza
[ Map It! | Profile ]
805 Central Avenue
Cincinnati, OH 45202
Facility Type: Office
Owner: Centennial II Plaza
Property Manager: Centennial II Plaza
Label Years: 2009
Central Administrative Office
[ Map It! | Profile ]
9565 Bucher Road
P.O. Box 2487
Whitehouse, OH 43571
Facility Type: Office
Owner: Anthony Wayne Local School District
Property Manager: Energy Education Inc
Label Years: 2008
Central Mutual Insurance Company
[ Map It! | Profile ]
800 South Washington St
Van Wert, OH 45891
Facility Type: Office
Owner: Central Mutual Insurance Companies
Property Manager:
Label Years: 2011, 2014
Central Office
[ Map It! | Profile ]
5572 Princeton Road
Liberty Twp, OH 45011
Facility Type: Office
Owner: Lakota Local Schools
Property Manager: Lakota Local Schools
Label Years: 2012
Century Business Park
[ Map It! | Profile ]
11590 Century Bvld
Cincinnati, OH 45246
Facility Type: Office
Owner: Welsh Kiesland, LLC
Property Manager: Cassidy Turley
Label Years: 2011
Charleston Center
[ Map It! | Profile ]
2350 Pole Avenue
Lorain, OH 44052
Facility Type: Office
Owner: Lorain City Schools
Property Manager: Lorain City Schools
Label Years: 2008, 2010
Cincinnati Financial Corporation
[ Map It! | Full Profile ]
6200 South Gilmore Rd.
Fairfield, OH 45014
Facility Type: Office
Owner: Cincinnati Financial Corporation
Property Manager:
Label Years: 2012, 2013, 2015, 2016
building
Cincinnati Trane District Office
[ Map It! | Profile ]
10300 Springfield Pike
Cincinnati, OH 45215
Facility Type: Office
Owner: The Trane Company Commercial Systems
Property Manager:
Label Years: 2001
City of Columbus Division of Police Central Safety Headquarters
[ Map It! | Profile ]
120 Marconi Boulevard
Columbus, OH 43215
Facility Type: Office
Owner: City of Columbus
Property Manager:
Label Years: 2016
City of Dayton City Hall
[ Map It! | Profile ]
101 W Third St
Dayton, OH 45402
Facility Type: Office
Owner: City of Dayton
Property Manager: City of Dayton
Label Years: 2010, 2012
Cleveland Clinic Administrative Campus, Building III
[ Map It! | Profile ]
3050 Science Park Drive
Beachwood, OH 44122
Facility Type: Office
Owner: CCF
Property Manager: Cleveland Clinic
Label Years: 2009, 2010, 2011
CN100 - Center at 600 Vine
[ Map It! | Full Profile ]
600 Vine St
Cincinnati, OH 45202
Facility Type: Office
Owner: Hertz Investment Group
Property Manager:
Label Years: 2012, 2013, 2014, 2016
building
Columbia Plaza
[ Map It! | Profile ]
250 East Fifth Street
Cincinnati, OH 45202
Facility Type: Office
Owner: 250 East Fifth Street Holdings
Property Manager: Cushman & Wakefield
Label Years: 2010, 2016
Community Corporate Center
[ Map It! | Profile ]
445 Hutchinson Avenue
Columbus, OH 43235
Facility Type: Office
Owner: Equity Office Properties
Property Manager: CB Richard Ellis
Label Years: 2010, 2011
County Administration Building
[ Map It! | Profile ]
138 East Court Street
Cincinnati, OH 45202
Facility Type: Office
Owner: Hamilton County Board of County Commissioners
Property Manager: Hamilton County Department of Facilities
Label Years: 2011, 2012, 2014, 2015, 2016
Courthouse Crossing
[ Map It! | Profile ]
40 West Secound St.
Dayton, OH 45402
Facility Type: Office
Owner: Courthouse Crossings Acquisitions LLC
Property Manager: Cassidy Turley
Label Years: 2010, 2011, 2012
DA Building
[ Map It! | Profile ]
5200 Blazer parkway
Dublin, OH 43017
Facility Type: Office
Owner: Ashland Inc
Property Manager:
Label Years: 2010, 2014
Dayton Office
[ Map It! | Profile ]
9797 Springboro Pike
DAYTON, OH 45448
Facility Type: Office
Owner: Metropolitan Life Insurance Company
Property Manager: Cushman & Wakefield (Dayton)
Label Years: 2009, 2011, 2012, 2013, 2014, 2015, 2016
Delta Building
[ Map It! | Profile ]
10995 Hamilton-Cleves Hwy
Harrison, OH 45030
Facility Type: Office
Owner: Cornerstone Properties Inc.
Property Manager: U.S. Department of Energy
Label Years: 2013
Discovery
[ Map It! | Profile ]
6671 Beta Drive
Mayfield Village, OH 44143
Facility Type: Office
Owner: Progressive Corporation
Property Manager: Progressive
Label Years: 2010
Dixie Terminal North
[ Map It! | Profile ]
49 East Fourth Street
Cincinnati, OH 45202
Facility Type: Office
Owner: American Financial Group
Property Manager: GAI Group Building Managment
Label Years: 2015, 2016
DJJ Real Estate
[ Map It! | Full Profile ]
300 Pike St
Cincinnati, OH 45202
Facility Type: Office
Owner: DJJ Real Estate
Property Manager:
Label Years: 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
building
Doty and Miller Architects offices
[ Map It! | Profile ]
600 Broadway Ave
Bedford, OH 44146
Facility Type: Office
Owner: Doty and Miller Architects
Property Manager: Doty and Miller Architects
Label Years: 2005
DS Building
[ Map It! | Profile ]
5200 Blazer Parkway
Building 1
Dublin, OH 43017
Facility Type: Office
Owner: Ashland Inc
Property Manager:
Label Years: 2010, 2014
dunnhumbyUSA
[ Map It! | Profile ]
444 West 3rd Street
Cincinnati, OH 45202
Facility Type: Office
Owner: dunnhumbyUSA
Property Manager: dunnhumbyUSA
Label Years: 2012
East Pointe 200
[ Map It! | Profile ]
3420 Atrium Blvd
Franklin, OH 45005
Facility Type: Office
Owner: East Pointe 200 Office Equities, LLC
Property Manager: East Pointe 200 Office Equities, LLC
Label Years: 2012
Easton Way I
[ Map It! | Profile ]
4449 Easton Way
Columbus, OH 43219
Facility Type: Office
Owner: BRE/COH OH, LLC
Property Manager: Cushman & Wakefield of Ohio
Label Years: 2013, 2014, 2015, 2016
Easton Way II
[ Map It! | Profile ]
4349 Easton Way
Columbus, OH 43219
Facility Type: Office
Owner: BRE/COH OH, LLC
Property Manager: Cushman & Wakefield of Ohio
Label Years: 2015, 2016
Easton Way III
[ Map It! | Profile ]
4249 Easton Way
Columbus, OH 43219
Facility Type: Office
Owner: Cushman & Wakefield of Ohio
Property Manager:
Label Years: 2013, 2014, 2016
Eaton Center
[ Map It! | Profile ]
1111 Superior Ave.
Cleveleand, OH 44114
Facility Type: Office
Owner: Superior of Cleveland, LLC
Property Manager: CB Richard Ellis
Label Years: 2010
Emerald III
[ Map It! | Profile ]
6500 Emerald Parkway
Dublin, OH 43016
Facility Type: Office
Owner: BRE/COH OH, LLC
Property Manager: Cushman & Wakefield of Ohio
Label Years: 2008, 2013, 2014, 2015, 2016
Enervise
[ Map It! | Full Profile ]
10 Knollcrest Dr.
Cincinnati, OH 45237
Facility Type: Office
Owner: Enervise, LLC
Property Manager:
Label Years: 2009, 2010, 2011, 2012, 2015
building
Executive Centre I
[ Map It! | Profile ]
111 Merchant Street
Cincinnati, OH 45246
Facility Type: Office
Owner: LSREF2 Oreo (Direct), LLC
Property Manager: CB Richard Ellis
Label Years: 2008, 2009, 2010, 2015, 2016
Executive Centre III
[ Map It! | Profile ]
25 Merchant Street
Cincinnati, OH 45246
Facility Type: Office
Owner: LSREF2 Oreo (Direct), LLC
Property Manager: CB Richard Ellis
Label Years: 2008, 2009, 2010, 2015, 2016
Fairfield County Agriculture Building
[ Map It! | Profile ]
831 College Ave.
Lancaster, OH 43130
Facility Type: Office
Owner: Fairfield County Commissioners
Property Manager:
Label Years: 2016
Federal Bureau of Investigation Cincinnati Field Office
[ Map It! | Profile ]
2012 Ronald Reagan Drive
Cincinnati, OH 45236
Facility Type: Office
Owner: The Molasky Group of Companies
Property Manager:
Label Years: 2015
FIFTH THIRD CENTER
[ Map It! | Profile ]
600 SUPERIOR AVE. EAST
CLEVELAND, OH 44114
Facility Type: Office
Owner: Hertz Cleveland 600 Superior LLC
Property Manager:
Label Years: 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
First Financial Center
[ Map It! | Full Profile ]
255 East Fifth Street
Cincinnati, OH 45202
Facility Type: Office
Owner: Hines Interests
Property Manager:
Label Years: 2003, 2004, 2005, 2007, 2008, 2010, 2012, 2013, 2016
building
Fountain Pointe I
[ Map It! | Profile ]
4665 Cornell Rd.
Cincinnati, OH 45241
Facility Type: Office
Owner: Sun Life Assurance Company Canada
Property Manager: Cassidy Turley
Label Years: 2010
Fountain Pointe II
[ Map It! | Profile ]
4675 Cornell Rd
Cincinnati, OH 45241
Facility Type: Office
Owner: Sun Life Assurance Company Canada
Property Manager: Cassidy Turley
Label Years: 2011
Fourth & Walnut Centre
[ Map It! | Profile ]
105 East Fourth Street
Suite 125
Cincinnati, OH 45202
Facility Type: Office
Owner: 105 East Fourth Street Holdings, LLC
Property Manager: Cushman & Wakefield
Label Years: 2010, 2012, 2013, 2014, 2015
Gahanna 700
[ Map It! | Profile ]
700 Morrison Road
Gahanna, OH 43230
Facility Type: Office
Owner: American Electric Power
Property Manager: American Electric Power
Label Years: 2012
Gallon, Takacs, Boissoneault & Schaffer Co., L.P.A.
[ Map It! | Full Profile ]
3516 Granite Circle
Toledo, OH 43617
Facility Type: Office
Owner: Gallon & Takacs Co LPA
Property Manager: GEM Energy Management
Label Years: 2009
building
Gardiner
[ Map It! | Profile ]
31200 Bainbridge Road
Solon, OH 44139
Facility Type: Office
Owner: Gardiner
Property Manager:
Label Years: 2011, 2012, 2014, 2015
Garfield Heights Civic Center
[ Map It! | Profile ]
5407 Turney Road
Garfield Heights, OH 44125
Facility Type: Office
Owner: Garfield Heights Civic Center
Property Manager:
Label Years: 2015
GEM Inc.
[ Map It! | Full Profile ]
6842 Commodore Drive
Walbridge, OH 43465
Facility Type: Office
Owner: GEM Inc.
Property Manager: GEM Energy Management
Label Years: 2010
building
Government Services
[ Map It! | Profile ]
239 W. Main St.
Lancaster, OH 43130
Facility Type: Office
Owner: Fairfield County Commissioners
Property Manager:
Label Years: 2016
Grand Baldwin
[ Map It! | Full Profile ]
655 Eden Park Drive
Cincinnati, OH 45202
Facility Type: Office
Owner: CPX Commercial Properties LLC
Property Manager: Colliers Turley Martin Tucker in partnership with Corporex
Label Years: 2007, 2008
building
Grange Mutual Casualty Co
[ Map It! | Profile ]
671 S High St
Columbus, OH 43206
Facility Type: Office
Owner: Grange Mutual Casualty Company
Property Manager:
Label Years: 2012, 2013, 2014, 2016
Hamilton County Courthouse
[ Map It! | Profile ]
1000 Main Street
Cincinnati, OH 45202
Facility Type: Office
Owner: Hamilton County Board of County Commissioners
Property Manager: Hamilton County Department of Facilities
Label Years: 2016
Heapy Engineering
[ Map It! | Profile ]
1400 W. Dorothy Lane
Dayton, OH 45409
Facility Type: Office
Owner: Heapy Engineering
Property Manager:
Label Years: 2006, 2008
Hilliard City Schools Administration Building
[ Map It! | Profile ]
5323 Cemetery Rd
Hilliard, OH 43026
Facility Type: Office
Owner: Hilliard City Schools
Property Manager: Hilliard City Schools
Label Years: 2013
Holiday Office Park C Building
[ Map It! | Profile ]
644 Linn St
Cincinnati, OH 45203
Facility Type: Office
Owner: Cincy Office Properties, Inc
Property Manager: Cassidy Turley
Label Years: 2012
Honda Heritage Center
[ Map It! | Profile ]
24025 Honda Parkway
Marysville, OH 43040
Facility Type: Office
Owner: Honda of America Manufacturing
Property Manager:
Label Years: 2016
Hudson Town Hall
[ Map It! | Profile ]
27 East Main St.
Hudson, OH 44236
Facility Type: Office
Owner: City of Hudson
Property Manager: City of Hudson
Label Years: 2009
Huntington Building
[ Map It! | Full Profile ]
925 Euclid ave.
Cleveland, OH 44115
Facility Type: Office
Owner: Huntington National Bank
Property Manager: Hines
Label Years: 1999, 2003, 2004, 2009, 2010, 2011
building
Huntington Center
[ Map It! | Full Profile ]
41 S. High St.
Columbus, OH 43215
Facility Type: Office
Owner: Huntington Center Owners LLC.
Property Manager: Hines Interests
Label Years: 1999, 2002, 2003, 2004, 2007, 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
building
IGS Energy Headquarters
[ Map It! | Profile ]
6100 Emerald Parkway
Dublin, OH 43016
Facility Type: Office
Owner: IGS Energy
Property Manager:
Label Years: 2014
IMG Center
[ Map It! | Profile ]
1360 East 9th Street
Suite 650
Cleveland, OH 44114
Facility Type: Office
Owner: Breen & Company
Property Manager: Breen and Company
Label Years: 2009, 2010
James A. Rhodes State Office Tower
[ Map It! | Profile ]
30 East Broad Street
Columbus, OH 43215
Facility Type: Office
Owner: Ohio Building Authority
Property Manager: Jones Lang LaSalle
Label Years: 2003
Jane Edna Hunter
[ Map It! | Profile ]
3955 Euclid Ave
Cleveland, OH 44115
Facility Type: Office
Owner: Cuyahoga County
Property Manager: Cuyahoga County
Label Years: 2006, 2009
Jerry Hammond Center
[ Map It! | Profile ]
1111 E Broad St.
Columbus, OH 43205
Facility Type: Office
Owner: City of Columbus
Property Manager:
Label Years: 2016
JPM McCoy Center Polaris
[ Map It! | Profile ]
1111 Polaris Parkway
Columbus, OH 43240
Facility Type: Office
Owner: JP Morgan Chase & Co.
Property Manager: CB RICHARD ELLIS
Label Years: 2011, 2012, 2013, 2014, 2015, 2016
Kemper Pointe
[ Map It! | Profile ]
7870 Kemper Rd
Cincinnati, OH 45249
Facility Type: Office
Owner: CVG Partner III, LLC
Property Manager: Cushman & Wakefield
Label Years: 2015, 2016
Key Tower
[ Map It! | Full Profile ]
127 Public Square
Cleveland, OH 44114
Facility Type: Office
Owner: Columbia Property Trust
Property Manager:
Label Years: 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
building
KeyBank Canton Operations Center
[ Map It! | Profile ]
202 Second Street NE
Canton, OH 44702
Facility Type: Office
Owner: KeyBank
Property Manager: KeyBank
Label Years: 2013
Keystone Parke I
[ Map It! | Full Profile ]
2135 Dana Ave
Cincinnati, OH 45207
Facility Type: Office
Owner: Keystone Parke I, LLC
Property Manager: Keystone Parke I, LLC
Label Years: 2012
building
KZF Design, Inc
[ Map It! | Profile ]
700 Broadway St.
Cincinnati, OH 45202
Facility Type: Office
Owner: KZF Design Inc
Property Manager:
Label Years: 2012
Lakewood Center West Associates
[ Map It! | Profile ]
14650 Detroit Rd.
Lakewood, OH 44107
Facility Type: Office
Owner: Lakewood Center West Associates LLC
Property Manager: North Pointe Realty
Label Years: 2011
LexisNexis Dayton B7
[ Map It! | Profile ]
3445 Newmark Drive
Miamisburg, OH 45342
Facility Type: Office
Owner: LexisNexis
Property Manager: LexisNexis
Label Years: 2013
LexisNexis Dayton Building Four
[ Map It! | Full Profile ]
9443 Springboro Pike
Miamisburg, OH 45342
Facility Type: Office
Owner: LexisNexis
Property Manager: Newmark Grubb Knight Frank
Label Years: 2009, 2010, 2011, 2012, 2013
building
Linden Point-Building E
[ Map It! | Profile ]
4805 Montgomery Road
Cincinnati, OH 45212
Facility Type: Office
Owner: Neyer Linden Pointe 1, LLC
Property Manager: Neyer Linden Pointe 1, LLC
Label Years: 2010
Luxottica
[ Map It! | Profile ]
4000 Luxottica Place
Mason, OH 45040
Facility Type: Office
Owner: Luxottica
Property Manager:
Label Years: 2013, 2015, 2016
Lyndhurst Building
[ Map It! | Profile ]
1950 Richmond Rd
Lyndhurst, OH 44124
Facility Type: Office
Owner: Cleveland Clinic
Property Manager: CBRE, Inc.
Label Years: 2009, 2010, 2011, 2013
MAP American Honda
[ Map It! | Profile ]
24000 Honda Parkway
MAP American Honda
Marysville, OH 43040
Facility Type: Office
Owner: Honda of America Manufacturing
Property Manager:
Label Years: 2014, 2015, 2016
Marysville EVSD-Administration
[ Map It! | Profile ]
1000 Edgewood Drive
Marysville, OH 43040
Facility Type: Office
Owner: Marysville EVSD
Property Manager:
Label Years: 2010, 2011, 2015
Mason I
[ Map It! | Profile ]
4361 Irwin Simpson Rd
Mason, OH 45040
Facility Type: Office
Owner: Griffin Capital
Property Manager:
Label Years: 2015, 2016
Mason II
[ Map It! | Profile ]
4241 Irwin Simpson Rd
Mason, OH 45040
Facility Type: Office
Owner: Griffin Capital
Property Manager:
Label Years: 2010, 2011, 2012, 2013, 2015, 2016
Melink Corporation
[ Map It! | Profile ]
5140 River Valley Road
Milford, OH 45150
Facility Type: Office
Owner: Melink Corporation
Property Manager:
Label Years: 2009, 2010, 2011
Messer Construction
[ Map It! | Profile ]
5158 Fishwick Drive
Cincinnati, OH 45216
Facility Type: Office
Owner: Messer Construction
Property Manager: Messer Construction
Label Years: 2009
Midtown Professional Building
[ Map It! | Full Profile ]
3135 Euclid Ave
Cleveland, OH 44115
Facility Type: Office
Owner: Karpinski Engineering
Property Manager:
Label Years: 2014, 2015
building
Nathaniel R Jones Federal Building & U.S. Courthouse
[ Map It! | Profile ]
10 East Commerce
Youngstown, OH 44503
Facility Type: Office
Owner: US GSA Region 5
Property Manager: General Services Administration
Label Years: 2010
National City Plaza
[ Map It! | Full Profile ]
155 East Broad Street
Columbus, OH 43215
Facility Type: Office
Owner: NC Plaza LLC
Property Manager: CB Richard Ellis
Label Years: 2008, 2009
building
NewPage Dayton Office
[ Map It! | Profile ]
8540 Gander Creek Drive
Miamisburg, OH 45342
Facility Type: Office
Owner: NewPage Corporation
Property Manager:
Label Years: 2013, 2014
North Pointe 1
[ Map It! | Profile ]
6440 Aviation Way
West Chester, OH 45069
Facility Type: Office
Owner: JLL
Property Manager:
Label Years: 2012, 2014, 2015, 2016
North Pointe 2
[ Map It! | Profile ]
6380 Aviation Way
West Chester, OH 45069
Facility Type: Office
Owner: JLL
Property Manager:
Label Years: 2012, 2014, 2015, 2016
Northern Region Headquarters
[ Map It! | Profile ]
6896 Miller Rd
Brecksville, OH 44141
Facility Type: Office
Owner: FirstEnergy Corp.
Property Manager: FirstEnergy Corp.
Label Years: 2006, 2010
Northpoint Tower 2
[ Map It! | Profile ]
1001 Lakeside Avenue , Ohio
Cleveland, OH 44114
Facility Type: Office
Owner: CommonWealth REIT
Property Manager: REIT Management & Research
Label Years: 2008, 2009, 2011
OH0000CL - BRICKER FEDERAL BLDG
[ Map It! | Profile ]
200 N HIGH ST
COLUMBUS, OH 43215
Facility Type: Office
Owner: General Services Administration
Property Manager: General Services Administration
Label Years: 2012
OH0195ZZ - DAYTON FED BLG CTHSE
[ Map It! | Profile ]
200 W 2ND ST
DAYTON, OH 45402
Facility Type: Office
Owner: General Services Administration
Property Manager: General Services Administration
Label Years: 2012
OhioGovOBA Frank J. Lausche State Office Building
[ Map It! | Full Profile ]
615 W. Superior Av.
Cleveland, OH 44113
Facility Type: Office
Owner: Ohio Building Authority
Property Manager: Jones Lang LaSalle
Label Years: 1999, 2010
building
Omega East
[ Map It! | Profile ]
625 Alpha Dr.
Highland Heights, OH 44143
Facility Type: Office
Owner: Progressive Corporation
Property Manager: Progressive
Label Years: 2010
Omnicare Center
[ Map It! | Profile ]
201 East 4th Street
Cincinnati, OH 45202
Facility Type: Office
Owner: CVG Partners II, LCC
Property Manager: Cushman & Wakefield
Label Years: 2014, 2015, 2016
OMNOVA Solutions
[ Map It! | Profile ]
175 Ghent Road
Fairlawn, OH 44333
Facility Type: Office
Owner: OMNOVA Solutions
Property Manager: PM Realty Group
Label Years: 2013
One Chagrin Highlands
[ Map It! | Profile ]
2000 Auburn Drive
Beachwood, OH 44122
Facility Type: Office
Owner: JRES - Jacobs Real Estate Services LLC
Property Manager: JRES - Jacobs Real Estate Services LLC
Label Years: 2011, 2012, 2013
One Cleveland Center
[ Map It! | Profile ]
1375 Euclid Ave.
Suite 190
CLEVELAND, OH 44114
Facility Type: Office
Owner: OPTIMA
Property Manager:
Label Years: 2016
One Columbus
[ Map It! | Profile ]
10 W. Broad St.
Columbus, OH 43215
Facility Type: Office
Owner: TNHYIF REIV Echo, LLC
Property Manager: CBRE, Inc
Label Years: 2012
One Waterstone Place
[ Map It! | Profile ]
9435 WATERSTONE BOULEVARD
MASON, OH 45040
Facility Type: Office
Owner: CommonWealth REIT
Property Manager: REIT Management & Research
Label Years: 2011
Owens Corning World Headquarters
[ Map It! | Full Profile ]
1 Owens Corning Pkwy
Toledo, OH 43659
Facility Type: Office
Owner: Owens Corning
Property Manager: Hines Interest
Label Years: 2005, 2006, 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016
building
P&G General Offices - Central Building
[ Map It! | Profile ]
Two Procter and Gamble Plaza
Cincinnati, OH 45202
Facility Type: Office
Owner: Procter & Gamble
Property Manager: JLL
Label Years: 2016
Pangle Community Service Center
[ Map It! | Profile ]
616 S. Collett Street
Lima, OH 45805
Facility Type: Office
Owner: Community Service Center Corporation
Property Manager:
Label Years: 2014
Paradigm Realty 2600 Building
[ Map It! | Profile ]
2600 Corporate Exchange Dr
Columbus, OH 43085
Facility Type: Office
Owner: Paradigm Realty
Property Manager: Paradigm Realty
Label Years: 2012
PARAMOUNT HEALTH CARE
[ Map It! | Profile ]
1901 INDIAN WOOD CIR
MAUMEE, OH 43537
Facility Type: Office
Owner: Tomahawk Health Care Development LTD.
Property Manager: Paramount Health Care
Label Years: 2013
Parkwood II
[ Map It! | Profile ]
5900 Parkwood
Dublin, OH 43017
Facility Type: Office
Owner: BRE/COH OH, LLC
Property Manager: Cushman & Wakefield of Ohio
Label Years: 2013, 2014, 2015, 2016
Parkwood Place
[ Map It! | Profile ]
6000 Parkwood Place
Dublin, OH 43016
Facility Type: Office
Owner: Cushman & Wakefield of Ohio
Property Manager:
Label Years: 2016
Pball01a-McAuley Place
[ Map It! | Profile ]
4600 McAuley Place
Blue Ash, OH 45242
Facility Type: Office
Owner: Duke Realty Ohio - c/o Duke Realty Corporation
Property Manager: Duke Realty Corporation - Corporate Headquarters
Label Years: 2008
Pbbot01a Towers of Kenwood
[ Map It! | Profile ]
8044 Montgomery Rd.
Cincinnati, OH 45231
Facility Type: Office
Owner: Duke Realty - Cincinnati
Property Manager: Duke Realty - Cincinnati
Label Years: 2012
Pbcpo001 Centre Pointe I
[ Map It! | Profile ]
9100 Centre Pointe Drive
West Chester, OH 45069
Facility Type: Office
Owner: Duke Realty - Cincinnati
Property Manager: Duke Realty - Cincinnati
Label Years: 2008, 2012
Pbcpo002 Centre Pointe II
[ Map It! | Profile ]
9050 Centre Pointe Dr.
West Chester, OH 45069
Facility Type: Office
Owner: Duke Realty - Cincinnati
Property Manager: Duke Realty - Cincinnati
Label Years: 2008, 2012
Pbcpo003 Centre Pointe III
[ Map It! | Profile ]
9075 Centre Pointe Dr.
West chester, OH 45069
Facility Type: Office
Owner: Duke Realty - Cincinnati
Property Manager: Duke Realty - Cincinnati
Label Years: 2012
Pbcpo006 - Centre Pointe VI
[ Map It! | Profile ]
9277 Centre Pointe Drive
West Chester, OH 45069
Facility Type: Office
Owner: Duke Realty - Cincinnati
Property Manager: Duke Realty - Cincinnati
Label Years: 2012
Pbgpt001 4770 Governor's Pointe
[ Map It! | Profile ]
4770 Duke Dr.
Mason, OH 45040
Facility Type: Office
Owner: Duke Realty - Cincinnati
Property Manager: Duke Realty - Cincinnati
Label Years: 2013
Pbgpt018 4680 Governor's Pointe
[ Map It! | Profile ]
4680 Parkway Dr.
Mason, OH 45040
Facility Type: Office
Owner: Duke Realty - Cincinnati
Property Manager: Duke Realty - Cincinnati
Label Years: 2013
Pblnd02p Landings II
[ Map It! | Profile ]
9987 Carver Rd.
cincinnati, OH 45242
Facility Type: Office
Owner: Duke Realty - Cincinnati
Property Manager: Duke Realty - Cincinnati
Label Years: 2012
Pbnmk001 Northmark I
[ Map It! | Profile ]
10101 Alliance Rd.
Cincinnati, OH 45242
Facility Type: Office
Owner: Duke Realty - Cincinnati
Property Manager: Duke Realty - Cincinnati
Label Years: 2012
Pbpfe001 Pfeiffer Woods
[ Map It! | Profile ]
5151 Pfeiffer Rd.
Cincinnati, OH 45242
Facility Type: Office
Owner: Duke Realty - Cincinnati
Property Manager: Duke Realty - Cincinnati
Label Years: 2012
Pbwlk001 Westlake center
[ Map It! | Profile ]
4555 Lake Forest Dr
Cincinnati, OH 45242
Facility Type: Office
Owner: Duke Realty - Cincinnati
Property Manager: Duke Realty - Cincinnati
Label Years: 2012
Pfeiffer Place
[ Map It! | Profile ]
10300 Alliance Road
cincinnati, OH 45242
Facility Type: Office
Owner: Ohio National Life Insurance Company
Property Manager: CB Richard Ellis
Label Years: 2008, 2012, 2015, 2016
Pictoria Tower
[ Map It! | Profile ]
225 Pictoria Drive
Cincinnati, OH 45246
Facility Type: Office
Owner: Fairbridge Partners, LLC
Property Manager: Cushman & Wakefield
Label Years: 2016
Plaza 280
[ Map It! | Full Profile ]
280 North High Street
columbus, OH 43215
Facility Type: Office
Owner: Nationwide Ins.
Property Manager: CB Richard Ellis
Label Years: 2007, 2008, 2010, 2011, 2012
building
Plaza I
[ Map It! | Profile ]
N0001-Nationwide Insurance
One Nationwide Plaza
Columbus, OH 43215
Facility Type: Office
Owner: Nationwide Mutual Insurance Company
Property Manager:
Label Years: 2011, 2015, 2016
PNC Center
[ Map It! | Full Profile ]
201 East Fifth Street
Cincinnati, OH 45202
Facility Type: Office
Owner: Hines Interests
Property Manager:
Label Years: 2002, 2003, 2004, 2007, 2008, 2009, 2010, 2012, 2013, 2016
building
PNC CTR-CLEVELAND/OH/Site #YB13
[ Map It! | Profile ]
1900 E 9TH ST
CLEVELAND, OH 44114
Facility Type: Office
Owner: PNC Bank
Property Manager:
Label Years: 2015
Presidential Plaza / LPK Global Headquarters
[ Map It! | Profile ]
19 Garfield Place
Cincinnati, OH 45202
Facility Type: Office
Owner: Presidential Plaza Associates Ltd
Property Manager:
Label Years: 2016
Princeton Hill
[ Map It! | Full Profile ]
30 Merchant St.
Springdale, OH 45246
Facility Type: Office
Owner: Wells Fargo Estate Funds
Property Manager: Cushman & Wakefield
Label Years: 2010, 2011, 2012, 2013, 2014, 2015, 2016
building
Procter & Gamble General Office - Tower Building
[ Map It! | Profile ]
One Procter & Gamble Plaza
Cincinnati, OH 45202
Facility Type: Office
Owner: Procter & Gamble
Property Manager: JLL
Label Years: 2007, 2016
PROMEDICA PROFESSIONAL OFFICE BUILDING II
[ Map It! | Profile ]
5855 MONROE ST.
SYLVANIA, OH 43560
Facility Type: Office
Owner: ProMedica Health System
Property Manager:
Label Years: 2013
Queen City Square
[ Map It! | Profile ]
301 East Fourth St.
Cincinnati, OH 45202
Facility Type: Office
Owner: Queen City Square, LLC
Property Manager: Eagle Realty Group
Label Years: 2012, 2013, 2014, 2015, 2016
School Employees Retirement System of Ohio
[ Map It! | Full Profile ]
300 east broad street
columbus, OH 43215
Facility Type: Office
Owner: OSERS Broad Street, LLC
Property Manager: OSERS Broad Street, LLC
Label Years: 2009, 2010, 2012, 2013
building
Scripps Center
[ Map It! | Profile ]
312 Walnut Street
Suite: 1010
Cincinnati, OH 45202
Facility Type: Office
Owner: 312 Walnut Limited Partnership
Property Manager: The Mayerson Company
Label Years: 2009, 2013, 2016, 2017
Skylight Office Tower
[ Map It! | Profile ]
1660 W. 2nd Street
Cleveland, OH 44113
Facility Type: Office
Owner: Skylight Office Tower SPE LLC
Property Manager: ForestCity Enterprise
Label Years: 2009
SSOE 1001 Madison Avenue
[ Map It! | Profile ]
1001 Madison Ave
Toledo, OH 43604
Facility Type: Office
Owner: Madison Partners
Property Manager:
Label Years: 2014
Stanley Shalom Zielony Plaza
[ Map It! | Profile ]
8911 Euclid Avenue
Cleveland, OH 44195
Facility Type: Office
Owner: CCF
Property Manager: Cleveland Clinic
Label Years: 2011
Sterling I - 6060 Britton Parkway
[ Map It! | Full Profile ]
6060 Britton Parkway
Columbus, OH 43016
Facility Type: Office
Owner: Columbia Property Trust
Property Manager: Cassidy Turley
Label Years: 2012
building
Sterling III - 4675 Lakehurst
[ Map It! | Full Profile ]
4675 Lakehurst
Columbus, OH 43016
Facility Type: Office
Owner: Columbia Property Trust
Property Manager: Cassidy Turley
Label Years: 2012
building
Sterling IV - 4725 Lakehurst
[ Map It! | Full Profile ]
4725 Lakehurst
Columbus, OH 43016
Facility Type: Office
Owner: Columbia Property Trust
Property Manager: Cassidy Turley
Label Years: 2011, 2012
building
Sterling Jewelers Inc.
[ Map It! | Profile ]
365 Ghent Rd
Akron, OH 44333
Facility Type: Office
Owner: Sterling Jewelers Inc.
Property Manager: Sterling Jewelers Inc.
Label Years: 2010
Summit Woods II
[ Map It! | Profile ]
300 E Business Way
Cincinnati, OH 45241
Facility Type: Office
Owner: 300 East Business Way Holdings, LLC
Property Manager: Cassidy Turley - OH
Label Years: 2011, 2012, 2013
Superior Title
[ Map It! | Profile ]
1261 Superior Ave
Cleveland, OH 44114
Facility Type: Office
Owner: Cuyahoga County
Property Manager: Cuyahoga County
Label Years: 2002, 2006
Support Services Facility
[ Map It! | Profile ]
2140 Atlas St.
Columbus, OH 43228
Facility Type: Office
Owner: Hilliard City Schools
Property Manager: Hilliard City Schools
Label Years: 2013
The Brewer-Garrett Company
[ Map It! | Profile ]
6800 Eastland
Middleburg Heights, OH 44130
Facility Type: Office
Owner: The Brewer-Garrett Co.
Property Manager:
Label Years: 2002
The City of Cincinnati Development and Permit Center
[ Map It! | Profile ]
3300 Central Parkway
Cincinnati, OH 45225
Facility Type: Office
Owner: City of Cincinnati
Property Manager: City of Cincinnati
Label Years: 2013
The Delp Company
[ Map It! | Profile ]
1440 Arrowhead Drive
Maumee, OH 43537
Facility Type: Office
Owner: Delp Company
Property Manager:
Label Years: 2010
THE FOWLER COMPANY
[ Map It! | Profile ]
7777 FIRST PLACE
OAKWOOD, OH 44146
Facility Type: Office
Owner: THE FOWLER COMPANY
Property Manager:
Label Years: 2015
The Huntington Center
[ Map It! | Profile ]
525 Vine Street
Cincinati, OH 45202
Facility Type: Office
Owner: 525 Vine Street LLC
Property Manager: McKnight Property Management
Label Years: 2015, 2016
The Huntington National Bank ? Dover Main Office
[ Map It! | Profile ]
232 West 3rd Street
Dover, OH 44622
Facility Type: Office
Owner: The Huntington National Bank
Property Manager: Cushman & Wakefield/NorthMarq
Label Years: 2012
The Huntington National Bank ? Huntington Mortgage Group
[ Map It! | Profile ]
7575 Huntington Park Dr.
Columbus, OH 43235
Facility Type: Office
Owner: The Huntington National Bank
Property Manager: Cushman & Wakefield/NorthMarq
Label Years: 2012
The Michael V. DiSalle Government Center
[ Map It! | Full Profile ]
One Government Center
Toledo, OH 43604
Facility Type: Office
Owner: Ohio Building Authority
Property Manager: The Reuben Company
Label Years: 2001
building
The Oliver R. Ocasek Government Office Building
[ Map It! | Full Profile ]
161 South High Street
Akron, OH 44308
Facility Type: Office
Owner: Ohio Building Authority
Property Manager: Jones Lang LaSalle
Label Years: 2002
building
The Reserves Network
[ Map It! | Profile ]
22021 Brookpark Road
Fairview Park, OH 44126
Facility Type: Office
Owner: The Reserves Network
Property Manager: GEM Energy Management
Label Years: 2011
The Vern Riffe Center for Government and the Arts
[ Map It! | Profile ]
77 South High Street
Columbus, OH 43215
Facility Type: Office
Owner: Ohio Building Authority
Property Manager: Jones Lang LaSalle
Label Years: 2003
Town Center
[ Map It! | Profile ]
140 East Town Street
Columbus, OH 43215
Facility Type: Office
Owner: Columbus/East Town – OP&F, Inc.
Property Manager: Continental Realty
Label Years: 2016
Two Chagrin Highlands
[ Map It! | Profile ]
3000 Auburn Drive
Beachwood, OH 44122
Facility Type: Office
Owner: JRES - Jacobs Real Estate Services LLC
Property Manager: JRES - Jacobs Real Estate Services LLC
Label Years: 2011, 2012, 2013
UHG Westerville code 5883
[ Map It! | Full Profile ]
9200 Worthington Road
Westerville, OH 43082
Facility Type: Office
Owner: UnitedHealth Group/Jones Lang LaSalle Americas, Inc.
Property Manager: UnitedHealth Group/Jones Lang LaSalle Americas, Inc.
Label Years: 2004, 2005, 2006, 2007, 2008
building
Union Rural Electric Cooperative, Inc
[ Map It! | Profile ]
15461 U.S. Route 36
Marysville, OH 43040
Facility Type: Office
Owner: Union Rural Electric Cooperative, Inc
Property Manager: Union Rural Electric Cooperative, Inc
Label Years: 2012
US Bank Centre
[ Map It! | Profile ]
1350 Euclid Avenue
Cleveland, OH 44115
Facility Type: Office
Owner: Renaissance Center LP
Property Manager: G&E Real Estate Management Services Inc. DBA Newmark Grubb Knight Frank
Label Years: 2012
US/C - THE LANDINGS OF BLUE ASH
[ Map It! | Profile ]
9997 Carver Rd
Cincinnati, OH 45242
Facility Type: Office
Owner: Citi Realty Services
Property Manager: Citi Realty Services
Label Years: 2010, 2011, 2012
Virgil Brown
[ Map It! | Profile ]
1640 Superior Ave
Cleveland, OH 44114
Facility Type: Office
Owner: Cuyahoga County
Property Manager: Cuyahoga County
Label Years: 2006, 2009
Westar I
[ Map It! | Profile ]
570 Polaris Parkway
Westerville, OH 43082
Facility Type: Office
Owner: 570 Polaris
Property Manager: Cushman & Wakefield
Label Years: 2015, 2016
Westar II
[ Map It! | Profile ]
550 Polaris Parkway
Westerville, OH 43085
Facility Type: Office
Owner: 550 Polaris, LLC
Property Manager: Cushman & Wakefield
Label Years: 2015, 2016
Western Brown District Office
[ Map It! | Profile ]
524 West Main St
Mt. Orab, OH 45154
Facility Type: Office
Owner: Western Brown Local School District
Property Manager: Western Brown Local School District
Label Years: 2012
Whitlatch
[ Map It! | Profile ]
2191 E. 19th St.
Cleveland, OH 44114
Facility Type: Office
Owner: Board of Comissioners of Cuyahoga County, Ohio
Property Manager: Cuyahoga County
Label Years: 2006
William Green Building
[ Map It! | Profile ]
30 West Spring Street
Columbus, OH 43215
Facility Type: Office
Owner: Ohio Bureau of Workers Compensation
Property Manager: Jones Lang LaSalle
Label Years: 2016
Worthington
[ Map It! | Profile ]
6740 North High St
Worthington, OH 43085
Facility Type: Office
Owner: Anthem, IN
Property Manager:
Label Years: 2015, 2016