
|
#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 |
|
|
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 |
|
|
10780-Marquette [ Map It! | Profile ] 3000 Us Hwy 41 West Marquette, MI 49855 |
Facility Type: Retail Store Owner: Kohl's Department Stores Property Manager: Label Years: 2015 |
|
|
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 |
|
|
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 |
|
|
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 |
![]() |
|
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 |
![]() |
|
Atria Kinghaven [ Map It! | Profile ] 14800 King Rd Riverview, MI 48192 |
Facility Type: Senior Care Community Owner: VTR Kinghaven, LLC Property Manager: Atria Management Company, LLC Label Years: 2015 |
|
|
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 |
|
|
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 |
|
|
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 |
![]() |
|
Constitution Hall [ Map It! | Profile ] 525 W Allegan Street Lansing, MI 48913 |
Facility Type: Office Owner: State of Michigan Property Manager: Label Years: 2015 |
|
|
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 |
|
|
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 |
|
|
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 |
|
|
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 |
|
|
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 |
|
|
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 |
|
|
Kmart Store # 3126 [ Map It! | Profile ] 7601 23 Mile Rd Shelby Township, MI 48316 |
Facility Type: Retail Store Owner: Sears Holdings Corporation Property Manager: Label Years: 2015 |
|
|
Kmart Store # 3308 [ Map It! | Profile ] 1025 Lapeer Road South Lake Orion, MI 48360 |
Facility Type: Retail Store Owner: Sears Holdings Corporation Property Manager: Label Years: 2015 |
|
|
Kmart Store # 3841 [ Map It! | Profile ] 15861 Michigan Avenue Marshall, MI 49068 |
Facility Type: Retail Store Owner: Sears Holdings Corporation Property Manager: Label Years: 2015 |
|
|
Kroger Central Store #978 - Sturgis [ Map It! | Profile ] 811 S. CENTERVILLE RD. STURGIS, MI 49091 |
Facility Type: Supermarket/Grocery Store Owner: The Kroger Co. Property Manager: Label Years: 2015 |
|
|
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 |
|
|
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 |
|
|
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 |
|
|
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 |
![]() |
|
Midland Chestnut Hill Elementary School [ Map It! | Profile ] 3900 Chestnut Hill Midland, MI 48642 |
Facility Type: K-12 School Owner: Midland Public Schools Property Manager: Label Years: 2015 |
|
|
MidMichigan Woodland Hospice [ Map It! | Profile ] 2597 S Meridian Rd Mt. Pleasant, MI 48858 |
Facility Type: Senior Care Community Owner: MidMichigan Health Property Manager: Label Years: 2015 |
|
|
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 |
|
|
Nichols [ Map It! | Profile ] 1391 Judson Road Norton Shores, MI 49546 |
Facility Type: Distribution Center Owner: Nichols Paper & Supply Property Manager: Label Years: 2009, 2011, 2015 |
|
|
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 Gateway [ Map It! | Profile ] 24800 Denso Road Southfield, MI 48034 |
Facility Type: Office Owner: Transwestern Property Manager: Transwestern Label Years: 2009, 2012, 2014, 2015 |
|
|
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 |
|
|
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 |
|
|
Target T0347 [ Map It! | Profile ] 2772 TITTABAWASSEE RD SAGINAW, MI 48604 |
Facility Type: Retail Store Owner: Target Corporation Property Manager: Label Years: 2015 |
|
|
Target T0610 [ Map It! | Profile ] 5700 BECKLEY RD BATTLE CREEK, MI 49015 |
Facility Type: Retail Store Owner: Target Corporation Property Manager: Label Years: 2015 |
|
|
Target T0632 [ Map It! | Profile ] 4300 24TH AVE FORT GRATIOT, MI 48059 |
Facility Type: Retail Store Owner: Target Corporation Property Manager: Label Years: 2015 |
|
|
Target T1127 [ Map It! | Profile ] 960 FAIRPLAIN DR BENTON HARBOR, MI 49022 |
Facility Type: Retail Store Owner: Target Corporation Property Manager: Label Years: 2015 |
|
|
Target T1971 [ Map It! | Profile ] 10025 E HIGHLAND RD HOWELL, MI 48843 |
Facility Type: Retail Store Owner: Target Corporation Property Manager: Label Years: 2015 |
|
|
Target T2327 [ Map It! | Profile ] 5057 HARVEY ST MUSKEGON, MI 49444 |
Facility Type: Retail Store Owner: Target Corporation Property Manager: Label Years: 2015 |
|
|
Theodore Levin US Courthouse [ Map It! | Profile ] 231 W. Lafayette Detroit, MI 48226 |
Facility Type: Courthouse Owner: U.S. General Services Administration, Michigan Service Center Property Manager: Label Years: 2008, 2009, 2011, 2012, 2014, 2015 |
|
|
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 |
|
|
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 |
|
|
Two Towne Square [ Map It! | Profile ] Two Towne Square Southfield, MI 48076 |
Facility Type: Office Owner: REDICO Property Manager: Label Years: 2007, 2015 |
|
|
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 |
|
|
Verizon Wireless - Kalamazoo - 90410 [ Map It! | Profile ] 5063 W MAIN ST KALAMAZOO, MI 49009 |
Facility Type: Retail Store Owner: Verizon Wireless Property Manager: Label Years: 2015 |
|
|
Verizon Wireless - Novi - 85552 [ Map It! | Profile ] 26401 NOVI RD NOVI, MI 48375 |
Facility Type: Retail Store Owner: Verizon Wireless Property Manager: Label Years: 2015 |
|
|
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 |