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 for 2015
ENERGY STAR Logo Advanced Search
Print this page
Select Search Category
1-65 of 65 Facilities. Labeled Buildings represent 14,929,278 square feet.
Page 1
Loading. Please Wait.

Facility Type

  • Commercial Buildings (65)

State

  • Michigan (65)

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.
#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
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
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
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
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
building
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