66
COUNTY/ LOCAL UNIT CERT NUMBER COMPANY NAME PROJECT LOCATION BEGIN DATE END DATE DATE STATE APPROVED DATE STATE DENIED NUMBER OF YEARS APPROVED New Personal Property (PA 328 of 1998) Activity for All Years Alger 144-2007 Neenah Paper, Inc. 501 East Munising Avenue 10/24/2007 12/30/2019 12/20/2007 12 City of Munising Allegan 180-2009 L Perrigo Company 506 Eastern Ave 12/8/2008 12/30/2020 4/14/2009 12 City of Allegan 181-2009 L Perrigo Company 500 Eastern Ave 12/8/2008 12/30/2020 4/14/2009 12 City of Allegan 357-2012 L Perrigo Company New Office Building Eastern Ave. 6/11/2012 12/30/2024 8/28/2012 12 City of Allegan 415-2013 L Perrigo Company 655 Hooker Road 10/14/2013 12/30/2025 11/4/2013 12 City of Allegan 052-2004 Challenge Manufacturing Company 1400 South Pine 12/3/2003 12/30/2015 3/10/2004 12 City of Holland 067-2004 Haworth, Inc. One Haworth Center 8/4/2004 12/30/2016 2/8/2005 12 City of Holland Monday, January 29, 2018 Page 1 of 66 Property Services Divison, Michigan Department of Treasury Creation Date:

New Personal Property (PA 328 of 1998) Activity for All Years · county/ local unit cert number company name project location begin date end date date state approved date state denied

  • Upload
    habao

  • View
    214

  • Download
    0

Embed Size (px)

Citation preview

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

Alger

144-2007 Neenah Paper, Inc.

501 East Munising Avenue

10/24/2007 12/30/2019 12/20/2007 12City of Munising

Allegan

180-2009 L Perrigo Company

506 Eastern Ave

12/8/2008 12/30/2020 4/14/2009 12City of Allegan

181-2009 L Perrigo Company

500 Eastern Ave

12/8/2008 12/30/2020 4/14/2009 12City of Allegan

357-2012 L Perrigo Company

New Office Building Eastern Ave.

6/11/2012 12/30/2024 8/28/2012 12City of Allegan

415-2013 L Perrigo Company

655 Hooker Road

10/14/2013 12/30/2025 11/4/2013 12City of Allegan

052-2004 Challenge Manufacturing Company

1400 South Pine

12/3/2003 12/30/2015 3/10/2004 12City of Holland

067-2004 Haworth, Inc.

One Haworth Center

8/4/2004 12/30/2016 2/8/2005 12City of Holland

Monday, January 29, 2018 Page 1 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

086-2005 Challenge Manufacturing Company

1400 South Pine & 1347 Washington

9/21/2005 12/30/2017 3/1/2006 12City of Holland

087-2005 S2 Yachts, Inc.

725 East 40th Street

8/17/2005 12/30/2017 3/1/2006 12City of Holland

165-2008 Genzink Steel

40 E 64th Street

9/3/2008 12/30/2014 10/27/2008 6City of Holland

239-2010 Haworth, Inc.

One Haworth Center

6/16/2010 12/30/2022 9/20/2010 12City of Holland

244-2010 Novo 1, Inc.

1351 S. Waverly Rd.

6/16/2010 12/30/2019 9/20/2010 9City of Holland

368-2012 Challenge Mfg. Company

1400 S Pine

9/19/2012 12/30/2018 10/30/2012 6City of Holland

Alpena

136-2007 ATI Casting Service LLC

615 McKinley Street

9/17/2007 12/30/2016 12/20/2007 9City of Alpena

Antrim

Monday, January 29, 2018 Page 2 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

482-2017 Crusecom Technology Consultants,

LLC

201 S. Division St.

3/1/2017 12/30/2022 4/17/2017 5Village of Bellaire

Baraga

197-2009 CertainTeed Ceilings Corp.

200 S. Main St.

7/27/2009 12/30/2022 10/13/2009 13Village of L'Anse

Barry

146-2007 Viking Corporation

321 North Industrial Park Drive

10/22/2007 12/30/2013 12/20/2007 6City of Hastings

Bay

153-2008 General Motors Company

1001 Woodside Avenue

11/5/2007 12/30/2057 4/17/2008 50City of Bay City

367-2012 Dow Corning Compound

Semiconductor Solutions, LLC

5300 Eleven Mile Rd.

9/12/2012 12/30/2018 10/30/2012 6Twp of Williams

391-2012 Dow Corning Corporation

5300 11 Mile Road

9/11/2012 12/30/2018 2/4/2013 6Twp of Williams

Berrien

Monday, January 29, 2018 Page 3 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

262-2010 Whirlpool Corporation

Parcels 125, 126, 127, 128, 129,

145, 146, 147, 152 and a portion of

10/18/2010 12/30/2022 12/20/2010 12City of Benton Harbor

382-2012 Whirlpool Corporation

151 N Riverview Drive

10/24/2012 12/30/2024 12/13/2012 12City of Benton Harbor

490-2017 Indeck Niles, LLC

2200 Progressive Drive (Parcel 11-

71-0013-0001-07-01)

7/24/2017 12/30/2030 12/12/2017 13City of Niles

274-2010 Whirlpool Corporation

200 N. M-63

10/5/2010 12/30/2020 2/14/2011 10Twp of Benton

359-2012 Pratt Industries, Inc.

2070 S. Third St.

6/18/2012 12/30/2024 10/30/2012 12Twp of Niles

Branch

390-2012 Monadnock Non-Wovens LLC

421 Race Street

11/12/2012 12/30/2019 2/4/2013 7City of Coldwater

Calhoun

064-2004 Guardian Fiberglass, Inc.

1000 East North Street

6/21/2004 12/30/2014 1/25/2005 10City of Albion

Monday, January 29, 2018 Page 4 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

448-2014 Guardian Fiberglass Inc.

1000 E North Street

4/21/2014 12/30/2024 8/26/2014 10City of Albion

076-2005 Hoover Universal, Inc.

76 Armstrong Road

11/16/2004 12/30/2017 10/25/2005 12City of Battle Creek

171-2008 Dieomatic Incorporated dba Cosma

Casting Michigan

10 Clark Rd

10/28/2008 12/30/2020 12/22/2008 12City of Battle Creek

172-2008 Post Foods, LLC

275 Cliff St

10/21/2008 12/30/2020 12/22/2008 12City of Battle Creek

366-2012 Jason Inc. (DBA Janesville

Acoustics)

2500 Logistics Dr.

9/4/2012 12/30/2024 12/13/2012 12City of Battle Creek

433-2014 Dieomatic Incorporated dba Cosma

Casting Michigan

10 Clark Road

9/9/2013 12/30/2025 2/10/2014 12City of Battle Creek

444-2014 Post Foods, LLC

275 Cliff Street

5/6/2014 12/30/2024 12/16/2014 10City of Battle Creek

081-2005 Continental Carbonic Products, Inc.

2625 B Drive North

10/18/2005 12/30/2017 12/22/2005 12Sheridan Twp.

Monday, January 29, 2018 Page 5 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

Cass

034-2001 IEP Chieftain Power Development,

LLC

Dowagiac Industrial Park

0City of Dowagiac 11/7/2001

491-2017 Indeck Niles, LLC

Vacant Land Parcels 14-170-018-

001-02, 14-170-007-002-00, & 14-

7/24/2017 12/30/2030 12/12/2017 13City of Niles

118-2007 Schwintek, Inc.

24141 North Street

3/12/2007 12/30/2019 10/2/2007 12Village of Cassopolis

CHIPPEWA

236-2010 Aggressive Manufacturing

Innovations, Inc.

1351 Industrial Park Dr.

6/7/2010 12/30/2022 8/16/2010 12CITY OF SAULT STE. MAR

318-2011 Precision Edge Surgical Products

Company LLC

415 W. 12th Ave.

7/18/2011 12/30/2023 10/31/2011 12CITY OF SAULT STE. MAR

325-2011 R&B Electronics, Inc.

1520 Industrial Park Dr.

9/6/2011 12/30/2017 10/31/2011 6CITY OF SAULT STE. MAR

434-2014 Innovative Composites International,

Inc.

1301 W Easterday Avenue

8/19/2013 12/30/2019 2/10/2014 6CITY OF SAULT STE. MAR

Monday, January 29, 2018 Page 6 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

436-2014 AMI Hose, LLC

1351 Industrial Park Drive

12/2/2013 12/30/2025 2/10/2014 12CITY OF SAULT STE. MAR

471-2015 ECO Marine Tech, LLC

741 E Portage Avenue

5/4/2015 12/30/2018 8/25/2015 3CITY OF SAULT STE. MAR

474-2016 Silver Valley Custom Drying

741 E Portage Avenue

12/21/2015 12/30/2015 3CITY OF SAULT STE. MAR 4/26/2016

Clinton

152-2008 Working Bugs LLC

16647 Chandler Road

1/16/2008 12/30/2017 4/17/2008 10City of East Lansing

158-2008 Mahle Engine Components USA

Inc Allied Ring Corp

916 West State Street

5/27/2008 12/30/2020 8/19/2008 12City of Saint Johns

167-2008 Barnard Manufacturing

205 E Walker Rd.

10/13/2008 12/30/2011 12/22/2008 3City of Saint Johns

191-2009 F.C. Mason Company

200 E. Railroad St.

3/23/2009 12/30/2010 6/11/2009 1City of Saint Johns

Monday, January 29, 2018 Page 7 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

224-2010 Quest Software, Inc.

106 Tolles Rd.

10/26/2009 12/30/2015 4/26/2010 6City of Saint Johns

276-2010 F.C.Mason Company

200 E. Railroad St.

12/13/2010 12/30/2011 2/14/2011 1City of Saint Johns

345-2012 F.C. Mason Company

200 E. Railroad St.

12/12/2011 12/30/2012 4/17/2012 1City of Saint Johns

387-2012 F.C. Mason Company

511 N Mead Street

9/24/2012 12/30/2012 2/4/2013 12City of Saint Johns

Delta

033-2001 Engineered Machined Products, Inc.

3111 North 28th Street

8/16/2001 12/30/2011 11/28/2001 10City of Escanaba

048-2003 Clare Bedding Manufacturing

Company

433 Stephenson

9/4/2003 12/30/2013 12/15/2003 10City of Escanaba

100-2006 Delta Manufacturing

3707 19th Avenue North

9/7/2006 12/30/2018 11/29/2006 12City of Escanaba

Monday, January 29, 2018 Page 8 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

121-2007 Schultz Equipment & Parts

Company, Inc.

1802 North 21st Street

12/21/2006 12/30/2007 12City of Escanaba 10/2/2007

209-2009 Basic Marine, Inc.

440 N. 10th St.

10/1/2009 12/30/2021 12/21/2009 12City of Escanaba

379-2012 Besse Wood Products, Inc.

1720 N Lincoln Road

10/18/2012 12/30/2024 2/4/2013 12City of Escanaba

059-2004 VanAire Inc.

840 Clark Drive

6/14/2004 12/30/2011 10/28/2004 7City of Gladstone

075-2005 AG Solutions, Inc.

3560 Sjoquist Drive

7/11/2005 12/30/2012 10/25/2005 7City of Gladstone

128-2007 Bramco Containers, Inc.

824 Clark Drive

6/25/2007 12/30/2014 10/22/2007 7City of Gladstone

147-2007 Reliable Recycling, Inc.

3230 Sjoquist Drive

10/22/2007 12/30/2010 12/20/2007 3City of Gladstone

176-2008 Caliber Industries Inc.

623 Rains Dr

11/10/2008 12/30/2015 12/22/2008 7City of Gladstone

Monday, January 29, 2018 Page 9 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

223-2010 Marble's Gun Sights Inc.

420 Industrial Park

6/28/2010 12/30/2017 5/24/2010 7City of Gladstone

352-2012 VanAire, Inc.

840 Clark Dr.

4/23/2012 12/30/2019 12/13/2012 7City of Gladstone

399-2013 K & M Industrial

80 Delta Avenue

4/22/2013 12/30/2020 8/26/2014 7City of Gladstone

Dickinson

060-2004 Northern Star Industries, Inc.

1809 North Stephenson Avenue

8/16/2004 12/30/2029 10/28/2004 25City of Iron Mountain

142-2007 Milwaukee Broach Company, Inc.

900 Stephenson Avenue

10/1/2007 12/30/2019 12/20/2007 12City of Norway

212-2009 United Kiser Services, LLC

1001 Stephenson St.

10/19/2009 12/30/2019 12/21/2009 10City of Norway

419-2013 Loadmaster Corporation

100 W 11th Avenue

9/23/2013 12/30/2019 12/16/2013 6City of Norway

Monday, January 29, 2018 Page 10 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

483-2016 Milwaukee Broach Company

900 Stephenson Avenue

10/3/2016 12/30/2016 6City of Norway 4/17/2017

363-2012 Acuren Inspection, Inc.

N2250 Oelke Dr.

6/11/2012 12/30/2024 5/13/2013 12Twp of Breitung

208-2009 Louisiana-Pacific Corporation

N8504 Hwy. M-95 S.

10/5/2009 12/30/2015 12/21/2009 6Twp of Sagola

Eaton

222-2010 Auto-Owners Insurance Company

1609 S. Creyts Rd.

1/4/2010 12/30/2029 4/26/2010 15Twp of Delta

Emmet

192-2009 Kilwin's Quality Confections, Inc.

1050 Bay View Rd.

4/20/2009 12/30/2016 8/25/2009 7City of Petoskey

Genesee

277-2010 Creative Foam, Inc.

555 Fenway Dr.

12/13/2010 12/30/2015 10/31/2011 5City of Fenton

003-1998 Flint's Largest Hotel

One Riverfront Center West

0City of Flint 2/3/1999

Monday, January 29, 2018 Page 11 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

012-1999 General Motors Company

3100 Van Slyke & 920 East

Hamilton

10/25/1999 12/30/2024 2/2/2000 25City of Flint

035-2001 AI-Flint, LLC

Matthew Drive

4/9/2001 12/30/2013 12/28/2001 12City of Flint

037-2001 Ai-Genesee, LLC

4400 Matthew Drive

11/12/2001 12/30/2013 2/27/2002 12City of Flint

045-2003 The Herald Company, Inc. (The

Flint Journal)

200 East First Street

10/14/2002 12/30/2022 9/9/2003 20City of Flint

169-2008 U.S. Fence, Inc.

3200 Robert T Longway Blvd

10/27/2008 12/30/2018 12/22/2008 10City of Flint

170-2008 General Motors Company

3100 Van Slyke Rd

8/25/2008 12/30/2033 12/22/2008 25City of Flint

422-2013 Rawcar Group LLC dba CFI

Medical Solutions Inc.

4500 Matthew Drive

10/4/2013 12/30/2018 12/16/2013 5City of Flint

398-2013 Rassini Brakes, LLC

4175 Pier N Boulevard

4/22/2013 12/30/2018 8/27/2013 5Mount Morris Twp

Monday, January 29, 2018 Page 12 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

Gladwin

179-2009 JASCO Properties LLC

1016 E 1st St

12/15/2008 12/30/2023 4/14/2009 15City of Gladwin

187-2009 PDI Division of D&W Fine Pack

1191 Wolfson Ct.

2/19/2009 12/30/2024 4/14/2009 15City of Gladwin

Gogebic

047-2003 Bessemer Plywood Corporation

1000 Yale Avenue

2/25/2003 12/30/2023 9/9/2003 20City of Bessemer

049-2003 Ironwood Plastics, Inc.

1235 Wall Street

10/27/2003 12/30/2018 2/10/2004 15City of Ironwood

115-2007 Precision Tool & Mold, LLC

620 Easy Street

1/22/2007 12/30/2022 4/17/2007 15City of Ironwood

130-2007 Burton Industries of Ironwood

1260 Wall Street

7/25/2007 12/30/2022 10/22/2007 15City of Ironwood

177-2009 Jacquart Fabric Products

1238 Wall St

11/27/2008 12/30/2023 4/14/2009 15City of Ironwood

Monday, January 29, 2018 Page 13 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

348-2012 Ottawa Forest Products Inc.

1243 Wall St.

1/23/2012 12/30/2027 5/14/2012 15City of Ironwood

Grand Traverse

220-2010 Skilled Manufacturing-Aerospace

Business Unit

2440 Aero Park Dr.

11/2/2009 12/30/2016 2/9/2010 7City of Traverse City

296-2011 Century, Inc.

2304, 2341, 2410 & 2411 W. Aero

Park Ct.

4/4/2011 12/30/2013 10/31/2011 2City of Traverse City

308-2011 Century, Inc.

2411 W. Aero Park Ct.

4/4/2011 12/31/2011 0City of Traverse City 9/27/2011

309-2011 Century, Inc.

2410 W. Aero Park Ct.

4/4/2011 12/31/2011 0City of Traverse City 9/27/2011

331-2011 Century, Inc.

2301 W. Aero Park Ct.

9/19/2011 12/30/2017 12/20/2011 6City of Traverse City

383-2012 Boride Engineered Abrasives

2615 Aero Park Drive

10/15/2012 12/30/2016 12/13/2012 4City of Traverse City

Monday, January 29, 2018 Page 14 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

235-2010 Auto-Owners Insurance Company

700 E. Hammond Rd.

3/8/2010 12/30/2021 8/16/2010 11Twp of East Bay

Hillsdale

372-2012 Paragon Metals, Inc.

3010 W Mechanic Street

9/4/2012 12/30/2017 12/13/2012 5City of Hillsdale

405-2013 TI Automotive

200 Arch Street

2/18/2013 12/30/2016 11/4/2013 3City of Hillsdale

205-2009 Metaldyne Powertrain Components,

Inc.

917 Anderson Rd.

10/13/2009 12/30/2013 12/21/2009 4City of Litchfield

230-2010 Tenneco, Inc.

929 Anderson Rd.

4/13/2010 12/30/2013 5/24/2010 3City of Litchfield

206-2009 Martinrea

260 Gaige St.

5/20/2009 12/30/2013 12/21/2009 4Village of Jonesville

207-2009 Jonesville Paper Tube Corp.

540 Beck St.

7/15/2009 12/30/2012 12/21/2009 3Village of Jonesville

Monday, January 29, 2018 Page 15 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

389-2012 Jonesville Paper Tube Corporation

540 Beck Street

11/21/2012 12/30/2015 2/4/2013 3Village of Jonesville

Houghton

002-1998 Calumet Electronics Corporation

1010 Depot Street

10/30/1998 12/30/2008 2/3/1999 10Calumet Twp.

016-2000 Royale, Inc.

209 Wolverine Street

3/10/2000 12/30/2010 5/22/2000 10Calumet Twp.

107-2006 Calumet Electronics Corporation

25830 Depot Streeet

11/22/2006 12/30/2016 5/5/2007 10Calumet Twp.

138-2007 GS Engineering, Inc.

47500 Highway US 41

9/12/2007 12/30/2019 12/20/2007 12City of Houghton

410-2013 REL Inc.

57640 N 11th Street

8/30/2013 12/30/2025 12/16/2013 12Twp of Calumet

411-2013 Royale Inc.

58629 Wolverine Street

8/30/2013 12/30/2025 4/8/2014 12Twp of Calumet

Huron

Monday, January 29, 2018 Page 16 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

302-2011 Axly Production Machining, Inc.

727 Skinner St.

4/26/2011 12/30/2023 10/31/2011 12City of Bad Axe

303-2011 Gemini Group, Inc.

175 Thompson

4/26/2011 12/30/2023 10/31/2011 12City of Bad Axe

304-2011 Thumb Tool & Engineering Co.

354 Liberty St.

4/26/2011 12/30/2023 10/31/2011 12City of Bad Axe

305-2011 Thumb Plastics, Inc.

400 Liberty St.

4/26/2011 12/30/2023 10/31/2011 12City of Bad Axe

306-2011 Gemini Precision Machining, Inc.

(CKS)

700 E. Soper Rd.

4/26/2011 12/30/2023 10/31/2011 12City of Bad Axe

307-2011 Gemini Group Transport, LLC

175 Thompson

4/26/2011 12/30/2023 10/31/2011 12City of Bad Axe

295-2011 Regency Plastics - Ubly, Inc.

4147 N. Ubly Rd.

4/20/2011 12/30/2023 12/20/2011 12Twp of Bingham

317-2011 Valley Enterprises Ubly, Inc.

2147 Lepeck Rd.

4/20/2011 12/30/2023 12/20/2011 12Twp of Bingham

Monday, January 29, 2018 Page 17 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

291-2011 Thumb Tool & Engineering Co.

354 Liberty St.

4/18/2011 12/30/2023 10/31/2011 12Twp of Verona

340-2011 Gemini Plastics, Inc.

4385 Garfield St.

4/20/2011 12/30/2023 12/20/2011 12Village of Ubly

Ingham

186-2009 International Business Machines

Corporation

360 E. Crescent Road

2/3/2009 12/30/2014 4/14/2009 5City of East Lansing

215-2009 GreenStone Farm Credit Services,

ACA

3515 West Rd.

10/20/2009 12/30/2013 12/21/2009 4City of East Lansing

285-2011 Force By Design, Inc.

333 Albert Ave.

2/1/2011 12/30/2023 8/31/2011 12City of East Lansing

319-2011 Working Bugs, LLC

2000 Merritt Rd.

5/17/2011 12/30/2031 10/31/2011 20City of East Lansing

404-2013 Jackson National Life Insurance

Company

333 E Grand River Avenue

7/9/2013 12/30/2025 12/16/2013 12City of East Lansing

Monday, January 29, 2018 Page 18 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

470-2015 Internation Business Machines

Corportation

600 Crescent Street

4/21/2015 12/30/2020 5/26/2015 5City of East Lansing

477-2016 Spartan PV 1, LLC

Parking Lots 83, 89, and 91

6/21/2016 12/30/2026 9/20/2016 10City of East Lansing

480-2016 Patriot Solar Garden East Lansing,

LLC

Part of Burcham Drive (See Legal

Description)

11/9/2016 12/30/2026 2/14/2017 10City of East Lansing

001-1998 Jackson National Life Insurance

3200 Okemos Road

11/16/1998 12/30/2048 12/30/1998 50City of Lansing

006-1999 General Motors Company

920 Townsend Avenue

6/28/1999 12/30/2013 9/22/1999 14City of Lansing

026-2000 General Motors Company

Millett Highway

6/5/2000 12/30/2025 12/28/2000 25City of Lansing

057-2004 Neogen Corporation

301 North Hosmer

3/29/2004 12/30/2010 9/28/2004 6City of Lansing

090-2006 L&S Associates, Inc.

3101 Technology Boulevard

12/12/2005 12/30/2011 3/22/2006 6City of Lansing

Monday, January 29, 2018 Page 19 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

094-2006 Neogen Corporation

720 East Shiawassee

3/14/2006 12/30/2012 5/22/2006 6City of Lansing

095-2006 Bridgewater Interiors, LLC

Canal & Mount Hope Highway

2/27/2006 12/30/2018 5/22/2006 12City of Lansing

096-2006 Android Industries, Delta Township,

LLC

Canal & Mount Hope Highway

5/8/2006 12/30/2018 9/26/2006 12City of Lansing

097-2006 JCIM LLC

Mount Hope Highway

5/8/2006 12/30/2018 9/26/2006 12City of Lansing

098-2006 BioPort Corporation

3500 North Martin Luther King, Jr.

Blvd.

3/27/2006 12/30/2021 9/26/2006 15City of Lansing

102-2006 Niowave, Inc.

1012 North Walnut

8/28/2006 12/30/2012 11/29/2006 6City of Lansing

106-2006 Loomis, Ewert, Parsley, Davis &

Gotting, P.C.

124 West Allegan Street

10/9/2006 12/30/2012 2/5/2007 6City of Lansing

111-2007 Michigan Dental Association

201 Townsend Street

12/4/2006 12/30/2019 4/17/2007 12City of Lansing

Monday, January 29, 2018 Page 20 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

112-2007 MDA Insurance and Financial

Group, Inc.

201 Townsend Street

12/4/2006 12/30/2019 4/17/2007 12City of Lansing

122-2007 TechSmith Corporation

Parcels B&D, University Corporate

Research Park

4/9/2007 12/30/2019 10/2/2007 12City of Lansing

150-2008 Barnes Aerospace

5300 Aurelius Road

12/11/2007 12/30/2013 4/17/2008 6City of Lansing

156-2008 Spartan Internet Consulting

Corporation

1030 South Holmes Street

2/25/2008 12/30/2020 8/19/2008 12City of Lansing

157-2008 XG Sciences, Inc.

2100 South Washington Square,

Building C

3/17/2008 12/30/2020 8/19/2008 12City of Lansing

161-2008 Jackson National Life Insurance

Company

1 Corporate Way (Proposed

buildings A-E)

6/23/2008 12/30/2048 9/16/2008 40City of Lansing

162-2008 AquaBioChip LLC

1012 North Walnut Street, Suite 101

7/14/2008 12/30/2020 10/14/2008 12City of Lansing

163-2008 XYZ Machine Tool and Fabrication

Inc.

2127 W Willow Street

9/8/2008 12/30/2020 10/27/2008 12City of Lansing

Monday, January 29, 2018 Page 21 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

216-2009 Jackson National Life Insurance

Company

2005 Seager St.

9/28/2009 12/30/2024 12/21/2009 15City of Lansing

247-2010 General Motors LLC

920 Townsend Ave.

7/26/2010 12/31/2035 9/20/2010 25City of Lansing

257-2010 Michigan State University Federal

Credit Union (MSU-FCU)

104 S. Washington Square

7/12/2010 12/30/2010City of Lansing 12/20/2010

290-2011 Inovalon, Inc.

3301 E. Michigan Ave.

3/14/2011 12/30/2023 8/31/2011 12City of Lansing

388-2012 Pratt & Whitney Auto Air, Inc.

5640 Enterprise Drive

8/9/2012 12/30/2024 2/4/2013 12City of Lansing

400-2013 ELMET North America

4103 Grand Oak Drive

11/9/2011 12/30/2017 12/16/2013 6City of Lansing

423-2013 Niowave, Inc.

1012 N Walnut Street

10/14/2013 12/30/2019 12/16/2013 6City of Lansing

424-2013 Jackson National Life Insurance

Company

Parcel 2013-A and Parcel 2013-B

9/30/2013 12/30/2048 12/16/2013 35City of Lansing

Monday, January 29, 2018 Page 22 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

425-2013 Jackson National Life Insurance

Company

Parcel 2013-C and Parcel 2013-D

9/30/2013 12/30/2048 12/16/2013 35City of Lansing

453-2014 General Motors LLC

920 Townsend Avenue

4/23/2014 12/30/2039 10/13/2014 25City of Lansing

463-2014 Niowave, Inc.

2450 Port Lansing Road

4/16/2014 12/30/2027 12/16/2014 12City of Lansing

286-2011 XG Sciences, Inc.

3101 Grand Oak Dr.

2/15/2011 12/30/2016 4/21/2011 5Twp of Delhi

Ionia

058-2004 Brown Corporation of Ionia, Inc.

314 South Steele Street

1/20/2004 12/30/2016 9/28/2004 12City of Ionia

101-2006 Ventra Ionia Main, LLC

14 Beardsley

10/3/2006 12/30/2018 11/29/2006 12City of Ionia

104-2006 Orion Manufacturing, Inc.

480 Apple Tree Drive

11/8/2006 12/30/2018 2/5/2007 12City of Ionia

Iron

Monday, January 29, 2018 Page 23 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

113-2007 Global Response North Corporation

402 Washington Avenue

12/20/2006 12/30/2011 4/17/2007 5City of Iron River

455-2014 Ottawa Forest Products, Inc.

255 Corral Road

9/8/2014 12/30/2026 12/16/2014 12Township of Hematite

393-2012 White Water Associates, Inc.

429 River Lane

12/5/2012 12/30/2024 4/8/2013 12Twp of Hematite

Jackson

008-1999 Ambs Message Center, Inc.

338 West Franklin Street

6/20/1999 12/30/2011 9/22/1999 12City of Jackson

029-2001 Consumers Energy Company

212 West Michigan Avenue

1/23/2001 12/30/2015 5/14/2001 14City of Jackson

056-2004 Industrial Steel Treating Company

1410 W. Ganson & 806 Carroll

Street

5/25/2004 12/30/2016 9/28/2004 12City of Jackson

159-2008 Production Engineering Inc.

2400 Enterprise Drive

6/11/2008 12/30/2028 8/19/2008 20City of Jackson

Monday, January 29, 2018 Page 24 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

188-2009 Cox Brothers Machining, Inc.

225 N. Horton

3/10/2009 12/30/2021 4/14/2009 12City of Jackson

358-2012 HCL America, Inc.

209 E. Washington, Ste. 500 5th

Floor

6/26/2012 12/30/2024 4/8/2013 12City of Jackson

Kalamazoo

032-2001 Bigg/Gilmore Communications, Inc.

214 Kalamazoo Avenue

7/9/2001 12/30/2006 9/26/2001 5City of Kalamazoo

079-2005 Stryker Corporation

NE Sec 2 T3S-R11W

5/16/2005 12/30/2011 11/30/2005 6City of Kalamazoo

082-2005 Aggregate Industries - Central

Region

911 Hatfield Street

10/17/2005 12/30/2010 3/1/2006 5City of Kalamazoo

131-2007 Tower Pinkster Titus Associates, Inc.

242 East Kalamazoo Street

12/18/2006 12/30/2011 10/22/2007 5City of Kalamazoo

137-2007 Miller, Canfield, Paddock & Stone,

PLC

277 South Rose Street

10/15/2007 12/30/2011 12/20/2007 4City of Kalamazoo

Monday, January 29, 2018 Page 25 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

328-2011 Accretive Health, Inc. (f/k/a Health

Care Services, Inc.)

245 N. Rose St.

3/7/2011 12/30/2016 12/20/2011 5City of Kalamazoo

Kent

011-1999 Standard Supply & Lumber

Company

1535 Kalamazoo Avenue

0City of Grand Rapids 2/2/2000

055-2004 Notions Marketing Corporation

1500 Buchanan, Southwest

2/17/2004 12/30/2016 4/14/2004 12City of Grand Rapids

069-2005 Knape & Vogt Manufacturing

Company

2700 Oak Industrial Drive, NE

3/1/2005 12/30/2017 5/9/2005 12City of Grand Rapids

085-2005 NTH Consultants, Ltd.

1430 Monroe Avenue

10/18/2005 12/30/2017 3/1/2006 12City of Grand Rapids

133-2007 Notions Marketing Corporation

540 Crofton SW

7/14/2007 12/30/2020 10/22/2007 13City of Grand Rapids

151-2008 Diversified Distribution Systems,

LLC

1040 40th Street, S.E.

11/27/2007 12/30/2020 4/17/2008 12City of Grand Rapids

Monday, January 29, 2018 Page 26 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

160-2008 Cancer & Hematology Centers of

Western MI PC

145 Michigan Street N.E.

4/22/2008 12/30/2020 4/14/2009 12City of Grand Rapids

173-2008 Amstore Corporation

3951 Trade Dr

10/21/2008 12/30/2020 12/22/2008 12City of Grand Rapids

174-2008 Sequenom Inc

301 Michigan St NE

10/21/2008 12/30/2020 12/22/2008 12City of Grand Rapids

175-2008 Cancer & Hematology Centers of

Western MI PC

145 Michigan Street N.E.

4/22/2008 12/30/2020 4/14/2009 12City of Grand Rapids

263-2010 Dynamic Captioning LLC

311 State St. S.E.

10/26/2010 12/30/2015 12/20/2010 5City of Grand Rapids

264-2010 Steelcase Inc.

901 44th St. S.E.

12/15/2009 12/30/2021 12/20/2010 12City of Grand Rapids

265-2010 Dematic Corp.

507 Plymouth Ave. N.E.

10/26/2010 12/30/2015 12/20/2010 5City of Grand Rapids

310-2011 Keebler Company

310 28th St. S.E.

12/7/2010 12/30/2026 8/31/2011 16City of Grand Rapids

Monday, January 29, 2018 Page 27 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

311-2011 Atomic Object LLC

941 Wealthy St. S.E.

5/10/2011 12/30/2016 8/31/2011 5City of Grand Rapids

375-2012 ArcticAx US Ltd.

801 Broadway NW, Suite 303

9/25/2012 12/30/2022 12/13/2012 10City of Grand Rapids

376-2012 MedDirect, Inc.

3855 Sparks Drive SE

10/9/2012 12/30/2019 12/13/2012 7City of Grand Rapids

475-2016 Notions Marketing Corporation

525 & 656 SE Cottage Grove, &

1500 SE Union Avenue

3/15/2016 12/30/2028 5/23/2016 12City of Grand Rapids

476-2016 Knight Logistics, LLC

555 Fourth Street NW

5/10/2016 12/30/2021 8/23/2016 5City of Grand Rapids

481-2017 NxGen MDx, LLC

801 Broadway Avenue NW, Suite

203

12/13/2016 12/30/2021 6/6/2017 5City of Grand Rapids

341-2011 Meijer Distribution, Inc.

3040 Remico St. S.W.

10/24/2011 12/30/2021 12/20/2011 10City of Grandville

199-2009 Roskam Baking Company

5353 Broadmoor

7/7/2009 12/30/2015 10/13/2009 6City of Kentwood

Monday, January 29, 2018 Page 28 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

221-2010 Consolidated Resource Imaging LLC

2943 S. Wilson Cr.

12/14/2009 12/30/2016 4/26/2010 7City of Walker

089-2006 Michigan Turkey Producers, LLC

1100 Hall Street

7/18/2005 12/30/2013 3/1/2006 8City of Wyoming

134-2007 Keebler Company

3300 & 3750 Roger B. Chaffee

Drive SW

4/16/2007 12/30/2017 10/22/2007 10City of Wyoming

164-2008 Priceline.com Inc. DBA

Booking.com

4147 Eastern Avenue, SE

8/11/2008 12/30/2018 10/27/2008 10City of Wyoming

245-2010 Gordon Food Service, Inc.

460, 584, 650 & 651 50th St. S.W.

7/19/2010 12/30/2013 9/20/2010 3City of Wyoming

280-2011 Hamilton Truss, LLC

5836 Clay Ave. S.W.

1/3/2011 12/30/2019 4/21/2011 8City of Wyoming

292-2011 GM Components Holdings, LLC

2100 Burlingame Ave. SW

4/18/2011 12/30/2031 10/31/2011 20City of Wyoming

299-2011 Keebler Company

3300 & 3750 Rober B. Chaffee Dr.

S.W.

3/7/2011 12/30/2021 10/31/2011 10City of Wyoming

Monday, January 29, 2018 Page 29 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

329-2011 Agropur Inc., Division Natrel USA

5252 Clay Ave. S.W.

9/19/2011 12/30/2021 12/20/2011 10City of Wyoming

334-2011 Grand Rapids Plastics

3910 Roger B. Chaffee

10/17/2011 12/30/2021 12/20/2011 10City of Wyoming

203-2009 Farmers Group, Inc.

5665 N. Kraft Lake Dr.

9/2/2009 12/30/2017 10/13/2009 8Twp of Caledonia

250-2010 Cascade Engineering Inc.

5141 36th St.

8/11/2010 12/30/2013 10/26/2010 3Twp of Cascade

251-2010 Cascade Engineering Inc.

3400 Innovation Ct.

8/11/2010 12/30/2013 10/26/2010 3Twp of Cascade

333-2011 Dynamic Captioning

5740 Foremost Dr.

10/26/2011 12/30/2014 12/20/2011 3Twp of Cascade

190-2009 Global Futures and Forex, LTD

618 Kenmoor Ave. S.E.

3/3/2009 12/30/2021 6/11/2009 12Twp of Grand Rapids

Lapeer

Monday, January 29, 2018 Page 30 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

384-2012 Pinnacle Foods Group LLC

415 S Blacks Corner Road

10/9/2012 12/30/2024 12/13/2012 12City of Imlay City

Lenawee

396-2013 Lenawee Stamping Corporation

1200 E Chicago Boulevard

1/7/2013 12/30/2020 8/26/2014 7City of Tecumseh 5/13/2013

Livingston

283-2011 Key Plastics LLC

1215 & 1301 McPherson Park Dr.

2/14/2011 12/30/2023 4/21/2011 12City of Howell

360-2012 Thai Summit America Corporation

1460 W. McPherson Park Dr.

6/25/2012 12/30/2024 8/28/2012 12City of Howell

214-2009 CRW Plastics USA, Inc.

5775 Brighton Pines Ct.

10/19/2009 12/30/2009Twp of Genoa 4/26/2010

Macomb

117-2007 Axalta Coating Systems, LLC

400 North Groesbeck Highway

1/16/2007 12/30/2017 4/17/2007 10City of Mount Clemens

272-2010 FCA US LLC

38111 Van Dyke Ave.

11/3/2010 12/30/2016 8/31/2011 6City of Sterling Heights

Monday, January 29, 2018 Page 31 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

194-2009 Asset Acceptance Capital Corp.

28405 Van Dyke Ave.

5/26/2009 12/30/2015 8/25/2009 6City of Warren

233-2010 Oshkosh Corporation

27600 Donald Ct.

4/27/2010 12/30/2022 9/20/2010 12City of Warren

297-2011 General Motors LLC

23500 Mound Rd.

4/26/2011 12/30/2026 8/31/2011 15City of Warren

Manistee

178-2009 MasTech Manufacturing LLC

100 S Glocheski Drive

12/16/2008 12/30/2013 4/14/2009 5City of Manistee

Mason

213-2009 FloraCraft Corporation

One Longfellow Place

10/26/2009 12/30/2013 2/9/2010 4City of Ludington

258-2010 Great Lakes Casting LLC

800 N. Washington Ave.

10/11/2010 12/30/2020 12/20/2010 10City of Ludington

Mecosta

053-2004 Simonds International Corporation

120 Pere Marquette Street

1/20/2004 12/30/2016 4/14/2004 12City of Big Rapids

Monday, January 29, 2018 Page 32 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

054-2004 Big Rapids Products

1313 Maple Street

2/16/2004 12/30/2016 4/14/2004 12City of Big Rapids

155-2008 Fluid Routing Solutions, Inc.

123 North DeKrafft

10/15/2007 12/30/2019 5/12/2008 12City of Big Rapids

184-2009 Fluid Routing Solutions, Inc.

600 N. DeKrafft Ave.

10/15/2007 12/30/2019 4/14/2009 12City of Big Rapids

234-2010 Haworth, Inc.

1919 Mason Industrial Dr.

6/7/2010 12/30/2016 9/20/2010 6City of Big Rapids

242-2010 Wolverine World Wide, Inc.

1005 Baldwin St.

7/6/2010 12/30/2016 10/26/2010 6City of Big Rapids

381-2012 Hamtech, Inc.

1916 Mason Industrial

10/15/2012 12/30/2018 12/13/2012 6City of Big Rapids

403-2013 Haworth, Inc.

300 N Bronson Avenue

7/15/2013 12/30/2019 12/16/2013 6City of Big Rapids

Menominee

Monday, January 29, 2018 Page 33 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

071-2005 Enstrom Helicopter Corporation

2209 22nd Street

10/17/2005 12/30/2015 11/30/2005 10City of Menominee

072-2005 Anchor Coupling Inc.

5520 13th Street

10/17/2005 12/30/2015 11/30/2005 10City of Menominee

073-2005 LE Jones Company

1200 34th Avenue

10/17/2005 12/30/2015 11/30/2005 10City of Menominee

074-2005 Menominee Acquisition Corporation

144 First Street

10/17/2005 12/30/2015 11/30/2005 10City of Menominee

080-2005 Lloyd Flanders Industries, Inc.

2010 10th Street

10/17/2005 12/30/2015 11/30/2005 10City of Menominee

083-2005 Great Lakes Pulp Company

701 Fourth Avenue

10/17/2005 12/30/2015 12/22/2005 10City of Menominee

120-2007 SFK Pulp Recycling U.S., Inc.

701 Fourth Avenue

3/26/2007 12/30/2017 10/2/2007 10City of Menominee

125-2007 NU-VU Food Service Systems

5600 13th Street

6/18/2007 12/30/2018 10/2/2007 10City of Menominee

Monday, January 29, 2018 Page 34 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

129-2007 R.W. Fernstrum Company, Inc.

1716 11th Avenue

8/20/2007 12/30/2018 10/22/2007 10City of Menominee

168-2008 Casting Services Group

Manufacturers

1717 13th Street

8/18/2008 12/30/2018 12/22/2008 10City of Menominee

369-2012 L E Jones Company

1200 34th Avenue

9/17/2012 12/30/2022 10/30/2012 10City of Menominee

370-2012 Lloyd Flanders Industries, Inc.

3010 10th Street

9/17/2012 12/30/2022 10/30/2012 10City of Menominee

371-2012 Middleby Marshall Holding LLD

DBA Nu-Vu Food Service Systems

5600 13th Street

9/17/2012 12/30/2022 10/30/2012 10City of Menominee

395-2013 Great Lakes Foods

1230 48th Avenue

1/21/2013 12/30/2023 4/8/2013 10City of Menominee

409-2013 Enstrom Helicopter Corporation

2209 22nd Street

8/19/2013 12/30/2023 12/16/2013 10City of Menominee

431-2013 Northern Fab & Machine, LLC

5601 13th Street

8/19/2013 12/30/2023 8/26/2014 10City of Menominee

Monday, January 29, 2018 Page 35 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

461-2014 Anchor Coupling Inc.

5311 & 5401 13th Street

10/20/2014 12/30/2024 12/16/2014 10City of Menominee

Midland

116-2007 Valley Asset Leasing, LLC

3901 South Saginaw Road

2/12/2007 12/30/2021 4/17/2007 15City of Midland

228-2010 Tata Consultancy Services Ltd.

2511 E. Patrick Rd.

4/12/2010 12/30/2020 5/10/2010 10City of Midland

229-2010 The Dow Chemical Company

2511 E. Patrick Rd.

4/12/2010 12/30/2020 5/10/2010 10City of Midland

Monroe

099-2006 PreBesto Homes, LLC

1530 East Front Street

6/19/2006 12/30/2016 9/26/2006 10City of Monroe

439-2014 Westool Corporation

7383 Sulier Drive

1/7/2014 12/30/2026 2/10/2014 12Township of Bedford

451-2014 Fisher Tool & Die Corp.

7155 Industrial Drive

7/15/2014 12/30/2026 10/13/2014 12Township of Bedford

Monday, January 29, 2018 Page 36 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

467-2015 Steel Dimensions, Inc.

90 LaVoy Road

1/6/2015 12/30/2027 4/27/2015 12Township of Bedford

428-2013 Johnson Control Interiors Holding

US II, LLC

1833 Frenchtown Center Drive

8/27/2013 12/30/2025 12/16/2013 12Township of Frenchtown

429-2013 Johnson Control Interiors Holding

US II, LLC

2200 Revard Road

8/27/2013 12/30/2025 12/16/2013 12Township of Frenchtown

356-2012 Guardian Industries Corp.

14600 Romine Rd.

6/20/2012 12/30/2022 9/25/2012 10Twp of Ash

406-2013 Unique Tool & Manufacturing

100 Reed Road

7/2/2013 12/30/2025 9/25/2013 12Twp of Bedford

408-2013 Bozel North America, LLC

7177 Crabb Road

8/20/2013 12/30/2025 11/4/2013 12Twp of Bedford

226-2010 Meijer Distribution, Inc.

8857 Swan Creek Rd.

2/8/2010 12/30/2016 4/26/2010 6Twp of Berlin

323-2011 Monroe Mold, LLC

1402 W. Seventh St.

8/16/2011 12/30/2021 12/20/2011 10Twp of Monroe

Monday, January 29, 2018 Page 37 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

Muskegon

196-2009 Johnson Technology, Inc.

2034 Latimer Dr.

7/28/2009 12/30/2021 9/16/2009 12City of Muskegon

343-2012 ADAC Plastics, Inc.

1801 Keating Ave.

11/22/2011 12/30/2023 4/17/2012 12City of Muskegon

373-2012 Alloy Resources Corp.

2281 Port City Boulevard

9/25/2012 12/30/2024 12/13/2012 12City of Muskegon

374-2012 Engineered Aluminum Castings, Inc.

dba Port City Die Cast

2121 Latimer Drive

9/25/2012 12/30/2024 12/13/2012 12City of Muskegon

437-2014 ADAC Plastics, Inc.

2050 Port City Boulevard

11/12/2013 12/30/2025 2/10/2014 12City of Muskegon

438-2014 ADAC Plastics, Inc.

2653 Olthoff Drive

11/12/2013 12/30/2025 2/10/2014 12City of Muskegon

013-1999 Lift-Tech International, Inc.

414 Broadway Avenue

10/25/1999 12/30/2004 10/26/2000 5City of Muskegon Heights

Monday, January 29, 2018 Page 38 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

189-2009 PolyCem LLC

1271 Judson Rd.

3/17/2009 12/30/2019 5/11/2009 10City of Norton Shores

210-2009 Johnson Technology, Inc.

6060 Norton Center Dr.

10/20/2009 12/30/2021 12/21/2009 12City of Norton Shores

243-2010 Johnson Technology, Inc.

5075 & 5113 Robert Hunter Dr.

7/20/2010 12/30/2022 12/20/2010 12City of Norton Shores

413-2013 American Glass Mosaics (AGM)

LLC

7103 Enterprise Drive

10/1/2013 12/30/2019 11/4/2013 6City of Norton Shores

447-2014 Structural Concepts Corporation

888 E Porter Road

5/6/2014 12/30/2020 12/16/2014 6City of Norton Shores

322-2011 fortu PowerCell Inc.

1740 Whitehall Rd., Ste. A

8/15/2011 12/30/2016 10/31/2011 5Twp of Muskegon

Newaygo

281-2011 Tooley Creek Lumber Inc.

1475 Weiner St.

12/20/2010 12/30/2022 4/21/2011 12City of White Cloud

Oakland

Monday, January 29, 2018 Page 39 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

204-2009 Continental Automotive Systems

Holding US, Inc.

2400 Executive Hills Blvd.

8/17/2009 12/30/2019 12/21/2009 10City of Auburn Hills

248-2010 TK Holdings, Inc.

2500 Takata Dr.

7/12/2010 12/30/2016 10/26/2010 6City of Auburn Hills

253-2010 Magneti Marelli Holding USA, Inc.

3900 Automation Ave.

8/9/2010 12/30/2016 12/20/2010 6City of Auburn Hills

254-2010 YourSource Management Group, Inc

69 N. Squirrel Ct.

9/20/2010 12/30/2016 12/20/2010 6City of Auburn Hills

275-2010 Dokka Fasteners Inc.

2800 Superior Ct.

12/6/2010 12/30/2016 5/23/2011 6City of Auburn Hills

365-2012 Weber Automotive Corp.

1750 Summit Dr.

8/21/2012 12/30/2018 12/13/2012 6City of Auburn Hills

284-2011 Search Optics, Inc.

1938 Burdette St.

1/24/2011 12/30/2014 4/21/2011 3City of Ferndale

344-2012 Fish hook Distilling Co., LLC DBA

Valentine Distilling Co.

161 Vester St.

11/28/2011 12/30/2017 4/17/2012 6City of Ferndale

Monday, January 29, 2018 Page 40 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

456-2014 Fish Hook Distilling

965 Wanda Street

9/6/2014 12/30/2020 12/16/2014 6City of Ferndale

460-2014 Allied Printing Company, Inc.

810 Rosewood

9/22/2014 12/30/2020 12/16/2014 6City of Ferndale

066-2004 General Motors Company

895 Joslyn Road

5/6/2004 12/30/2024 1/25/2005 20City of Pontiac

078-2005 General Motors Company

2100 Opdyke Road

6/16/2005 12/30/2030 10/25/2005 25City of Pontiac

124-2007 Total Door & Openings

40 West Howard Street

3/8/2007 12/30/2019 10/2/2007 12City of Pontiac

166-2008 General Motors Company

220 E Columbia

8/7/2008 12/30/2033 12/22/2008 25City of Pontiac

278-2011 Bright Automotive, Inc.

3851 W. Hamlin Rd.

2/28/2011 12/30/2013 4/21/2011 2City of Rochester Hills

294-2011 Saab Cars North America

4327 Delemere Ct.

11/16/2009 12/30/2014 10/31/2011 5City of Royal Oak

Monday, January 29, 2018 Page 41 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

070-2005 Raymond James & Associates, Inc.

25900 Telegraph Road

2/28/2005 12/30/2008 6/14/2005 3City of Southfield

077-2005 J & L America, Inc.

20901 Lasher Road

5/16/2005 12/30/2008 10/25/2005 3City of Southfield

139-2007 Bolton & Associates, LLC

3000 Town Center Drive, Suite 750

8/27/2007 12/30/2010 12/20/2007 3City of Southfield

140-2007 Credit Acceptance Corporation

25505 West Twelve Mile Road

10/9/2007 12/30/2010 12/20/2007 3City of Southfield

141-2007 Landon IP, Inc.

26877 Northwestern Highway, First

Floor

2/26/2007 12/20/2014 12/20/2007 7City of Southfield

145-2007 MARS Advertising Prize Logic, LLC

25200 Telegraph Road

8/27/2007 12/30/2010 12/20/2007 3City of Southfield

193-2009 Secure-24, Inc.

29355 Northwestern Hwy., 3rd Floor

3/30/2009 12/30/2012 8/25/2009 3City of Southfield

201-2009 Comau, Inc.

21175 Telegraph Rd.

2/17/2009 12/30/2016 10/13/2009 7City of Southfield

Monday, January 29, 2018 Page 42 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

202-2009 Comau, Inc.

21000 Telegraph Rd.

2/17/2009 12/30/2016 10/13/2009 7City of Southfield

225-2010 CIBER, Inc.

26911 Northwestern Hwy., 2nd

Floor Only

2/8/2010 12/30/2013 4/26/2010 3City of Southfield

238-2010 R.L. Polk & Co.

26533 Evergreen Rd., Floors 9-14

4/12/2010 12/30/2013 8/16/2010 3City of Southfield

252-2010 Peterson American Corporation

21200 Telegraph Rd.

5/10/2010 12/30/2015 12/20/2010 5City of Southfield

255-2010 National Logistics Management, Inc.

300 Galleria Dr., 3rd Floor-West

Portion Only

8/23/2010 12/30/2013 12/20/2010 3City of Southfield

260-2010 Nexcess.net, L.L.C.

21700 Melrose Ave.

8/23/2010 12/30/2013 12/20/2010 3City of Southfield

271-2010 Maxitrol Company

23600 Telegraph Rd.

9/27/2010 12/30/2015 4/21/2011 5City of Southfield

279-2011 IT Group, LLC d/b/a Member

Driven Technologies

100 Galleria Officentre, 1st Floor

Only

11/29/2010 12/30/2013 4/21/2011 3City of Southfield

Monday, January 29, 2018 Page 43 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

282-2011 ImageSoft, Inc.

25900 W. 11 Mile Rd.

11/29/2010 12/30/2013 4/21/2011 3City of Southfield

300-2011 CIBER, Inc.

300 Galleria Officentre, Ste. 401

(West End of 4th Floor Only)

2/28/2011 12/30/2014 8/31/2011 3City of Southfield

336-2011 3Point Machine, Inc.

26290 W. 8 Mile Rd.

5/31/2011 12/30/2016 12/20/2011 5City of Southfield

337-2011 International Automotive

Components Group North America,

28333 Telegraph Rd.

5/31/2011 12/30/2014 12/20/2011 3City of Southfield

338-2011 McLaren Engines/McLaren

Performance Technologies

2655 Evergreen Rd., Ste. 900 & 1070

8/22/2011 12/30/2014 12/20/2011 3City of Southfield

353-2012 Computerized Facility Integration,

LLC

18000 W. 9 Mile Rd., Ste. 550 (7th

Floor)

3/19/2012 12/30/2015 5/29/2012 3City of Southfield

380-2012 CBS Radio

26455 American Drive

8/27/2012 12/30/2017 12/13/2012 5City of Southfield

386-2012 DENSO International America, Inc.

24777 Denso Drive

10/22/2012 12/30/2017 4/8/2013 5City of Southfield

Monday, January 29, 2018 Page 44 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

449-2014 Mercer US Inc.

One Tower Square

1/27/2014 12/30/2017 12/16/2014 3City of Southfield

450-2014 Marsh USA Inc.

One Tower Square

1/27/2014 12/30/2017 12/16/2014 3City of Southfield

454-2014 Federal-Mogul Corporation

27300 W Eleven Mile Road

7/21/2014 12/30/2019 12/16/2014 5City of Southfield

469-2015 Covisint Corporation

26533 Evergreen Road

11/26/2014 12/30/2024 4/27/2015 10City of Southfield

472-2015 HelloWorld Inc.

3000 Town Center, Floors 19-21

8/12/2015 12/30/2025 10/12/2015 10City of Southfield

478-2016 NuArx Inc.

3000 Town Center Ste. 2700

8/29/2016 12/30/2026 10/18/2016 10City of Southfield

479-2016 Sandler & Travis Trade Advisory

Services, Inc.

300 Galleria Office Center, Suite 400

10/24/2016 12/30/2026 2/14/2017 10City of Southfield

484-2017 Credit Acceptance Corporation

25505 West Twelve Mile Road

2/27/2017 12/30/2025 4/17/2017 8City of Southfield

Monday, January 29, 2018 Page 45 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

485-2017 Credit Acceptance Corporation

200 Galleria Road

2/27/2017 12/30/2022 4/17/2017 5City of Southfield

486-2017 Credit Acceptance Corporation

20700 Civic Center Drive

2/27/2017 12/30/2022 4/17/2017 5City of Southfield

487-2017 123.Net, Inc.

24700 Northwestern Highway

1/30/2017 12/30/2022 5City of Southfield 12/12/2017

287-2011 Plasan Carbon Composites

47000 Liberty Dr.

2/8/2011 12/30/2014 10/31/2011 3City of Wixom

195-2009 General Motors Company

4555 Giddings Rd.

7/20/2009 12/30/2034 8/25/2009 25Twp of Orion

Osceola

127-2007 General Mills Operations, Inc.

128 East Slooson Avenue

6/18/2007 12/30/2019 10/2/2007 12City of Reed City

Otsego

465-2014 AMI Industries, Inc.

1782 O'Rourke Boulevard

2/24/2014 12/30/2021 12/16/2014 7City of Gaylord

Saginaw

Monday, January 29, 2018 Page 46 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

007-1999 Energy Solutions Insulation, Inc.

525 Morley Drive

3/22/1999 12/30/2002 2/2/2000 3Buena Vista Twp.

009-1999 Nexteer Automotive Corporation

3900 Holland Road

7/21/1999 12/30/2019 9/22/1999 20Buena Vista Twp.

023-2000 Griffin Beverage Company

1901 Dam Road

12/28/1999 12/30/2011 10/26/2000 4Buena Vista Twp.

028-2000 Alchem Aluminum, Inc.

Nodular Road

10/27/2000 12/30/2008 12/28/2000 8Buena Vista Twp.

065-2004 Alchem Aluminum Inc.

2600 Nodular Drive

4/26/2004 12/30/2012 2/8/2005 8Buena Vista Twp.

018-2000 Concentric Network Corporation

1405 Tittabawassee Road

5/8/2000 12/30/2015 9/6/2000 15Carrollton Twp.

051-2003 Means Industries, Inc.

3715 East Washington

10/27/2003 12/30/2008 2/10/2004 5City of Buena Vista

010-1999 TRW Integrated Chassis Systems

LLC

2328 East Genesee Avenue

8/9/1999 12/30/2019 2/2/2000 20City of Saginaw

Monday, January 29, 2018 Page 47 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

014-1999 Means Industries, Inc.

1811 South Jefferson

12/6/1999 12/30/2009 2/2/2000 10City of Saginaw

015-1999 Fullerton Tool Company, Inc.

121 Perry Street

12/6/1999 12/30/2009 2/2/2000 10City of Saginaw

019-2000 Eaton Corporation Engine

Components

1000, 1113, 1201, 1220 Rust

6/5/2000 12/30/2012 9/6/2000 12City of Saginaw

025-2000 The Saginaw News

203 South Washington

10/9/2000 12/30/2012 11/28/2000 12City of Saginaw

030-2001 Floyd P. Kloc, Law Office

2719 State Street

2/5/2001 12/30/2007 8/29/2001 5City of Saginaw

031-2001 Saginaw Diversified Services, LLC

302 Waller

3/19/2001 12/30/2013 8/29/2001 12City of Saginaw

039-2002 General Motors Company

1629 North Washington

8/12/2002 12/30/2022 12/10/2002 20City of Saginaw

084-2005 Hemlock Semiconductor Corporation

12334 Geddes Road

6/27/2005 12/30/2034 3/1/2006 30City of Saginaw

Monday, January 29, 2018 Page 48 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

149-2008 Hemlock Semiconductor Corporation

12334 Geddes Road

11/19/2007 12/30/2036 4/17/2008 30City of Saginaw

298-2011 General Motors LLC

1610 N. 6th Ave., 1300 & 1629 N.

Washington Ave., 1805 N. Veterans

5/23/2011 12/30/2061 8/31/2011 50City of Saginaw

441-2014 Morley Companies, Inc.

4075 Bay Road

7/9/2012 12/30/2012 0Saginaw Twp. 5/12/2014

027-2000 Hausbeck Pickle Company, Inc.

3444 East Street

10/16/2000 12/30/2006 12/28/2000 6Spaulding Twp.

063-2004 Gosen Tool & Machine, Inc.

2054 Brettrager

9/20/2004 12/30/2009 1/25/2005 6Spaulding Twp.

185-2009 Hemlock Semiconductor Corporation

12334 Geddes Rd.

1/5/2009 12/30/2039 4/14/2009 30Township of Thomas

217-2009 Nexteer Automotive Corporation

3900 Holland Rd.

11/23/2009 12/30/2029 12/21/2009 20Twp of Buena Vista

200-2009 Morley Companies, Inc.

2717 Schust

6/22/2009 12/30/2014 10/13/2009 6Twp of Saginaw

Monday, January 29, 2018 Page 49 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

Saint Clair

068-2005 SMW Automotive Corporation

3150 Dove Street

1/24/2005 12/30/2007 4/12/2005 2City of Port Huron

088-2005 ALD Thermal Treatment

2656 24th Street

7/11/2005 12/30/2007 3/1/2006 2City of Port Huron

Schoolcraft

103-2006 Online Engineering, Inc.

400 North Cedar Street

9/11/2006 12/30/2018 2/5/2007 12City of Manistique

108-2006 Manistique Machine

342 Elm Street

9/11/2006 12/30/2018 4/17/2007 12City of Manistique

266-2010 Shelly D. Baker, OD, PC

1252 W. Lakeshore Dr.

10/25/2010 12/30/2022 12/20/2010 12City of Manistique

269-2010 Manistique Ice Company Inc.

N. 5th St.

10/12/2010 12/30/2022 12City of Manistique 5/23/2011

270-2010 Mackinaw Trail Winery, Inc.

103 W. Lakeshore Dr.

10/12/2010 12/30/2022 10/31/2011 12City of Manistique

Monday, January 29, 2018 Page 50 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

426-2013 MPI Acquisition LLC dba

FutureMark Manistique

453 S Mackinac Avenue

10/28/2013 12/30/2025 12/16/2013 12City of Manistique

Shiawassee

020-2000 GKN Sinter Metals, Inc.

1525 West King Street

7/17/2000 12/30/2012 9/6/2000 12City of Owosso

036-2001 TiAL Products, Inc.

615 Cass Street

11/5/2001 12/30/2013 2/27/2002 12City of Owosso

038-2001 Alliance - HNI, LLC

525 South Gould Street

12/3/2001 12/30/2013 2/27/2002 12City of Owosso

040-2002 Tuscarora Inc.

123 North Chipman Street

10/21/2002 12/30/2018 12/10/2002 15City of Owosso

043-2002 A.O. Smith Electrical Products

Company

200 Universal Drive

11/4/2002 12/30/2014 12/30/2002 12City of Owosso

044-2002 Target Industries, Inc.

222 South Elm

11/18/2002 12/30/2010 12/30/2002 8City of Owosso

Monday, January 29, 2018 Page 51 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

046-2003 Woodard, LLC

210 South Delaney Road

4/21/2003 12/30/2018 9/9/2003 15City of Owosso

110-2007 Professional Gallery, Inc.

222 S. Elm St.

12/4/2006 12/30/2018 4/17/2007 12City of Owosso

114-2007 Rivers Fab & Welding, Inc.

1650 E. South St.

12/18/2006 12/30/2014 4/17/2007 8City of Owosso

249-2010 Covenant Eyes, Inc.

1525 W. King St.

7/19/2010 12/30/2025 10/26/2010 15City of Owosso

268-2010 TiAl Products, Inc.

450 S. Shiawassee St.

10/18/2010 12/30/2025 12/20/2010 15City of Owosso

443-2014 Alliance HNI Leasing Company,

LLC

525 S Gould Street

4/21/2014 12/30/2026 5/12/2014 12City of Owosso

464-2014 TiAL Cast Corporation

450 S Shiawassee Street

10/20/2014 12/30/2029 12/16/2014 15City of Owosso

St Clair

Monday, January 29, 2018 Page 52 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

416-2013 SMR Automotive Systems USA, Inc.

1801 Busha Highway

10/14/2013 12/30/2019 11/4/2013 6City of Marysville

417-2013 SMR Automotive Systems USA, Inc.

1855 Busha Highway

10/14/2013 10/30/2019 11/4/2013 6City of Marysville

418-2013 SMR Automotive Systems USA, Inc.

1875 Busha Highway

10/14/2013 12/30/2019 11/4/2013 6City of Marysville

457-2014 Intertape Polymer Group

317 Kendall Street

9/22/2014 12/30/2016 12/16/2014 2City of Marysville

430-2013 Mueller Brass Co.

430 Rural Street and 2119 Lapeer

Avenue

10/30/2013 12/30/2019 12/16/2013 6City of Port Huron

462-2014 Eissmann Automotive Port Huron

LLC

2440 20th Street

10/27/2014 12/30/2019 12/16/2014 5City of Port Huron

St. Clair

109-2006 Cross Huller Ex-Cell-O Lamb

2555 20th Street

10/23/2006 12/30/2018 4/17/2007 2City of Port Huron

Monday, January 29, 2018 Page 53 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

123-2007 ALD Thermal Treatment

2656 24th Street

4/23/2007 12/30/2009 10/2/2007 2City of Port Huron

Tuscola

021-2000 Larsen Graphics, Inc.

1065 East Huron Avenue

2/21/2000 12/30/2005 10/26/2000 5City of Vassar

022-2000 Tiercon Components Inc.

50 Enterprise Drive

12/31/2000 12/30/2010 10/26/2000 10City of Vassar

050-2003 Peters Manufacturing Company, Inc.

215 South Sherman Street

7/7/2003 12/30/2006 2/10/2004 0City of Vassar

148-2007 JC Equipment, Inc.

215 South Sherman Street

10/1/2007 12/30/2011 12/20/2007 4City of Vassar

Van Buren

385-2012 Marrone Michigan Manufacturing

LLC

700 Industrial Park Road

10/1/2012 12/30/2015 12/13/2012 3City of Bangor

Washtenaw

024-2000 Forest Health Services Corporation

135 South Prospect

6/20/2000 12/30/2005 11/28/2000 5City of Ypsilanti

Monday, January 29, 2018 Page 54 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

042-2002 Visteon Corporation

128 Spring Street

10/30/2002 12/30/2014 12/10/2002 12City of Ypsilanti

288-2011 American Broach & Machine

Company / QC American, LLC

575 S. Mansfield St.

2/15/2011 12/30/2017 6/9/2011 6City of Ypsilanti

445-2014 American Broach & Machine Co.

535 S Mansfield

6/18/2013 12/30/2019 8/26/2014 6City of Ypsilanti

231-2010 Systems In Motion

3891 Ranchero Dr.

4/28/2010 12/30/2016 8/16/2010 6Twp of Pittsfield

232-2010 Ford Motor Company

10300 Textile Rd.

5/18/2010 12/30/2016 8/16/2010 6Twp of Ypsilanti

312-2011 Kalitta Charters, LLC

2830 & 2850 Tyler Rd.

6/9/2011 12/30/2017 8/31/2011 6Twp of Ypsilanti

Wayne

326-2011 5R Processors, LTD

2727 Beech Daly

8/23/2011 12/30/2016 12/20/2011 5City of Dearborn Heights

Monday, January 29, 2018 Page 55 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

394-2013 The Armored Group LLC

2727 Beech Daly

7/24/2012 12/30/2017 4/8/2013 5City of Dearborn Heights

005-1999 Compuware Corporation

1 Campus Martius

4/26/1999 12/30/2014 4/27/1999 15City of Detroit

005-1999A Quicken Loans Inc.

1 Campus Martius, Floors 9 through

12 & 3,786 sq. ft. of the 4th floor

4/26/1999 12/30/2014 4/27/1999 15City of Detroit

041-2002 Thyssenkrupp Budd Company

12141 Charlevoix

10/29/2002 12/30/2011 12/10/2002 9City of Detroit

091-2006 Bodman LLP

2000 Brush Street

12/14/2005 12/30/2018 4/10/2006 12City of Detroit

092-2006 Michigan Box Company

1910 Trombly

6/29/2005 12/30/2017 5/8/2006 12City of Detroit

093-2006 PricewaterhouseCoopers LLP

Gratiot and Saint Antoine Streets

12/14/2005 12/30/2017 5/22/2006 12City of Detroit

132-2007 Caraco Pharmaceutical Laboratories,

Ltd.

1150 Elijah McCoy Drive

7/23/2007 12/30/2019 10/22/2007 12City of Detroit

Monday, January 29, 2018 Page 56 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

135-2007 Marathon Petroleum Company LLC

1025 Oakwood Boulevard

10/9/2007 12/30/2030 10/22/2007 23City of Detroit

143-2007 Detroit Edge Tool Company

6570 East Nevada

9/18/2007 12/30/2019 12/20/2007 12City of Detroit

182-2009 General Motors Company

2500 E. General Motors Blvd.

9/29/2008 12/30/2033 4/14/2009 25City of Detroit

183-2009 SBC Internet Services DBA AT&T

Internet Services

444 Michigan Avenue

12/9/2008 12/30/2020 4/14/2009 12City of Detroit

237-2010 Strategic Staffing Solutions-S3, L.C.

645 Griswold St., 26th Floor Only

3/30/2010 12/30/2017 8/31/2011 7City of Detroit

313-2011 Integrated Manufacturing and

Assembly, LLC

6501 E. Nevada St.

3/24/2011 12/30/2023 12/20/2011 12City of Detroit

320-2011 Accretive Health, Inc. (f/k/a Health

Care Services, Inc.)

660 Woodward Ave.

3/8/2011 12/30/2016 12/20/2011 5City of Detroit

327-2011 GalaxE.Solutions, Inc.

1001 Woodward Ave.

7/26/2011 12/30/2021 10/31/2011 10City of Detroit

Monday, January 29, 2018 Page 57 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

342-2011 Quicken Loans Inc.

611 Woodward Ave.

10/25/2011 12/30/2031 12/20/2011 20City of Detroit

346-2012 Madison Theatre Building, LLC

20 Witherell St.

11/1/2011 12/30/2021 4/17/2012 10City of Detroit

347-2012 Urban Science Applications, Inc.

400 Renaissance Center; Suites 1104

in Tower 100 and Suites 1900, 2900,

11/8/2011 12/30/2023 4/17/2012 12City of Detroit

349-2012 Power Panel, Inc.

13881 W. Chicago

1/31/2012 12/30/2015 4/17/2012 3City of Detroit

361-2012 Euclid Manufacturing Co., Inc.

1500 E. Euclid

11/1/2011 12/30/2023 8/28/2012 12City of Detroit

362-2012 Title Source, Inc.

660 Woodward Ave., Floors 8

through 13

7/17/2012 12/30/2022 10/30/2012 10City of Detroit

377-2012 Detroit Manufacturing Systems, LLC

12701 Southfield Road

10/23/2012 12/30/2024 12/13/2012 12City of Detroit

378-2012 Quicken Loans Inc.

719 Griswold Street

7/17/2012 12/30/2022 12/13/2012 10City of Detroit

Monday, January 29, 2018 Page 58 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

397-2013 Integrated Manufacturing and

Assembly, LLC

6555 E Division

3/5/2013 12/30/2025 11/4/2013 12City of Detroit

401-2013 CH 200, LLC dba Cardinal Health

6000 Roas Parks Boulevard

6/25/2013 12/30/2020 8/27/2013 7City of Detroit

407-2013 Quicken Loans, Inc.

1001 Woodward Avenue, 4.5 Floors

Occupied by Company

5/21/2013 12/30/2023 11/4/2013 10City of Detroit

412-2013 Brew Detroit, LLC

1400 Howard Street

6/25/2013 12/30/2017 11/4/2013 4City of Detroit

414-2013 Sakthi Automotive Group USA, Inc.

6401 W Fort Street

7/30/2013 12/30/2025 11/4/2013 12City of Detroit

421-2013 New Center Stamping, Inc.

950 E Milwaukee

9/24/2013 12/30/2020 12/16/2013 7City of Detroit

427-2013 Campbell-Ewald Company

Portions of the 3rd, 4th, 5th, 6th &

7th Floors of Unit 2 of the Ford

10/22/2013 12/30/2023 12/16/2013 10City of Detroit

466-2015 ADP Dealer Services, Inc.

5000 Woodward Avenue

5/9/2014 12/30/2019 4/27/2015 5City of Detroit

Monday, January 29, 2018 Page 59 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

473-2015 Molina Healthcare, Inc.

615 W Lafayette

11/25/2014 12/30/2026 12/16/2015 12City of Detroit

488-2017 Palace Sports and Entertainment,

LLC

690 Amsterdam & 6201 Second

Avenue (TBD)

6/6/2017 12/30/2027 10/30/2017 10City of Detroit

489-2017 Detroit Pistons Basketball Company

690 Amsterdam, 6201 Second

Avenue, & 6235 Second Avenue

6/6/2017 12/30/2027 10/30/2017 10City of Detroit

492-2017 Microsoft Corporation

Campus Martius Bldg, 87 Monroe

Avenue

9/12/2017 12/30/2027 12/12/2017 10City of Detroit

452-2014 Praxair, Inc.

300 E Great Lakes Street

3/14/2014 12/30/2029 10/13/2014 15City of Ecorse

442-2014 International Extrusions, Inc.

32416 Industrial Road

3/5/2014 12/30/2029 12/16/2014 15City of Garden City

435-2014 Hamtramck Recycling LLC

3300 Denton

8/23/2011 12/30/2023 4/8/2014 12City of Hamtramck

017-2000 Brian Unlimited Distribution, Inc.

13700 Oakland Avenue

5/1/2000 12/30/2012 9/6/2000 12City of Highland Park

Monday, January 29, 2018 Page 60 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

061-2004 Eastown Distributors

14400 Oakland Avenue

8/16/2004 12/30/2008 1/25/2005 4City of Highland Park

062-2004 Coca-Cola Enterprises Inc.

12225 Oakland Avenue

10/4/2004 12/30/2018 2/8/2005 12City of Highland Park

119-2007 Johnson Controls Interiors LLC

12225 Oakland Ave.

2/8/2007 12/30/2014 10/2/2007 7City of Highland Park

211-2009 Magna Seating of America

12800 Oakland Park Blvd.

10/28/2009 12/30/2016 4/26/2010 7City of Highland Park

432-2014 Brian Unlimited Distribution

Company dba BUDCO

13700 Oakland Street

10/22/2012 12/30/2017 4/8/2014 5City of Highland Park

446-2014 Integrated Manufacturing and

Assembly, LLC

13000 Oakland Park Boulevard

1/7/2013 12/30/2025 12/16/2014 12City of Highland Park

219-2010 A123 Systems, LLC

39000 W. Seven Mile Rd.

5/6/2009 12/30/2023 2/9/2010 12City of Livonia

240-2010 Wahler Automotive Systems, Inc.

13753 Otterson Ct.

5/26/2010 12/30/2019 10/26/2010 9City of Livonia

Monday, January 29, 2018 Page 61 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

314-2011 EMS Product Development

35588 Veronica

6/8/2011 12/30/2017 10/31/2011 7City of Livonia

330-2011 Helm, Incorporated

38150 Plymouth Rd.

9/21/2011 12/30/2018 12/20/2011 7City of Livonia

339-2011 Washers Inc. (d.b.a. Alpha Stamping

Company)

33375 Glendale

10/25/2011 12/30/2018 12/20/2011 7City of Livonia

355-2012 Odyssey Electronics, Inc.

12886 Fairlane

6/19/2012 12/30/2019 10/30/2012 7City of Livonia

402-2013 Admiral Tool & Manufacturing Co.

of Michigan

38010 Amrhein

7/2/2013 12/30/2020 11/4/2013 7City of Livonia

420-2013 Visotek, Inc./Victor Technologies,

Inc.

11700 Belden Court

9/24/2013 12/30/2020 12/16/2013 7City of Livonia

468-2015 Washers, Inc. dba Alpha USA &

Alpha Stamping

32711 Glendale

7/21/2014 12/30/2021 4/27/2015 12City of Livonia

256-2010 Ash Stevens Inc.

18655 Krause

5/3/2010 12/30/2017 12/20/2010 7City of Riverview

Monday, January 29, 2018 Page 62 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

198-2009 U.S. Silica Company

2083 N. Huron River Dr.

7/8/2009 12/30/2015 12/21/2009 6City of Rockwood

289-2011 Systrand Manufacturing Corporation

20201 Woodruff

4/6/2011 12/30/2027 5/23/2011 16City of Rockwood

332-2011 General Motors LLC

36880 Ecorse Rd.

7/25/2011 12/30/2036 12/20/2011 25City of Romulus

241-2010 Proto Manufacturing, Inc.

12350 Universal Dr.

6/1/2010 12/30/2014 8/16/2010 4City of Taylor

126-2007 FCA US LLC

2000 Van Horn Road

5/21/2007 12/30/2015 10/2/2007 8City of Trenton

105-2006 BASF Corporation

1609 Biddle Avenue

11/13/2006 12/30/2026 2/5/2007 20City of Wyandotte

154-2008 Ecorse Machinery Sales &

Rebuilders

4261 13th Street

3/3/2008 12/30/2020 5/12/2008 12City of Wyandotte

459-2014 Advance Engineering Company

7505 Baron Drive

10/14/2014 12/30/2024 12/16/2014 10Township of Canton

Monday, January 29, 2018 Page 63 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

440-2014 SET Enterprises, Inc.

36211 S Huron Road

1/8/2014 12/30/2024 2/10/2014 10Township of Huron

458-2014 Constellium Automotive USA, LLC

6331 Schooner Drive

9/2/2014 12/30/2020 12/16/2014 6Township of Van Buren

227-2010 Reino Linen Service of Michigan,

LLC

18400 Telegraph Rd.

3/15/2010 12/30/2016 5/10/2010 6Twp of Brownstown

293-2011 MTU Detroit Diesel, Inc.

19771 Brownstown Center Dr.

4/18/2011 12/30/2023 8/31/2011 12Twp of Brownstown

301-2011 General Motors LLC

20001 Brownstown Center Dr.

5/2/2011 12/30/2031 10/31/2011 20Twp of Brownstown

267-2010 WF Whelan Co

41425 Joy Rd.

10/26/2010 12/30/2015 12/20/2010 5Twp of Canton

273-2010 EnovateIT LLC

7820 Lilley Rd.

11/23/2010 12/30/2022 2/14/2011 12Twp of Canton

316-2011 Tognum America, Inc. (F/K/A MTU

Detroit Diesel, Inc.)

4250 Executive Dr.

6/14/2011 12/30/2023 8/31/2011 12Twp of Canton

Monday, January 29, 2018 Page 64 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

321-2011 Canton Renewables, LLC

5011 S. Lilley Rd.

7/12/2011 12/30/2016 12/20/2011 5Twp of Canton

335-2011 Merit Technologies Worldwide, LLC

7261 Commerce Blvd.

10/25/2011 12/30/2017 12/20/2011 6Twp of Canton

350-2012 Mayser Polymer USA, Inc.

4812 DeWitt

2/14/2012 12/30/2015 6/12/2012 3Twp of Canton

364-2012 Walgreens Specialty Pharmacy, LLC

41460 Haggerty Circle

8/16/2012 12/30/2018 6/11/2013 6Twp of Canton

354-2012 Brose New Boston, Inc.

23400 Bell Rd.

5/7/2012 12/30/2024 6/12/2012 12Twp of Huron

246-2010 Materialise USA, LLC

44650 Helm Ct.

7/20/2010 12/30/2017 9/20/2010 7Twp of Plymouth

261-2010 Cequent Performance Products

47912 Halyard Dr.

7/20/2010 12/30/2016 12/20/2010 6Twp of Plymouth

218-2010 SEIU Member Action Service

Center, Inc.

24251 Acacia, Ste. 200

11/14/2009 12/30/2014 2/9/2010 5Twp of Redford

Monday, January 29, 2018 Page 65 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date:

COUNTY/

LOCAL UNIT

CERT

NUMBER

COMPANY NAME

PROJECT LOCATION BEGIN DATE END DATEDATE STATE

APPROVED

DATE

STATE

DENIED

NUMBER OF

YEARS

APPROVED

New Personal Property (PA 328 of 1998) Activity for All Years

259-2010 General Electric Company

One Village Center Dr.

10/19/2010 12/30/2022 12/20/2010 12Twp of Van Buren

315-2011 Statewide Boring & Machine, Inc.

6401 Haggerty Rd.

6/21/2011 12/30/2016 10/31/2011 5Twp of Van Buren

324-2011 General Electric Company

41965 Ecorse Rd.

8/16/2011 12/30/2018 10/31/2011 7Twp of Van Buren

351-2012 Constellium Automotive USA LLC

6331 Schooner Dr.

4/17/2012 12/30/2016 5/29/2012 4Twp of Van Buren

Monday, January 29, 2018 Page 66 of 66

Property Services Divison, Michigan Department of Treasury

Creation Date: