System for Award Management (SAM) Entities
Zip 4814


Jurisdiction: United States
Source: System for Award Management (SAM)

This dataset includes 670 thousands business entities registered with the System for Award Management (SAM), General Services Administration. Each entity is registered with DUNS ID, business name, location, point of contacts, business types, etc.

4814 · Search Result

Entity Name Office Address Start Date
· Reefsense Pty Ltd 17 Northwest Crescent, Cranbrook, QLD 4814, AUS 20060628
3145 Prairie St, Ida, MI 48140-9600 20010101
12131 Lulu Rd, Ida, MI 48140-9711 20111107
3016 Lewis Ave, Ida, MI 48140-9583 19380701
5655 Jackman Rd, Ida, MI 48140-9742 20130507
8300 Ida W Rd, Ida, MI 48140-9332 19481123
9052 Lulu Rd, Ida, MI 48140-9522 20180411
5400 Douglas Rd, Ida, MI 48140-9512 20161225
8508 Albain Rd, Ida, MI 48140-9709 20140515
30000 Hiveley Rd, Inkster, MI 48141-1089 19630723
26215 Trowbridge St, Inkster, MI 48141-0000 19640101
4500 Inkster Rd, Inkster, MI 48141-3068 19500601
· Western Wayne Family Health Centers 2700 Hamlin Rd, Inkster, MI 48141-2206 20060807
Saint Clements Manor 4009 Northland Ave, Inkster, MI 48141-2832 19910701
25851 Trowbridge St, Inkster, MI 48141-2465 19961101
Hbs · Horrangi Business Solutions, LLC 26120 Yale Ave, Inkster, MI 48141-2661 20110202
Advanced Recovery 27140 Princeton Ave, Inkster, MI 48141-2349 19980410
26091 Trowbridge St, Inkster, MI 48141-2465 20041123
27016 Princeton St, Inkster, MI 48141-2358 20140623
28522 Fernwood Street, Inkster, MI 48141-1130 20180713
227 Cherry Valley Dr Apt G15, Inkster, MI 48141-1454 20180911
28907 Emerson St, Inkster, MI 48141-1125 20180928
· Sanders International Global Exchange (sige)llc 28920 Annapolis Ave, Inkster, MI 48141-2873 20131023
Birlon Sacs · Birlon Group, LLC, The Dba Birlon Sacs, Birlon Harvest 3801 Inkster Road, Suite 2, Inkster, MI 48141-3069 20170330
3510 Williams St, Inkster, MI 48141-3022 20190329
600 Tobin Dr Apt 102, Inkster, MI 48141-1373 20190507
Kean Street Home · Maduson Eagle Homes Inc 26824 Kean St, Inkster, MI 48141-2328 19951016
· Elmira 25855 Carlysle, Inkster, MI 48141-2604 19810520
26025 Cherry Hill Rd Apt A2, Inkster, MI 48141-1313 20130110
Rose's Place II · Rose's Place II 3638 Irene St, Inkster, MI 48141-2127 19881212
· Bammjtransportation L.L.C. 1772 Meadowlane St, Inkster, MI 48141-1595 20070807
· Springlilly L.L.C. 1772 Meadowlane, Inkster, MI 48141-1595 20180502
· B.c.davis Inc 30040 Grandview St, Inkster, MI 48141-1014 20060620
· Hope Care Services 1447 Woodland Dr, Inkster, MI 48141-1743 20070501
26153 Colgate St, Inkster, MI 48141-3279 20141208
· Asmar 4004 Lovett, Inkster, MI 48141-2769 20120209
· Hill's Support Services Inc 26726 Lehigh St, Inkster, MI 48141-3127 20050601
25951 Avondale St, Inkster, MI 48141-1932 20200121
Adult Foster Care Facility 820 John Daly, Inkster, MI 48141-1382 19950725
3430 Spring Hill Ave, Inkster, MI 48141-2156 20120301
Adult Foster Care 4180 Harriet, Inkster, MI 48141-2947 20051120
27024 Norfolk St, Inkster, MI 48141-2306 20040404
3220 Allen Street, Inkster, MI 48141-2210 20100801
28910 Birchwood St, Inkster, MI 48141-1112 20160706
· Kennedy's Care Enterprise Inc 27509 Cherry Hill Rd, Inkster, MI 48141-1205 19920518
28940 Birchwood St, Inkster, MI 48141-1112 20191203
· To Reach Out Now Inc 26408 Oakland St, Inkster, MI 48141-1985 19910901
282 Cherry Ln, Inkster, MI 48141-1499 20180501
191 Amherst St, Inkster, MI 48141-1244 20160328
· Jamboree Mobile Gym LLC 546 Sherbourne, Inkster, MI 48141-1235 20131111
29090 Annapolis St, Inkster, MI 48141-2874 20010228
1442 W River Park Dr, Inkster, MI 48141-1870 20010101
Cherry Hill Place 29477 Cherry Hill Rd Ofc, Inkster, MI 48141-3413 19790831
Fire Department 27717 Michigan Ave, Inkster, MI 48141-2203 19620101
546 Sherbourne, Inkster, MI 48141-1235 20150101
· Elytt Energy Poligono Industrial Bildosola, Par A 2, Artea, BIZKAIA 48142, ESP 20030102
7928 Secor Rd, Lambertville, MI 48144-9619 20190730
Wheelchair Carrier · Wheelchair Carrier 7325 Douglas Rd, Lambertville, MI 48144-9491 19760701
· Robert L Zorn, Inc. 4670 Cousino Rd, La Salle, MI 48145-9625 19810601
Lasalle Township Fire Department · La Salle Township 4120 Laplaisance Rd, La Salle, MI 48145-9762 20171108
2803 S Otter Creek Rd, La Salle, MI 48145-9760 20190307
12875 S Dixie Hwy, La Salle, MI 48145-9612 19890401
1355 Southfield Rd, Lincoln Park, MI 48146-2320 19250101
Lincoln Park Public Schools 1650 Champaign Rd, Lincoln Park, MI 48146-3202 19250901
Actron Alarm Co 1056 Dix Hwy, Lincoln Park, MI 48146-1259 19720610
1110 Southfield Rd, Lincoln Park, MI 48146-2409 19711221
26184 W Outer Dr, Lincoln Park, MI 48146-2084 19850513
1201 Fort St, Lincoln Park, MI 48146-1889 20050608
Lincoln Park Towers 1356 Electric Ave, Lincoln Park, MI 48146-1810 19960426
U R I 6 1077 Dix Rd, Lincoln Park, MI 48146-1258 19470101
Fire Department 1355 Cleophus, Lincoln Park, MI 48146-2301 19250108
Lincoln Park Farmers Market 1308 University Ave, Lincoln Park, MI 48146-1637 20120106
Dbmaruhn 2216 Markese Ave, Lincoln Park, MI 48146-2586 20170606
1300 John A Papalas Dr, Lincoln Park, MI 48146-1356 20061206
678 Cleophus Pkwy, Lincoln Park, MI 48146-2618 20190425
· Cornucopia Technical Sales, LLC 1039 Merrill Ave, Lincoln Park, MI 48146-3614 20140901
· Billinger Services LLC 725 Mayflower Ave, Lincoln Park, MI 48146-3043 20170511
742 Southfield Rd, Lincoln Park, MI 48146-2610 20050109
1222 Electric Avenue Apt. 123, Lincoln Park, MI 48146-1864 20180620
· Royal Choice Hospitality, Inc 1728 Howard St Bldg B, Lincoln Park, MI 48146-1700 20151002
· Godpreneurs 1069 Buckingham Ave, Lincoln Park, MI 48146-3603 20200115
· Omega Community Development Corporation 1069 Buckingham Ave, Lincoln Park, MI 48146-3603 20191230
1069 Buckingham Ave, Lincoln Park, MI 48146-3603 20200313
1069 Buckingham Ave, Lincoln Park, MI 48146-3603 20200115
1069 Buckingham Ave, Lincoln Park, MI 48146-3603 20200717
1069 Buckingham Ave, Lincoln Park, MI 48146-3603 20191230
1069 Buckingham Ave, Lincoln Park, MI 48146-3603 20200115
· Crowns On Wellness, LLC 724 Highland Ave, Lincoln Park, MI 48146-4383 20160419
Concord E.m.s. · Concord Ems 1340 John A Papalas Dr, Lincoln Park, MI 48146-1356 19970429
Universitat Munster, Wwu Rektorat Schlossplatz 2, Muenster, 48149, DEU 17710408