412 Grandview Dr, Verona, PA, 15147 (current address)
108 Walnut Ridge Dr, Pittsburgh, PA, 15238 (2013 - 2021)
78 Hawley St, Quincy, MI, 49082 (2010 - 2018)
1211 S Quebec Way, Denver, CO, 80231 (2012 - 2016)
2908 Clark Rd, Sarasota, FL, 34231 (2013)
1211 S Quebec Way, Denver, CO, 80231 (2013)
3051 E 10 Mile Rd, Warren, MI, 48091 (1996 - 2013)
1211 S Quebec Way, Denver, CO, 80231 (2012)
2938 Main St, Warren, MI, 48091 (2008 - 2010)
412 SE 16th Ave, Amarillo, TX, 79101 (2009 - 2010)
27 S Manning St, Hillsdale, MI, 49242 (2009)
86 S Howell St, Hillsdale, MI, 49242 (2009)
8495 Crater Lake Hwy, White City, OR, 97503 (2006 - 2008)
1640 E Woodward Heights Blvd, Hazel Park, MI, 48030 (2007)
1478 E Chesterfield St, Ferndale, MI, 48220 (2002 - 2007)
350 S 5th Ave, Ann Arbor, MI, 48104 (2005)
6171 Stephen, Brighton, MI, 48116 (1997 - 2005)
3907 Gatewood St, Amarillo, TX, 79109 (2005)
PO Box 71, Brighton, MI, 48116 (2003)
5645 E Grand River Ave, Howell, MI, 48843 (2001)
85 W Garfield Ave, Hazel Park, MI, 48030 (2001)
9889 Weber St, Brighton, MI, 48116 (2001)
3051 E 10 Mile Rd, Warren, MI, 48091 (1996 - 2000)
67 Ar, Apo Ae, NY, 09074 (1997)
2709 Capitol Ave, Warren, MI, 48091 (1993 - 1996)
208 Unit 21106, Apo, AE, 09074 (1995)
Aco 23 Eng Bn U, Apo, AE, 09074 (1993 - 1995)
171 W Madge Ave, Hazel Park, MI, 48030 (1994)