5919 Ivar Ave, Temple City, CA, 91780 (current address)
1205 Oakwood Dr, San Marino, CA, 91108 (2017 - 2018)
617 S Sierra Vista Ave, Alhambra, CA, 91801 (2013 - 2018)
1904 S Primrose Ave, Alhambra, CA, 91803 (2012 - 2017)
216 N Jackson St, Glendale, CA, 91206 (2017)
500 Milton Dr, San Gabriel, CA, 91775 (2008 - 2017)
617 S Sierra Vista Ave, Alhambra, CA, 91801 (2000 - 2016)
415 W Valley Blvd, San Gabriel, CA, 91776 (2004 - 2016)
1950 Sycamore Dr, San Marino, CA, 91108 (2011 - 2016)
1205 S Oakland Ave, Pasadena, CA, 91106 (2013)
1245 Wilshire Blvd, Los Angeles, CA, 90017 (2012)
500 Milton Ct, Los Angeles, CA, 90065 (2008 - 2011)
10515 Tinker Ave, Tujunga, CA, 91042 (2005 - 2009)
619 S Sierra Vista Ave, Alhambra, CA, 91801 (1990 - 2008)
5919 Evar Ave N, Temple City, CA, 91780 (2002 - 2007)
621 S Sierra Vista Ave, Los Angeles, CA (2007)
2476 Del Mar Ave, Rosemead, CA, 91770 (2003)
348 N Toland Ave, West Covina, CA, 91790 (1997 - 2002)
1040 S Sierra Vista Ave, Alhambra, CA, 91801 (2001)
Sirra Vis, Alhambra, CA, 91801 (2001)
17923 Paseo Del Sol, Chino Hills, CA, 91709 (1997 - 2000)
617 619 Sierra Vi 617, Alhambra, CA, 91801 (2000)
140 W Valley Blvd, San Gabriel, CA, 91776 (1997 - 1998)
Sierra Vis, Alhambra, CA, 91801 (1995)
1792 S Isabella Ave, Monterey Park, CA, 91754 (1989 - 1993)
617 617a, Alhambra, CA, 91801 (1989 - 1990)