Skip to main content
Case Document

Final Judgment

Date
Document Type
Final Judgments + Proposed Final Judgments
Attachments
This document is available in three formats: this web page (for browsing content), PDF (comparable to original document formatting), and WordPerfect. To view the PDF you will need Acrobat Reader, which may be downloaded from the Adobe site. For an official signed copy, please contact the Antitrust Documents Group.

IN THE UNITED STATES DISTRICT COURT
FOR THE DISTRICT OF COLUMBIA



UNITED STATES OF AMERICA,    

                  Plaintiff,

                  v.

SBC Communications, Inc. and
AT&T Corp.,

                  Defendants.


|
|
|
|
|
|
|
|
|
|
|
|
|         
Civil Action No. 1:05CV02102 (EGS)


FINAL JUDGMENT

WHEREAS, plaintiff, United States of America, filed its Complaint on October 27, 2005, plaintiff and defendants, SBC Communications Inc. ("SBC") and AT&T Corp. ("AT&T"), by their respective attorneys, have consented to the entry of this Final Judgment without trial or adjudication of any issue of fact or law, and without this Final Judgment constituting any evidence against or admission by any party regarding any issue of fact or law;

AND WHEREAS, defendants agree to be bound by the provisions of this Final Judgment pending its approval by the Court;

AND WHEREAS, the essence of this Final Judgment is the prompt and certain divestiture of certain rights or assets by the defendants to assure that competition is not substantially lessened;

AND WHEREAS, plaintiff requires defendants to make certain divestitures for the purpose of remedying the loss of competition alleged in the Complaint;

AND WHEREAS, defendants have represented to the United States that the divestitures required below can and will be made and that defendants will later raise no claim of hardship or difficulty as grounds for asking the Court to modify any of the divestiture provisions contained below;

NOW THEREFORE, before any testimony is taken, without trial or adjudication of any issue of fact or law, and upon consent of the parties, it is ORDERED, ADJUDGED, AND DECREED:

I. Jurisdiction

This Court has jurisdiction over the subject matter of and each of the parties to this action. The Complaint states a claim upon which relief may be granted against defendants under Section 7 of the Clayton Act, as amended (15 U.S.C. § 18).

II. Definitions

As used in this Final Judgment:

A. "SBC" means defendant SBC Communications Inc., a Delaware corporation with its headquarters in San Antonio, Texas, its successors and assigns, and its subsidiaries, divisions, groups, affiliates, partnerships and joint ventures, and their directors, officers, managers, agents, and employees.

B. "AT&T" means defendant AT&T Corp., a New York corporation with its headquarters in Bedminster, New Jersey, its successors and assigns, and its subsidiaries, divisions, groups, affiliates, partnerships and joint ventures, and their directors, officers, managers, agents, and employees.

C. "Acquirer" or "Acquirers" means the entity or entities to whom defendants divest the Divestiture Assets.

D. "Divestiture Assets" means IRUs for Lateral Connections to the locations listed in Appendix A and sufficient transport as described below and all additional rights necessary to enable those assets to be used by the Acquirer to provide telecommunications services. The Divestiture Assets shall include IRUs for transport facilities sufficient to connect the Lateral Connections to locations mutually agreed upon by defendants and the Acquirer, subject to the approval of the United States in its sole judgment. The term "Divestiture Assets" shall be construed broadly to accomplish the complete divestiture of assets and the purposes of this Final Judgment and is subject to the following:

    (1)With the approval of the United States, in its sole discretion, in locations listed in Appendix A for which AT&T's interest in the fiber serving the location is an IRU rather than full ownership and if the United States determines that such an alternative disposition will meet the aims of this Final Judgment, defendants may (1) enter into a dark fiber service agreement or other commercial arrangement for the Lateral Connections and associated transport with the Acquirer or (2) relinquish its IRU rights in the greater of (i) eight (8) fiber strands or (ii) one-half of the currently unused fiber strands in AT&T's facilities serving the locations, measured at the time of the filing of the Complaint, back to the owner of the fiber; and

    (2) With the approval of the United States, in its sole discretion, and at the Acquirer's option, the Divestiture Assets may be modified to exclude assets and rights that are not necessary to meet the aims of this Final Judgment.

E. "IRU" means indefeasible right of use, a long-term leasehold interest that gives the holder the right to use specified strands of fiber in a telecommunications facility. An IRU granted by defendants under this Final Judgment shall (1) be for a minimum of 10 years; (2) not require the Acquirer to pay a monthly or other recurring fee to preserve or make use of its rights; (3) include all additional rights and interests necessary to enable the IRU to be used by the Acquirer to provide telecommunications services; and (4) contain other commercially reasonable and customary terms, including terms for payment to the grantor for ancillary services, such as maintenance fees on a per occurrence basis; and (5) not unreasonably limit the right of the Acquirer to use the asset as it wishes (e.g., the Acquirer shall be permitted to splice into the IRU fiber, though such splice points must be mutually agreed upon by defendants and Acquirer).

F. "Lateral Connection" means fiber strands from the point of entry of the building to the splice point with fiber used to serve different buildings and shall consist of the greater of (1) eight (8) fiber strands or (2) one-half of the currently unused fiber strands in AT&T's facilities serving the building measured at the time of the filing of the Complaint. The fiber strands may be provided from those owned or controlled by either SBC or AT&T, as mutually agreed by defendants and Acquirer.

III. Applicability

A. This Final Judgment applies to SBC and AT&T, as defined above, and all other persons in active concert or participation with any of them who receive actual notice of this Final Judgment by personal service or otherwise.

B. Defendants shall require, as a condition of the sale or other disposition of all or substantially all of their assets or of lesser business units that include the Divestiture Assets, that the purchasers agree to be bound by the provisions of this Final Judgment, provided, however, that defendants need not obtain such an agreement from the Acquirers.

IV. Divestitures

A. Defendants are ordered and directed, within 120 calendar days after the closing of SBC's acquisition of AT&T, or five (5) days after notice of the entry of this Final Judgment by the Court, whichever is later, to divest the Divestiture Assets in a manner consistent with this Final Judgment to an acquirer and on terms acceptable to the United States in its sole discretion. The United States, in its sole discretion, may agree to one or more extensions of this time period not to exceed sixty (60) days in total, and shall notify the Court in such circumstances. If approval or consent from any government unit is necessary with respect to divestiture of the Divestiture Assets by defendants or the Divestiture Trustee and if applications or requests for approval or consent have been filed with the appropriate governmental unit within 120 calendar days after the closing of SBC's acquisition of AT&T, but an order or other dispositive action on such applications has not been issued before the end of the period permitted for divestiture, the period shall be extended with respect to divestiture of those Divestiture Assets for which governmental approval or consent has not been issued until five (5) days after such approval or consent is received. Defendants agree to use their best efforts to divest the Divestiture Assets and to seek all necessary regulatory or other approvals or consents necessary for such divestitures as expeditiously as possible. This Final Judgment does not limit the Federal Communications Commission's exercise of its regulatory powers and process with respect to the Divestiture Assets. Authorization by the Federal Communications Commission to conduct the divestiture of a Divestiture Asset in a particular manner will not modify any of the requirements of this decree.

B. In accomplishing the divestitures ordered by this Final Judgment, defendants promptly shall make known, by usual and customary means, the availability of the Divestiture Assets. Defendants shall inform any person making inquiry regarding a possible purchase of the Divestiture Assets that they are being divested pursuant to this Final Judgment and provide that person with a copy of this Final Judgment. Defendants shall offer to furnish to all prospective Acquirers, subject to customary confidentiality assurances, all information and documents relating to the Divestiture Assets customarily provided in a due diligence process except such information or documents subject to the attorney-client or work-product privileges. Defendants shall make available such information to the United States at the same time that such information is made available to any other person.

C. Defendants shall permit prospective Acquirers of the Divestiture Assets to have reasonable access to personnel and to make inspections of the physical facilities of the Divestiture Assets; access to any and all environmental, zoning, and other permit documents and information; and access to any and all financial, operational, or other documents and information customarily provided as part of a due diligence process.

D. Defendants shall warrant to all Acquirers of the Divestiture Assets that each asset will be operational on the date of sale.

E. Defendants shall not take any action that will impede in any way the permitting, operation, or divestiture of the Divestiture Assets.

F. At the option of the Acquirers, defendants shall enter into a contract for a period of up to one (1) year for transition services customarily necessary to maintain, operate, provision, monitor, or otherwise support the Divestiture Assets. The terms and conditions of any contractual arrangement meant to satisfy this provision must be reasonably related to market conditions.

G. Defendants shall warrant to the Acquirer of the Divestiture Assets that there are no material defects in the environmental, zoning, or other permits pertaining to the operation of each asset, and that following the sale of the Divestiture Assets, defendants will not undertake, directly or indirectly, any challenges to the environmental, zoning, or other permits relating to the operation of the Divestiture Assets.

H. Unless the United States otherwise consents in writing, the divestitures pursuant to Section IV, or by trustee appointed pursuant to Section V, of this Final Judgment, shall include the entire Divestiture Assets, and shall be accomplished in such a way as to satisfy the United States, in its sole discretion, that the Divestiture Assets can and will be used by the Acquirer as part of a viable, ongoing telecommunications business. Divestiture of the Divestiture Assets may be made to more than one Acquirer, provided that (i) all Divestiture Assets in a given metropolitan area are divested to a single Acquirer unless otherwise approved by the United States, in its sole discretion, and (ii) in each instance it is demonstrated to the sole satisfaction of the United States that the Divestiture Assets will remain viable and the divestiture of such assets will remedy the competitive harm alleged in the Complaint. The divestitures, whether pursuant to Section IV or Section V of this Final Judgment,

    (1)shall be made to an Acquirer (or Acquirers) that, in the United States's sole judgment, has the intent and capability (including the necessary managerial, operational, technical, and financial capability) of competing effectively in the provision of telecommunications services; and

    (2) shall be accomplished so as to satisfy the United States, in its sole discretion, that none of the terms of any agreement between an Acquirer (or Acquirers) and defendants gives defendants the ability unreasonably to raise the Acquirer's costs, to lower the Acquirer's efficiency, or otherwise to interfere in the ability of the Acquirer to compete effectively.

I. To the extent leases, contracts, agreements, intellectual property rights, licenses, or other commitments with third-parties are not assignable or transferrable without the consent of the licensor or other third parties, defendants shall use their best efforts to obtain those consents.

V. Appointment of Trustee

A. If defendants have not divested the Divestiture Assets within the time period specified in Section IV(A), defendants shall notify the United States of that fact in writing, specifically identifying the Divestiture Assets that have not been divested. Upon application of the United States, the Court shall appoint a trustee selected by the United States and approved by the Court to effect the divestiture of the Divestiture Assets.

B. After the appointment of a trustee becomes effective, only the trustee shall have the right to sell the Divestiture Assets. The trustee shall have the power and authority to accomplish the divestiture to Acquirers acceptable to the United States, in its sole judgment, at such price and on such terms as are then obtainable upon reasonable effort by the trustee, subject to the provisions of Sections IV, V, and VI of this Final Judgment, and shall have such other powers as this Court deems appropriate. Subject to Section V(D) of this Final Judgment, the trustee may hire at the cost and expense of defendants any investment bankers, attorneys, technical experts, or other agents, who shall be solely accountable to the trustee, reasonably necessary in the trustee's judgment to assist in the divestiture.

C. Defendants shall not object to a sale by the trustee on any ground other than the trustee's malfeasance. Any such objections by defendants must be conveyed in writing to the United States and the trustee within ten (10) calendar days after the trustee has provided the notice required under Section VI.

D. The trustee shall serve at the cost and expense of defendants, on such terms and conditions as the plaintiff approves, and shall account for all monies derived from the sale of the assets sold by the trustee and all costs and expenses so incurred. After approval by the Court of the trustee's accounting, including fees for its services and those of any professionals and agents retained by the trustee, all remaining money shall be paid to defendants and the trust shall then be terminated. The compensation of the trustee and any professionals and agents retained by the trustee shall be reasonable in light of the value of the Divestiture Assets and based on a fee arrangement providing the trustee with an incentive based on the price and terms of the divestiture and the speed with which it is accomplished, but timeliness is paramount.

E. Defendants shall use their best efforts to assist the trustee in accomplishing the required divestitures, including their best efforts to effect all necessary regulatory or other approvals or consents and will provide necessary representations or warranties as appropriate, related to the sale of the Divestiture Assets. The trustee and any consultants, accountants, attorneys, technical experts, and other persons retained by the trustee shall have full and complete access to the personnel, books, records, and facilities related to the Divestiture Assets, and defendants shall develop financial and other information relevant to the Divestiture Assets as the trustee may reasonably request, subject to reasonable protection for trade secret or other confidential research, development, or commercial information. Defendants shall take no action to interfere with or to impede the trustee's accomplishment of the divestiture.

F. After its appointment, the trustee shall file monthly reports with the United States and the Court setting forth the trustee's efforts to accomplish the divestiture ordered under this Final Judgment. To the extent such reports contain information that the trustee deems confidential, such reports shall not be filed in the public docket of the Court. Such reports shall include the name, address, and telephone number of each person who, during the preceding month, made an offer to acquire, expressed an interest in acquiring, entered into negotiations to acquire, or was contacted or made an inquiry about acquiring, any interest in the Divestiture Assets, and shall describe in detail each contact with any such person. The trustee shall maintain full records of all efforts made to divest the Divestiture Assets.

G. If the trustee has not accomplished such divestiture within six months after its appointment, the trustee shall promptly file with the Court a report setting forth (1) the trustee's efforts to accomplish the required divestiture, (2) the reasons, in the trustee's judgment, why the required divestiture has not been accomplished, and (3) the trustee's recommendations. To the extent such reports contain information that the trustee deems confidential, such reports shall not be filed in the public docket of the Court. The trustee shall at the same time furnish such report to the plaintiff who shall have the right to make additional recommendations consistent with the purpose of the trust. The Court thereafter shall enter such orders as it shall deem appropriate to carry out the purpose of the Final Judgment, which may, if necessary, include extending the trust and the term of the trustee's appointment by a period requested by the United States.

H. In addition, notwithstanding any provision to the contrary, the United States, in its sole discretion, may require defendants to include additional assets, or allow, with the written approval of the United States, defendants to substitute substantially similar assets, which substantially relate to the Divestiture Assets to be divested by the trustee to facilitate prompt divestiture to an acceptable Acquirer or Acquirers.

VI. Notice of Proposed Divestiture

A. Within two (2) business days following execution of a definitive divestiture agreement, defendants or the trustee, whichever is then responsible for effecting the divestiture required herein, shall notify the United States of any proposed divestiture required by Section IV or V of this Final Judgment. If the trustee is responsible, it shall similarly notify defendants. The notice shall set forth the details of the proposed divestiture and list the name, address, and telephone number of each person not previously identified who offered or expressed an interest in or desire to acquire any ownership interest in the Divestiture Assets, together with full details of the same.

B. Within fifteen (15) calendar days of receipt by the United States of such notice, the United States may request from defendants, the proposed Acquirer or Acquirers, any other third party, or the trustee, if applicable, additional information concerning the proposed divestiture, the proposed Acquirer or Acquirers, and any other potential Acquirer. Defendants and the trustee shall furnish any additional information requested within fifteen (15) calendar days of the receipt of the request, unless the parties shall otherwise agree.

C. Within thirty (30) calendar days after receipt of the notice or within twenty (20) calendar days after the United States has been provided the additional information requested from defendants, the proposed Acquirer or Acquirers, any third party, and the trustee, whichever is later, the United States shall provide written notice to defendants and the trustee, if there is one, stating whether or not it objects to the proposed divestiture. If the United States provides written notice that it does not object, the divestiture may be consummated, subject only to defendants' limited right to object to the sale under Section V(C) of this Final Judgment. Absent written notice that the United States does not object to the proposed Acquirer or upon objection by the United States, a divestiture proposed under Section IV or Section V shall not be consummated. Upon objection by defendants under Section V(C), a divestiture proposed under Section V shall not be consummated unless approved by the Court.

VII. Financing

Defendants shall not finance all or any part of any purchase made pursuant to Section IV or V of this Final Judgment.

VIII. Preservation of Assets

Until the divestiture required by this Final Judgment has been accomplished, defendants shall take all steps necessary to comply with the Stipulation signed by defendants and the United States. Defendants shall take no action that would jeopardize the divestiture ordered by this Court.

IX. Affidavits

A. Within twenty (20) calendar days of the filing of the Complaint in this matter, and every thirty (30) calendar days thereafter until the divestiture has been completed under Section IV or V, defendants shall deliver to the United States an affidavit as to the fact and manner of its compliance with Section IV or V of this Final Judgment. Each such affidavit shall include the name, address, and telephone number of each person who, during the preceding thirty (30) days, made an offer to acquire, expressed an interest in acquiring, entered into negotiations to acquire, or was contacted or made an inquiry about acquiring, any interest in the Divestiture Assets, and shall describe in detail each contact with any such person during that period. Each such affidavit shall also include a description of the efforts defendants have taken to solicit buyers for the Divestiture Assets, and to provide required information to prospective Acquirers, including the limitations, if any, on such information. Assuming the information set forth in the affidavit is true and complete, any objection by the United States to information provided by defendants, including limitation on information, shall be made within fourteen (14) calendar days of the receipt of such affidavit.

B. Within twenty (20) calendar days of the filing of the Complaint in this matter, defendants shall deliver to the United States an affidavit that describes in reasonable detail all actions defendants have taken and all steps defendants have implemented on an ongoing basis to comply with Section VIII of this Final Judgment. Defendants shall deliver to the United States an affidavit describing any changes to the efforts and actions outlined in defendants' earlier affidavits filed pursuant to this section within fifteen (15) calendar days after the change is implemented.

C. Defendants shall keep all records of all efforts made to preserve and divest the Divestiture Assets until one year after such divestiture has been completed.

X. Compliance Inspection

A. For the purposes of determining or securing compliance with this Final Judgment, or of determining whether the Final Judgment should be modified or vacated, and subject to any legally recognized privilege, from time to time duly authorized representatives of the United States Department of Justice, including consultants and other persons retained by the United States, shall, upon written request of a duly authorized representative of the Assistant Attorney General in charge of the Antitrust Division, and on reasonable notice to defendants, be permitted:

    (1)access during defendants' office hours to inspect and copy, or at plaintiff's option, to require that defendants provide copies of, all books, ledgers, accounts, records and documents in the possession, custody, or control of defendants, relating to any matters contained in this Final Judgment; and

    (2) to interview, either informally or on the record, defendants' officers, employees, or agents, who may have their individual counsel present, regarding such matters. The interviews shall be subject to the reasonable convenience of the interviewee and without restraint or interference by defendants.

B. Upon the written request of a duly authorized representative of the Assistant Attorney General in charge of the Antitrust Division, defendants shall submit written reports, under oath if requested, relating to any of the matters contained in this Final Judgment as may be requested.

C. No information or documents obtained by the means provided in this section shall be divulged by the United States to any person other than an authorized representative of the executive branch of the United States, except in the course of legal proceedings to which the United States is a party (including grand jury proceedings), or for the purpose of securing compliance with this Final Judgment, or as otherwise required by law.

D. If at the time information or documents are furnished by defendants to the United States, defendants represent and identify in writing the material in any such information or documents to which a claim of protection may be asserted under Rule 26(c)(7) of the Federal Rules of Civil Procedure, and defendants mark each pertinent page of such material, "Subject to claim of protection under Rule 26(c)(7) of the Federal Rules of Civil Procedure," then the United States shall give defendants ten (10) calendar days notice prior to divulging such material in any legal proceeding (other than grand jury proceedings).

XI. No Reacquisition

Defendants may not reacquire (or lease back without the approval of the United States, in its sole discretion) any part of the Divestiture Assets during the term of this Final Judgment.

XII. Retention of Jurisdiction

This Court retains jurisdiction to enable any party to this Final Judgment to apply to this Court at any time for further orders and directions as may be necessary or appropriate to carry out or construe this Final Judgment, to modify any of its provisions, to enforce compliance, and to punish violations of its provisions.

XIII. Expiration of Final Judgment

Unless this Court grants an extension, this Final Judgment shall expire ten years from the date of its entry.

XIV. Public Interest Determination

The parties have complied with the requirements of the Antitrust Procedures and Penalties Act, 15 U.S.C. § 16, including making copies available to the public of this Final Judgment, the Competitive Impact Statement, and any comments thereon and the United States' response to comments. Based upon the record before the Court, which includes the Competitive Impact Statement and any comments and response to comments filed with the Court, entry of this Final Judgment is in the public interest.

Date: 3/29/07

    Court approval subject to procedures of Antitrust Procedures and Penalties Act, 15 U.S.C. § 16


   _______________/s/________________
United States District Judge

APPENDIX A

Address City State ZIP Metropolitan Area
1 RENAISSANCE BLVD OAKBROOK TERRACE IL 60181 CHICAGO
10 N MARTINGALE RD SCHAUMBURG IL 60173 CHICAGO
10024 SKOKIE BLVD SKOKIE IL 60077 CHICAGO
11 S LA SALLE ST CHICAGO IL 60603 CHICAGO
1400 WAUKEGAN RD MCGAW PARK IL 60085 CHICAGO
1666 E TOUHY AVE DES PLAINES IL 60018 CHICAGO
200 WILMOT RD DEERFIELD IL 60015 CHICAGO
2300 60TH ST KENOSHA WI 53140 CHICAGO
2320 N KENMORE AVE CHICAGO IL 60614 CHICAGO
243 S WABASH AVE CHICAGO IL 60604 CHICAGO
26 W 171 ROOSEVELT RD WHEATON IL 60187 CHICAGO
2801 80TH ST KENOSHA WI 53140 CHICAGO
3050 HIGHLAND PKWY DOWNERS GROVE IL 60515 CHICAGO
3060 W SALT CREEK LN ARLINGTON HEIGHTS IL 60005 CHICAGO
340 N MILWAUKEE AVE VERNON HILLS IL 60061 CHICAGO
50 S LA SALLE ST CHICAGO IL 60603 CHICAGO
600 N RTE 45 LIBERTYVILLE IL 60048 CHICAGO
610 S CANAL ST CHICAGO IL 60607 CHICAGO
610 S MAPLE AVE OAK PARK IL 60304 CHICAGO
640 N LA SALLE DR CHICAGO IL 60610 CHICAGO
7000 HIGH GROVE BLVD BURR RIDGE IL 60521 CHICAGO
770 N HALSTED ST CHICAGO IL 60622 CHICAGO
7955 S CASS AVE DARIEN IL 60561 CHICAGO
9700 S CASS AVE ARGONNE IL 60439 CHICAGO
10935 ESTATE LN DALLAS TX 75238 DALLAS-FORT WORTH
1145 EMPIRE CENTRAL PL DALLAS TX 75247 DALLAS-FORT WORTH
1233 REGAL ROW DALLAS TX 75247 DALLAS-FORT WORTH
12750 MERIT DR DALLAS TX 75251 DALLAS-FORT WORTH
12800 ABRAMS RD DALLAS TX 75243 DALLAS-FORT WORTH
1330 RIVER BEND DR DALLAS TX 75247 DALLAS-FORT WORTH
13510 N CENTRAL EXPY DALLAS TX 75243 DALLAS-FORT WORTH
13536 N CENTRAL EXPY DALLAS TX 75243 DALLAS-FORT WORTH
13725 MONTFORT DR DALLAS TX 75240 DALLAS-FORT WORTH
1508 E MOCKINGBIRD LN DALLAS TX 75214 DALLAS-FORT WORTH
1701 N GREENVILLE AVE RICHARDSON TX 75081 DALLAS-FORT WORTH
1900 S CENTRAL EXPY DALLAS TX 75215 DALLAS-FORT WORTH
2220 CAMPBELL CREEK BLVD RICHARDSON TX 75082 DALLAS-FORT WORTH
2280 GREENVILLE AVE DALLAS TX 75206 DALLAS-FORT WORTH
2534 ROYAL LN DALLAS TX 75229 DALLAS-FORT WORTH
2735 N STEMMONS FREEWAY DALLAS TX 75207 DALLAS-FORT WORTH
3890 W NORTHWEST HWY DALLAS TX 75220 DALLAS-FORT WORTH
3911 STHWY 12 LOOP DALLAS TX 75236 DALLAS-FORT WORTH
3939 VALLEY VIEW FARMERS BRANCH TX 75244 DALLAS-FORT WORTH
4001 AIRPORT FRWY RT#59 FORT WORTH TX 76117 DALLAS-FORT WORTH
4201 SPRING VALLEY RD DALLAS TX 75244 DALLAS-FORT WORTH
4849 W ILLINOIS DALLAS TX 75211 DALLAS-FORT WORTH
6011 LEMMON AVE DALLAS TX 75209 DALLAS-FORT WORTH
7517 CAMPBELL RD DALLAS TX 75248 DALLAS-FORT WORTH
7834 C F HAWN FWY DALLAS TX 75217 DALLAS-FORT WORTH
7920 BELT LINE RD DALLAS TX 75254 DALLAS-FORT WORTH
801 MAIN ST DALLAS TX 75202 DALLAS-FORT WORTH
12225 STEPHENS RD WARREN MI 48089 DETROIT-ANN ARBOR
12345 NINE MILE WARREN MI 48090 DETROIT-ANN ARBOR
1235 E BIG BEAVER RD TROY MI 48083 DETROIT-ANN ARBOR
18101 OAKWOOD BLVD DEARBORN MI 48120 DETROIT-ANN ARBOR
20 OAK HOLLOW ST SOUTHFIELD MI 48034 DETROIT-ANN ARBOR
201 W FORT ST DETROIT MI 48226 DETROIT-ANN ARBOR
2050 AUBURN RD AUBURN HILLS MI 48326 DETROIT-ANN ARBOR
25400 DENSO SOUTHFIELD MI 48034 DETROIT-ANN ARBOR
26400 SOUTHFIELD RD LATHRUP VILLAGE MI 48076 DETROIT-ANN ARBOR
26600 TELEGRAPH RD SOUTHFIELD MI 48034 DETROIT-ANN ARBOR
27500 DRAKE RD FARMINGTON HILLS MI 48331 DETROIT-ANN ARBOR
29129 ECORSE RD ROMULUS MI 48174 DETROIT-ANN ARBOR
32991 HAMILTON CT E FARMINGTON HILLS MI 48334 DETROIT-ANN ARBOR
3800 HOWARD RD FARMINGTON HILLS MI 48331 DETROIT-ANN ARBOR
38281 SCHOOLCRAFT RD LIVONIA MI 48150 DETROIT-ANN ARBOR
3937 CAMPUS DR PONTIAC MI 48341 DETROIT-ANN ARBOR
40 OAK HOLLOW ST SOUTHFIELD MI 48034 DETROIT-ANN ARBOR
500 GRISWOLD ST DETROIT MI 48236 DETROIT-ANN ARBOR
500 KIRTS RD TROY MI 48088 DETROIT-ANN ARBOR
500 RENAISSANCE CTR DETROIT MI 48243 DETROIT-ANN ARBOR
911 W BIG BEAVER RD TROY MI 48084 DETROIT-ANN ARBOR
1 ATLANTIC ST BRIDGEPORT CT 06604 HARTFORD-NEW HAVEN
10 UNIVAC LN WINDSOR CT 06095 HARTFORD-NEW HAVEN
102 ADDISON RD WINDSOR CT 06095 HARTFORD-NEW HAVEN
121 WAWARME ST HARTFORD CT 06114 HARTFORD-NEW HAVEN
125 POWDER FOREST DR SIMSBURY CT 06089 HARTFORD-NEW HAVEN
199 BENSON RD MIDDLEBURY CT 06762 HARTFORD-NEW HAVEN
20 OLD WINDSOR RD BLOOMFIELD CT 06002 HARTFORD-NEW HAVEN
200 GROVE ST NEW HAVEN CT 06511 HARTFORD-NEW HAVEN
2000 DAY HILL RD WINDSOR CT 06095 HARTFORD-NEW HAVEN
3 WATERSIDE XING WINDSOR CT 06095 HARTFORD-NEW HAVEN
300 KENSINGTON AVE NEW BRITAIN CT 06051 HARTFORD-NEW HAVEN
32 VALLEY ST BRISTOL CT 06010 HARTFORD-NEW HAVEN
45 GLOVER AVE NORWALK CT 06850 HARTFORD-NEW HAVEN
500 DAY HILL RD WINDSOR CT 06095 HARTFORD-NEW HAVEN
550 MARSHALL PHELPS RD WINDSOR CT 06095 HARTFORD-NEW HAVEN
7 WATERSIDE XING WINDSOR CT 06095 HARTFORD-NEW HAVEN
71 DEERFIELD LN MERIDEN CT 06450 HARTFORD-NEW HAVEN
11313 USA PKWY FISHERS IN 46038 INDIANAPOLIS
1481 W 10TH ST INDIANAPOLIS IN 46202 INDIANAPOLIS
1600 ALBANY ST BEECH GROVE IN 46107 INDIANAPOLIS
1800 N MERIDIAN ST INDIANAPOLIS IN 46202 INDIANAPOLIS
200 W 103RD ST INDIANAPOLIS IN 46280 INDIANAPOLIS
250 N SHADELAND AVE INDIANAPOLIS IN 46219 INDIANAPOLIS
302 S STATE AVE INDIANAPOLIS IN 46201 INDIANAPOLIS
307 STHWY 37 INDIANAPOLIS IN 46204 INDIANAPOLIS
3120 N POST RD INDIANAPOLIS IN 46226 INDIANAPOLIS
3210 E 96TH ST CARMEL IN 46240 INDIANAPOLIS
3266 N MERIDIAN ST INDIANAPOLIS IN 46208 INDIANAPOLIS
3308 N MITTHOEFFER RD INDIANAPOLIS IN 46236 INDIANAPOLIS
402 KENTUCKY AVE INDIANAPOLIS IN 46225 INDIANAPOLIS
4550 VICTORY LN INDIANAPOLIS IN 46203 INDIANAPOLIS
46 E OHIO ST INDIANAPOLIS IN 46204 INDIANAPOLIS
4880 CENTURY PLAZA RD INDIANAPOLIS IN 46254 INDIANAPOLIS
4919 W 78TH ST INDIANAPOLIS IN 46268 INDIANAPOLIS
5000 W 86TH ST INDIANAPOLIS IN 46268 INDIANAPOLIS
5380 W 81ST ST INDIANAPOLIS IN 46268 INDIANAPOLIS
5520 W 76TH ST INDIANAPOLIS IN 46204 INDIANAPOLIS
5804 CHURCHMAN BYP BEECH GROVE IN 46203 INDIANAPOLIS
5940 W RAYMOND ST INDIANAPOLIS IN 46241 INDIANAPOLIS
6270 CORPORATE DR INDIANAPOLIS IN 46278 INDIANAPOLIS
6612 E 75TH ST INDIANAPOLIS IN 46250 INDIANAPOLIS
6640 PARKDALE PL INDIANAPOLIS IN 45254 INDIANAPOLIS
6666 E 75TH ST INDIANAPOLIS IN 46250 INDIANAPOLIS
6810 N SHADELAND AVE INDIANAPOLIS IN 46220 INDIANAPOLIS
6850 PARKDALE PL INDIANAPOLIS IN 46254 INDIANAPOLIS
700 W 16TH ST INDIANAPOLIS IN 46202 INDIANAPOLIS
7240 SHADELAND STATION WAY INDIANAPOLIS IN 46256 INDIANAPOLIS
7301 WOODLAND DR INDIANAPOLIS IN 46278 INDIANAPOLIS
7444 SHADELAND STATION WAY INDIANAPOLIS IN 46256 INDIANAPOLIS
7445 COMPANY DR INDIANAPOLIS IN 46237 INDIANAPOLIS
755 E MAIN ST GREENWOOD IN 46143 INDIANAPOLIS
8101 CLEARVISTA PKWY INDIANAPOLIS IN 46256 INDIANAPOLIS
8111 S EMERSON AVE INDIANAPOLIS IN 46237 INDIANAPOLIS
8320 ALLISON POINT TRL INDIANAPOLIS IN 46250 INDIANAPOLIS
8450 NORTHWEST BLVD INDIANAPOLIS IN 46278 INDIANAPOLIS
8555 RIVER RD INDIANAPOLIS IN 46240 INDIANAPOLIS
8600 ALLISONVILLE RD INDIANAPOLIS IN 46250 INDIANAPOLIS
8600 ROBERTS DR N FISHERS IN 46038 INDIANAPOLIS
8650 COMMERCE PARK PL INDIANAPOLIS IN 46268 INDIANAPOLIS
8677 LOGO 7 CT INDIANAPOLIS IN 46219 INDIANAPOLIS
8802 N MERIDIAN ST INDIANAPOLIS IN 46260 INDIANAPOLIS
8820 S MERIDIAN ST INDIANAPOLIS IN 46217 INDIANAPOLIS
8868 E 56TH ST INDIANAPOLIS IN 46216 INDIANAPOLIS
8940 VINCENNES CIR INDIANAPOLIS IN 46268 INDIANAPOLIS
9100 PURDUE RD INDIANAPOLIS IN 46268 INDIANAPOLIS
941 N MERIDIAN ST INDIANAPOLIS IN 46204 INDIANAPOLIS
9601 E 21ST ST INDIANAPOLIS IN 46229 INDIANAPOLIS
9650 E WASHINGTON ST INDIANAPOLIS IN 46229 INDIANAPOLIS
9660 E WASHINGTON ST INDIANAPOLIS IN 46229 INDIANAPOLIS
9704 BEAUMONT RD FT. BENJAMIN HARRISON IN 46216 INDIANAPOLIS
1 ROYAL WAY KANSAS CITY MO 64129 KANSAS CITY
1 WARD PKWY KANSAS CITY MO 64112 KANSAS CITY
1000 CARONDELET DR KANSAS CITY MO 64114 KANSAS CITY
1000 WALNUT ST KANSAS CITY MO 64106 KANSAS CITY
10236 MARION PARK DR KANSAS CITY MO 64137 KANSAS CITY
104 W 42ND ST KANSAS CITY MO 64105 KANSAS CITY
10500 BARKLEY ST OVERLAND PARK KS 66212 KANSAS CITY
10525 N AMBASSADOR DR KANSAS CITY MO 64153 KANSAS CITY
10561 BARKLEY ST OVERLAND PARK KS 66212 KANSAS CITY
10910 W 87TH ST LENEXA KS 66214 KANSAS CITY
10930 N POMONA AVE KANSAS CITY MO 64153 KANSAS CITY
1100 ROCKHURST RD KANSAS CITY MO 64110 KANSAS CITY
11020 N AMBASSADOR DR KANSAS CITY MO 64152 KANSAS CITY
112 W 9TH ST KANSAS CITY MO 64105 KANSAS CITY
11221 ROE AVE LEAWOOD KS 66211 KANSAS CITY
11401 LAMAR OVERLAND PARK KS 66211 KANSAS CITY
11600 COLLEGE BLVD OVERLAND PARK KS 66103 KANSAS CITY
12076 W SANTA FE DR LENEXA KS 66215 KANSAS CITY
12851 FOSTER ST OVERLAND PARK KS 66213 KANSAS CITY
12900 FOSTER ST OVERLAND PARK KS 66213 KANSAS CITY
1300 CHERRY KANSAS CITY MO 64106 KANSAS CITY
1300 SUMMIT ST KANSAS CITY MO 64105 KANSAS CITY
13202 W 98TH ST LENEXA KS 66215 KANSAS CITY
1414 GENESSEE ST KANSAS CITY MO 64102 KANSAS CITY
14303 W 95TH ST LENEXA KS 66215 KANSAS CITY
14502 W 105TH ST LENEXA KS 66215 KANSAS CITY
1500 MEADOW LAKE PKWY KANSAS CITY MO 64114 KANSAS CITY
15095 W 116TH ST OLATHE KS 66062 KANSAS CITY
1524 N CORRINGTON AVE KANSAS CITY MO 64120 KANSAS CITY
15940 111TH BLVD LENEXA KS 66219 KANSAS CITY
16011 COLLEGE BLVD LENEXA KS 66215 KANSAS CITY
1616 N CORRINGTON KANSAS CITY MO 64120 KANSAS CITY
1801 MAIN ST KANSAS CITY MO 64108 KANSAS CITY
1828 WALNUT ST KANSAS CITY MO 64108 KANSAS CITY
1900 W 47TH PL KANSAS CITY KS 66106 KANSAS CITY
1901 W 47 WESTWOOD KS 66205 KANSAS CITY
1925 BALTIMORE AVE KANSAS CITY MO 64108 KANSAS CITY
1925 CENTRAL KANSAS CITY MO 64108 KANSAS CITY
2 BRUSH CREEK BLVD KANSAS CITY MO 64112 KANSAS CITY
20 W 9TH ST KANSAS CITY MO 64105 KANSAS CITY
2000 COUNTY KANSAS CITY KS 66106 KANSAS CITY
2000 SHAWNEE MISSION PKWY MISSION WOODS KS 66205 KANSAS CITY
210 W 10TH ST KANSAS CITY MO 64105 KANSAS CITY
2400/2401 GILLHAM RD KANSAS CITY MO 64110 KANSAS CITY
2501 MCGEE KANSAS CITY MO 64108 KANSAS CITY
3130 BROADWAY ST KANSAS CITY MO 64111 KANSAS CITY
323 W 8TH KANSAS CITY MO 64105 KANSAS CITY
3420 BROADWAY RD KANSAS CITY MO 64111 KANSAS CITY
3900 RAINBOW BLVD KANSAS CITY KS 66103 KANSAS CITY
400 E 9TH ST KANSAS CITY MO 64106 KANSAS CITY
4739 BELLEVIEW AVE KANSAS CITY MO 64112 KANSAS CITY
4800 MAIN ST KANSAS CITY MO 64112 KANSAS CITY
5121 E FRONT ST KANSAS CITY MO 64120 KANSAS CITY
5700 BROADMOOR ST MISSION KS 66202 KANSAS CITY
5750 W 95TH ST OVERLAND PARK KS 66207 KANSAS CITY
5808 W 110TH ST OVERLAND PARK KS 66211 KANSAS CITY
601 E 12TH AVE NORTH KANSAS CITY MO 64116 KANSAS CITY
6201 COLLEGE BLVD OVERLAND PARK KS 66211 KANSAS CITY
6300 LAMAR AVE OVERLAND PARK KS 66202 KANSAS CITY
6407 ROANRIDGE KANSAS CITY MO 64151 KANSAS CITY
6900 SQUIBB RD MISSION KS 66202 KANSAS CITY
6950 SQUIBB RD MISSION KS 66202 KANSAS CITY
7015 COLLEGE BLVD OVERLAND PARK KS 66211 KANSAS CITY
7045 COLLEGE BLVD OVERLAND PARK KS 66211 KANSAS CITY
7223 W 95TH ST OVERLAND PARK KS 66212 KANSAS CITY
7300 COLLEGE BLVD OVERLAND PARK KS 66210 KANSAS CITY
7400 COLLEGE BLVD OVERLAND PARK KS 66210 KANSAS CITY
7401 W 129TH ST OVERLAND PARK KS 66213 KANSAS CITY
7410 NW TIFFANY SPRINGS PKWY KANSAS CITY MO 64153 KANSAS CITY
7500 COLLEGE BLVD OVERLAND PARK KS 66210 KANSAS CITY
7800 W 110TH ST OVERLAND PARK KS 66210 KANSAS CITY
7950 COLLEGE BLVD OVERLAND PARK KS 66210 KANSAS CITY
801 WALNUT ST KANSAS CITY MO 64106 KANSAS CITY
8101 LENEXA DR LENEXA KS 66214 KANSAS CITY
818 GRAND BLVD KANSAS CITY MO 64106 KANSAS CITY
8228 FLAGOR AVE KANSAS CITY MO 64118 KANSAS CITY
8281 NW 107 ST KANSAS CITY MO 64153 KANSAS CITY
8300 COLLEGE BLVD OVERLAND PARK KS 66210 KANSAS CITY
8320 WARD PKWY KANSAS CITY MO 64114 KANSAS CITY
8400 NW 107TH TER KANSAS CITY MO 64153 KANSAS CITY
8425 QUIVIRA LENEXA KS 66215 KANSAS CITY
8700 STATE LINE RD LEAWOOD KS 66206 KANSAS CITY
8900 STATE LINE RD KANSAS CITY KS 66103 KANSAS CITY
9219 QUIVIRA RD OVERLAND PARK KS 66215 KANSAS CITY
9435 HOLMES RD KANSAS CITY MO 64131 KANSAS CITY
9700 COMMERCE PKWY LENEXA KS 66219 KANSAS CITY
1 MACARTHUR PL SANTA ANA CA 92707 LOS ANGELES-RIVERSIDE-ORANGE COUNTY
1149 S BROADWAY ST LOS ANGELES CA 90015 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
1375 SUNFLOWER AVE COSTA MESA CA 92626 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
1615 N LAKE AVE PASADENA CA 91104 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
17682 COWAN AVE IRVINE CA 92614 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
1830 E WARNER AVE SANTA ANA CA 92705 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
1901 W MALVERN AVE FULLERTON CA 92833 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
2049 CENTURY PARK E LOS ANGELES CA 90067 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
2060 E IMPERIAL HWY EL SEGUNDO CA 90245 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
2100 E GRAND AVE EL SEGUNDO CA 90245 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
21300 VICTORY BLVD LOS ANGELES CA 91367 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
21550 OXNARD ST LOS ANGELES CA 91367 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
21600 OXNARD ST LOS ANGELES CA 91367 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
21650 OXNARD ST LOS ANGELES CA 91367 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
21700 OXNARD ST LOS ANGELES CA 91367 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
2230 E IMPERIAL HWY EL SEGUNDO CA 90245 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
2260 E IMPERIAL HWY EL SEGUNDO CA 90245 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
27700 MEDICAL CENTER RD MISSION VIEJO CA 92691 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
333 S ANITA DR ORANGE CA 92868 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
3440 FLAIR DR EL MONTE CA 91731 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
3530 WILSHIRE BLVD LOS ANGELES CA 90010 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
376 VALENCIA AVE BREA CA 92823 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
5230 PACIFIC CONCOURSE DR DEL AIRE CA 90045 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
550 CONTINENTAL EL SEGUNDO CA 90245 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
5800 W SUNSET BLVD LOS ANGELES CA 90028 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
5901 DE SOTO AVE WOODLAND HILLS CA 91364 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
601 W 5TH ST LOS ANGELES CA 90017 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
610 NEWPORT CENTER DR NEWPORT BEACH CA 92660 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
620 NEWPORT CENTER DR NEWPORT BEACH CA 92660 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
6300 CANOGA AVE LOS ANGELES CA 91367 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
6320 CANOGA AVE LOS ANGELES CA 91367 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
660 NEWPORT CTR DR NEWPORT BEACH CA 92660 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
7001 S CENTRAL AVE LOS ANGELES CA 90052 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
800 N STATE COLLEGE BLVD FULLERTON CA 92831 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
830 N LA BREA AVE LOS ANGELES CA 90038 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
950 S GRAND AVE LOS ANGELES CA 90015 LOS ANGELES-RIVERSIDE- ORANGE COUNTY
10920 W LINCOLN AVE WEST ALLIS WI 53227 MILWAUKEE
11200 W PARKLAND AVE MILWAUKEE WI 53224 MILWAUKEE
1126 S 70TH ST MILWAUKEE WI 53214 MILWAUKEE
11270 W PARK PL MILWAUKEE WI 53224 MILWAUKEE
11300 W BURLEIGH ST WAUWATOSA WI 53222 MILWAUKEE
1190 W RAWSON AVE OAK CREEK WI 53154 MILWAUKEE
12000 W PARK PL MILWAUKEE WI 53224 MILWAUKEE
1233 N MAYFAIR RD WAUWATOSA WI 53226 MILWAUKEE
1563 S 101 WEST ALLIS WI 53214 MILWAUKEE
15740 W CLEVELAND AVE NEW BERLIN WI 53151 MILWAUKEE
18500 W CORPORATE DR BROOKFIELD WI 53045 MILWAUKEE
1912 S 82ND ST WEST ALLIS WI 53219 MILWAUKEE
230 W WELLS ST MILWAUKEE WI 53203 MILWAUKEE
2861 S JAMES DR NEW BERLIN WI 53151 MILWAUKEE
432 E KILBOURN AVE MILWAUKEE WI 53202 MILWAUKEE
433 E MICHIGAN ST MILWAUKEE WI 53202 MILWAUKEE
4701 W GREENFIELD AVE WEST MILWAUKEE WI 53214 MILWAUKEE
507 E MICHIGAN ST MILWAUKEE WI 53202 MILWAUKEE
5151 W STATE ST MILWAUKEE WI 53208 MILWAUKEE
525 N 6TH ST MILWAUKEE WI 53203 MILWAUKEE
5300 STHWY 38 MILWAUKEE WI 53207 MILWAUKEE
5315 S 3RD ST MILWAUKEE WI 53207 MILWAUKEE
555 AIR CARGO WAY MILWAUKEE WI 53207 MILWAUKEE
600 E GREENFIELD AVE MILWAUKEE WI 53204 MILWAUKEE
635 S 28TH ST MILWAUKEE WI 53215 MILWAUKEE
6801 N YATES RD FOX POINT WI 53217 MILWAUKEE
6980 N PORT WASHINGTON RD MILWAUKEE WI 53217 MILWAUKEE
7930 N FAULKNER RD MILWAUKEE WI 53224 MILWAUKEE
800 W WELLS ST MILWAUKEE WI 53233 MILWAUKEE
8112 W BLUEMOUND RD WAUWATOSA WI 53213 MILWAUKEE
8213 DURAND AVE STURTEVANT WI 53177 MILWAUKEE
8332 CORPORATE DR RACINE WI 53406 MILWAUKEE
8900 N ARBON DR BROWN DEER WI 53223 MILWAUKEE
9015 W MAPLE ST WEST ALLIS WI 53214 MILWAUKEE
9201 WASHINGTON AVE STURTEVANT WI 53406 MILWAUKEE
N16 W234155 STONERIDGE DR WAUKESHA WI 53186 MILWAUKEE
N19 W24133 RIVERWOOD DR PEWAUKEE WI 53072 MILWAUKEE
N56 W17000 RIDGEWOOD DR MENOMONEE FALLS WI 53051 MILWAUKEE
101 CIVIC CENTRE DR SANTEE CA 92071 SAN DIEGO
10505 SORRENTO VALLEY RD SAN DIEGO CA 92121 SAN DIEGO
10666 N TORREY PINES RD SAN DIEGO CA 92037 SAN DIEGO
1120 27TH ST SAN DIEGO CA 92154 SAN DIEGO
11355 NORTH TORREY PINES RD SAN DIEGO CA 92037 SAN DIEGO
12365 CROSTHWAITE CIR POWAY CA 92064 SAN DIEGO
12650 DANIELSON CT POWAY CA 92064 SAN DIEGO
1849 DIAMOND ST SAN MARCOS CA 92069 SAN DIEGO
1940 DIAMOND ST SAN MARCOS CA 92069 SAN DIEGO
1950 CORPORATE CTR OCEANSIDE CA 92056 SAN DIEGO
2251 SAN DIEGO AVE SAN DIEGO CA 92110 SAN DIEGO
3111 CAMINO DEL RIO N SAN DIEGO CA 92108 SAN DIEGO
3115 MERRYFIELD ROW SAN DIEGO CA 92121 SAN DIEGO
3131 CAMINO DEL RIO NORTH SAN DIEGO CA 92108 SAN DIEGO
330 LEWIS ST SAN DIEGO CA 92103 SAN DIEGO
333 W HARBOR DR SAN DIEGO CA 92131 SAN DIEGO
3380 NORMAN SCOTT RD SAN DIEGO CA 92136 SAN DIEGO
3851 ROSECRANS ST SAN DIEGO CA 92110 SAN DIEGO
3900 LOMALAND DR SAN DIEGO CA 92106 SAN DIEGO
4077 5TH AVE SAN DIEGO CA 92103 SAN DIEGO
4310 LANDIS ST SAN DIEGO CA 92105 SAN DIEGO
435 H ST CHULA VISTA CA 91910 SAN DIEGO
5055 VIEWRIDGE AVE SAN DIEGO CA 92123 SAN DIEGO
5555 OVERLAND AVE SAN DIEGO CA 92123 SAN DIEGO
5601 OBERLIN DR SAN DIEGO CA 92121 SAN DIEGO
5670 OBERLIN DR SAN DIEGO CA 92121 SAN DIEGO
5754 PACIFIC CENTER BLVD SAN DIEGO CA 92121 SAN DIEGO
5880 OBERLIN DR SAN DIEGO CA 92121 SAN DIEGO
6150 NANCY RIDGE DR SAN DIEGO CA 92121 SAN DIEGO
8355 AERO DR SAN DIEGO CA 92123 SAN DIEGO
8520 TECH WAY SAN DIEGO CA 92123 SAN DIEGO
9089 CLAIREMONT MESA BLVD SAN DIEGO CA 92123 SAN DIEGO
9233 BALBOA AVE SAN DIEGO CA 92123 SAN DIEGO
9888 GENESEE AVE SAN DIEGO CA 92117 SAN DIEGO
9950 BARNES CANYON RD SAN DIEGO CA 92121 SAN DIEGO
NAVAL AIR STATION SAN DIEGO CA 92135 SAN DIEGO
1025 2ND AVE OAKLAND CA 94606 SAN FRANCISCO-OAKLAND- SAN JOSE
221 MAIN ST SAN FRANCISCO CA 94105 SAN FRANCISCO-OAKLAND- SAN JOSE
2325 ORCHARD PKWY SAN JOSE CA 95131 SAN FRANCISCO-OAKLAND- SAN JOSE
245 MARKET ST SAN FRANCISCO CA 94105 SAN FRANCISCO-OAKLAND- SAN JOSE
4665 BUSINESS CENTER DR FAIRFIELD CA 94585 SAN FRANCISCO-OAKLAND- SAN JOSE
5858 HORTON ST EMERYVILLE CA 94608 SAN FRANCISCO-OAKLAND- SAN JOSE
601 MONTGOMERY ST SAN FRANCISCO CA 94111 SAN FRANCISCO-OAKLAND- SAN JOSE
650 CALIFORNIA ST SAN FRANCISCO CA 94108 SAN FRANCISCO-OAKLAND- SAN JOSE
717 POTTER ST BERKELEY CA 94710 SAN FRANCISCO-OAKLAND- SAN JOSE
720 PARKER ST BERKELEY CA 94710 SAN FRANCISCO-OAKLAND- SAN JOSE
75 E TRIMBLE RD SAN JOSE CA 95131 SAN FRANCISCO-OAKLAND- SAN JOSE
10101 WOODFIELD CREVE COEUR MO 63132 ST. LOUIS
10401 BAUR BLVD OLIVETTE MO 63132 ST. LOUIS
10430 BAUR BLVD OLIVETTE MO 63132 ST. LOUIS
10845 BAUR CREVE COEUR MO 63132 ST. LOUIS
1100 EASTPORT PLAZA DR COLLINSVILLE IL 62234 ST. LOUIS
1111 WOODS MILL ST LOUIS MO 63011 ST. LOUIS
11330 OLIVE BLVD ST LOUIS MO 63141 ST. LOUIS
11700 DUNLAP INDUSTRIAL DR MARYLAND HEIGHTS MO 63043 ST. LOUIS
11975 WESTLINE INDUSTRIAL DR MARYLAND HEIGHTS MO 63146 ST. LOUIS
12312 OLIVE BLVD CREVE COEUR MO 63141 ST. LOUIS
13045 TESSON FERRY RD TESSON FERRY MO 63128 ST. LOUIS
14440 S OUTER FORTY RD TOWN AND COUNTRY MO 63141 ST. LOUIS
14515 N OUTER RD CHESTERFIELD MO 63017 ST. LOUIS
14528 S OUTER 40 RD CHESTERFIELD MO 63017 ST. LOUIS
1699 S HANLEY RD BRENTWOOD MO 63144 ST. LOUIS
1706 WASHINGTON AVE ST LOUIS MO 63103 ST. LOUIS
1850 BORMAN CT MARYLAND HEIGHTS MO 63146 ST. LOUIS
1945 CRAIG RD MARYLAND HEIGHTS MO 63141 ST. LOUIS
210 N 13TH ST ST LOUIS MO 63103 ST. LOUIS
2100 SCHUETZ RD MARYLAND HEIGHTS MO 63146 ST. LOUIS
232 S WOODS MILL RD CHESTERFIELD MO 63017 ST. LOUIS
25 RESEARCH CT WELDON SPRING MO 63304 ST. LOUIS
2600 WASHINGTON ST LOUIS MO 63103 ST. LOUIS
305 ROCK INDUSTRIAL PARK DR BRIDGETON MO 63044 ST. LOUIS
3635 VISTA @ GRAND BLVD ST LOUIS MO 63110 ST. LOUIS
41 VILLAGE SQUARE DR ST LOUIS MO 63042 ST. LOUIS
424 S WOODS MILL RD TOWN AND COUNTRY MO 63017 ST. LOUIS
425 S WOODS MILL RD CHESTERFIELD MO 63017 ST. LOUIS
525 COUCH AVE KIRKWOOD MO 63122 ST. LOUIS
600 MASON RIDGE CENTER DR TOWN AND COUNTRY MO 63141 ST. LOUIS
8 PARK PL SWANSEA IL 62226 ST. LOUIS
8020 FORSYTH BLVD CLAYTON MO 63105 ST. LOUIS
900 N TUCKER BLVD ST LOUIS MO 63101 ST. LOUIS
BLDG P-5 SCOTT AIR FORCE BASE IL 62225 ST. LOUIS
Updated April 18, 2023