9042 84th St, Woodhaven, NY, 11421 (current address)
9042 84th St, Woodhaven, NY, 11421 (2019)
Apt 1, Woodhaven, NY, 11421 (2019)
67 Pleasant St, Enfield, CT, 06082 (2016 - 2018)
836 E Peach St, Vineland, NJ, 08361 (2008 - 2016)
22 Ward St, Waterbury, CT, 06704 (2009 - 2016)
730 E Peach St, Vineland, NJ, 08361 (2005 - 2016)
73 Woodside Ter, Springfield, MA, 01108 (2013 - 2015)
18 Saab Ct, Springfield, MA, 01104 (2015)
73 Woodside Ter, Springfield, MA, 01109 (2013 - 2015)
70 Mattoon St, Springfield, MA, 01105 (2012 - 2014)
1627 Brickell Ave, Miami, FL, 33129 (2011 - 2013)
24 Ward St, Waterbury, CT, 06704 (2005 - 2013)
263 Elm St, Holyoke, MA, 01040 (2012)
PO Box 625, Chicopee, MA, 01021 (2011 - 2012)
12 Cabot Ct, Springfield, MA, 01104 (2011)
116 Elk St, Syracuse, NY, 13205 (2010 - 2011)
519 E Landis Ave, Vineland, NJ, 08361 (2010)
716 Navy St, Fort Walton Beach, FL, 32547 (2010)
836 E Peach St, Vineland, NJ, 08361 (2010)
605 Alice St, Plant City, FL, 33563 (2010)
405 W Ball St, Plant City, FL, 33563 (2009)
14 Batavia St, Springfield, MA, 01109 (2000 - 2009)
8725 Del Rey Ct, Tampa, FL, 33617 (2008)
1506 Plantation Grove Ct, Plant City, FL, 33566 (2008)
PO Box 5440, Springfield, MA, 01101 (2007 - 2008)
602 S Alexander St, Plant City, FL, 33563 (2007)
14 Batarida St T, Springfield, MA, 01108 (2002)
11 James St, Springfield, MA, 01105 (1998 - 2002)
14-16 Batavia St, Springfield, MA, 01109 (2001)
19 Stonina Dr, Chicopee, MA, 01013 (1996 - 2000)