Yonkers, NY, 10702 (current address)
197 Hoover Rd, Yonkers, NY, 10710 (2008 - 2021)
197 Hoover Rd, Yonkers, NY, 10710 (2016 - 2019)
Apt 1c, Yonkers, NY, 10710 (2019)
1971 Hoover Rd, Yonkers, NY, 10710 (2015)
159 Vine St, Lockport, NY, 14094 (2000 - 2013)
2719 Livingston Ave, Niagara Falls, NY, 14303 (2009)
3845 NW 183rd St, Miami Gardens, FL, 33055 (2008)
441 Central Ave, White Plains, NY, 10606 (2008)
PO Box 276, White Plains, NY, 10602 (2008)
PO Box 276, Yonkers, NY, 10710 (2008)
2724 Orleans Ave, Niagara Falls, NY, 14303 (2005)
159 Vine St, Lockport, NY, 14094 (2004)
159 Wine St, Lockport, NY, 14094 (2003)
159 Vine 1 St, Lockport, NY, 14094 (2001)
1008 E Grand Ave, Clovis, NM, 88101 (2000)
9269 Psc, Apo, AE, 09012 (2000)
125 Buccaneer Loop, Clovis, NM, 88101 (1998 - 1999)
3481 Psc 103, Apo, AE, 09603 (1998)
3487 Psc 103, Apo, AE, 09603 (1996 - 1997)
401 Fw, Apo, AE, 09603 (1997)
7108 Princeton Pl, Tampa, FL, 33619 (1990 - 1996)
9269 Psc 2, Apo, AE, 09012 (1992 - 1995)
PO Box 973, Saint Augustine, FL, 32085 (1994 - 1995)
PO Box, Tampa, FL, 33686 (1990 - 1994)
506 Champagne Ln, Brandon, FL, 33511 (1990)