209 Magnolia Ave, East Rochester, NY, 14445 (current address)
154 Townsend St, Rochester, NY, 14621 (2017)
165 Traver Cir, Rochester, NY, 14609 (2017)
3166 Culver Rd, Rochester, NY, 14622 (2015 - 2017)
144 Morrill St, Rochester, NY, 14621 (2014)
623 Hopkins St, Buffalo, NY, 14220 (2001 - 2013)
560 Congress Ave, New Haven, CT, 06519 (1998 - 2013)
72 Kings Court Way, Rochester, NY, 14617 (2013)
562 Congress Ave, New Haven, CT, 06519 (2005 - 2013)
421 Garfield Ave, East Rochester, NY, 14445 (2009 - 2013)
8 Kings Court Way, Rochester, NY, 14617 (2010 - 2013)
8 Kings Court Way, Rochester, NY, 14617 (2011)
PO Box 77346, Rochester, NY, 14617 (2011)
8 Kings Court Way, Rochester, NY, 14617 (2010)
144 Merrill St, Rochester, NY, 14615 (2008)
39 Fargo Ave, Buffalo, NY, 14201 (1999 - 2006)
40 Garden Village Dr, Cheektowaga, NY, 14227 (2005)
623 Hopkins Rd, Buffalo, NY, 14221 (2001 - 2004)
233 Niagara St, Buffalo, NY, 14201 (2002)
PO Box 124, Buffalo, NY, 14223 (2001 - 2002)
37 Shields Ave, Buffalo, NY, 14213 (1995 - 2001)
322 14th St, Buffalo, NY, 14213 (1998 - 2001)
301 Bedford Ave, Buffalo, NY, 14216 (2001)
10 Colonial Circle 7 Cir, Buffalo, NY, 14213 (1999)
10 1/2 Colonial Cir, Buffalo, NY, 14213 (1999)
1063 Norton St, Rochester, NY, 14621 (1994)