2031 Gray St, Schenectady, NY, 12306 (current address)
512 Pine Ridge Rd, Edgefield, SC, 29824 (2015 - 2020)
365 Twelfth St, Schenectady, NY, 12306 (2014 - 2016)
13818 68th Dr, Flushing, NY, 11367 (2010 - 2016)
13 Mohigan Dr, Oneonta, NY, 13820 (2015 - 2016)
34 Senn St, Aiken, SC, 29801 (2015 - 2016)
3012 Fairview St, Oneonta, NY, 13820 (1996 - 2013)
627 Draper Ave, Schenectady, NY, 12306 (2013)
4473 State Highway 28, Milford, NY, 13807 (2009)
2033 Campbell Ave, Schenectady, NY, 12306 (2008)
172 County Road High Way 33, Cooperstown, NY, 13326 (2007)
2180 Fairview Ave, Schenectady, NY, 12306 (2007)
980 State Highway 205, Oneonta, NY, 13820 (2006)
246 Chestnut St, Oneonta, NY, 13820 (2005 - 2006)
9 Lewis Ave, Oneonta, NY, 13820 (2005 - 2006)
10 Depew St, Oneonta, NY, 13820 (2006)
302 Perry St, Schenectady, NY, 12306 (2006)
PO Box 326, Cooperstown, NY, 13326 (2006)
PO Box 304, Milford, NY, 13807 (2004 - 2005)
2752 State Highway 7, Otego, NY, 13825 (2001 - 2004)
134 Hickory Hill Rd, Maryland, NY, 12116 (2003)
PO Box 26D, Franklin, NY, 13775 (2000 - 2003)
PO Box 64 31, Meridale, NY, 13806 (1997 - 2002)
PO Box 423, Otego, NY, 13825 (2002)
2752 State Highway 7, Otego, NY, 13825 (2001)
4 Kearney St, Oneonta, NY, 13820 (1999)
PO Box 87 26, Franklin, NY, 13846 (1998)
30 Fairview St, Oneonta, NY, 13820 (1994 - 1996)