500 W Cartwright Rd, Balch Springs, TX, 75180 (current address)
50 Browncroft Blvd, Rochester, NY, 14609 (2008 - 2018)
40 Bittner St, Rochester, NY, 14604 (2009 - 2018)
102 Manor Pkwy, Rochester, NY, 14620 (2013)
44 Washington Ave, Rochester, NY, 14617 (2013)
PO Box 39601, Rochester, NY, 14604 (2010 - 2013)
1111 Joseph Ave, Rochester, NY, 14621 (2007 - 2012)
786 Genesee St, Rochester, NY, 14611 (2012)
934 Culver Rd, Rochester, NY, 14609 (2009)
11 Crane St, Clifton Springs, NY, 14432 (2008)
113 Marion St, Rochester, NY, 14610 (2008)
2760 County Road 6, Geneva, NY, 14456 (2001 - 2008)
269 Alexander St, Rochester, NY, 14607 (2008)
3965 State Route 247, Canandaigua, NY, 14424 (2002 - 2007)
3045 County Complex Dr, Canandaigua, NY, 14424 (2007)
410 S Plain St, Ithaca, NY, 14850 (2006)
222 S Geneva St, Ithaca, NY, 14850 (2006)
745 Cliff St, Ithaca, NY, 14850 (2006)
10 Goodman St, Geneva, NY, 14456 (2002 - 2005)
282 Main St, Geneva, NY, 14456 (2004 - 2005)
305 Castle St, Geneva, NY, 14456 (2004 - 2005)
PO Box 274, Trumansburg, NY, 14886 (2005)
282 Main St, Geneva, NY, 14456 (2003 - 2004)
202 Sheridan Park, Geneva, NY, 14456 (2003)
2760 County Road 6, Geneva, NY, 14456 (2001)
20 William St, Geneva, NY, 14456 (1996 - 2001)
244 2nd St, Troy, NY, 12180 (1996 - 2000)
114 Seneca St, Geneva, NY, 14456 (1999 - 2000)
44 N Genesee St, Geneva, NY, 14456 (1997 - 1999)
500 Pulteney St, Geneva, NY, 14456 (1998 - 1999)
500 Pulteney St, Geneva, NY, 14456 (1998)
556 Auburn Rd, Groton, NY, 13073 (1996)