392 State St, Rochester, NY, 14608 (current address)
392 State St, Rochester, NY, 14608 (2016 - 2019)
Apt 21, Rochester, NY, 14608 (2019)
2485 Saint Paul Blvd, Rochester, NY, 14617 (2010 - 2018)
57 Laser St, Rochester, NY, 14621 (2009 - 2017)
42 2nd St, Rochester, NY, 14605 (2009 - 2016)
109 Emilia Dr, Rochester, NY, 14606 (2014 - 2016)
385 Mount Hope Ave, Rochester, NY, 14620 (1995 - 2012)
305 Mount Hope Ave, Rochester, NY, 14620 (2004 - 2012)
350 Pine Tree Cir, Decatur, GA, 30032 (1995 - 2012)
750 Genesee St, Rochester, NY, 14611 (2006 - 2010)
750 Genesee St, Rochester, NY, 14611 (2007)
107 Tucker Dr, Newnan, GA, 30263 (2006)
16 Kings Court Way, Rochester, NY, 14617 (2005)
16 Kings Court Way, Rochester, NY, 14617 (2004 - 2005)
385 Mount Hope Ave, Rochester, NY, 14620 (1999 - 2005)
16 Kings Ln, Rochester, NY, 14617 (2005)
42nd St, Rochester, NY, 14605 (2005)
305 Mount Hope Ave, Rochester, NY, 14620 (2004)
85 Vayo St, Rochester, NY, 14609 (2004)
1730 Penfield Rd, Penfield, NY, 14526 (2003)
76 Furlong St, Rochester, NY, 14621 (2003)
305 Hope Ave, Rochester, NY, 14620 (2002)
57 Laser St, Rochester, NY, 14621 (2001)
PO Box 40194, Rochester, NY, 14604 (2000)
333 Charwood Cir, Rochester, NY, 14609 (1990 - 1996)
468 Avenue D, Rochester, NY, 14621 (1989 - 1996)
205 Adams St, Rochester, NY, 14608 (1990 - 1993)
314 Apt Ng, Rochester, NY, 14621 (1993)
314 Ng Apt, Rochester, NY, 14621 (1989)