115 W Embargo St, Rome, NY, 13440 (current address)
189 Frear Dr, Rochester, NY, 14616 (2008 - 2018)
38 Bay St, Potsdam, NY, 13676 (1994 - 2012)
1809 E Fayette St, Syracuse, NY, 13210 (1992 - 2012)
2517 E Genesee St, Syracuse, NY, 13224 (1989 - 2012)
1 Walter Park, Rochester, NY, 14611 (2007)
47 Dunbar St, Rochester, NY, 14619 (2006)
115 Longview Ter, Rochester, NY, 14609 (2005)
401 Seneca Manor Dr, Rochester, NY, 14621 (2005)
74 Calnon Rd, Canton, NY, 13617 (2004)
38 Bay St, Potsdam, NY, 13676 (2004)
81 Gillette St, Rochester, NY, 14619 (1997 - 2004)
74 Calnon Rd, Canton, NY, 13617 (2003)
74 Calnon Rd, Canton, NY, 13617 (2003)
29 E Main St, Canton, NY, 13617 (2003)
74 Calnm Rd, Canton, NY, 13617 (2003)
PO Box 381, Madrid, NY, 13660 (2001 - 2002)
9 Cross St, Madrid, NY, 13660 (2001)
9 Cross St, Madrid, NY, 13660 (2001)
15 Crescent St, Canton, NY, 13617 (2001)
30 Buck St, Canton, NY, 13617 (2001)
3 Madrid Ave, Potsdam, NY, 13676 (2000 - 2001)
49 Gouverneur St, Canton, NY, 13617 (1998 - 2000)
121 Brookdale Ave, Rochester, NY, 14619 (1996 - 1998)
134 Market St, Potsdam, NY, 13676 (1995 - 1997)
12 State St, Potsdam, NY, 13676 (1996 - 1997)
32 Bay St, Potsdam, NY, 13676 (1996)
717 Radison, Syracuse, NY, 13210 (1991 - 1993)