18458 Hunters Meadow Walk, Land O Lakes, FL, 34638 (current address)
22 Thornton Commons, Yaphank, NY, 11980
(2015 - 2021)
22 Thornton Cmns, Yaphank, NY, 11980
(2012 - 2018)
460 W End Ave, Shirley, NY, 11967
(2014)
366 Ontario St, Ronkonkoma, NY, 11779
(2004 - 2013)
Show All
30 Cypress Ln, Shirley, NY, 11967
(2011 - 2013)
PO Box 145, Speonk, NY, 11972
(2000 - 2013)
22 Thornton Cmns, Yaphank, NY, 11980
(2011 - 2012)
744 Wading River Rd, Manorville, NY, 11949
(2010 - 2012)
66 Lakewood Ct, Moriches, NY, 11955
(2007 - 2011)
Lakewood Ct, Hardy, VA, 24101
(2011)
67 Longneck Blvd, Riverhead, NY, 11901
(2007 - 2008)
66 Lakewood Ct, Moriches, NY, 11955
(2006 - 2007)
8 Village Grn N, Riverhead, NY, 11901
(2007)
66-5 Cakewood Ct, Moriches, NY, 11955
(2006)
151a Maple Ave, Patchogue, NY, 11772
(2004)
16 Florence Dr, Manorville, NY, 11949
(1995 - 2004)
31 Grassmere Dr, Mastic Beach, NY, 11951
(2003)
40 Shore Dr, Mastic, NY, 11950
(2003)
PO Box 443, Mastic Beach, NY, 11951
(2001 - 2003)
24 Noahs Path, Rocky Point, NY, 11778
(2001 - 2002)
25 Noahs Path, Mastic Beach, NY, 11953
(2002)
44 Ethan Cir, Middle Island, NY, 11953
(1996 - 2000)
15 Giant Oak Rd, Ridge, NY, 11961
(1999 - 2000)