213 Callodine Ave, Buffalo, NY, 14226 (current address)
1136 Liriope Ln, Lawrenceville, GA, 30045 (2015 - 2018)
1142 Kensington Ave, Buffalo, NY, 14215 (2002 - 2013)
1813 Gateway Dr, Loganville, GA, 30052 (2010 - 2013)
PO Box 712, Loganville, GA, 30052 (2011 - 2013)
6991 Peachtree Industrial Blvd, Norcross, GA, 30092 (2012)
12 19th St, Buffalo, NY, 14213 (2001 - 2012)
142 Keswick Manor Dr, Tyrone, GA, 30290 (2012)
65 Cornell Ave, Buffalo, NY, 14226 (2000 - 2012)
3651 Evans Mill Rd, Lithonia, GA, 30038 (2011 - 2012)
PO Box 171, Clarence, NY, 14031 (2006 - 2012)
PO Box 363, Amherst, NY, 14226 (2009 - 2011)
6271 Bridlewood Dr S, East Amherst, NY, 14051 (2006 - 2010)
553 Bauman Ct, Williamsville, NY, 14221 (2003 - 2009)
6340 Walnut Creek Dr, East Amherst, NY, 14051 (2009)
9857 Tonawanda Creek Rd, Clarence, NY, 14037 (2007 - 2009)
9851 Tonawanda Creek Rd, Clarence Center, NY, 14032 (2003 - 2008)
24 Shirley Ave, Buffalo, NY, 14215 (2004 - 2007)
9218 Owings Choice Ct, Owings Mills, MD, 21117 (2005 - 2007)
PO Box 292, Clarence, NY, 14031 (2002 - 2007)
9851 Tonawanda Creek Rd, Clarence Ctr, NY, 14032 (2005 - 2006)
Owings Mills Md, Owings Mills, MD, 21117 (2006)
601 Wyoming Ave, Buffalo, NY, 14215 (1999 - 2005)
20 Worcester Pl, Buffalo, NY, 14215 (1989 - 2004)
5070 Winding Ln, Clarence, NY, 14031 (1999 - 2003)
57 Harmonia St, Buffalo, NY, 14211 (2003)
261 Cambridge Ave, Buffalo, NY, 14215 (2001)
261 Cambridge Ave, Buffalo, NY, 14215 (1996 - 2001)
2930 Sweet Home Rd, Amherst, NY, 14228 (1999)
352 Hewitt Ave, Buffalo, NY, 14215 (1996 - 1997)
261 Cambridge L Ave, Buffalo, NY, 14215 (1993)