168 Grecian Gardens Dr, Rochester, NY, 14626 (current address)
1322 E Main St, Rochester, NY, 14609 (2012 - 2017)
416 Roycroft Dr, Rochester, NY, 14621 (2014 - 2017)
3227 Altman Ct, Ashtabula, OH, 44004 (2008 - 2017)
PO Box 1239, Utuado, PR, 00641 (1996 - 2017)
158 Hillcrest St, Rochester, NY, 14609 (2016)
1322 E Main St, Rochester, NY, 14609 (2014)
1322 E Main St, Rochester, NY, 14609 (2013)
1007 Bunker Hill Rd, Ashtabula, OH, 44004 (2003 - 2013)
211 Brook Village Rd, Nashua, NH, 03062 (1994 - 2013)
18 Walnut St, Nashua, NH, 03060 (1998 - 2013)
1009 Carriage Hill Dr, Ashtabula, OH, 44004 (2012)
216 Holland St, Rochester, NY, 14605 (2008 - 2010)
32 Reliance St, Rochester, NY, 14621 (2010)
2142 Michigan Ave, Ashtabula, OH, 44004 (2007)
15 Oscar St, Rochester, NY, 14621 (2007)
44 Jacob St, Rochester, NY, 14621 (2007)
2142 Michigan Ave, Ashtabula, OH, 44004 (2005 - 2006)
1011 Carriage Hill Dr, Ashtabula, OH, 44004 (2006)
3227 Glover Dr, Ashtabula, OH, 44004 (2000 - 2006)
1007 Bunker Hill Rd, Ashtabula, OH, 44004 (2004 - 2005)
PO Box 10064, Albany, NY, 12201 (2003)
3227 3227 Glover, Ashtabula, OH, 44004 (2002)
118 Walnut St, Nashua, NH, 03060 (1997 - 2000)
641 Res F L Garcia Edf 28, Utuado, PR, 00641 (1997)
49 Res F L Garcia Edf 28, Utuado, PR, 00641 (1997)
641 Res F L Garcia Edf 49, Utuado, PR, 00641 (1997)
9 Lemon St, Nashua, NH, 03064 (1995 - 1996)
10 Pierce St, Nashua, NH, 03060 (1995 - 1996)
9b Lemon St, Nashua, NH, 03064 (1994)