103 Lafayette Blvd, Buffalo, NY, 14221 (current address)
850 Kendall Dr, Marco Island, FL, 34145 (2016 - 2018)
329 Evans St, Buffalo, NY, 14221 (2016)
10 Georgian Ln, Buffalo, NY, 14221 (2000 - 2016)
161 Lafayette Blvd, Williamsville, NY, 14221 (2013 - 2016)
474 Kaymar Dr, Amherst, NY, 14228 (2015 - 2016)
103 Lafayette Blvd, Amherst, NY, 14221 (2012 - 2014)
171 Fairfield Ave, Buffalo, NY, 14214 (2003 - 2012)
20 Autumn Creek Ln, East Amherst, NY, 14051 (2003 - 2006)
171 Avenue, Buffalo, NY, 14223 (2003)
20 Autumn Creek Ln, East Amherst, NY, 14051 (2001 - 2002)
20 H Autumn, E Amherst, NY, 14051 (2001)
20 H Autumn Lane Crk, E Amherst, NY, 14051 (2001)
PO Box 103, Columbus, PA, 16405 (1989 - 2001)
PO Box, Columbus, PA, 16405 (1993 - 2001)
9225 Otter Creek Dr, Charlotte, NC, 28277 (1999)
3807 Route 430, Bemus Point, NY, 14712 (1999)
105 San Fernando Ln, East Amherst, NY, 14051 (1995 - 1999)
PO Box 97C, Columbus, PA, 16405 (1999)
12 Georgian Ln, Williamsville, NY, 14221 (1998)
173 Allenhurst Rd, Amherst, NY, 14226 (1998)
62 Raintree Is, Tonawanda, NY, 14150 (1992 - 1997)
262 Commonwealth Ave, Buffalo, NY, 14216 (1993 - 1997)
636 Linwood Ave, Buffalo, NY, 14209 (1993)
43755 Route 6, Columbus, PA, 16405 (1989 - 1993)
56 Raintree Is, Tonawanda, NY, 14150 (1989 - 1993)