2030 N Clinton Ave, Rochester, NY, 14621 (current address)
32154 N Caspian Way, San Tan Valley, AZ, 85143 (2015 - 2017)
404 Mckinley St, East Rochester, NY, 14445 (2004 - 2017)
40654 N High Meadows Dr, San Tan Valley, AZ, 85140 (2013 - 2017)
30 W Carter Dr, Tempe, AZ, 85282 (2000 - 2016)
55 Elm Dr, Rochester, NY, 14609 (2015 - 2016)
2063 S Starling Dr, Gilbert, AZ, 85295 (2012 - 2014)
30 Thayer St, Rochester, NY, 14607 (1995 - 2013)
1768 S Spartan Ct, Gilbert, AZ, 85233 (2005 - 2013)
3663 Walworth Rd, Walworth, NY, 14568 (2011)
250 W Juniper Ave, Gilbert, AZ, 85233 (2004 - 2005)
250 W Juniper Ave, Gilbert, AZ, 85233 (2003 - 2004)
30 Wcarter Dr, Tempe, AZ, 85282 (2003)
30 W Carter Dr, Tempe, AZ, 85282 (2000 - 2002)
55 Elmtree Rd, Rochester, NY, 14612 (2002)
30 W Carter Dr, Tempe, AZ, 85282 (2001)
4954 North Rd, Canandaigua, NY, 14424 (1999 - 2001)
30 W Carter Dr, Tempe, AZ, 85282 (2000)
30 W Carter Dr, Tempe, AZ, 85282 (2000)
38151 Castle Dr, Romulus, MI, 48174 (2000)
2281 State, Canandaigua, NY, 14424 (1999)
2281 State Route 21, Canandaigua, NY, 14424 (1999)
2281 State Route 332, Canandaigua, NY, 14424 (1998)
PO Box 332 2281, Canandaigua, NY, 14424 (1998)
286 N Winton Rd, Rochester, NY, 14610 (1994 - 1997)
286 Winston Rdn 2, Rochester, NY, 14626 (1994 - 1995)
286 Winston N, Rochester, NY, 14626 (1994)