1011 Washington Blvd, Stamford, CT, 98847 (current address)
171 E 89th St, New York, NY, 10128 (2020 - 2021)
171 E 89th St, New York, NY, 10128 (2019)
Apt 8e, New York, NY, 10128 (2019)
216 E 28th St, New York, NY, 10016 (2017 - 2018)
3333 Oakwell Ct, San Antonio, TX, 78218 (2012 - 2017)
160 W 71st St, New York, NY, 10023 (2016)
160 W 71st St, New York, NY, 10023 (2016)
10 Stuyvesant Oval, New York, NY, 10009 (2013 - 2015)
239 E 73rd St, New York, NY, 10021 (2013)
350 W 85th St, New York, NY, 10024 (2008 - 2013)
384 Treeline Park, San Antonio, TX, 78209 (2011 - 2012)
253 W 72nd St, New York, NY, 10023 (2010 - 2011)
384 Treeline Park, San Antonio, TX, 78209 (2011)
234 Chimney Sweep Hill Rd, Glastonbury, CT, 06033 (2000 - 2010)
304 W 92nd St, New York, NY, 10025 (2009 - 2010)
11008 Northampton St, El Paso, TX, 79934 (2005 - 2010)
10 Pine Crest Ln, Sag Harbor, NY, 11963 (2010)
535 S Mesa Hills Dr, El Paso, TX, 79912 (2005)
4250 E Busby Dr, Sierra Vista, AZ, 85635 (2004)
2882 Main St, Glastonbury, CT, 06033 (2004)
330 Hubbard St, Glastonbury, CT, 06033 (2004)
4501 N Charles St, Baltimore, MD, 21210 (2002)
234 Chimney Sweep Ct, Glastonbury, CT, 06033 (2000)
4532 E N Charles St, Baltimore, MD, 21210 (2000)