1063 Nicholas Ave, Schenectady, NY (current address)
1063 Nicholas Ave, Niskayuna, NY (2018 - 2018)
1063 Nicholas Ave, Schenectady, NY (2018 - 2018)
251 E 77th St, New York, NY (2017 - 2017)
1063 Nicholas Ave, Schenectady, NY (2017 - 2017)
144 E Main St, Waterville, NY (2016 - 2016)
1063 Nicholas Ave, Schenectady, NY (2015 - 2016)
12 Ashley Cir, Easthampton, MA (2014 - 2014)
1063 Nicholas Ave, Niskayuna, NY (2013 - 2013)
359 Putnam St, Waterville, NY (2012 - 2012)
2827 Oneida St, Sauquoit, NY (2012 - 2012)
3011 34th St, Astoria, NY (2010 - 2010)
2424 42nd St, Astoria, NY (2009 - 2009)
12 Ashley Cir, Easthampton, MA (2009 - 2009)
106 Woodland Dr, Florence, MA (2009 - 2009)
120 North Rd, Highland, NY (2008 - 2008)
401 E 34th St, New York, NY (2007 - 2007)
251 77th E St, Ny, NY (2007 - 2007)
251 E 77th 2b St, New York, NY (2007 - 2007)
401 E 34th St, New York, NY (2006 - 2006)
251 E 77th St, New York, NY (2006 - 2006)
401 E 34th St, New York, NY (2004 - 2005)
1 Capen Hall, New Paltz, NY (2004 - 2004)
147 Berrill Ave, Waterville, NY (2004 - 2004)
1004 Hawk Dr, New Paltz, NY (2004 - 2004)
109 Richardson Ave, Utica, NY (2002 - 2002)
359 Putnam St, Waterville, NY (1996 - 2000)
144 W Main St, Waterville, NY (1995 - 1995)
Craig Foot, Waterville, NY (1994 - 1994)
144 E Main St, Waterville, NY (1993 - 1994)
147 Berrill Ave, Waterville, NY (1991 - 1991)
PO Box, Waterville, NY (1989 - 1989)