28 Huguenot St, New Paltz, NY, 12561 (current address)
208 W 105th St, New York, NY, 10025 (2002 - 2021)
208 W 105th St, New York, NY, 10025 (2016 - 2019)
Apt 1, New York, NY, 10025 (2019)
161 W 75th St, New York, NY, 10023 (2010 - 2016)
200 E 64th St, New York, NY, 10065 (1996 - 2016)
161 W 75th St, New York, NY, 10023 (2009 - 2016)
72 Tillson Lake Rd, Wallkill, NY, 12589 (2002 - 2015)
300 E 64th St, New York, NY, 10065 (2004 - 2012)
208 W 105th St, New York, NY, 10025 (2005 - 2012)
161 W 75th St, New York, NY, 10023 (2011)
228 W 71st St, New York, NY, 10023 (2010)
1 Irving Pl, New York, NY, 10003 (1993 - 2009)
208 W 105th St, New York, NY, 10025 (2007)
208 W 105th St, New York, NY, 10025 (2000 - 2004)
200 E 64th St, New York, NY, 10065 (1995 - 2000)
317 E 17th St, New York, NY, 10003 (2000)
1012 Valley Rd, Franklin Lakes, NJ, 07417 (1996 - 1999)
166 Walnut Ct, Highland Park, NJ, 08904 (1988 - 1998)
443 Saddle Back Trl, Franklin Lakes, NJ, 07417 (1995 - 1997)
171 E 89th St, New York, NY, 10128 (1988 - 1993)