150 Marie St, Johnson City, NY, 13790 (current address)
15 Lotus Ave, Binghamton, NY, 13903 (2009 - 2018)
803 Oak St, Elmira, NY, 14901 (2012 - 2017)
23 Pearne St, Binghamton, NY, 13901 (2014)
1 Delaware Ave, Endicott, NY, 13760 (2005 - 2012)
717 Walnut St, Elmira, NY, 14901 (2012)
11650 230th St, Cambria Heights, NY, 11411 (2012)
79 Baker St, Johnson City, NY, 13790 (2001 - 2010)
320 Diven Ave, Elmira, NY, 14901 (2010)
12 Park Terrace Pl, Binghamton, NY, 13903 (2001 - 2010)
10 Richard St, Johnson City, NY, 13790 (1999 - 2010)
15 Webster Ct, Binghamton, NY, 13903 (2003 - 2009)
555 Palmiter Rd, Harpursville, NY, 13787 (2007 - 2009)
88 Carroll St, Binghamton, NY, 13901 (2008)
42 Mill St, Binghamton, NY, 13903 (2003 - 2007)
212 W Hudson St, Elmira, NY, 14904 (2007)
38 1/2 Moeller St, Binghamton, NY, 13904 (2006 - 2007)
142 S Queen St, Lancaster, PA, 17603 (2005)
15 Webster Ct, Binghamton, NY, 13903 (2003)
PO Box 999, Mineville, NY, 12956 (2003)
14 Bond St, Binghamton, NY, 13903 (2002)
5 Griswald, Binghamton, NY, 13904 (2001)
35 Griswold St, Binghamton, NY, 13904 (2001)
Lancaster House N, Lancaster, PA, 17603 (2000)
210 S Prince St, Lancaster, PA, 17603 (2000)
602 W King St, Lancaster, PA, 17603 (2000)
740 N Duke St, Lancaster, PA, 17602 (2000)
PO Box 7267, Lancaster, PA, 17604 (2000)
PO Box 1921, Lancaster, PA, 17608 (1998)