612 North Rd, Oxford, NY, 13830 (current address)
63 N Main St, Sherburne, NY, 13460 (2011 - 2018)
2794 State Route 79, Harpursville, NY, 13787 (2011 - 2017)
1549 State Highway 80, Smyrna, NY, 13464 (2016)
140 Pine Ln, Chenango Forks, NY, 13746 (2015 - 2016)
5704 State Route 26, Whitney Point, NY, 13862 (2014 - 2015)
3088 State Route 206, Whitney Point, NY, 13862 (2013 - 2014)
3088 St 206, Whitney Point, NY, 13862 (2013)
64 Genesee St, Greene, NY, 13778 (2012)
15 S Canal St, Greene, NY, 13778 (2012)
2923 St 220 Hwy, Oxford, NY, 13830 (2011)
320 Roanoke Trl, Edenton, NC, 27932 (2010)
Manteo Trial, Edenton, NC, 27932 (2009)
116 Deep Creek Rd, Hertford, NC, 27944 (2008)
2169 State Route 7, Harpursville, NY, 13787 (2005)
336 Banta Rd, Conklin, NY, 13748 (1995 - 2005)
PO Box 14, Chenango Fks, NY, 13746 (2000 - 2005)
PO Box 225, Harpursville, NY, 13787 (2005)
396 Oak Hill Rd, Binghamton, NY, 13901 (1998 - 2004)
330 Manteo Trl, Edenton, NC, 27932 (2004)
304 Jennings Creek Rd, Marathon, NY, 13803 (2002 - 2004)
PO Box 79 2794, Harpursville, NY, 13787 (2003)
1469 River Rd, Binghamton, NY, 13901 (2000 - 2001)
23 Roberts St, Kirkwood, NY, 13795 (2001)
26 Prescott Rd, Binghamton, NY, 13905 (2001)
1 Matthews Rd, Binghamton, NY, 13901 (2000)
PO Box 79 7066, Chenango Forks, NY, 13746 (2000)
PO Box 14, Chenango Forks, NY, 13746 (1999 - 2000)
PO Box 40, Corbettsville, NY, 13749 (1994 - 1997)
PO Box 40, Conklin, NY, 13748 (1995)
1156 Upper Front St, Binghamton, NY, 13905 (1993)
549 Front St, Binghamton, NY, 13905 (1992 - 1993)
549 St Unit, Binghamton, NY, 13905 (1992)
PO Box 580, Sherburne, NY, 13460 (1991 - 1992)