1308 Town Line Rd, Auburn, NY, 13021 (current address)
321 Henderson Rd, Chesnee, SC, 29323 (2020)
5301 State Route 34, Auburn, NY, 13021 (2017 - 2019)
153 Coates Rd, Inman, SC, 29349 (2017)
7796 Grant Avenue Rd, Auburn, NY, 13021 (2016)
27 Center St, Union Springs, NY, 13160 (2015)
1308 Aurelius Springport Townline Rd, Springport, NY, 13021 (2011 - 2014)
Townline Rd, Auburn, NY, 13021 (2013 - 2014)
143 Ware Ct, Chesnee, SC, 29323 (2013)
1308 Aurelius Springport Townline R, Springport, NY (2009 - 2013)
1308 As Townhill Rd, Auburn, NY, 13021 (2010)
101 Rochester St, Port Byron, NY, 13140 (2006 - 2009)
1308 Aurelius-springport Tow Springport, Auburn, NY, 13021 (2009)
813 Spring Lake Rd, Port Byron, NY, 13140 (2008)
PO Box 488, Port Byron, NY, 13140 (2006 - 2008)
8 Maple St, Auburn, NY, 13021 (2006 - 2007)
343 Henderson Rd, Chesnee, SC, 29323 (2006)
8865 S Seneca St, Weedsport, NY, 13166 (1997 - 2006)
PO Box 174, Weedsport, NY, 13166 (1997 - 2006)
174 Main St, Weedsport, NY, 13166 (2004)
310 S Kentucky Ave, Chesnee, SC, 29323 (2004)
431 N Alabama Ave, Chesnee, SC, 29323 (2004)
PO Box 34 174, Weedsport, NY, 13166 (2004)
258 Seymour St, Auburn, NY, 13021 (1996 - 2002)
9 Holley St, Auburn, NY, 13021 (1995 - 1998)
258 & Half Seymour St, Auburn, NY, 13021 (1996 - 1997)
53 Wall St, Auburn, NY, 13021 (1989 - 1996)
PO Box 359, Weedsport, NY, 13166 (1993 - 1996)
35 Park Ave, Auburn, NY, 13021 (1994 - 1995)
35 1/2 Park Ave, Auburn, NY, 13021 (1994 - 1995)
1275 State Route 5, Elbridge, NY, 13060 (1994)
13 Wallace Ave, Auburn, NY, 13021 (1989 - 1993)