20611 Hollywood St, Harper Woods, MI, 48225 (current address)
762 35th Ave, Saint Petersburg, FL, 33705 (2022)
PO Box 248, Binghamton, NY, 13903 (1996 - 2018)
30 Griswold St, Binghamton, NY, 13904 (2008 - 2018)
257 Main St, Johnson City, NY, 13790 (2012 - 2013)
15 Davis St, Binghamton, NY, 13905 (2012)
31 Lusk St, Johnson City, NY, 13790 (2011)
100 Susquehanna St, Binghamton, NY, 13901 (2011)
187 Oak St, Binghamton, NY, 13905 (2006 - 2010)
12 Auburn St, Norwich, NY, 13815 (2010)
14 1/2 Doubleday St, Binghamton, NY, 13901 (2010)
159 Murray St, Binghamton, NY, 13905 (2010)
PO Box 292, Binghamton, NY, 13905 (2001 - 2010)
94 Carroll St, Binghamton, NY, 13901 (2008)
178 Harrison St, Johnson City, NY, 13790 (2006 - 2007)
PO Box 81, Dickinson, NY, 13905 (2006)
26 Winding Way, Binghamton, NY, 13905 (2003)
43 Mendelssohn St, Binghamton, NY, 13905 (2002)
7 Ellsworth Dr, Montrose, PA, 18801 (2002)
10419 Beechdale St, Detroit, MI, 48204 (2001)
166 Conklin Ave, Binghamton, NY, 13903 (1996)
112 Odell Ave, Endicott, NY, 13760 (1996)
Uss America Cv, Fpo New York, NY, 09531 (1996)
219 Main St, Binghamton, NY, 13905 (1995)
11 Arthur St, Binghamton, NY, 13905 (1995)
52 Webster Ct, Binghamton, NY, 13903 (1995)
73 Floral Ave, Binghamton, NY, 13905 (1995)