53 W Cabot Ln, Westbury, NY, 11590 (current address)
10 Berkshire Rd, Bethpage, NY, 11714 (2018 - 2020)
36 Jay St, Hicksville, NY, 11801 (2008 - 2018)
53 Cobalt Ln, Westbury, NY, 11590 (2007 - 2013)
PO Box 7405, Hicksville, NY, 11802 (2012)
33333 Geln Head, Glen Head, NY, 11545 (2006 - 2007)
10 S Craft Ln, Glen Cove, NY, 11542 (2007)
209 W 97th St, New York, NY, 10025 (2006)
74 Division St, Holtsville, NY, 11742 (1993 - 2006)
113 Glen Head Rd, Glen Head, NY, 11545 (2002 - 2006)
Mary Patruzziello, Carle Place, NY, 11514 (2005)
PO Box 505, Carle Place, NY, 11514 (2002)
PO Box 405, Glen Head, NY, 11545 (2001)
72 Lois Ct, East Meadow, NY, 11554 (1999)
440 Broadway, Carle Place, NY, 11514 (1991 - 1998)
142 Geery Ave, Holbrook, NY, 11741 (1996 - 1998)
46 A Broad Way, Carle Place, NY, 11514 (1998)
468 Broadway, Carle Place, NY, 11514 (1998)
92 Chapel Ln, Levittown, NY, 11756 (1997 - 1998)
16 Mainsail Dr, Patchogue, NY, 11772 (1997)
16 Rising Ln, Hicksville, NY, 11801 (1996)
98 Sharpped Ln, Levittown, NY, 11756 (1996)
98 Sherwood Rd, Levittown, NY, 11756 (1996)
156 Coates Ave N, Holbrook, NY, 11741 (1995)
26 Albatross Rd, Levittown, NY, 11756 (1995)
24 Edgewood Ave, Farmingville, NY, 11738 (1994)
8 Atlas Ln, Hicksville, NY, 11801 (1991)
42 Willow Ave, Farmingville, NY, 11738 (1990)