158 Hollywood Ave, Tuckahoe, NY, 10707 (current address)
115 E 34th St, New York, NY, 10016 (2014 - 2021)
115 E 34th St, New York, NY, 10016 (2016 - 2019)
Apt 18f, New York, NY, 10016 (2019)
166 Greenway S, Forest Hills, NY, 11375 (2008 - 2016)
495 3rd Ave, New York, NY, 10016 (2007 - 2014)
495 3rd Ave, New York, NY, 10016 (2013)
401 W Fullerton Pkwy, Chicago, IL, 60614 (1997 - 2011)
4 Oak Ave, Larchmont, NY, 10538 (2000 - 2011)
215 Scarsdale Rd, Tuckahoe, NY, 10707 (2004 - 2007)
99 Battery Pl, New York, NY, 10280 (2005)
135 Charles St, New York, NY, 10014 (2000 - 2004)
135 Charles St, New York, NY, 10014 (2004)
200 E 82nd St, New York, NY, 10028 (2002)
200 E 82nd St, New York, NY, 10028 (2001)
200 E 82nd St, New York, NY, 10028 (1997 - 2001)
401 W Fullerton Pkwy, Chicago, IL, 60614 (1995 - 2000)
1102 Pk 1102 W, Chicago, IL, 60614 (2000)
401 W Fullerton Py 1102 Pk 1102, Chicago, IL, 60614 (2000)
1102 W E Way, Chicago, IL, 60614 (1998)
245 River Rd, Nyack, NY, 10960 (1996 - 1997)
300 S Riverside Plz, Chicago, IL, 60606 (1995)
7732 Willow Vine Ct, Dallas, TX, 75230 (1995)
7745 Willow Stream Ct, Dallas, TX, 75230 (1995)
108 Hudson St, Ithaca, NY, 14850 (1994)
25a College Cir, Ithaca, NY, 14850 (1994)
118 Hilliard, Ithaca, NY, 14850 (1992 - 1993)
118 Haller Blvd, Ithaca, NY, 14850 (1992)