298 Lake St, Penn Yan, NY, 14527 (current address)
115 Sheridan Park, Geneva, NY, 14456 (2013 - 2016)
1000 Bridges Ave E, Geneva, NY, 14456 (2011 - 2016)
107 Benham St, Penn Yan, NY, 14527 (2012 - 2014)
100 Lafayette Ave, Geneva, NY, 14456 (1999 - 2013)
216 Camelot Sq, Canandaigua, NY, 14424 (1994 - 2013)
1161 Sylvan Dr, Penn Yan, NY, 14527 (2000 - 2013)
231 Long Point Rd, Penn Yan, NY, 14527 (2007 - 2012)
245 Lake St, Penn Yan, NY, 14527 (2004 - 2012)
Lake St 1, Penn Yan, NY, 14527 (2011)
252 Chamberlain St, Albion, NY, 14411 (2007 - 2010)
103 South Ave, Penn Yan, NY, 14527 (2008 - 2009)
PO Box 353, Dresden, NY, 14441 (2009)
203 Lawrence St, Penn Yan, NY, 14527 (2002 - 2008)
6 Union St, Dundee, NY, 14837 (2005 - 2008)
123 Brown St, Penn Yan, NY, 14527 (2008)
79 Seneca St, Dresden, NY, 14441 (2008)
203 Lawrence St, Penn Yan, NY, 14527 (2002)
203 Lawrence St, Penn Yan, NY, 14527 (2002)
115 W Lake Rd, Penn Yan, NY, 14527 (1997 - 2000)
462 S Main St, Canandaigua, NY, 14424 (1988 - 1997)
115 Lake Rdw A, Penn Yan, NY, 14527 (1996)
PO Box 129, Penn Yan, NY, 14527 (1996)
2146 County Road 8, Canandaigua, NY, 14424 (1993)
PO Box 613, Rushville, NY, 14544 (1989 - 1993)
462 Main Sts, Canandaigua, NY, 14424 (1988 - 1989)
2146 County Road 8, Farmington, NY, 14425 (1988)