75 High St, Fairport, NY, 14450 (current address)
391 Browncroft Blvd, Rochester, NY, 14609 (2015 - 2021)
1517 SE Crown St, Port Saint Lucie, FL, 34983 (2016 - 2018)
2107 NE 9th St, Ocala, FL, 34470 (2015 - 2016)
2509 SW Westfield St, Port Saint Lucie, FL, 34953 (2015 - 2016)
37 Outlook Dr, Rochester, NY, 14622 (2011 - 2014)
PO Box 650, Basom, NY, 14013 (2013)
18 Stenwick Dr, Churchville, NY, 14428 (2000 - 2012)
95 Bending Creek Rd, Rochester, NY, 14624 (2005 - 2012)
1983 Long Pond Rd, Rochester, NY, 14606 (2000 - 2012)
45 Lakecrest Ave, Rochester, NY, 14612 (2008 - 2011)
40 Balsam St, Rochester, NY, 14610 (2005 - 2007)
135 Colonial Rd, Rochester, NY, 14609 (2006 - 2007)
95 Bending Creek Rd, Rochester, NY, 14624 (2001 - 2006)
95 Bending Creek Rd, Rochester, NY, 14624 (2004)
1983 Long Pond Rd, Rochester, NY, 14606 (2000)
11 Youngs Ave, Rochester, NY, 14606 (1997 - 2000)
6507 Alleghany Rd, Alabama, NY, 14013 (1998)
4112 W Main Street Rd, Batavia, NY, 14020 (1988 - 1996)
18 Stenwick Dr, Churchville, NY, 14428 (1995 - 1996)
24 Robert Quigley Dr, Scottsville, NY, 14546 (1993 - 1996)
PO Box 111E, East Pembroke, NY, 14056 (1987 - 1993)
33 Main St, Oakfield, NY, 14125 (1987 - 1988)