1511 Ridgeland Ct SW, Lilburn, GA, 30047 (current address)
20 Metropolitan Oval, Bronx, NY, 10462 (2008 - 2017)
509 W 134th St, New York, NY, 10031 (2001 - 2017)
1010 Oak Chase Dr, Tucker, GA, 30084 (2013 - 2017)
528 Southwind Dr NW, Lilburn, GA, 30047 (2014 - 2017)
502 W 145th St, New York, NY, 10031 (2004 - 2016)
1731 Wallace Ave, Bronx, NY, 10462 (2000 - 2016)
622 Van Cortlandt Park Ave, Yonkers, NY, 10705 (2016)
622 Van Cortlandt Park Ave, Yonkers, NY, 10705 (2013 - 2015)
1537 Mcdonald St, Bronx, NY, 10461 (2010 - 2014)
180 E 162nd St, Bronx, NY, 10451 (2004 - 2012)
502 W 145th St, New York, NY, 10031 (2009)
40 Marble Hill Ave, Bronx, NY, 10463 (2008)
504 W 145th St, New York, NY, 10031 (2008)
503 W 138th St, New York, NY, 10031 (1999 - 2007)
1731 Walus Ave, Bronx, NY, 10462 (2007)
2871 Grand Concourse, Bronx, NY, 10468 (2006)
2607 Jerome Ave, Bronx, NY, 10468 (1995 - 2003)
1800 Hunt Ave, Bronx, NY, 10462 (2002)
503 505 W 138th St, New York, NY, 10031 (1999 - 2002)
505 W 158th St, New York, NY, 10032 (1992 - 2001)
503508 138th Mdws, New York, NY, 10031 (2001)
502 W 138th St, New York, NY, 10031 (2000)
503 W 138 Bsmt St Apt Apt, New York, NY, 10031 (2000)
503 W 138th St, New York, NY, 10031 (2000)
503 W 138th St, New York, NY, 10031 (2000)
PO Box 722, Bronx, NY, 10468 (2000)
5 W 138th St, New York, NY, 10037 (1999)
555 W 144th St, New York, NY, 10031 (1995 - 1997)