25 Smith St, Glens Falls, NY, 12801 (current address)
30 Prospect St, Ballston Spa, NY, 12020 (2014 - 2018)
331 Rowland St, Ballston Spa, NY, 12020 (2005 - 2018)
30 Prospect St, Ballston Spa, NY, 12020 (2016)
PO Box 4381, Saratoga Springs, NY, 12866 (2015)
81 Milton Ave, Ballston Spa, NY, 12020 (2013)
13 State St, Schenectady, NY, 12305 (2009 - 2012)
65b Thompson St, Ballston Spa, NY, 12020 (2012)
8 Dana Ave, Albany, NY, 12208 (2003 - 2011)
121 Dewey St, Bennington, VT, 05201 (2010)
2337 5th Ave, Troy, NY, 12180 (2006 - 2008)
421 4th St, Troy, NY, 12180 (2008)
18 Dunn Ave, Corinth, NY, 12822 (1989 - 2008)
641 3rd Ave, Troy, NY, 12182 (2008)
PO Box 45, Saratoga Springs, NY, 12866 (2003 - 2007)
688 Madison Ave, Albany, NY, 12208 (2002 - 2006)
462 Ontario St, Albany, NY, 12208 (2002 - 2005)
PO Box 26, Ballston Spa, NY, 12020 (2004 - 2005)
20 Front St, Ballston Spa, NY, 12020 (2004)
3418 Gates Pl, Bronx, NY, 10467 (2003)
4755 Ingraham St, San Diego, CA, 92109 (2002 - 2003)
37 Avenue M, Mechanicville, NY, 12118 (2002)
555 Maple Ave, Saratoga Springs, NY, 12866 (1990 - 2002)
225 State St, La Crosse, WI, 54601 (1992 - 2000)
225 State St, La Crosse, WI, 54601 (2000)
1027 La Crosse St, Onalaska, WI, 54650 (1991 - 1999)
115 Rollin St, Bennington, VT, 05201 (1993 - 1996)
PO Box 1205, Bennington, VT, 05201 (1995 - 1996)
619 Foxwood Dr, Clifton Park, NY, 12065 (1994 - 1995)
1110 Petree St, El Cajon, CA, 92020 (1992 - 1994)
1223 1st St, La Crosse, WI, 54601 (1994)
1223 1/2 Ferry St, La Crosse, WI, 54601 (1991 - 1992)
6273 Lake Aral Dr, San Diego, CA, 92119 (1988 - 1992)
510 Quincy St, Onalaska, WI, 54650 (1991)