35 Cerone Pl, Newburgh, NY, 12550 (current address)
35 Cerone Pl, Newburgh, NY, 12550 (2019)
Apt 310, Newburgh, NY, 12550 (2019)
112 Stewart Avenue Ext, Newburgh, NY, 12550 (2009 - 2017)
1 Chadwick Gdns, Newburgh, NY, 12550 (2016 - 2017)
112 Stewart Avenue Ext, Newburgh, NY, 12550 (2008 - 2016)
6208 Princess Cir, Wappingers Falls, NY, 12590 (2003 - 2016)
291 Hope St, Stamford, CT, 06906 (2008 - 2015)
3 Chadwick Gdns, Newburgh, NY, 12550 (2014 - 2015)
116 Stewart Avenue Ext, Newburgh, NY, 12550 (2011 - 2014)
291 Hope St, Stamford, CT, 06906 (2012 - 2013)
116 Stewart Avenue Ext, Newburgh, NY, 12550 (2013)
65 Prospect St, Stamford, CT, 06901 (2000 - 2012)
74 Merrell Ave, Stamford, CT, 06902 (1998 - 2012)
58 Columbus Pl, Stamford, CT, 06907 (2001 - 2012)
68 Highview Ave, Stamford, CT, 06907 (1997 - 2008)
6301 Lewisand Cir, Raleigh, NC, 27615 (2007)
Maria D Serrano, Wappingers Falls, NY, 12590 (2007)
PO Box 1717, Darien, CT, 06820 (1999 - 2006)
291 Hope St, Stamford, CT, 06906 (2004)
23 Turtle, Norwalk, CT, 06855 (2004)
23 4th St, Norwalk, CT, 06855 (2002 - 2004)
65 Prospect St, Stamford, CT, 06901 (1995 - 2002)
145 Connecticut Ave, Stamford, CT, 06902 (1999 - 2002)
80 Spruce St, Stamford, CT, 06902 (1999 - 2001)
109 Myano Ln, Stamford, CT, 06902 (2001)
65 Prospect St, Stamford, CT, 06901 (2000)
3518 104th St, Corona, NY, 11368 (1997 - 2000)
158 Columbus Pl, Stamford, CT, 06907 (1996 - 1998)
124 Woodside Grn, Stamford, CT, 06905 (1991 - 1994)
3906 62nd St, Woodside, NY, 11377 (1989 - 1993)