160 W 71st St, New York, NY, 10023 (current address)
160 W 71st St, New York, NY, 10023 (2016 - 2019)
Apt 8b, New York, NY, 10023 (2019)
33 Queen Anne Ln, Wappingers Falls, NY, 12590 (2014 - 2016)
435 Terrace Hill Blvd, Debary, FL, 32713 (2005 - 2015)
160 W 71st St, New York, NY, 10023 (2001 - 2014)
5310 26th St W, Bradenton, FL, 34207 (2005 - 2014)
181 E Cumberland Ct, Hernando, FL, 34442 (2005 - 2014)
381 N Man O War Dr, Inverness, FL, 34453 (2004 - 2014)
812 N Bennington Ter, Inverness, FL, 34453 (2004 - 2014)
165 Thompson Bridge Rd, Jackson, NJ, 08527 (2002 - 2014)
1525 E Saint Charles Pl, Inverness, FL, 34453 (2010)
160 W 71st St, New York, NY, 10023 (2001 - 2008)
32 Anncox Ln, Horseheads, NY, 14845 (2000 - 2008)
1946 W Chelsea Ann Way, Lecanto, FL, 34461 (2004 - 2007)
164 State Route 224, Van Etten, NY, 14889 (2005)
160 W 71st St, New York, NY, 10023 (2004)
5766 228th St, Oakland Gardens, NY, 11364 (2000 - 2002)
21204 73rd Ave, Flushing, NY, 11364 (2001)
220 Park Ave S, New York, NY, 10003 (1993 - 2001)
13915 83rd Ave, Jamaica, NY, 11435 (1993 - 2001)
22005 75th Ave, Oakland Gardens, NY, 11364 (1996 - 2000)
4142 42nd St, Sunnyside, NY, 11104 (2000)
8625 Van Wyck Expy, Briarwood, NY, 11435 (1993 - 1994)
21204 73rd Ave, Flushing, NY, 11364 (1983)
21204 73rd Ave, Oakland Gardens, NY, 11364 (1983)
220 Park Avs, New York, NY, 10003 (1981)