388 Rt 54 East Lake Rd, Penn Yan, NY, 14527 (current address)
210 Pine St, Manchester, CT, 06040 (2001 - 2017)
206 Taughannock Blvd, Ithaca, NY, 14850 (2017)
PO Box 1384, Corning, NY, 14830 (1999 - 2017)
PO Box 1079, Corning, NY, 14830 (2015 - 2017)
Corning, NY, 14830 (2016)
388 E Lake Rd, Penn Yan, NY, 14527 (2011 - 2014)
388 Lake St, Penn Yan, NY, 14527 (2012 - 2013)
PO Box 1079, Corning, NY, 14830 (2013)
PO Box 54, Penn Yan, NY, 14527 (2012)
5 Overlook Ter, Corning, NY, 14830 (2010 - 2012)
10797 Hidden Meadow Trl, Corning, NY, 14830 (2004 - 2011)
388 Route 54 East Lake, NY (2009 - 2010)
401 Guinnip Ave, Elmira, NY, 14905 (1996 - 2008)
PO Box 851, Corning, NY, 14830 (2004 - 2008)
1 Riverfront Plz, Corning, NY, 14831 (2004)
3 Degebaya Ulitsa, Minneapolis, MN, 55402 (2004)
Mp Hq Ed, Corning, NY, 14831 (2002)
315 Vine St, Greenville, OH, 45331 (1993 - 1997)
1001 Donald Dr, Greenville, OH, 45331 (1995 - 1996)
8624 Mcmecham Rd, Greenville, OH, 45331 (1995 - 1996)
210 Pine St, Manchester, CT, 06040 (1990 - 1995)
104 14th St, Troy, NY, 12180 (1989 - 1993)
12 Wheeler Dr, Clifton Park, NY, 12065 (1993)
13 Lilac St, Manchester, CT, 06040 (1992 - 1993)
2006 15th St, Troy, NY, 12180 (1989)