226 Riverside Ave, Riverside, CT, 06878 (current address)
72 Havemeyer Pl, Greenwich, CT, 06830 (2020 - 2021)
6 Saratoga Ln, Nantucket, MA, 02554 (2015 - 2018)
154 Cognewaugh Rd, Cos Cob, CT, 06807 (2014 - 2018)
200 E 72nd St, New York, NY, 10021 (1999 - 2016)
67 Union St, Nantucket, MA, 02554 (2013 - 2016)
124 Woodside Dr, Greenwich, CT, 06830 (2008 - 2014)
154 Cognewaugh Rd, Cos Cob, CT, 06807 (2009 - 2014)
6 Saratoga Ln, Nantucket, MA, 02554 (2013)
444 E 82nd St, New York, NY, 10028 (1996 - 2011)
200 E 72nd St, New York, NY, 10021 (2001 - 2011)
105 Phyllis Ln, Pikeville, KY, 41501 (2008 - 2011)
44 Brookwood Ln, New Canaan, CT, 06840 (2001 - 2011)
269 Sturges Hwy, Westport, CT, 06880 (2004 - 2007)
1450 Washington Blvd, Stamford, CT, 06902 (2004)
3 Parklands Dr, Darien, CT, 06820 (2004)
4 Spriteview Ave, Westport, CT, 06880 (1999 - 2004)
1450 Washington Blvd, Stamford, CT, 06902 (1997 - 2000)
Spriteview Spriteview, Westport, CT, 06880 (1999 - 2000)
Styles Branch Rd, Stratton Mtn, VT, 05155 (1999)
1450 Washington Blv S 1209, Stratton Mtn, VT, 05155 (1999)
200 E 72nd St, New York, NY, 10021 (1997)
200 Eat 72nd St, New York City, NY, 10021 (1993 - 1995)
200 E 72nd St, New York, NY, 10021 (1993)
1 Milbank Ave, Greenwich, CT, 06830 (1990 - 1992)