85 Emily Dr, South Setauket, NY, 11720 (current address)
460 Old Town Rd, Port Jefferson Station, NY, 11776 (2017 - 2018)
104 Mount Sinai Ave, Mount Sinai, NY, 11766 (2001 - 2017)
115 Foxdale Ln, Port Jefferson, NY, 11777 (2014 - 2017)
PO Box 140, East Setauket, NY, 11733 (2015 - 2017)
10204 Altavista Ave, Tampa, FL, 33647 (2010 - 2016)
17 Partridge Ln, East Setauket, NY, 11733 (2016)
18316 Cypress Haven Dr, Tampa, FL, 33647 (2003 - 2016)
7 Wicket St, Coram, NY, 11727 (2009 - 2016)
19 Lark Ln, Jewett, NY, 12444 (2015)
82 Emily Dr, South Setauket, NY, 11720 (2015)
19205 Stone Hedge Dr, Tampa, FL, 33647 (2012 - 2013)
167 Hammond Rd, Centereach, NY, 11720 (2012)
PO Box 46133, Tampa, FL, 33646 (2012)
95 Ferndale Ave, Selden, NY, 11784 (2001 - 2010)
362 Williams Way N, Calverton, NY, 11933 (2010)
9 Wilmont Turn, Coram, NY, 11727 (2008 - 2009)
2 Sevilla Walk, Mount Sinai, NY, 11766 (2008)
18316 Cypress View Way, Tampa, FL, 33647 (2003)
362 N Williams Way, Suffolk, NY (2001 - 2002)
2814 Rhode Island Ave, Medford, NY, 11763 (1996 - 2002)
7 Holly Rd, Oakdale, NY, 11769 (2001)
356 Collington Dr, Ronkonkoma, NY, 11779 (1995 - 2000)
2814 Road Is, Medford, NY, 11763 (2000)
1575 Lincoln Blvd, Bay Shore, NY, 11706 (1993 - 1995)
24 Contessa Ct, Port Jefferson, NY, 11777 (1991 - 1993)
PO Box 532M, Bay Shore, NY, 11706 (1991)