5005 County Road 16, Canandaigua, NY, 14424 (current address)
20 Eastern Blvd, Canandaigua, NY, 14424 (2003 - 2018)
4310 N Highway A1a, Hutchinson Island, FL, 34949 (2017)
1400 East Ave, Rochester, NY, 14610 (2013 - 2017)
4310 N Highway A1a, Fort Pierce, FL, 34949 (2013 - 2014)
1400 East Ave, Rochester, NY, 14610 (2014)
51 Beverly St, Rochester, NY, 14610 (2007 - 2014)
6449 Granger Point Dr, Naples, NY, 14512 (1997 - 2013)
3941 Charing Cross Canandaigua Ny 1, Canandaigua, NY, 14424 (2012)
4310 Highway A1a 901 N, FL (2010 - 2012)
6 Northstone Rise, Pittsford, NY, 14534 (2011 - 2012)
5005 W Lake, Mendon, NY, 14506 (2011)
6 Northstone Rise, Monroe, NY (2011)
6449 Granger Pt, Naples, NY, 14512 (1997 - 2010)
5 Pinehill Dr, Pittsford, NY, 14534 (2006 - 2009)
5 Pine Hollow Pittsford, Pittsford, NY, 14534 (2006)
12 Fall Meadow Dr, Pittsford, NY, 14534 (2003 - 2006)
5 Pine Holw, Mendon, NY, 14506 (2006)
Granger Pt Rd, Naples, NY, 14512 (2005)
6949 Granger Point Dr, Canandaigua, NY, 14424 (2001)
PO Box 21 6949, Naples, NY, 14512 (2001)
6449 Grouger Rd, Naples, NY, 14512 (1999)
6415 Hawks Rd, Naples, NY, 14512 (1992 - 1998)
5986 Seneca Point Rd, Naples, NY, 14512 (1995 - 1998)
36 Burr Oak Dr, Pittsford, NY, 14534 (1993)