Woodgate, NY, 13494 (current address)
9442 Us Route 20a, Hemlock, NY, 14466 (2013 - 2021)
9442 Us Route 20a, Hemlock, NY, 14466 (2000 - 2018)
7710 State Route 20a, Bloomfield, NY, 14469 (2000 - 2017)
8626 N Leroy Rd, Seville, OH, 44273 (2001 - 2017)
7047 Walnut Rd, Woodgate, NY, 13494 (2009 - 2016)
9442 St, Hemlock, NY, 14466 (2011)
7114 Jenks Rd, Lima, NY, 14485 (2000 - 2009)
10424 W Fountain Ave, Milwaukee, WI, 53224 (2001)
7710 Us Route 20 A, Honeoye, NY, 14471 (1998 - 2001)
7710 Us Rt, Bloomfield, NY, 14469 (1999 - 2001)
PO Box 20 9442, Hemlock, NY, 14466 (2001)
7710 State Route 5 And 20, Bloomfield, NY, 14469 (2000)
9442 State Route 20 A, Hancock, NY, 14455 (2000)
9442 Us 20 A, Hemlock, NY, 14466 (2000)
PO Box 20 7710, Holcomb, NY, 14469 (1998 - 1999)
10424 W Fountain Ave, Milwaukee, WI, 53224 (1998)
8471 Nighan Hill Rd, Honeoye, NY, 14471 (1990 - 1997)
809 Kenmore Blvd, Akron, OH, 44314 (1985 - 1996)
889 Waterloo Ln, Medina, OH, 44256 (1986 - 1996)
8471 Nighan Hl, Honeoye Falls, NY, 14472 (1991 - 1996)
8606 Leroy Rdn, Seville, OH, 44273 (1985 - 1994)
9714 Purcell Hill Rd, Springwater, NY, 14560 (1994)
2141 Monroe Ave, Rochester, NY, 14618 (1991 - 1993)
8123 Pickett Ln, Cicero, NY, 13039 (1992 - 1993)
409 Lake Rde, Honeoye, NY, 14471 (1989 - 1992)
5543 E Lake Rd, Honeoye, NY, 14471 (1989)
8606 Leroy Rd, Seville, OH, 44273 (1985)