16 Walnut St, Binghamton, NY, 13905 (current address)
22 Leekville Rd, Glen Aubrey, NY, 13777 (2005 - 2018)
5 Merrick St, Binghamton, NY, 13904 (2013)
505 Bwilliam Ruben Dr, Endicott, NY, 13760 (2013)
116 Henry St, Binghamton, NY, 13901 (2010)
163 1/2 Susquehanna St, Binghamton, NY, 13901 (2010)
PO Box 162, Glen Aubrey, NY, 13777 (2005 - 2010)
229 Hill Ave, Endicott, NY, 13760 (2009)
204 North St, Endicott, NY, 13760 (2008)
505 William Reuben Dr, Endicott, NY, 13760 (2008)
116 Main St, Windsor, NY, 13865 (2007 - 2008)
610 Broad St, Endicott, NY, 13760 (2008)
81 Popple Hill Rd, Berkshire, NY, 13736 (2004 - 2007)
114 S Page Ave, Endicott, NY, 13760 (2000 - 2006)
62 Bell Rd, Windsor, NY, 13865 (2006)
228 Oak Hill Ave, Endicott, NY, 13760 (2005)
336 Old Route 17, Windsor, NY, 13865 (1998 - 2004)
49 Hooper Rd, Windsor, NY, 13865 (2004)
49 Hooper Rd, Endwell, NY, 13760 (2002 - 2003)
144 Lewis St, Endicott, NY, 13760 (2001 - 2003)
1608 Tracy St, Endicott, NY, 13760 (2002)
16 Willow St, Johnson City, NY, 13790 (2002)
49 Hooper Rd, Endwell, NY, 13760 (2002)
49 H Per Rd, Endicott, NY, 13760 (2002)
204 Imperial Ct, Vestal, NY, 13850 (1995 - 1998)
12 Jennifer Ln, Apalachin, NY, 13732 (1989 - 1998)
Po, Vestal, NY, 13850 (1989 - 1996)