690 Hibiscus Way, Longboat Key, FL, 34228 (current address)
60 S Breeze Dr, East Hampton, NY, 11937 (2008 - 2018)
233 E 69th St, New York, NY, 10021 (1995 - 2017)
99 Warren St, New York, NY, 10007 (2012 - 2017)
99 Warren St, New York, NY, 10007 (2011 - 2017)
99 Warren St, New York, NY, 10007 (2016 - 2017)
PO Box 679, Hanover, NH, 03755 (2001 - 2017)
140 E 81st St, New York, NY, 10028 (1998 - 2012)
105 Greene St, New York, NY, 10012 (2007 - 2012)
17 Pear Ln, Greenwich, CT, 06830 (2008 - 2012)
PO Box 1449, Wainscott, NY, 11975 (2010)
99 Warren St, New York, NY, 10007 (2008)
103 Greene St, New York, NY, 10012 (2003 - 2008)
103 Greene St, New York, NY, 10012 (2001 - 2007)
103 Greene 7 A St, New York, NY, 10012 (2004 - 2005)
12 E 49th St, New York, NY, 10017 (2002)
180 Maiden Ln, New York, NY, 10038 (2002)
140 E 81st St, New York, NY, 10028 (2000 - 2002)
140 E 81st St, New York, NY, 10028 (2001)
17 Palmer Ln, Riverside, CT, 06878 (1992 - 1999)
14 Glen Avon Dr, Riverside, CT, 06878 (1992 - 1993)