Appraiser Registry Report

ELEANOR B MEREDITH

0Credentials
0With Disciplinary Action

How do I update credentials?

Contact the state agency directly

  • To update any information listed
  • For additional information regarding registration not listed here
Print

1Connecticut

First Name ELEANOR
Middle Name
Last NameMEREDITH
Name Suffix
Company Name
Street PO BOX 562
City NEW CANAAN
State CT
Zip 06840
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCG.0000420
Credential Type Certified General
Effective Date of Credential 05-03-2001
Expiration Date of Credential 04-30-2002
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Connecticut Email
DCP.RealEstateAppraisal@ct.gov
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Connecticut

First Name ELEANOR
Middle Name
Last NameMEREDITH
Name Suffix
Company Name
Street PO BOX 562
City NEW CANAAN
State CT
Zip 06840
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCG.00000420
Credential Type Certified General
Effective Date of Credential 05-03-2001
Expiration Date of Credential 04-30-2002
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Connecticut Email
DCP.RealEstateAppraisal@ct.gov
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Connecticut

First Name ELEANOR
Middle Name
Last NameMEREDITH
Name Suffix
Company Name
Street PO BOX 562
City NEW CANAAN
State CT
Zip 06840
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCG.420
Credential Type Certified General
Effective Date of Credential 05-03-2001
Expiration Date of Credential 04-30-2002
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Connecticut Email
DCP.RealEstateAppraisal@ct.gov
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Nebraska

First Name ELEANOR
Middle NameB
Last NameMEREDITH
Name Suffix
Company Name IRVING LEVIN ASSOCIATES, INC.
Street 72 PARK ST
City NEW CANAAN
State CT
Zip 06840
County FAIRFIELD
Telephone 203-966-4343
Status Inactive
Credential Number CG950143
Credential Type Certified General
Effective Date of Credential 01-30-1995
Expiration Date of Credential 12-31-1995
Conforms to AQB No
Future Effective Date
Future Expiration Date
Nebraska Website
Nebraska Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1New Jersey

First Name ELEANOR
Middle NameB
Last NameMEREDITH
Name Suffix
Company Name
Street 436 WEED STREET
City NEW CANAAN
State CT
Zip 06840
County FAIRFIELD
Telephone
Status Inactive
Credential Number 42RG00152200
Credential Type Certified General
Effective Date of Credential 08-27-1992
Expiration Date of Credential 12-31-1997
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New Jersey Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1New York

First Name ELEANOR
Middle NameB
Last NameMEREDITH
Name Suffix
Company Name
Street 436 WEED STREET
City NEW CANAAN
State CT
Zip 06840
County FAIRFIELD
Telephone
Status Inactive
Credential Number 46000009861
Credential Type Certified General
Effective Date of Credential 06-30-1994
Expiration Date of Credential 06-29-1996
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New York Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Pennsylvania

First Name ELEANOR
Middle NameB
Last NameMEREDITH
Name Suffix
Company Name
Street LEVIN ASSOCIATES 72 PARK STREET
City NEW CANAAN
State CT
Zip 06840
County FAIRFIELD
Telephone
Status Inactive
Credential Number GA000778L
Credential Type Certified General
Effective Date of Credential 09-03-1992
Expiration Date of Credential 06-30-1995
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Rhode Island

First Name Eleanor
Middle NameB
Last NameMeredith
Name Suffix
Company Name
Street 436 Weed Street
City New Canaan
State CT
Zip 06840
County FAIRFIELD
Telephone
Status Inactive
Credential Number CGA.0A00530
Credential Type Certified General
Effective Date of Credential 06-29-1993
Expiration Date of Credential 06-28-1995
Conforms to AQB No
Future Effective Date
Future Expiration Date
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Rhode Island

First Name Eleanor
Middle NameB
Last NameMeredith
Name Suffix
Company Name
Street 436 Weed Street
City New Canaan
State CT
Zip 06840
County FAIRFIELD
Telephone
Status Inactive
Credential Number A00530G
Credential Type Certified General
Effective Date of Credential 06-29-1993
Expiration Date of Credential 06-28-1995
Conforms to AQB No
Future Effective Date
Future Expiration Date
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State