Appraiser Registry Report

Richard G Subrt

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 RICHARD
Middle NameG
Last NameSUBRT
Name Suffix
Company Name
Street 315 OLD SHERMAN HILL ROAD
City WOODBURY
State CT
Zip 06798
County LITCHFIELD
Telephone
Status Inactive
Credential Number RCR.1000
Credential Type Certified Residential
Effective Date of Credential 05-01-2008
Expiration Date of Credential 04-30-2009
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 RICHARD
Middle NameG
Last NameSUBRT
Name Suffix
Company Name
Street 315 OLD SHERMAN HILL ROAD
City WOODBURY
State CT
Zip 06798
County LITCHFIELD
Telephone
Status Active
Credential Number RCR.0001000
Credential Type Certified Residential
Effective Date of Credential 05-01-2025
Expiration Date of Credential 04-30-2026
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

1Massachusetts

First Name RICHARD
Middle NameG
Last NameSUBRT
Name Suffix
Company Name
Street 315 OLD SHERMAN HILL
City WOODBURY
State CT
Zip 06798-4002
County
Telephone
Status Active
Credential Number 101922
Credential Type Certified Residential
Effective Date of Credential 06-04-2004
Expiration Date of Credential 02-02-2028
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

1New York

First Name RICHARD
Middle NameG
Last NameSUBRT
Name Suffix
Company Name WORLD SAVINGS
Street 315 OLD SHERMAN HILL RD
City WOODBURY
State CT
Zip 06798
County LITCHFIELD
Telephone
Status Active
Credential Number 45000043966
Credential Type Certified Residential
Effective Date of Credential 05-10-2024
Expiration Date of Credential 05-09-2026
Conforms to AQB Yes
Future Effective Date 05-10-2026
Future Expiration Date 05-09-2028
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

1Rhode Island

First Name Richard
Middle NameG
Last NameSubrt
Name Suffix
Company Name
Street 315 Old Sherman Hill Road
City Woodbury
State CT
Zip 06798
County LITCHFIELD
Telephone
Status Active
Credential Number CRA.0A01223
Credential Type Certified Residential
Effective Date of Credential 10-07-2025
Expiration Date of Credential 10-06-2027
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 Richard
Middle NameG
Last NameSubrt
Name Suffix
Company Name
Street 315 Old Sherman Hill Rd
City Woodbury
State CT
Zip 06798
County LITCHFIELD
Telephone
Status Inactive
Credential Number A01223R
Credential Type Certified Residential
Effective Date of Credential 10-07-2011
Expiration Date of Credential 11-30-2012
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

1Vermont

First Name Richard
Middle NameG
Last NameSubrt
Name Suffix
Company Name
Street 315 Old Sherman Hill Rd
City Woodbury
State CT
Zip 06798-4002
County LITCHFIELD
Telephone 203-263-5249
Status Inactive
Credential Number 079-0093234
Credential Type Certified Residential
Effective Date of Credential 06-01-2016
Expiration Date of Credential 05-31-2026
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
Credential Inactivated
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Vermont

First Name Richard
Middle NameG.
Last NameSubrt
Name Suffix
Company Name
Street 315 Old Sherman Hill Rd
City Woodbury
State CT
Zip 06798
County LITCHFIELD
Telephone
Status Inactive
Credential Number 079-93234
Credential Type Certified Residential
Effective Date of Credential 02-14-2013
Expiration Date of Credential 02-13-2014
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

1Vermont

First Name Richard
Middle NameG
Last NameSubrt
Name Suffix
Company Name
Street 315 Old Sherman Hill Rd None
City Woodbury
State CT
Zip 06798-4002
County
Telephone
Status Active
Credential Number 079.0093234
Credential Type Certified Residential
Effective Date of Credential 06-01-2024
Expiration Date of Credential 05-31-2026
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