An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
STEPHEN PAUL OLVANY
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
1Connecticut
First Name STEPHEN
Middle NameP
Last NameOLVANY
Name Suffix
Company Name
Street 49 ECHO DR N
City DARIEN
State CT
Zip 06820
County FAIRFIELD
Telephone
Status Active
Credential Number RCG.0000984
Credential Type Certified General
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 |
---|---|---|
Monetary Fine
|
|
|
Temporary Discipline Actions
Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
---|
1Connecticut
First Name STEPHEN
Middle NameP
Last NameOLVANY
Name Suffix
Company Name
Street 49 ECHO DR N
City DARIEN
State CT
Zip 06820
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCG.984
Credential Type Certified General
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 |
---|---|---|
Additional Education
|
|
|
Monetary Fine
|
|
Temporary Discipline Actions
Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
---|
1Connecticut
First Name STEPHEN
Middle NameP
Last NameOLVANY
Name Suffix
Company Name
Street 49 ECHO DR N
City DARIEN
State CT
Zip 06820
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCG.984
Credential Type Certified General
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 |
---|---|---|
Additional Education
|
|
|
Monetary Fine
|
|
Temporary Discipline Actions
Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
---|
1Kentucky
First Name STEPHEN
Middle NameP
Last NameOLVANY
Name Suffix
Company Name
Street 51 W. 52ND STREET, 9TH FLOOR
City NEW YORK
State NY
Zip 10019
County NEW YORK
Telephone
Status Inactive
Credential Number 1785
Credential Type Certified General
Effective Date of Credential 07-01-1994
Expiration Date of Credential 06-30-1998
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Kentucky Website
Kentucky 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 |
---|
1Minnesota
First Name STEPHEN
Middle NameP
Last NameOLVANY
Name Suffix
Company Name
Street 520 E 81ST ST APT 12B
City NEW YORK
State NY
Zip 10028
County NEW YORK
Telephone
Status Inactive
Credential Number 20000513
Credential Type Licensed
Effective Date of Credential 03-14-1994
Expiration Date of Credential 08-31-1999
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Minnesota Website
Minnesota 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 |
---|
1Minnesota
First Name STEPHEN
Middle NameP
Last NameOLVANY
Name Suffix
Company Name
Street 520 E 81ST ST APT 12B
City NEW YORK
State NY
Zip 10028
County NEW YORK
Telephone
Status Inactive
Credential Number 20000513
Credential Type Certified General
Effective Date of Credential 03-14-1994
Expiration Date of Credential 08-31-1999
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Minnesota Website
Minnesota 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 |
---|
1Nebraska
First Name STEPHEN
Middle NameP
Last NameOLVANY
Name Suffix
Company Name CUSHMAN & WAKEFIELD, INC
Street 51 W 52ND ST, 9TH FL
City NEW YORK
State NY
Zip 10019-6178
County NEW YORK
Telephone 212-841-7798
Status Inactive
Credential Number CG950216
Credential Type Certified General
Effective Date of Credential 01-01-1997
Expiration Date of Credential 12-31-1997
Conforms to AQB Yes
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 York
First Name STEPHEN
Middle Name
Last NameOLVANY
Name Suffix
Company Name CUSHMAN & WAKEFIELD INC
Street 51 W 52ND ST
City NEW YORK
State NY
Zip 10019-6178
County NEW YORK
Telephone
Status Inactive
Credential Number 46000003915
Credential Type Certified General
Effective Date of Credential 11-10-1996
Expiration Date of Credential 11-09-1998
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New York Website
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 |
---|
1New York
First Name STEPHEN
Middle NameP
Last NameOLVANY
Name Suffix
Company Name CBRE INC
Street 201 TRESSER BLVD STE 201
City STAMFORD
State CT
Zip 06901
County FAIRFIELD
Telephone
Status Active
Credential Number 46000043720
Credential Type Certified General
Effective Date of Credential 05-01-2024
Expiration Date of Credential 04-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New York Website
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 |
---|
1North Carolina
First Name STEPHEN
Middle NameP
Last NameOLVANY
Name Suffix
Company Name
Street 51 WEST 52ND ST 9TH FL
City NEW YORK
State NY
Zip 10019-6178
County NEW YORK
Telephone 212-841-7798
Status Inactive
Credential Number A3488
Credential Type Certified General
Effective Date of Credential 07-01-1994
Expiration Date of Credential 06-30-1998
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
North Carolina Website
North Carolina 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 |
---|
1Ohio
First Name Stephen
Middle NameP
Last NameOlvany
Name Suffix
Company Name
Street 51 West 52nd St. 9th Fl.
City New York
State NY
Zip 10019
County NEW YORK
Telephone 212-841-7798
Status Inactive
Credential Number 405452
Credential Type Certified General
Effective Date of Credential 01-26-1998
Expiration Date of Credential 02-18-1999
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Ohio 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 |
---|
1South Carolina
First Name STEPHEN
Middle NamePAUL
Last NameOLVANY
Name Suffix
Company Name
Street 51 WEST 52ND STREET
City NEW YORK
State NY
Zip 10019-6178
County NEW YORK
Telephone
Status Inactive
Credential Number 2619
Credential Type Certified General
Effective Date of Credential 05-13-1997
Expiration Date of Credential 06-30-1998
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
South Carolina Website
South Carolina 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 |
---|
1Tennessee
First Name STEPHEN
Middle NameP
Last NameOLVANY
Name Suffix
Company Name
Street 51 WEST 52ND STREET, 9TH FLOOR
City NEW YORK
State NY
Zip 10019-6178
County
Telephone
Status Inactive
Credential Number 1275
Credential Type Certified General
Effective Date of Credential 03-22-1993
Expiration Date of Credential 03-22-1999
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Tennessee Website
Tennessee 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 |
---|
1Virginia
First Name STEPHEN
Middle NameP
Last NameOLVANY
Name Suffix
Company Name
Street 520 EAST 81ST ST APT 12B
City NEW YORK
State NY
Zip 10028
County NEW YORK
Telephone
Status Inactive
Credential Number 4001003346
Credential Type Certified General
Effective Date of Credential 04-24-1995
Expiration Date of Credential 04-30-1997
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Virginia Website
Virginia 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 |
---|