An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
ROBERT SCOTT NARDELLA
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 ROBERT
Middle NameS
Last NameNARDELLA
Name Suffix
Company Name
Street 1290 AVENUE OF THE AMERICAS FL 7
City NEW YORK
State NY
Zip 10104-0101
County
Telephone
Status Active
Credential Number RCG.0001502
Credential Type Certified General
Effective Date of Credential 01-05-2026
Expiration Date of Credential 04-30-2027
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 |
|---|
1Georgia
First Name ROBERT
Middle NameSCOTT
Last NameNARDELLA
Name Suffix
Company Name
Street CUSHMAN WAKEFIELD INC 51 WEST 52ND STREET
City NEW YORK
State NY
Zip 10019
County NEW YORK
Telephone 914-624-0523
Status Inactive
Credential Number CG5939
Credential Type Certified General
Effective Date of Credential 01-29-1997
Expiration Date of Credential 04-30-1998
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Georgia 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 |
|---|
1Michigan
First Name Robert
Middle NameS
Last NameNardella
Name Suffix
Company Name
Street
City New York
State NY
Zip 10019
County NON-MICHIGAN COUNTY
Telephone
Status Inactive
Credential Number 1205005125
Credential Type Certified General
Effective Date of Credential 02-02-1995
Expiration Date of Credential 07-31-1995
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Michigan Website
Michigan 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 ROBERT
Middle NameS
Last NameNARDELLA
Name Suffix
Company Name CUSHMAN & WAKEFIELD INC
Street 51 WEST 52ND STREET
City NEW YORK
State NY
Zip 10019
County NEW YORK
Telephone 212-841-5048
Status Inactive
Credential Number 20053105
Credential Type Licensed
Effective Date of Credential 12-22-1995
Expiration Date of Credential 08-31-1997
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 ROBERT
Middle NameS
Last NameNARDELLA
Name Suffix
Company Name
Street 4 FLITT ST
City WEST NYACK
State NY
Zip 10994
County ROCKLAND
Telephone
Status Inactive
Credential Number 20053105
Credential Type Certified General
Effective Date of Credential 05-06-1998
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 |
|---|
1New Jersey
First Name Robert
Middle NameS
Last NameNardella
Name Suffix
Company Name
Street Cushman & Wakefield, Inc. 1290 Avenue of the Americas
City New York
State NY
Zip 10104
County NEW YORK
Telephone 212-841-5048
Status Active
Credential Number 42RG00230800
Credential Type Certified General
Effective Date of Credential 04-30-2010
Expiration Date of Credential 12-31-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New Jersey Website
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 ROBERT
Middle NameS
Last NameNARDELLA
Name Suffix
Company Name CUSHMAN & WAKEFIELD INC
Street 1290 AVENUE OF THE AMERICAS 9TH FL
City NEW YORK
State NY
Zip 10104
County NEW YORK
Telephone
Status Active
Credential Number 46000004620
Credential Type Certified General
Effective Date of Credential 12-08-2024
Expiration Date of Credential 12-07-2026
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 |
|---|
1Ohio
First Name Robert
Middle NameS
Last NameNardella
Name Suffix
Company Name
Street 51 West 52nd St.
City New York
State NY
Zip 10019-0000
County NEW YORK
Telephone 212-841-5048
Status Inactive
Credential Number 2002002970
Credential Type Certified General
Effective Date of Credential 03-04-2002
Expiration Date of Credential 03-04-2003
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 |
|---|
1Ohio
First Name Robert
Middle NameS
Last NameNardella
Name Suffix
Company Name
Street 51 West 52nd St
City New York
State NY
Zip 10019
County NEW YORK
Telephone 212-841-5048
Status Inactive
Credential Number 2003004610
Credential Type Certified General
Effective Date of Credential 04-03-2003
Expiration Date of Credential 04-03-2004
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 |
|---|
1Ohio
First Name ROBERT
Middle NameS
Last NameNARDELLA
Name Suffix
Company Name
Street 51 WEST 52ND ST.
City NEW YORK
State NY
Zip 10019-0000
County NEW YORK
Telephone 212-841-7548
Status Inactive
Credential Number 398748
Credential Type Certified General
Effective Date of Credential 10-22-1994
Expiration Date of Credential 10-22-1995
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 |
|---|
1Ohio
First Name Robert
Middle NameS
Last NameNardella
Name Suffix
Company Name
Street 51 W 52nd St
City New York
State NY
Zip 10019-6119
County New York
Telephone
Status Inactive
Credential Number 439620
Credential Type Certified General
Effective Date of Credential 11-23-1998
Expiration Date of Credential 11-23-1999
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 |
|---|
1Ohio
First Name Robert
Middle NameS
Last NameNardella
Name Suffix
Company Name
Street 51 W. 52nd St.
City New York
State NY
Zip 10019
County NEW YORK
Telephone 212-841-5048
Status Inactive
Credential Number 447396
Credential Type Certified General
Effective Date of Credential 02-03-2000
Expiration Date of Credential 02-03-2001
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 |
|---|
1Pennsylvania
First Name ROBERT
Middle NameS
Last NameNARDELLA
Name Suffix
Company Name
Street CUSHMAN & WAKEFIELD INC 51 WEST 52ND STREET
City NEW YORK
State NY
Zip 10919
County Orange
Telephone
Status Inactive
Credential Number GA001845
Credential Type Certified General
Effective Date of Credential 09-21-2001
Expiration Date of Credential 06-30-2003
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Pennsylvania Website
Pennsylvania 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 |
|---|
