An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
Cornelius J Guiney
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
1Arizona
First Name CORNELIUS
Middle NameJOSEPH
Last NameGUINEY
Name Suffix
Company Name
Street 3 HARDING RD., STE D
City RED BANK
State NJ
Zip 07701
County MONMOUTH
Telephone (732)460-0100
Status Inactive
Credential Number 30715
Credential Type Certified General
Effective Date of Credential 11-19-1993
Expiration Date of Credential 11-30-2021
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Arizona Website
Arizona 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 |
|---|
1California
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix III
Company Name Robert A. Stanger & Company
Street 1129 Broad St, Ste 201
City Shrewsbury
State NJ
Zip 07702
County MONMOUTH
Telephone 732-389-3600
Status Inactive
Credential Number AG021898
Credential Type Certified General
Effective Date of Credential 02-16-2019
Expiration Date of Credential 02-15-2021
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
California Website
California 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 |
|---|
1Colorado
First Name CORNELIUS
Middle Name
Last NameGUINEY
Name Suffix
Company Name
Street ATTN: BLAISE FURIATO
City SHREWSBURY
State NJ
Zip 07702
County MONMOUTH
Telephone 908-389-3600
Status Inactive
Credential Number CG000001323805
Credential Type Certified General
Effective Date of Credential 09-20-1993
Expiration Date of Credential 01-01-2006
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Colorado Website
Colorado 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 |
|---|
1Colorado
First Name Cornelius
Middle Name
Last NameGuiney
Name Suffix
Company Name
Street 1129 Broad St Ste 201
City Shrewsbury
State NJ
Zip 07702
County MONMOUTH
Telephone (732) 389-3600
Status Inactive
Credential Number CG1323805
Credential Type Certified General
Effective Date of Credential 12-13-2019
Expiration Date of Credential 12-31-2021
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Colorado Website
Colorado 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 |
|---|
1Connecticut
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street 1129 Broad Street
City Shrewsbury
State NJ
Zip 07701
County MONMOUTH
Telephone
Status Inactive
Credential Number RCG.0000776
Credential Type Certified General
Effective Date of Credential 05-01-2019
Expiration Date of Credential 04-30-2020
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 CORNELIUS
Middle Name
Last NameGUINEY
Name Suffix
Company Name
Street 114 CONOVER LANE
City RED BANK
State NJ
Zip 07701
County MONMOUTH
Telephone
Status Inactive
Credential Number RCG.00000776
Credential Type Certified General
Effective Date of Credential 05-31-2002
Expiration Date of Credential 04-30-2003
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 CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street 114 CONOVER LANE
City RED BANK
State NJ
Zip 07701
County MONMOUTH
Telephone
Status Inactive
Credential Number RCG.776
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 |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1District of Columbia
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street CJ GUINEY & ASSOC.
City Red Bank
State NJ
Zip 07701
County MONMOUTH
Telephone
Status Inactive
Credential Number GA10366
Credential Type Certified General
Effective Date of Credential 10-17-1996
Expiration Date of Credential 02-29-2020
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
District of Columbia Website
District of Columbia 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 |
|---|
1Florida
First Name Cornelius
Middle NameJ
Last NameGuiney
Name Suffix
Company Name
Street 1129 BROAD ST SUITE 201
City SHREWSBURY
State NJ
Zip 07702
County MONMOUTH
Telephone 732-389-3600
Status Inactive
Credential Number RZ4103
Credential Type Certified General
Effective Date of Credential 06-22-2019
Expiration Date of Credential 11-30-2020
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Florida 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 |
|---|
1Georgia
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street ROBERT A STANGER 1129 BROAD STREET
City SHREWSBURY
State NJ
Zip 07702-4314
County
Telephone 732-389-3600
Status Inactive
Credential Number CG4181
Credential Type Certified General
Effective Date of Credential 08-31-1993
Expiration Date of Credential 02-29-2020
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 |
|---|
1Illinois
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street ROBERT A STANGER AND CO INC1129 BROAD ST
City SHREWSBURY
State NJ
Zip 07702
County MONMOUTH
Telephone
Status Inactive
Credential Number 153000955
Credential Type Certified General
Effective Date of Credential 09-27-2001
Expiration Date of Credential 09-30-2003
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Illinois Website
Illinois 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 |
|---|
1Illinois
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street ROBERT A STANGER AND CO INC
City SHREWSBURY
State NJ
Zip 07702
County MONMOUTH
Telephone
Status Inactive
Credential Number 153.0000955
Credential Type Certified General
Effective Date of Credential 10-01-2005
Expiration Date of Credential 06-27-2007
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Illinois Website
Illinois 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 |
|---|
1Illinois
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street ROBERT A STANGER AND CO INC
City SHREWSBURY
State NJ
Zip 07702
County MONMOUTH
Telephone
Status Inactive
Credential Number 553.0000955
Credential Type Certified General
Effective Date of Credential 10-01-2005
Expiration Date of Credential 09-30-2007
Conforms to AQB No
Future Effective Date
Future Expiration Date
Illinois Website
Illinois 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 |
|---|
1Illinois
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street 1129 BROAD ST SUITE 201
City SHREWSBURY
State NJ
Zip 07702
County NEW JERSEY
Telephone
Status Inactive
Credential Number 553.000955
Credential Type Certified General
Effective Date of Credential 07-18-2019
Expiration Date of Credential 09-30-2021
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Illinois Website
Illinois 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 |
|---|
1Indiana
First Name Cornelius
Middle NameJ
Last NameGuiney
Name Suffix
Company Name Robert A. Stanger & Co., Inc.
Street 1129 Broad Street, Suite 201
City Shrewsbury
State NJ
Zip 07702-4314
County Monmouth
Telephone
Status Inactive
Credential Number CG49400069
Credential Type Certified General
Effective Date of Credential 03-11-1994
Expiration Date of Credential 06-30-2020
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Indiana 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 |
|---|
1Iowa
First Name Cornelius
Middle NameJ
Last NameGuiney
Name Suffix
Company Name Robert A. Stanger
Street 1129 Broad Street, Suite 201
City Shrewsbury
State NJ
Zip 07702
County MONMOUTH
Telephone 7323893600
Status Inactive
Credential Number CG03519
Credential Type Certified General
Effective Date of Credential 12-08-2016
Expiration Date of Credential 06-30-2020
Conforms to AQB No
Future Effective Date
Future Expiration Date
Iowa 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 |
|---|
1Kansas
First Name Cornelius
Middle NameJ
Last NameGuiney
Name Suffix
Company Name Robert A. Stanger Company Inc.
Street 1129 Board St., Ste. 201
City Shrewsbury
State NJ
Zip 07702
County MONMOUTH
Telephone 732-389-3600
Status Inactive
Credential Number 1233
Credential Type Certified General
Effective Date of Credential 02-06-1996
Expiration Date of Credential 06-30-2020
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Kansas Website
Kansas 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 |
|---|
1Kentucky
First Name Cornelius
Middle Name
Last NameGuiney
Name Suffix
Company Name Robert A. Stanger & Co., Inc
Street 1129 Broad Street Suite 201
City Shrewsbury
State NJ
Zip 07702
County MONMOUTH
Telephone 7323893600
Status Inactive
Credential Number 1496
Credential Type Certified General
Effective Date of Credential 09-23-1994
Expiration Date of Credential 06-30-2020
Conforms to AQB No
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 |
|---|
1Louisiana
First Name Cornelius
Middle NameJ
Last NameGuiney
Name Suffix
Company Name
Street Robert A. Stanger & Co Inc.
City Shrewsbury
State NJ
Zip 07702
County MONMOUTH
Telephone 732-389-3600
Status Inactive
Credential Number 761
Credential Type Certified General
Effective Date of Credential 07-19-1994
Expiration Date of Credential 12-31-2021
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Louisiana Website
Louisiana 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 |
|---|
1Maine
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street ROBERT A STANGER & CO INC
City SHREWSBURY
State NJ
Zip 07702-4314
County MONMOUTH
Telephone +1 (732) 389-3600 x234
Status Inactive
Credential Number CG1301
Credential Type Certified General
Effective Date of Credential 12-30-1998
Expiration Date of Credential 12-31-2000
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Maine 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 |
|---|
1Massachusetts
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street 114 CONOVER LN
City RED BANK
State NJ
Zip 07701-6200
County
Telephone
Status Inactive
Credential Number 4274
Credential Type Certified General
Effective Date of Credential 12-14-1995
Expiration Date of Credential 02-15-2020
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Massachusetts Website
Massachusetts 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 Cornelius
Middle NameJ
Last NameGuiney
Name Suffix
Company Name
Street
City Shrewsbury
State NJ
Zip 07702
County NON-MICHIGAN COUNTY
Telephone 7324600011
Status Inactive
Credential Number 1205004257
Credential Type Certified General
Effective Date of Credential 09-22-1993
Expiration Date of Credential 07-31-2020
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 CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street 114 CONOVER LN
City RED BANK
State NJ
Zip 77010
County HARRIS
Telephone
Status Inactive
Credential Number 4003552
Credential Type Licensed
Effective Date of Credential 09-26-1995
Expiration Date of Credential 08-31-1998
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 CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street 1129 Broad Street Suite 201
City Shrewsbury
State NJ
Zip 07702-4314
County
Telephone
Status Inactive
Credential Number 4003552
Credential Type Certified General
Effective Date of Credential 09-23-1993
Expiration Date of Credential 08-31-2018
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 |
|---|
1Missouri
First Name Cornelius
Middle NameJ
Last NameGuiney
Name Suffix
Company Name Robert A. Stanger & C., Inc.
Street 1129 Broad Street, Suite 201
City Shrewsbury
State NJ
Zip
County
Telephone
Status Inactive
Credential Number RA003002
Credential Type Certified General
Effective Date of Credential 11-22-1995
Expiration Date of Credential 06-30-2020
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Missouri Website
Missouri 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 CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name CJ GUINEY & ASSOCIATES
Street 1129 BROAD ST 2ND FL
City SHREWSBURY
State NJ
Zip 07702
County MONMOUTH
Telephone 732-842-0101
Status Inactive
Credential Number CG950218
Credential Type Certified General
Effective Date of Credential 01-01-1999
Expiration Date of Credential 12-31-1999
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 |
|---|
1Nebraska
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name ROBERT A STANGER
Street 1129 BROAD ST STE 201
City SHREWSBURY
State NJ
Zip 07702-4314
County
Telephone 732-832-1017
Status Inactive
Credential Number CG950218R
Credential Type Certified General
Effective Date of Credential 01-01-2003
Expiration Date of Credential 01-24-2020
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 Hampshire
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name C. J. GUINEY & ASSOCIATES
Street 1129 BROAD ST STE 201
City SHREWSBURY
State NJ
Zip 07702-4314
County MONMOUTH
Telephone 732-460-0011
Status Inactive
Credential Number NHCG-471
Credential Type Certified General
Effective Date of Credential 03-01-1996
Expiration Date of Credential 02-28-2021
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New Hampshire Website
New Hampshire Email
OPLCLicensing2@oplc.nh.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 |
|---|
1New Jersey
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street Robert A. Stanger & Co., Inc. 1129 Broad Street, Suite 201
City Shrewsbury
State NJ
Zip 07702-4314
County
Telephone 732-832-1017
Status Inactive
Credential Number 42RG00053600
Credential Type Certified General
Effective Date of Credential 01-03-1992
Expiration Date of Credential 12-31-2021
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 Mexico
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name C.J. GUINEY & ASSOCIATES
Street 50 ENGLISH PLAZA, STE. 6B
City RED BANK
State NJ
Zip 07701
County MONMOUTH
Telephone 732-842-0101
Status Inactive
Credential Number 1239
Credential Type Certified General
Effective Date of Credential 02-15-2000
Expiration Date of Credential 04-30-2003
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New Mexico 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 Mexico
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name C.J. GUINEY & ASSOCIATES
Street 50 ENGLISH PLAZA, STE. 6B
City RED BANK
State NJ
Zip 07701
County MONMOUTH
Telephone 732-842-0101
Status Inactive
Credential Number 1239-G
Credential Type Certified General
Effective Date of Credential 04-07-2006
Expiration Date of Credential 04-30-2008
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New Mexico 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 CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name CJ GUINEY ASSOCIATES
Street 1129 BROADWAY ST SUITE 201
City SHREWSBURY
State NJ
Zip 07702
County MONMOUTH
Telephone
Status Inactive
Credential Number 46000015587
Credential Type Certified General
Effective Date of Credential 09-28-2019
Expiration Date of Credential 09-27-2021
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 CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name ROBERT A STANGER & CO
Street 1129 BROAD ST STE 201
City SHREWSBURY
State NJ
Zip 07702
County OUT OF STATE
Telephone 732-389-3600
Status Inactive
Credential Number A8387
Credential Type Certified General
Effective Date of Credential 04-25-2019
Expiration Date of Credential 09-30-2020
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 Cornelius
Middle NameJ
Last NameGuiney
Name Suffix
Company Name
Street 1129 Broad St Ste 201
City Shrewsbury
State NJ
Zip 07702-4314
County Monmouth
Telephone 732-389-3600
Status Inactive
Credential Number 398544
Credential Type Certified General
Effective Date of Credential 08-12-2019
Expiration Date of Credential 10-04-2020
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 CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street STE 201 1129 BROAD ST
City SHREWSBURY
State NJ
Zip 07702
County MONMOUTH
Telephone
Status Inactive
Credential Number GA001148R
Credential Type Certified General
Effective Date of Credential 10-22-1993
Expiration Date of Credential 06-30-2021
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 |
|---|
1South Carolina
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street 1129 Broad St. SUITE 201
City Shrewsbury
State NJ
Zip 07702-4314
County
Telephone
Status Inactive
Credential Number 2432
Credential Type Certified General
Effective Date of Credential 05-09-2018
Expiration Date of Credential 06-30-2020
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 |
|---|
1South Dakota
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name C J GUINEY & ASSOCIATES
Street 50 ENGLISH PLAZA STE 6B
City RED BANK
State NJ
Zip 07701
County MONMOUTH
Telephone 732-842-0101
Status Inactive
Credential Number 587CG
Credential Type Certified General
Effective Date of Credential 09-05-2000
Expiration Date of Credential 09-30-2001
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
South Dakota Website
South Dakota 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 Dakota
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name C J GUINEY & ASSOCIATES
Street 114 CONOVER LANE
City RED BANK
State NJ
Zip 07701
County MONMOUTH
Telephone
Status Inactive
Credential Number 587CG-9
Credential Type Certified General
Effective Date of Credential 08-20-1997
Expiration Date of Credential 09-30-1998
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
South Dakota Website
South Dakota 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 CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street 1129 BROAD STREET
City SHREWSBURY
State NJ
Zip 07702
County Monmouth
Telephone
Status Inactive
Credential Number 1416
Credential Type Certified General
Effective Date of Credential 02-18-1994
Expiration Date of Credential 02-18-2020
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 |
|---|
1Tennessee
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name ROBERT A. STANGER & CO., INC
Street 1129 BROAD STREET, SUITE 201
City SHREWSBURY
State NJ
Zip 07702
County MONMOUTH
Telephone 732-389-3600
Status Inactive
Credential Number CG01416
Credential Type Certified General
Effective Date of Credential 02-18-1994
Expiration Date of Credential 02-18-1996
Conforms to AQB No
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 |
|---|
1Texas
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street 1129 Broad Street Suite 201
City SHREWBURY
State NJ
Zip 07702
County MONMOUTH
Telephone 732-832-1017
Status Inactive
Credential Number 1326884-CG
Credential Type Certified General
Effective Date of Credential 01-01-2020
Expiration Date of Credential 01-24-2020
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Texas Website
Texas 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 |
|---|
1Utah
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street 114 CONOVER LN
City RED BANK
State NJ
Zip 07701
County MONMOUTH
Telephone
Status Inactive
Credential Number 5454231-CG00
Credential Type Certified General
Effective Date of Credential 03-04-1996
Expiration Date of Credential 03-31-2020
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Utah Website
Utah 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 |
|---|
1Utah
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name CORNELIUS J. GUINEY
Street 1129 BROAD ST
City SHREWSBURY
State NJ
Zip 07702
County MONMOUTH
Telephone
Status Inactive
Credential Number CG00049390
Credential Type Certified General
Effective Date of Credential 03-04-1996
Expiration Date of Credential 03-31-2004
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Utah Website
Utah 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 CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street 3 HARDING ROAD
City RED BANK
State NJ
Zip 07701
County MONMOUTH
Telephone
Status Inactive
Credential Number 4001003661
Credential Type Certified General
Effective Date of Credential 02-16-1996
Expiration Date of Credential 02-29-2020
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 |
|---|
1Wisconsin
First Name Cornelius
Middle Name
Last NameGuiney
Name Suffix
Company Name
Street 1129 Broad Street Suite 201
City Shrewsbury
State NJ
Zip 07702
County MONMOUTH
Telephone
Status Inactive
Credential Number 615 - 10
Credential Type Certified General
Effective Date of Credential 06-30-1994
Expiration Date of Credential 12-14-2021
Conforms to AQB No
Future Effective Date
Future Expiration Date
Wisconsin Website
Wisconsin 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 |
|---|
1Wisconsin
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street 1129 BROAD ST FL 2
City SHREWSBURY
State NJ
Zip 77020-0000
County
Telephone
Status Inactive
Credential Number GC00615-10
Credential Type Certified General
Effective Date of Credential 06-30-1994
Expiration Date of Credential 12-31-1999
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Wisconsin Website
Wisconsin 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 |
|---|
1Wisconsin
First Name CORNELIUS
Middle NameJ
Last NameGUINEY
Name Suffix
Company Name
Street 1129 BROAD STREET
City SHREWSBURY
State NJ
Zip 07702
County MONMOUTH
Telephone
Status Inactive
Credential Number 615-10
Credential Type Certified General
Effective Date of Credential 06-30-1994
Expiration Date of Credential 12-14-2021
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Wisconsin Website
Wisconsin 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 |
|---|
1Maryland
First Name CORNELIUS
Middle NameJOSEPH
Last NameGUINEY
Name Suffix
Company Name
Street ROBERT A STANGER & CO, INC
City SHREWSBURY
State NJ
Zip 07702-4314
County
Telephone
Status Inactive
Credential Number 40010504
Credential Type Certified General
Effective Date of Credential 08-14-2017
Expiration Date of Credential 06-15-2021
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Maryland Website
Maryland 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 |
|---|
