An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
DEAN AMADON
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 DEAN
Middle Name
Last NameAMADON
Name Suffix
Company Name
Street 39 LEXINGTON RD
City W HARTFORD
State CT
Zip 06119
County HARTFORD
Telephone
Status Inactive
Credential Number RCG.00000023
Credential Type Certified General
Effective Date of Credential 05-01-2002
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 DEAN
Middle NameC
Last NameAMADON
Name Suffix
Company Name
Street 39 LEXINGTON RD
City W HARTFORD
State CT
Zip 06119
County HARTFORD
Telephone
Status Inactive
Credential Number RCG.0000023
Credential Type Certified General
Effective Date of Credential 05-01-2009
Expiration Date of Credential 04-30-2010
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 DEAN
Middle NameC
Last NameAMADON
Name Suffix
Company Name
Street 39 LEXINGTON RD
City W HARTFORD
State CT
Zip 06119
County HARTFORD
Telephone
Status Inactive
Credential Number RCG.23
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 |
|---|
1New York
First Name DEAN
Middle Name
Last NameAMADON
Name Suffix
Company Name
Street 39 LEXINGTON RD
City W HARTFORD
State CT
Zip 06119
County HARTFORD
Telephone
Status Inactive
Credential Number 46000013712
Credential Type Certified General
Effective Date of Credential 04-17-1995
Expiration Date of Credential 04-16-1997
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 |
|---|
1Rhode Island
First Name Dean
Middle NameC
Last NameAmadon
Name Suffix
Company Name
Street 39 Lexington Road
City West Hartford
State CT
Zip 06119
County HARTFORD
Telephone
Status Inactive
Credential Number CGA.0A00495
Credential Type Certified General
Effective Date of Credential 05-11-1993
Expiration Date of Credential 05-11-1995
Conforms to AQB No
Future Effective Date
Future Expiration Date
Rhode Island Website
Rhode Island 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 Dean
Middle NameC
Last NameAmadon
Name Suffix
Company Name
Street 39 Lexington Road
City West Hartford
State CT
Zip 06119
County HARTFORD
Telephone
Status Inactive
Credential Number A00495G
Credential Type Certified General
Effective Date of Credential 05-11-1993
Expiration Date of Credential 05-11-1995
Conforms to AQB No
Future Effective Date
Future Expiration Date
Rhode Island Website
Rhode Island 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 |
|---|
