An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
RICHARD ANASTASIO
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 RICHARD
Middle Name
Last NameANASTASIO
Name Suffix
Company Name
Street PROPERTY APPRAISAL SERVICES INC
City BRONX
State NY
Zip 10461
County ALLEGANY
Telephone
Status Inactive
Credential Number RCG.00000025
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 RICHARD
Middle Name
Last NameANASTASIO
Name Suffix
Company Name
Street 261 CITY ISLAND AVENUE
City BRONX
State NY
Zip 10464
County BRONX
Telephone
Status Inactive
Credential Number RCG.25
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 |
---|
1Connecticut
First Name RICHARD
Middle Name
Last NameANASTASIO
Name Suffix
Company Name
Street 3609 East Tremont Avenue
City BRONX
State NY
Zip 10465
County BRONX
Telephone
Status Active
Credential Number RCG.0000025
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 |
---|
1New Jersey
First Name RICHARD J
Middle Name
Last NameANASTASIO
Name Suffix
Company Name
Street 3609 East Tremont Avenue Suite 306
City Bronx
State NY
Zip 10465
County BRONX
Telephone 718-885-3800
Status Active
Credential Number 42RG00086600
Credential Type Certified General
Effective Date of Credential 04-20-1992
Expiration Date of Credential 12-31-2025
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 RICHARD
Middle NameJ
Last NameANASTASIO
Name Suffix
Company Name PROPERTY APPRAISAL SERVICES INC
Street 3609 E TREMONT AVE
City BRONX
State NY
Zip 10465
County BRONX
Telephone
Status Active
Credential Number 46000002882
Credential Type Certified General
Effective Date of Credential 11-19-2023
Expiration Date of Credential 11-18-2025
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 |
---|
1Pennsylvania
First Name RICHARD
Middle NameJ
Last NameANASTASIO
Name Suffix
Company Name
Street 1695 EASTCHESTER ROAD SUITE 502
City BRONX
State NY
Zip 10461
County
Telephone
Status Inactive
Credential Number GA001099R
Credential Type Certified General
Effective Date of Credential 08-13-1993
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 |
---|---|---|
Additional Education
|
|
|
Temporary Discipline Actions
Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
---|
1Maryland
First Name RICHARD
Middle NameJ
Last NameANASTASIO
Name Suffix
Company Name
Street 1695 EASTCHESTER ROAD, SUITE 502
City BRONX
State NY
Zip 10461
County ALLEGANY
Telephone
Status Inactive
Credential Number 40010511
Credential Type Certified General
Effective Date of Credential 08-30-1999
Expiration Date of Credential 09-30-2002
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 |
---|