Appraiser Registry Report

SCOTT RECKERT

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
Print

1Connecticut

First Name SCOTT
Middle Name
Last NameRECKERT
Name Suffix
Company Name
Street 53 EAST MAPLE ST
City PLAINVILLE
State CT
Zip 06062
County HARTFORD
Telephone
Status Inactive
Credential Number RCG.0000514
Credential Type Certified General
Effective Date of Credential 05-01-2003
Expiration Date of Credential 04-30-2004
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 SCOTT
Middle Name
Last NameRECKERT
Name Suffix
Company Name
Street 53 EAST MAPLE ST
City PLAINVILLE
State CT
Zip 06062
County HARTFORD
Telephone
Status Inactive
Credential Number RCG.00000514
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 SCOTT
Middle Name
Last NameRECKERT
Name Suffix
Company Name
Street 53 EAST MAPLE ST
City PLAINVILLE
State CT
Zip 06062
County HARTFORD
Telephone
Status Inactive
Credential Number RCG.514
Credential Type Certified General
Effective Date of Credential 05-01-2003
Expiration Date of Credential 04-30-2004
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 SCOTT
Middle Name
Last NameRECKERT
Name Suffix
Company Name
Street 53 EAST MAPLE ST
City PLAINVILLE
State CT
Zip 06062
County HARTFORD
Telephone
Status Active
Credential Number RCR.0001083
Credential Type Certified Residential
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
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Connecticut

First Name SCOTT
Middle Name
Last NameRECKERT
Name Suffix
Company Name
Street 53 EAST MAPLE ST
City PLAINVILLE
State CT
Zip 06062
County HARTFORD
Telephone
Status Inactive
Credential Number RCR.1083
Credential Type Certified Residential
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