Appraiser Registry Report

JEROME BLOCK

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 JEROME
Middle Name
Last NameBLOCK
Name Suffix
Company Name
Street 19 VALLEY FORGE DR
City E BRUNSWICK
State NJ
Zip 08816
County MIDDLESEX
Telephone
Status Inactive
Credential Number RCG.00000849
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 JEROME
Middle Name
Last NameBLOCK
Name Suffix
Company Name
Street 19 VALLEY FORGE DR
City E BRUNSWICK
State NJ
Zip 08816
County MIDDLESEX
Telephone
Status Inactive
Credential Number RCG.00000063
Credential Type Certified General
Effective Date of Credential 05-01-1995
Expiration Date of Credential 04-30-1996
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 JEROME
Middle NameN
Last NameBLOCK
Name Suffix
Company Name
Street 19 VALLEY FORGE DR
City E BRUNSWICK
State NJ
Zip 08816
County MIDDLESEX
Telephone
Status Inactive
Credential Number RCG.0000849
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 JEROME
Middle NameN
Last NameBLOCK
Name Suffix
Company Name
Street 19 VALLEY FORGE DR
City E BRUNSWICK
State NJ
Zip 08816
County MIDDLESEX
Telephone
Status Inactive
Credential Number RCG.0000063
Credential Type Certified General
Effective Date of Credential 05-01-1995
Expiration Date of Credential 04-30-1996
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 JEROME
Middle NameN
Last NameBLOCK
Name Suffix
Company Name
Street 19 VALLEY FORGE DR
City E BRUNSWICK
State NJ
Zip 08816
County MIDDLESEX
Telephone
Status Inactive
Credential Number RCG.63
Credential Type Certified General
Effective Date of Credential 05-01-1995
Expiration Date of Credential 04-30-1996
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 JEROME
Middle NameN
Last NameBLOCK
Name Suffix
Company Name
Street 19 VALLEY FORGE DR
City E BRUNSWICK
State NJ
Zip 08816
County MIDDLESEX
Telephone
Status Inactive
Credential Number RCG.849
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

1New Jersey

First Name Jerome
Middle NameN
Last NameBlock
Name Suffix
Company Name
Street 89 Bayview Drive
City LoveLadies
State NJ
Zip 08008
County OCEAN
Telephone 732-735-8036
Status Inactive
Credential Number 42RG00087000
Credential Type Certified General
Effective Date of Credential 04-24-1992
Expiration Date of Credential 12-31-2015
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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 JEROME
Middle Name
Last NameBLOCK
Name Suffix
Company Name WILROCK APPRAISAL AND CONSULTI
Street 485 MADISON AVE
City NEW YORK
State NY
Zip 10022
County NEW YORK
Telephone
Status Inactive
Credential Number 46000006136
Credential Type Certified General
Effective Date of Credential 01-28-2000
Expiration Date of Credential 01-27-2002
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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

1New York

First Name JEROME
Middle NameN
Last NameBLOCK
Name Suffix
Company Name WILROCK APPRAISAL AND CONSULTING INC
Street FIVE INDEPENDENCE WAY STE 300
City PRINCETON
State NJ
Zip 08540
County MERCER
Telephone
Status Inactive
Credential Number 46000044048
Credential Type Certified General
Effective Date of Credential 06-01-2012
Expiration Date of Credential 05-31-2014
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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 JEROME
Middle NameN
Last NameBLOCK
Name Suffix
Company Name
Street 485 MADISON AVENUE
City NEW YORK
State NY
Zip 10022
County NEW YORK
Telephone
Status Inactive
Credential Number GA001187R
Credential Type Certified General
Effective Date of Credential 01-05-1994
Expiration Date of Credential 06-30-1999
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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