An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
MICHAEL PECORINO
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 MICHAEL
Middle Name
Last NamePECORINO
Name Suffix
Company Name
Street 1 PENN PLAZA
City NEW YORK
State NY
Zip 10119
County NEW YORK
Telephone
Status Inactive
Credential Number RCG.0000489
Credential Type Certified General
Effective Date of Credential 05-01-1997
Expiration Date of Credential 04-30-1998
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 MICHAEL
Middle Name
Last NamePECORINO
Name Suffix
Company Name
Street 15 RIDGE CIRCLE
City MANHASSET
State NY
Zip 11030
County NASSAU
Telephone
Status Inactive
Credential Number RCG.00000923
Credential Type Certified General
Effective Date of Credential 05-08-2002
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 MICHAEL
Middle Name
Last NamePECORINO
Name Suffix
Company Name
Street 1 PENN PLAZA
City NEW YORK
State NY
Zip 10119
County NEW YORK
Telephone
Status Inactive
Credential Number RCG.0000923
Credential Type Certified General
Effective Date of Credential 05-01-2011
Expiration Date of Credential 04-30-2012
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 MICHAEL
Middle Name
Last NamePECORINO
Name Suffix
Company Name
Street 15 RIDGE CIRCLE
City MANHASSET
State NY
Zip 11030
County NASSAU
Telephone
Status Inactive
Credential Number RCG.00000489
Credential Type Certified General
Effective Date of Credential 05-01-1997
Expiration Date of Credential 04-30-1998
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 MICHAEL
Middle Name
Last NamePECORINO
Name Suffix
Company Name
Street 1 PENN PLAZA
City NEW YORK
State NY
Zip 10119
County NEW YORK
Telephone
Status Inactive
Credential Number RCG.923
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 MICHAEL
Middle Name
Last NamePECORINO
Name Suffix
Company Name
Street 1 PENN PLAZA
City NEW YORK
State NY
Zip 10119
County NEW YORK
Telephone
Status Inactive
Credential Number RCG.489
Credential Type Certified General
Effective Date of Credential 05-01-1997
Expiration Date of Credential 04-30-1998
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 MICHAEL
Middle NameR
Last NamePECOVINO
Name Suffix
Company Name
Street 15 RIDGE CIRCLE
City MANHASSET
State NY
Zip 10030
County NEW YORK
Telephone
Status Inactive
Credential Number GA10315
Credential Type Certified General
Effective Date of Credential 10-17-1994
Expiration Date of Credential 02-28-1996
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 |
|---|
1Maine
First Name MICHAEL
Middle NameR
Last NamePECORINO
Name Suffix
Company Name
Street 15 RIDGE CIR
City MANHASSET
State NY
Zip 11030-2418
County NASSAU
Telephone +1 (212) 207-6102
Status Inactive
Credential Number CG1192
Credential Type Certified General
Effective Date of Credential 01-03-1996
Expiration Date of Credential 12-31-1997
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 |
|---|
1New Hampshire
First Name MICHAEL
Middle NameR
Last NamePECORINO
Name Suffix
Company Name CB COMMERCIAL RE GROUP
Street 560 LEXINGTON AVENUE
City NEW YORK
State NY
Zip 10022
County NEW YORK
Telephone 212-207-6102
Status Inactive
Credential Number NHCG-509
Credential Type Certified General
Effective Date of Credential 10-01-1997
Expiration Date of Credential 12-31-1999
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 MICHAEL
Middle NameR
Last NamePECORINO
Name Suffix
Company Name
Street 1 Penn Plaza
City New York
State NY
Zip 10119
County NEW YORK
Telephone
Status Inactive
Credential Number 42RG00166700
Credential Type Certified General
Effective Date of Credential 07-20-1993
Expiration Date of Credential 12-31-2011
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 MICHAEL
Middle NameR
Last NamePECORINO
Name Suffix
Company Name PECK REAL ESTATE SERVICES, LLC
Street 15 RIDGE CIRCLE
City MANHASSET
State NY
Zip 11030
County NASSAU
Telephone
Status Inactive
Credential Number 46000002055
Credential Type Certified General
Effective Date of Credential 08-25-2023
Expiration Date of Credential 08-24-2025
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 |
|---|
1Ohio
First Name MICHAEL
Middle NameR
Last NamePECORINO
Name Suffix
Company Name
Street C B COMMERCIAL
City NEW YORK
State NY
Zip 10022-0000
County NEW YORK
Telephone 212-207-6102
Status Inactive
Credential Number 405796
Credential Type Certified General
Effective Date of Credential 02-25-1994
Expiration Date of Credential 02-25-1995
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 MICHAEL
Middle NameR
Last NamePECORINO
Name Suffix
Company Name
Street CB COMMERCIAL REAL ESTATE GROUP INC 560 LEXINGTON AVE 20TH FL
City NEW YORK
State NY
Zip 10022
County NEW YORK
Telephone
Status Inactive
Credential Number GA001096R
Credential Type Certified General
Effective Date of Credential 08-13-1993
Expiration Date of Credential 06-30-1999
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 |
|---|
1Vermont
First Name MICHAEL
Middle NameR
Last NamePECORINO
Name Suffix
Company Name
Street 15 RIDGE CIRCLE
City MANHASSET
State NY
Zip 11030
County NASSAU
Telephone 516-627-9010
Status Inactive
Credential Number 80-0000168
Credential Type Certified General
Effective Date of Credential 05-31-1995
Expiration Date of Credential 05-31-2001
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Vermont Website
Vermont 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 MICHAEL
Middle NameR
Last NamePECORINO
Name Suffix
Company Name
Street 560 LEXINGTON AVE
City NEW YORK
State NY
Zip 10022
County NEW YORK
Telephone
Status Inactive
Credential Number 40010569
Credential Type Certified General
Effective Date of Credential 02-23-1994
Expiration Date of Credential 02-23-1997
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 |
|---|
