An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
ERIC P HAIMS
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
1Colorado
First Name Eric
Middle NameP
Last NameHaims
Name Suffix
Company Name
Street 2722 SALT POINT TURNPIKE
City Clinton Corners
State NY
Zip 12514
County DUTCHESS
Telephone (347) 537-2136
Status Active
Credential Number CG200001893
Credential Type Certified General
Effective Date of Credential 11-10-2023
Expiration Date of Credential 12-31-2025
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Colorado Website
Colorado 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 |
---|
1Connecticut
First Name ERIC
Middle NameP
Last NameHAIMS
Name Suffix
Company Name
Street 99 WHITE PLAINS RD
City BRONXVILLE
State NY
Zip 10708
County WESTCHESTER
Telephone
Status Inactive
Credential Number RCG.1098
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 ERIC
Middle NameP
Last NameHAIMS
Name Suffix
Company Name
Street 112 Madison Avenue
City New York
State NY
Zip 10016
County NEW YORK
Telephone
Status Active
Credential Number RCG.0001098
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 |
---|
1Michigan
First Name Eric
Middle NameP
Last NameHaims
Name Suffix
Company Name
Street
City Clinton Corners
State NY
Zip 12514
County NON-MICHIGAN COUNTY
Telephone 9177964643
Status Inactive
Credential Number 1205076225
Credential Type Certified General
Effective Date of Credential 12-11-2018
Expiration Date of Credential 07-31-2023
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Michigan Website
Michigan 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 Jersey
First Name Eric
Middle NameP
Last NameHaims
Name Suffix
Company Name
Street BBG, Inc 112 Madison Avenue, 11th floor
City New York
State NY
Zip 10016
County NEW YORK
Telephone 347-537-2136
Status Active
Credential Number 42RG00206100
Credential Type Certified General
Effective Date of Credential 07-21-2006
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 ERIC
Middle NameP
Last NameHAIMS
Name Suffix
Company Name BBG INC
Street 112 MADISON AVE 11TH FLOOR
City NEW YORK
State NY
Zip 10016
County NEW YORK
Telephone
Status Active
Credential Number 46000045128
Credential Type Certified General
Effective Date of Credential 04-11-2025
Expiration Date of Credential 04-10-2027
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 |
---|