An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
JOSEPH TISO
5Credentials
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 JOSEPH
Middle Name
Last NameTISO
Name Suffix
Company Name
Street PO BOX 667
City OLD GREENWICH
State CT
Zip 06870
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCR.00000772
Credential Type Certified Residential
Effective Date of Credential 05-30-2002
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).
None
2Connecticut
First Name JOSEPH
Middle Name
Last NameTISO
Name Suffix
Company Name
Street PO BOX 667
City OLD GREENWICH
State CT
Zip 06870
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCR.0000772
Credential Type Certified Residential
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).
None
3Connecticut
First Name JOSEPH
Middle Name
Last NameTISO
Name Suffix
Company Name
Street PO BOX 667
City OLD GREENWICH
State CT
Zip 06870
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCR.772
Credential Type Certified Residential
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).
None
4New York
First Name MARY
Middle Name
Last NameTISO
Name Suffix
Company Name J M APPRAISAL
Street PO BOX 667
City OLD GREENWICH
State CT
Zip 06870
County FAIRFIELD
Telephone
Status Inactive
Credential Number 45000012235
Credential Type Certified Residential
Effective Date of Credential 09-14-2019
Expiration Date of Credential 09-13-2021
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).
None
5New York
First Name JOSEPH
Middle Name
Last NameTISO
Name Suffix
Company Name J M APPRAISAL
Street POB 667
City OLD GREENWICH
State CT
Zip 06870
County FAIRFIELD
Telephone
Status Inactive
Credential Number 45000023089
Credential Type Certified Residential
Effective Date of Credential 03-26-2002
Expiration Date of Credential 03-25-2004
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).
None