Appraiser Registry Report

ELLIOTT C MORALES

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 ELLIOTT
Middle NameC
Last NameMORALES
Name Suffix
Company Name
Street PO BOX 870
City BROOKFIELD
State CT
Zip 06804
County FAIRFIELD
Telephone
Status Active
Credential Number RCR.0000357
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
Warning, Corrective Action, and/or Disciplinary Action
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Connecticut

First Name ELLIOTT
Middle Name
Last NameMORALES
Name Suffix
Company Name
Street 16 SOUTHWIND DR
City NORWALK
State CT
Zip 06854
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCR.00000357
Credential Type Certified Residential
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 ELLIOTT
Middle NameC
Last NameMORALES
Name Suffix
Company Name
Street 1 NORTH AVE REAR BLDG
City NORWALK
State CT
Zip 06851
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCR.357
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

1New York

First Name ELLIOTT
Middle Name
Last NameMORALES
Name Suffix
Company Name MORALES REAL ESTATE ASSOCIATES
Street 1 NORTH AVEREAR BLDG
City NORWALK
State CT
Zip 06851
County FAIRFIELD
Telephone
Status Inactive
Credential Number 45000046278
Credential Type Certified Residential
Effective Date of Credential 01-23-2008
Expiration Date of Credential 01-22-2010
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

1Rhode Island

First Name Elliott
Middle NameC
Last NameMorales
Name Suffix
Company Name
Street 1 North Avenue, Rear Bldg.
City Norwalk
State CT
Zip 06851-
County FAIRFIELD
Telephone
Status Inactive
Credential Number A01295R
Credential Type Certified Residential
Effective Date of Credential 12-06-2006
Expiration Date of Credential 12-05-2008
Conforms to AQB No
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

1Rhode Island

First Name Elliott
Middle NameC
Last NameMorales
Name Suffix
Company Name
Street 1 North Avenue, Rear Bldg.
City Norwalk
State CT
Zip 06851-
County FAIRFIELD
Telephone
Status Inactive
Credential Number CRA.0A01295
Credential Type Certified Residential
Effective Date of Credential 12-06-2006
Expiration Date of Credential 12-05-2008
Conforms to AQB No
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