Appraiser Registry Report

DINA A MILLER

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

1Colorado

First Name DINA
Middle NameA
Last NameMILLER
Name Suffix
Company Name
Street 21 W 38TH ST FL 15
City NEW YORK
State NY
Zip 10018
County NEW YORK
Telephone 212-768-8100
Status Inactive
Credential Number CR100029180
Credential Type Certified Residential
Effective Date of Credential 08-06-2009
Expiration Date of Credential 12-31-2009
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 DINA
Middle NameA
Last NameMILLER
Name Suffix
Company Name
Street 260 NE 3RD ST APT C
City DELRAY BEACH
State FL
Zip 33444-3738
County
Telephone
Status Inactive
Credential Number RCR.0001823
Credential Type Certified Residential
Effective Date of Credential 05-01-2020
Expiration Date of Credential 04-30-2021
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 DINA
Middle NameA
Last NameMILLER
Name Suffix
Company Name
Street 98 VALLEY RD APT 5
City COS COB
State CT
Zip 06807-2224
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCR.1823
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

1Florida

First Name Dina
Middle Name
Last NameMiller
Name Suffix
Company Name
Street 260 NE THIRD ST
City DELRAY BEACH
State FL
Zip 33444
County
Telephone 2039138454
Status Active
Credential Number RD8025
Credential Type Certified Residential
Effective Date of Credential 04-21-2015
Expiration Date of Credential 11-30-2026
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

1Massachusetts

First Name DINA
Middle NameA
Last NameMILLER
Name Suffix
Company Name
Street 21 W 38TH ST FL 15
City NEW YORK
State NY
Zip 10018-2208
County
Telephone
Status Inactive
Credential Number 103216
Credential Type Certified Residential
Effective Date of Credential 09-04-2009
Expiration Date of Credential 09-12-2020
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

1New Jersey

First Name Dina
Middle Name
Last NameMiller
Name Suffix
Company Name
Street Miller Samuel Inc. 21 W. 38th Street, Floor 15
City New York
State NY
Zip
County
Telephone 212-768-8100
Status Inactive
Credential Number 42RC00230900
Credential Type Certified Residential
Effective Date of Credential 06-25-2009
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 DINA
Middle NameA
Last NameMILLER
Name Suffix
Company Name DINA MILLER ASSOCIATES
Street 260 NE THIRD ST #C
City DELRAY BEACH
State FL
Zip 33444
County
Telephone
Status Inactive
Credential Number 45000003001
Credential Type Certified Residential
Effective Date of Credential 11-13-2021
Expiration Date of Credential 11-12-2023
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 Dina
Middle NameA
Last NameMiller
Name Suffix
Company Name
Street 21 W. 38th Street, Floor 15
City New York
State NY
Zip 10018
County NEW YORK
Telephone
Status Inactive
Credential Number CRA.0030029
Credential Type Certified Residential
Effective Date of Credential 08-08-2018
Expiration Date of Credential 08-07-2020
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