Appraiser Registry Report

JOHN M PEARSON

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 JOHN
Middle NameM
Last NamePEARSON
Name Suffix
Company Name
Street 630 Fifth Avenue
City New York
State NY
Zip 10111
County NEW YORK
Telephone
Status Active
Credential Number RCG.0000713
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
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Connecticut

First Name JOHN
Middle Name
Last NamePEARSON
Name Suffix
Company Name
Street 610 FIFTH AVE
City NEW YORK
State NY
Zip 10020
County NEW YORK
Telephone
Status Inactive
Credential Number RCG.00000713
Credential Type Certified General
Effective Date of Credential 05-29-2002
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 JOHN
Middle NameM
Last NamePEARSON
Name Suffix
Company Name
Street 610 5TH AVE FL 5
City NEW YORK
State NY
Zip 10020-2403
County NEW YORK
Telephone
Status Inactive
Credential Number RCG.713
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

1New Jersey

First Name JOHN
Middle NameM
Last NamePEARSON
Name Suffix
Company Name
Street 610 FIFTH AVENUE
City New York
State NY
Zip
County
Telephone 212-332-2750
Status Inactive
Credential Number 42RG00169200
Credential Type Certified General
Effective Date of Credential 12-04-1993
Expiration Date of Credential 12-31-2013
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 JOHN
Middle NameM
Last NamePEARSON
Name Suffix
Company Name PEARSON REALTY SERVICES INC
Street 630 FIFTH AVE STE 2820
City NEW YORK
State NY
Zip 10111
County NEW YORK
Telephone
Status Active
Credential Number 46000006431
Credential Type Certified General
Effective Date of Credential 08-06-2024
Expiration Date of Credential 08-05-2026
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

1Pennsylvania

First Name JOHN
Middle NameM
Last NamePEARSON
Name Suffix
Company Name
Street 610 5TH AVE
City NEW YORK
State NY
Zip 10020
County NEW YORK
Telephone
Status Inactive
Credential Number GA001168R
Credential Type Certified General
Effective Date of Credential 04-22-1997
Expiration Date of Credential 06-30-1999
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

1Vermont

First Name JOHN
Middle NameM
Last NamePEARSON
Name Suffix
Company Name
Street 175 EAST 96TH STREET #30B
City NEW YORK
State NY
Zip 10128
County NEW YORK
Telephone
Status Inactive
Credential Number 80-0000175
Credential Type Certified General
Effective Date of Credential 05-31-1995
Expiration Date of Credential 05-31-1999
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

1Maryland

First Name JOHN
Middle NameM
Last NamePEARSON
Name Suffix
Company Name
Street 610 FIFTH AVENUE
City NEW YORK
State NY
Zip 10020
County NEW YORK
Telephone
Status Inactive
Credential Number 40010820
Credential Type Certified General
Effective Date of Credential 10-29-1997
Expiration Date of Credential 10-29-2000
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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