An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
STEPHEN T ELLSWORTH
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
1Connecticut
First Name STEPHEN
Middle NameT
Last NameELLSWORTH
Name Suffix
Company Name
Street 222 E 93RD ST APT 38D
City NEW YORK
State NY
Zip 10128-3762
County
Telephone
Status Inactive
Credential Number RCR.0001243
Credential Type Certified Residential
Effective Date of Credential 05-01-2009
Expiration Date of Credential 04-30-2010
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 STEPHEN
Middle NameT
Last NameELLSWORTH
Name Suffix
Company Name
Street 222 E 93RD ST APT 38D
City NEW YORK
State NY
Zip 10128-3762
County NEW YORK
Telephone
Status Inactive
Credential Number RCR.1243
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 |
|---|
1Connecticut
First Name STEPHEN
Middle Name
Last NameELLSWORTH
Name Suffix
Company Name
Street 222 EAST 93RD ST
City NEW YORK
State NY
Zip 11028
County
Telephone
Status Inactive
Credential Number RCR.00000757
Credential Type Certified Residential
Effective Date of Credential 05-01-1997
Expiration Date of Credential 04-30-1998
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 STEPHEN
Middle NameT
Last NameELLSWORTH
Name Suffix
Company Name
Street 222 E 93RD ST APT 38D
City NEW YORK
State NY
Zip 10128-3762
County
Telephone
Status Inactive
Credential Number RCR.0000757
Credential Type Certified Residential
Effective Date of Credential 05-01-1997
Expiration Date of Credential 04-30-1998
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 STEPHEN
Middle NameT
Last NameELLSWORTH
Name Suffix
Company Name
Street 222 E 93RD ST APT 38D
City NEW YORK
State NY
Zip 10128-3762
County NEW YORK
Telephone
Status Inactive
Credential Number RCR.757
Credential Type Certified Residential
Effective Date of Credential 05-01-1997
Expiration Date of Credential 04-30-1998
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 STEPHEN
Middle Name
Last NameELLSWORTH
Name Suffix
Company Name
Street 50 CT ST SUITE 508
City BROOKLYN
State NY
Zip 11201-4859
County KINGS
Telephone
Status Inactive
Credential Number 42RC00063100
Credential Type Certified Residential
Effective Date of Credential 06-13-1995
Expiration Date of Credential 12-31-1997
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 Jersey
First Name Stephen
Middle Name
Last NameEllsworth
Name Suffix
Company Name
Street 222 East 93rd Street Apt #38D
City New York
State NY
Zip 10128
County NEW YORK
Telephone 917-848-0017
Status Inactive
Credential Number 42RG00203100
Credential Type Certified General
Effective Date of Credential 07-28-2005
Expiration Date of Credential 12-31-2019
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 STEPHEN
Middle Name
Last NameELLSWORTH
Name Suffix
Company Name EAST COAST APPRAISAL SERVICE
Street 222 E 93RD STAPT 38D
City NEW YORK
State NY
Zip 10128
County NEW YORK
Telephone
Status Inactive
Credential Number 45000002186
Credential Type Certified Residential
Effective Date of Credential 12-17-2005
Expiration Date of Credential 12-16-2007
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 |
|---|
1New York
First Name STEPHEN
Middle NameT
Last NameELLSWORTH
Name Suffix
Company Name ELLSWORTH STEPHEN T
Street 222 E 93RD ST APT 38D
City NEW YORK
State NY
Zip 10128
County NEW YORK
Telephone
Status Active
Credential Number 46000026754
Credential Type Certified General
Effective Date of Credential 12-14-2024
Expiration Date of Credential 12-13-2026
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 |
|---|---|---|
|
Additional Education
|
|
|
|
Monetary Fine
|
|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1New York
First Name STEPHEN
Middle NameT
Last NameELLSWORTH
Name Suffix
Company Name ELLSWORTH STEPHEN T
Street 222 E 93RD ST APT 38D
City NEW YORK
State NY
Zip 10128
County NEW YORK
Telephone
Status Active
Credential Number 46000026754
Credential Type Certified General
Effective Date of Credential 12-14-2024
Expiration Date of Credential 12-13-2026
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 |
|---|---|---|
|
Additional Education
|
|
|
|
Monetary Fine
|
|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
