An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
ROBERT CUSHMAN
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 ROBERT
Middle NameC
Last NameCUSHMAN
Name Suffix SR
Company Name
Street 600 NOANK RD
City MYSTIC
State CT
Zip 06355-2119
County
Telephone
Status Inactive
Credential Number RCR.0000148
Credential Type Certified Residential
Effective Date of Credential 05-01-1999
Expiration Date of Credential 04-30-2000
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 ROBERT
Middle NameC
Last NameCUSHMAN
Name Suffix SR
Company Name
Street 600 NOANK RD
City MYSTIC
State CT
Zip 06355-2119
County NEW LONDON
Telephone
Status Inactive
Credential Number RCR.148
Credential Type Certified Residential
Effective Date of Credential 05-01-1999
Expiration Date of Credential 04-30-2000
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 ROBERT
Middle Name
Last NameCUSHMAN
Name Suffix
Company Name
Street 600 NOANK RD
City MYSTIC
State CT
Zip 06355-2119
County NEW LONDON
Telephone
Status Inactive
Credential Number RCR.00000148
Credential Type Certified Residential
Effective Date of Credential 05-01-1999
Expiration Date of Credential 04-30-2000
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 |
---|
1Rhode Island
First Name Robert
Middle NameC
Last NameCushman
Name Suffix
Company Name
Street 2 Walter Fish Avenue
City Mystic
State CT
Zip 06355
County NEW LONDON
Telephone
Status Inactive
Credential Number A00456R
Credential Type Certified Residential
Effective Date of Credential 03-24-1999
Expiration Date of Credential 03-23-2001
Conforms to AQB No
Future Effective Date
Future Expiration Date
Rhode Island Website
Rhode Island 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 Robert
Middle NameC
Last NameCushman
Name Suffix
Company Name
Street 2 Walter Fish Avenue
City Mystic
State CT
Zip 06355
County NEW LONDON
Telephone
Status Inactive
Credential Number CRA.0A00456
Credential Type Certified Residential
Effective Date of Credential 03-24-1999
Expiration Date of Credential 03-23-2001
Conforms to AQB No
Future Effective Date
Future Expiration Date
Rhode Island Website
Rhode Island 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 |
---|