Appraiser Registry Report

ANDREW C FAUTLEY

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 ANDREW
Middle NameC
Last NameFAUTLEY
Name Suffix
Company Name
Street 770 LEXINGTON AVE 7TH FLR
City NEW YORK
State NY
Zip 10021
County NEW YORK
Telephone
Status Inactive
Credential Number RCR.0001115
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 ANDREW
Middle NameC
Last NameFAUTLEY
Name Suffix
Company Name
Street 30 LATIMER LANE
City BRONXVILLE
State NY
Zip 10708
County WESTCHESTER
Telephone
Status Inactive
Credential Number RCR.1115
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 ANDREW
Middle Name
Last NameFAUTLEY
Name Suffix
Company Name VANDERBILT APPRAISAL COMPANY LLC
Street 770 LEXINGTON AVE16TH FL
City NEW YORK
State NY
Zip 10021
County NEW YORK
Telephone
Status Inactive
Credential Number 45000013413
Credential Type Certified Residential
Effective Date of Credential 11-12-2008
Expiration Date of Credential 11-11-2010
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
Revocation
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State