An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
JOSEPH CASTAGNA
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 JOSEPH
Middle Name
Last NameCASTAGNA
Name Suffix
Company Name
Street PO BOX 968
City BRONXVILLE
State NY
Zip 10708
County WESTCHESTER
Telephone
Status Inactive
Credential Number RCG.00000112
Credential Type Certified General
Effective Date of Credential 05-01-2002
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 JOSEPH
Middle Name
Last NameCASTAGNA
Name Suffix
Company Name
Street PO BOX 968
City BRONXVILLE
State NY
Zip 10708
County WESTCHESTER
Telephone
Status Inactive
Credential Number RCG.112
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 |
---|
1Connecticut
First Name JOSEPH
Middle Name
Last NameCASTAGNA
Name Suffix
Company Name
Street PO BOX 968
City BRONXVILLE
State NY
Zip 10708
County WESTCHESTER
Telephone
Status Inactive
Credential Number RCG.0000112
Credential Type Certified General
Effective Date of Credential 05-01-2013
Expiration Date of Credential 04-30-2014
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 JOSEPH
Middle Name
Last NameCASTAGNA
Name Suffix
Company Name JOSEPH CASTAGNA & ASSOCIATES
Street 93 WHITE PLAINS RDPO BOX 968
City BRONXVILLE
State NY
Zip 10708
County WESTCHESTER
Telephone
Status Inactive
Credential Number 45000009748
Credential Type Certified Residential
Effective Date of Credential 02-19-2012
Expiration Date of Credential 02-18-2014
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 |
---|