An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
L JACQUELINE LONG
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 L JACQUELIN
Middle Name
Last NameLONG
Name Suffix
Company Name
Street 70 WEST 95TH ST APT 22B
City NEW YORK
State NY
Zip 10025
County NEW YORK
Telephone
Status Inactive
Credential Number RCG.381
Credential Type Certified General
Effective Date of Credential 05-01-1995
Expiration Date of Credential 04-30-1996
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 L JACQUELIN
Middle Name
Last NameLONG
Name Suffix
Company Name
Street 70 WEST 95TH ST APT 22B
City NEW YORK
State NY
Zip 10025
County NEW YORK
Telephone
Status Inactive
Credential Number RCG.00000381
Credential Type Certified General
Effective Date of Credential 05-01-1995
Expiration Date of Credential 04-30-1996
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 L JACQUELIN
Middle Name
Last NameLONG
Name Suffix
Company Name
Street 70 WEST 95TH ST APT 22B
City NEW YORK
State NY
Zip 10025
County NEW YORK
Telephone
Status Inactive
Credential Number RCG.0000381
Credential Type Certified General
Effective Date of Credential 05-01-1995
Expiration Date of Credential 04-30-1996
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 |
|---|
1District of Columbia
First Name L.
Middle NameJ
Last NameLONG
Name Suffix
Company Name
Street 70 WEST 95 STREET
City NEW YORK
State NY
Zip 100256736
County
Telephone
Status Inactive
Credential Number GA10523
Credential Type Certified General
Effective Date of Credential 01-10-2001
Expiration Date of Credential 02-28-2006
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
District of Columbia Website
District of Columbia 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 JACQUELINE
Middle Name
Last NameLONG
Name Suffix
Company Name
Street 70 WEST 95 STREET #22B
City NEW YORK
State NY
Zip 10025-6736
County NEW YORK
Telephone
Status Inactive
Credential Number 42RG00061900
Credential Type Certified General
Effective Date of Credential 10-27-1992
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 York
First Name L JACQUELINE
Middle Name
Last NameLONG
Name Suffix
Company Name JACQUELINE L LONG
Street 140 W 136TH ST APT 1
City NEW YORK
State NY
Zip 10030
County NEW YORK
Telephone
Status Active
Credential Number 46000012125
Credential Type Certified General
Effective Date of Credential 02-02-2025
Expiration Date of Credential 02-01-2027
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 |
|---|---|---|
|
Monetary Fine
|
|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
