An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
DOUGLAS HOLOWINK
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 DOUGLAS
Middle NameC
Last NameHOLOWINK
Name Suffix
Company Name
Street 59 TRUMBULL AVE
City MILFORD
State CT
Zip 06460
County
Telephone
Status Inactive
Credential Number RCG.0000293
Credential Type Certified General
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 DOUGLAS
Middle Name
Last NameHOLOWINK
Name Suffix
Company Name
Street 59 TRUMBULL AVE
City MILFORD
State CT
Zip 06460
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCG.00000293
Credential Type Certified General
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 DOUGLAS
Middle NameC
Last NameHOLOWINK
Name Suffix
Company Name
Street 59 TRUMBULL AVE
City MILFORD
State CT
Zip 06460
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCG.293
Credential Type Certified General
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 |
---|
1Michigan
First Name Douglas
Middle NameC
Last NameHolowink
Name Suffix
Company Name
Street
City New York
State NY
Zip 10019
County NON-MICHIGAN COUNTY
Telephone
Status Inactive
Credential Number 1205005410
Credential Type Certified General
Effective Date of Credential 03-05-1996
Expiration Date of Credential 07-31-1996
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Michigan Website
Michigan 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 DOUGLAS
Middle Name
Last NameHOLOWINK
Name Suffix
Company Name CBRE
Street 200 PARK AVE27TH FL
City NEW YORK
State NY
Zip 10166
County NEW YORK
Telephone
Status Inactive
Credential Number 46000003911
Credential Type Certified General
Effective Date of Credential 06-27-2007
Expiration Date of Credential 06-26-2009
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 |
---|