An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
RONALD W MCINERNEY
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 RONALD
Middle NameW
Last NameMCINERNEY
Name Suffix JR
Company Name
Street 15 HANCOCK AVE
City YONKERS
State NY
Zip 10705
County WESTCHESTER
Telephone
Status Active
Credential Number RCG.0001337
Credential Type Certified General
Effective Date of Credential 05-01-2025
Expiration Date of Credential 04-30-2026
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 |
---|---|---|
Monetary Fine
|
|
|
Temporary Discipline Actions
Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
---|
1Connecticut
First Name RONALD
Middle NameW
Last NameMCINERNEY
Name Suffix JR
Company Name
Street 15 HANCOCK AVE
City YONKERS
State NY
Zip 10705
County WESTCHESTER
Telephone
Status Inactive
Credential Number RCR.0001373
Credential Type Certified Residential
Effective Date of Credential 05-01-2012
Expiration Date of Credential 04-30-2013
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 RONALD
Middle NameW
Last NameMCINERNEY
Name Suffix JR
Company Name
Street 15 HANCOCK AVE
City YONKERS
State NY
Zip 10705
County WESTCHESTER
Telephone
Status Inactive
Credential Number RCR.1373
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 Jersey
First Name Ronald
Middle NameW
Last NameMcInerney
Name Suffix
Company Name
Street Domus Appraisals 15 Hancock Avenue
City Yonkers
State NY
Zip 10705
County WESTCHESTER
Telephone 914-969-2890
Status Active
Credential Number 42RG00287000
Credential Type Certified General
Effective Date of Credential 05-31-2023
Expiration Date of Credential 12-31-2025
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 RONALD
Middle NameW
Last NameMCINERNEY
Name Suffix JR
Company Name DOMUS APPRAISALS
Street 15 HANCOCK AVE
City YONKERS
State NY
Zip 10705
County WESTCHESTER
Telephone
Status Inactive
Credential Number 45000045583
Credential Type Certified Residential
Effective Date of Credential 08-08-2011
Expiration Date of Credential 08-07-2013
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 |
---|---|---|
Additional Education
|
|
|
Monetary Fine
|
|
Temporary Discipline Actions
Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
---|
1New York
First Name RONALD
Middle NameW
Last NameMCINERNEY
Name Suffix JR
Company Name DOMUS APPRAISALS
Street 15 HANCOCK AVE
City YONKERS
State NY
Zip 10705
County WESTCHESTER
Telephone
Status Inactive
Credential Number 45000045583
Credential Type Certified Residential
Effective Date of Credential 08-08-2011
Expiration Date of Credential 08-07-2013
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 |
---|---|---|
Additional Education
|
|
|
Monetary Fine
|
|
Temporary Discipline Actions
Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
---|
1New York
First Name RONALD
Middle NameW
Last NameMCINERNEY
Name Suffix JR
Company Name DOMUS APPRAISALS
Street 15 HANCOCK AVE
City YONKERS
State NY
Zip 10705
County WESTCHESTER
Telephone
Status Active
Credential Number 46000050432
Credential Type Certified General
Effective Date of Credential 08-20-2024
Expiration Date of Credential 08-19-2026
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 |
---|
1New York
First Name RONALD
Middle NameW
Last NameMCINERNEY
Name Suffix JR
Company Name DOMUS APPRAISALS
Street 15 HANCOCK AVE
City YONKERS
State NY
Zip 10705
County WESTCHESTER
Telephone
Status Inactive
Credential Number 47000044136
Credential Type Licensed
Effective Date of Credential 07-26-2004
Expiration Date of Credential 07-25-2006
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 |
---|
1Rhode Island
First Name Ronald
Middle NameW
Last NameMcInerney
Name Suffix JR
Company Name
Street 15 Hancock Avenue
City Yonkers
State NY
Zip 10705-
County WESTCHESTER
Telephone
Status Inactive
Credential Number CRA.0A00904
Credential Type Certified Residential
Effective Date of Credential 03-22-2012
Expiration Date of Credential 03-10-2014
Conforms to AQB Yes
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 Ronald
Middle NameW
Last NameMcInerney, Jr.
Name Suffix
Company Name
Street 15 Hancock Avenue
City Yonkers
State NY
Zip 10705-
County WESTCHESTER
Telephone
Status Inactive
Credential Number A00904L
Credential Type Licensed
Effective Date of Credential 05-19-2004
Expiration Date of Credential 03-10-2006
Conforms to AQB Yes
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 Ronald
Middle NameW
Last NameMcInerney
Name Suffix JR
Company Name
Street 15 Hancock Avenue
City Yonkers
State NY
Zip 10705-
County WESTCHESTER
Telephone
Status Inactive
Credential Number A00904R
Credential Type Certified Residential
Effective Date of Credential 03-22-2012
Expiration Date of Credential 11-30-2012
Conforms to AQB Yes
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 Ronald
Middle NameW
Last NameMcInerney
Name Suffix JR
Company Name
Street 15 Hancock Avenue
City Yonkers
State NY
Zip 10705
County WESTCHESTER
Telephone
Status Active
Credential Number CGA.0A00904
Credential Type Certified General
Effective Date of Credential 03-14-2024
Expiration Date of Credential 03-10-2026
Conforms to AQB Yes
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 |
---|