Appraiser Registry Report

NORMAN R BENEDICT

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 NORMAN
Middle Name
Last NameBENEDICT
Name Suffix
Company Name
Street 3074 WHITNEY AVE, BLDG II
City HAMDEN
State CT
Zip 06518-2544
County
Telephone
Status Active
Credential Number RCG.0000456
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
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Connecticut

First Name NORMAN
Middle Name
Last NameBENEDICT
Name Suffix
Company Name
Street 2795 WHITNEY AVE
City HAMDEN
State CT
Zip 06518
County NEW HAVEN
Telephone
Status Inactive
Credential Number RCG.00000456
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 NORMAN
Middle Name
Last NameBENEDICT
Name Suffix
Company Name
Street 2795 WHITNEY AVE
City HAMDEN
State CT
Zip 06518
County NEW HAVEN
Telephone
Status Inactive
Credential Number RCG.456
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

1Georgia

First Name NORMAN
Middle NameR
Last NameBENEDICT
Name Suffix
Company Name
Street 2795 WHITNEY AVENUE
City HAMDEN
State CT
Zip 06518
County NEW HAVEN
Telephone 203-272-1144
Status Inactive
Credential Number CG348468
Credential Type Certified General
Effective Date of Credential 05-01-2012
Expiration Date of Credential 05-31-2013
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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

1Massachusetts

First Name NORMAN
Middle NameR
Last NameBENEDICT
Name Suffix
Company Name
Street 3074 WHITNEY AVE
City HAMDEN
State CT
Zip 06518-2397
County
Telephone
Status Active
Credential Number 4516
Credential Type Certified General
Effective Date of Credential 03-28-1997
Expiration Date of Credential 05-07-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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 NORMAN
Middle NameR
Last NameBENEDICT
Name Suffix
Company Name
Street 2795 WHITNEY AVENUE
City HAMDEN
State CT
Zip 06518
County NEW HAVEN
Telephone
Status Inactive
Credential Number 42RG00157100
Credential Type Certified General
Effective Date of Credential 12-30-1992
Expiration Date of Credential 12-31-1995
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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 NORMAN
Middle NameR
Last NameBENEDICT
Name Suffix SR
Company Name NORMAN BENEDICT ASSOCIATES INC
Street 3074 WHITNEY AVE BLDG II 2ND FL
City HAMDEN
State CT
Zip 06518
County NEW HAVEN
Telephone
Status Inactive
Credential Number 46000009954
Credential Type Certified General
Effective Date of Credential 02-05-2024
Expiration Date of Credential 02-04-2026
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
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Rhode Island

First Name Norman
Middle NameR
Last NameBenedict
Name Suffix SR
Company Name
Street 2795 Whitney Avenue
City Hamden
State CT
Zip 06518
County NEW HAVEN
Telephone
Status Inactive
Credential Number CGA.0A00597
Credential Type Certified General
Effective Date of Credential 10-29-2015
Expiration Date of Credential 10-28-2017
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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 Norman
Middle NameR
Last NameBenedict
Name Suffix
Company Name
Street 2795 Whitney Avenue
City Hamden
State CT
Zip 06518
County NEW HAVEN
Telephone
Status Inactive
Credential Number A00597G
Credential Type Certified General
Effective Date of Credential 10-29-2011
Expiration Date of Credential 11-30-2012
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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