An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
CHRISTOPHER F CASAZZA
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 CHRISTOPHER
Middle NameF
Last NameCASAZZA
Name Suffix
Company Name
Street 138 HILLCREST AVE
City MANHASSET
State NY
Zip 11030-2318
County
Telephone
Status Inactive
Credential Number RCG.0001570
Credential Type Certified General
Effective Date of Credential 05-01-2019
Expiration Date of Credential 04-30-2020
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 |
|---|
1Illinois
First Name CHRISTOPHER
Middle NameF
Last NameCASAZZA
Name Suffix
Company Name
Street 138 HILLCREST AVENUE
City MANHASSET
State NY
Zip 11030
County NASSAU
Telephone
Status Inactive
Credential Number 553.002783
Credential Type Certified General
Effective Date of Credential 02-18-2020
Expiration Date of Credential 09-30-2021
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Illinois Website
Illinois 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 |
|---|
1Maine
First Name CHRISTOPHER
Middle NameF
Last NameCASAZZA
Name Suffix
Company Name
Street CUSHMAN & WAKEFIELD
City NEW YORK
State NY
Zip 10019-6119
County NEW YORK
Telephone +1 (212) 841-5822
Status Inactive
Credential Number CG1572
Credential Type Certified General
Effective Date of Credential 12-31-2002
Expiration Date of Credential 12-31-2002
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Maine 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 CHRISTOPHER
Middle NameF
Last NameCASAZZA
Name Suffix
Company Name JP MORGAN CHASE
Street 1985 MARCUS AVE 1ST FLOOR
City NEW HYDE PARK
State NY
Zip 11042
County NASSAU
Telephone
Status Active
Credential Number 46000039390
Credential Type Certified General
Effective Date of Credential 08-14-2024
Expiration Date of Credential 08-13-2026
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 |
|---|
1Ohio
First Name Christopher
Middle NameF
Last NameCasazza
Name Suffix
Company Name
Street 51 West 52nd St
City New York
State NY
Zip 10019
County NEW YORK
Telephone 212-841-5048
Status Inactive
Credential Number 2001002681
Credential Type Certified General
Effective Date of Credential 05-09-2002
Expiration Date of Credential 03-13-2003
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Ohio 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 |
|---|
