Appraiser Registry Report

Craig S Turner

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 CRAIG
Middle NameS
Last NameTURNER
Name Suffix
Company Name
Street 6 CARDIFF LN
City ROCK HILL
State NY
Zip 12775-6005
County SULLIVAN
Telephone
Status Inactive
Credential Number RCG.1201
Credential Type Certified General
Effective Date of Credential 04-01-2009
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

1Connecticut

First Name CRAIG
Middle NameS
Last NameTURNER
Name Suffix
Company Name
Street 6 CARDIFF LN
City ROCK HILL
State NY
Zip 12775-6005
County
Telephone
Status Inactive
Credential Number RCG.0001201
Credential Type Certified General
Effective Date of Credential 04-01-2009
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

1Connecticut

First Name CRAIG
Middle NameS
Last NameTURNER
Name Suffix
Company Name
Street 347 5TH AVE STE 1402-334
City NEW YORK
State NY
Zip 10016-5010
County
Telephone
Status Active
Credential Number RCG.0001662
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

1Florida

First Name Craig
Middle NameS.
Last NameTurner
Name Suffix
Company Name
Street 347 FIFTH AVENUE SUITE 1402 334
City NEW YORK
State NY
Zip 10016
County NEW YORK
Telephone 6314281024
Status Active
Credential Number RZ4273
Credential Type Certified General
Effective Date of Credential 12-11-2024
Expiration Date of Credential 11-30-2026
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

1Georgia

First Name CRAIG
Middle NameS
Last NameTURNER
Name Suffix
Company Name
Street 10945 STATE BRIDGE ROAD SUITE 401235
City ALPHARETTA
State GA
Zip 30022
County FULTON
Telephone 770-990-2348
Status Inactive
Credential Number CG331444
Credential Type Certified General
Effective Date of Credential 03-19-2008
Expiration Date of Credential 01-31-2011
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 Craig
Middle NameS
Last NameTurner
Name Suffix
Company Name
Street 347 5th Avenue Suite 1402-334
City New York
State NY
Zip 10016
County NEW YORK
Telephone 631-428-1024
Status Active
Credential Number 42RG00277600
Credential Type Certified General
Effective Date of Credential 10-20-2021
Expiration Date of Credential 12-31-2025
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 CRAIG
Middle NameS
Last NameTURNER
Name Suffix
Company Name TURNER CRAIG S
Street 347 FIFTH AVE SUITE 1402-334
City NEW YORK
State NY
Zip 10016
County NEW YORK
Telephone
Status Active
Credential Number 46000048260
Credential Type Certified General
Effective Date of Credential 04-05-2024
Expiration Date of Credential 04-04-2026
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

1Pennsylvania

First Name CRAIG
Middle NameS
Last NameTURNER
Name Suffix
Company Name
Street 4038 PRIMROSE DR
City ALLENTOWN
State PA
Zip 18104
County LEHIGH
Telephone
Status Active
Credential Number GA004595
Credential Type Certified General
Effective Date of Credential 08-24-2021
Expiration Date of Credential 06-30-2027
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

1South Carolina

First Name CRAIG
Middle NameS
Last NameTURNER
Name Suffix
Company Name
Street 3700 MANSELL ROAD SUITE 220
City ALPHARETTA
State GA
Zip 30022
County FULTON
Telephone
Status Inactive
Credential Number 6543
Credential Type Certified General
Effective Date of Credential 09-25-2008
Expiration Date of Credential 06-30-2010
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
South Carolina Website
South Carolina 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