Appraiser Registry Report

JAMI L COOK

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 JAMI
Middle NameL
Last NameCOOK
Name Suffix
Company Name
Street 410 SAINT NICHOLAS AVE APT 17D
City NEW YORK
State NY
Zip 10027-7657
County
Telephone
Status Active
Credential Number RCR.0002109
Credential Type Certified Residential
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

1New York

First Name JAMI
Middle NameL
Last NameCOOK
Name Suffix
Company Name MILLER SAMUEL INC
Street 21 W 38TH ST 15TH FL
City NEW YORK
State NY
Zip 10018
County NEW YORK
Telephone
Status Active
Credential Number 45000052216
Credential Type Certified Residential
Effective Date of Credential 06-01-2024
Expiration Date of Credential 05-31-2026
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