Appraiser Registry Report

Michael Baldwin

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

1Colorado

First Name Michael
Middle Name
Last NameBaldwin
Name Suffix
Company Name
Street 807 Fountain St
City Woodbridge
State CT
Zip 06525-2603
County
Telephone 8602944325
Status Inactive
Credential Number CG200004165
Credential Type Certified General
Effective Date of Credential 06-11-2025
Expiration Date of Credential 12-31-2025
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Colorado Website
Colorado 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

1Connecticut

First Name MICHAEL
Middle NameC
Last NameBALDWIN
Name Suffix
Company Name
Street 445 MEADOW ST UNIT 10
City WATERBURY
State CT
Zip 06702-1821
County
Telephone
Status Active
Credential Number RCG.0001733
Credential Type Certified General
Effective Date of Credential 05-01-2026
Expiration Date of Credential 04-30-2027
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 Michael
Middle Name
Last NameBaldwin
Name Suffix
Company Name
Street 807 Fountain St
City Woodbridge
State CT
Zip 06525
County NEW HAVEN
Telephone
Status Active
Credential Number 553.003113
Credential Type Certified General
Effective Date of Credential 09-29-2025
Expiration Date of Credential 09-30-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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 MICHAEL
Middle NameCHRISTOPHER
Last NameBALDWIN
Name Suffix
Company Name
Street 445 MEADOW ST UNIT 10
City WATERBURY
State CT
Zip 06702-1821
County NAUGATUCK VALLEY
Telephone
Status Active
Credential Number CG5444
Credential Type Certified General
Effective Date of Credential 12-02-2025
Expiration Date of Credential 12-31-2026
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

1Massachusetts

First Name Michael
Middle Name
Last NameBaldwin
Name Suffix
Company Name
Street 445 Meadows St
City Waterbury
State CT
Zip 06702
County NEW HAVEN
Telephone
Status Active
Credential Number 1000423
Credential Type Certified General
Effective Date of Credential 05-07-2025
Expiration Date of Credential 12-18-2027
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

1New Hampshire

First Name Michael
Middle NameChristopher
Last NameBaldwin
Name Suffix
Company Name
Street 445 Meadow Street Unit 10
City Waterbury
State CT
Zip 06702
County NEW HAVEN
Telephone
Status Active
Credential Number NHCG-1513
Credential Type Certified General
Effective Date of Credential 06-17-2025
Expiration Date of Credential 06-17-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New Hampshire Email
OPLCLicensing2@oplc.nh.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 Michael
Middle Name
Last NameBaldwin
Name Suffix
Company Name
Street 807 Fountain St
City Woodbridge
State CT
Zip 06525
County NEW HAVEN
Telephone 860-294-4325
Status Active
Credential Number 42RG00300400
Credential Type Certified General
Effective Date of Credential 07-11-2025
Expiration Date of Credential 12-31-2027
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 MICHAEL
Middle Name
Last NameBALDWIN
Name Suffix
Company Name BALDWIN APPRAISAL SERVICES LLC
Street 445 MEADOWS ST UNIT 10
City WATERBURY
State CT
Zip 06702
County NEW HAVEN
Telephone
Status Active
Credential Number 46000054674
Credential Type Certified General
Effective Date of Credential 04-09-2025
Expiration Date of Credential 04-08-2027
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 MICHAEL
Middle Name
Last NameBALDWIN
Name Suffix
Company Name
Street 807 FOUNTAIN ST
City WOODBRIDGE
State CT
Zip 06525
County NEW HAVEN
Telephone
Status Active
Credential Number GA004863
Credential Type Certified General
Effective Date of Credential 05-29-2025
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

1Rhode Island

First Name Michael
Middle Name
Last NameBaldwin
Name Suffix
Company Name
Street 807 Fountain Street
City Woodbridge
State CT
Zip 06525
County NEW HAVEN
Telephone
Status Active
Credential Number CGA.0020206
Credential Type Certified General
Effective Date of Credential 09-17-2025
Expiration Date of Credential 09-16-2027
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 MICHAEL
Middle Name
Last NameBALDWIN
Name Suffix
Company Name
Street 807 FOUNTAIN ST
City WOODBRIDGE
State CO
Zip 06525
County NEW HAVEN
Telephone
Status Active
Credential Number 8924
Credential Type Certified General
Effective Date of Credential 06-06-2025
Expiration Date of Credential 06-30-2026
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