An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
David Passero
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
1Arizona
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street 300 Creek View Rd, Ste 104
City Newark
State DE
Zip 19711
County NEW CASTLE
Telephone 302-322-4100
Status Inactive
Credential Number 30927
Credential Type Certified General
Effective Date of Credential 05-12-1998
Expiration Date of Credential 05-31-2016
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Arizona Website
Arizona 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 |
|---|
1Arizona
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street 300 Creek View Rd, Ste 104
City Newark
State DE
Zip 19711
County NEW CASTLE
Telephone 302-388-9552
Status Active
Credential Number CGA-2010298
Credential Type Certified General
Effective Date of Credential 07-10-2025
Expiration Date of Credential 07-09-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Arizona Website
Arizona 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 |
|---|
1California
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name HTG CONSULTANTS, LLC
Street 300 Creek View Rd, Ste 104
City Newark
State DE
Zip 19711
County NEW CASTLE
Telephone 302-322-4100
Status Active
Credential Number AG032753
Credential Type Certified General
Effective Date of Credential 12-31-2023
Expiration Date of Credential 12-30-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
California Website
California 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 |
|---|
1Colorado
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street 2 PENNS WAY STE 300
City NEW CASTLE
State DE
Zip 19720
County NEW CASTLE
Telephone 302-322-4100
Status Inactive
Credential Number CG000040011464
Credential Type Certified General
Effective Date of Credential 08-19-1997
Expiration Date of Credential 01-01-2005
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 |
|---|
1Colorado
First Name David
Middle NameScott
Last NamePassero
Name Suffix
Company Name
Street 300 Creek View Road Suite 104
City Newark
State DE
Zip 19711
County NEW CASTLE
Telephone (302) 322-4100
Status Active
Credential Number CG40011464
Credential Type Certified General
Effective Date of Credential 11-18-2024
Expiration Date of Credential 12-31-2026
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 DAVID
Middle Name
Last NamePASSERO
Name Suffix
Company Name
Street 188 DARLING ST
City NEWARK
State DE
Zip 19702
County NEW CASTLE
Telephone
Status Inactive
Credential Number RCG.00000925
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 DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street 244 THOMAS JEFFERSON TER
City ELKTON
State MD
Zip 21921-5168
County
Telephone
Status Inactive
Credential Number RCG.0000925
Credential Type Certified General
Effective Date of Credential 05-01-2013
Expiration Date of Credential 04-30-2014
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 DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street 244 THOMAS JEFFERSON TER
City ELKTON
State MD
Zip 21921
County CECIL
Telephone
Status Inactive
Credential Number RCG.925
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 |
|---|
1Connecticut
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street 244 THOMAS JEFFERSON TER
City ELKTON
State MD
Zip 21921-5168
County
Telephone
Status Active
Credential Number RCG.0001566
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 |
|---|---|---|
|
Monetary Fine
|
|
|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Delaware
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street HTG CONSULTANTS, LLC 300 CREEK VIEW ROAD, SUITE 104
City NEWARK
State DE
Zip 19711
County NEW CASTLE
Telephone
Status Active
Credential Number X1-0000305
Credential Type Certified General
Effective Date of Credential 03-01-2000
Expiration Date of Credential 10-31-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Delaware Website
Delaware 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 |
|---|
1District of Columbia
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street HTG CONSULTANTS LLC
City NEWARK
State DE
Zip 19711
County NEW CASTLE
Telephone
Status Inactive
Credential Number GA11338
Credential Type Certified General
Effective Date of Credential 12-17-2007
Expiration Date of Credential 02-28-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
District of Columbia Website
District of Columbia 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 |
|---|
1Florida
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street 300 CREEK VIEW ROAD
City NEWARK
State DE
Zip 19711
County NEW CASTLE
Telephone 302-322-4100
Status Inactive
Credential Number RZ2319
Credential Type Certified General
Effective Date of Credential 05-16-2023
Expiration Date of Credential 11-30-2024
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Florida 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 |
|---|
1Georgia
First Name DAVID
Middle NameSCOTT
Last NamePASSERO
Name Suffix
Company Name
Street HTG CONSULTANTS LLC 300 CREEK VIEW ROAD STE 104
City NEWARK
State DE
Zip 19711
County NEW CASTLE
Telephone 302-388-9552
Status Active
Credential Number CG5895
Credential Type Certified General
Effective Date of Credential 12-30-1996
Expiration Date of Credential 10-31-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Georgia 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 |
|---|
1Indiana
First Name David
Middle NameScott
Last NamePassero
Name Suffix
Company Name HTG Consultants LLC
Street 300 Creek View Road, Suite 104
City Newark
State DE
Zip 19711
County New Castle
Telephone
Status Active
Credential Number CG40100145
Credential Type Certified General
Effective Date of Credential 05-21-2001
Expiration Date of Credential 06-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Indiana 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 |
|---|
1Kansas
First Name David
Middle NameS
Last NamePassero
Name Suffix
Company Name
Street 300 Creek View Rd., Ste. 104
City Newark
State DE
Zip 19711
County New Castle
Telephone 302-322-4100
Status Active
Credential Number 1376
Credential Type Certified General
Effective Date of Credential 07-01-2025
Expiration Date of Credential 06-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Kansas Website
Kansas 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 |
|---|
1Kentucky
First Name David
Middle NameS
Last NamePassero
Name Suffix
Company Name HTG Consultants, LLC
Street 2 Penn's Way, Suite 300
City New Castle
State DE
Zip 19720
County NEW CASTLE
Telephone 3023224100
Status Inactive
Credential Number 2683
Credential Type Certified General
Effective Date of Credential 02-05-2001
Expiration Date of Credential 06-30-2010
Conforms to AQB No
Future Effective Date
Future Expiration Date
Kentucky Website
Kentucky 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 |
|---|
1Louisiana
First Name David
Middle NameS
Last NamePassero
Name Suffix
Company Name
Street
City Newark
State DE
Zip 19711
County NEW CASTLE
Telephone 302-322-4100
Status Active
Credential Number 4240
Credential Type Certified General
Effective Date of Credential 10-30-2017
Expiration Date of Credential 12-31-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Louisiana Website
Louisiana 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 DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street HTG CONSULTANTS LLC
City NEWARK
State DE
Zip 19711-8549
County NEW CASTLE
Telephone +1 (302) 322-4100
Status Inactive
Credential Number CG2471
Credential Type Certified General
Effective Date of Credential 12-13-2013
Expiration Date of Credential 12-31-2014
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 |
|---|
1Massachusetts
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street 300 Creek View Rd Ste 104
City NEWARK
State DE
Zip 19711
County NEW CASTLE
Telephone
Status Active
Credential Number 100265
Credential Type Certified General
Effective Date of Credential 09-18-2002
Expiration Date of Credential 10-30-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Massachusetts Website
Massachusetts 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 |
|---|
1Michigan
First Name David
Middle NameS
Last NamePassero
Name Suffix
Company Name
Street
City New Castle
State DE
Zip 19720
County NON-MICHIGAN COUNTY
Telephone 3023224100
Status Inactive
Credential Number 1205008221
Credential Type Certified General
Effective Date of Credential 08-21-2000
Expiration Date of Credential 07-31-2013
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Michigan Website
Michigan 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 |
|---|
1Minnesota
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street 300 CREEK VIEW ROAD SUITE 104
City NEWARK
State DE
Zip 19711
County NEW CASTLE
Telephone
Status Active
Credential Number 40036348
Credential Type Certified General
Effective Date of Credential 09-13-2000
Expiration Date of Credential 08-31-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Minnesota Website
Minnesota 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 |
|---|
1Mississippi
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street 2 PENN'S WAY STE 300
City NEW CASTLE
State DE
Zip 19720
County NEW CASTLE
Telephone 302-322-4100
Status Inactive
Credential Number GA-692
Credential Type Certified General
Effective Date of Credential 04-17-2003
Expiration Date of Credential 04-30-2017
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Mississippi Website
Mississippi 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 |
|---|
1Nebraska
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name HERMAN/TURNER GROUP, LLC
Street 2 PENN'S WAY SUITE 405
City NEW CASTLE
State DE
Zip 19720
County NEW CASTLE
Telephone 302-322-4100
Status Inactive
Credential Number CG 990143
Credential Type Certified General
Effective Date of Credential 12-10-1999
Expiration Date of Credential 12-31-1999
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Nebraska Website
Nebraska 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 |
|---|
1Nevada
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name HTG CONSULTANTS LLC
Street 2 PENNS WAY SUITE 405
City NEW CASTLE
State DE
Zip 19720
County NEW CASTLE
Telephone
Status Inactive
Credential Number 5280
Credential Type Certified General
Effective Date of Credential 03-31-2004
Expiration Date of Credential 03-31-2006
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Nevada Website
Nevada 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 |
|---|
1Nevada
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street 500 CREEK VIEW RD, STE 305
City NEWARK
State DE
Zip 19711
County Out of State
Telephone 302-322-4100
Status Inactive
Credential Number A.0005280-CG
Credential Type Certified General
Effective Date of Credential 04-01-2016
Expiration Date of Credential 03-31-2018
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Nevada Website
Nevada 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 Hampshire
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name HTG CONSULTANTS, LLC
Street 244 Thomas Jefferson Terrace
City Elkton
State MD
Zip 21921
County CECIL
Telephone 302-322-4100
Status Active
Credential Number NHCG-960
Credential Type Certified General
Effective Date of Credential 01-22-2018
Expiration Date of Credential 10-31-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New Hampshire Website
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 Hampshire
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name HTG CONSULTANTS, LLC
Street 244 Thomas Jefferson Terrace
City Elkton
State MD
Zip 21921
County CECIL
Telephone 302-322-4100
Status Inactive
Credential Number NHCG-568
Credential Type Certified General
Effective Date of Credential 10-01-2000
Expiration Date of Credential 12-31-2010
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New Hampshire Website
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 DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street HTG Consultants, LLC 300 Creek View Road, Suite 104
City Newark
State DE
Zip 19711
County NEW CASTLE
Telephone 302-322-4100
Status Active
Credential Number 42RG00190700
Credential Type Certified General
Effective Date of Credential 10-31-2000
Expiration Date of Credential 12-31-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New Jersey Website
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 DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name HTG CONSULTANTS LLC
Street 300 CREEK VIEW RD STE 104
City NEWARK
State DE
Zip 19711
County NEW CASTLE
Telephone
Status Active
Credential Number 46000039419
Credential Type Certified General
Effective Date of Credential 08-22-2024
Expiration Date of Credential 08-21-2026
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 |
|---|
1North Carolina
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name HTG CONSULTANTS, LLC
Street 300 CREEK VIEW ROAD, STE. 104
City NEWARK
State DE
Zip 19711
County NEW CASTLE
Telephone (302) 322-4100
Status Active
Credential Number A3963
Credential Type Certified General
Effective Date of Credential 01-30-1997
Expiration Date of Credential 06-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
North Carolina Website
North 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 |
|---|
1Ohio
First Name David
Middle NameS
Last NamePassero
Name Suffix
Company Name
Street 300 Creek View Rd Ste 104
City Newark
State DE
Zip 19711-8547
County New Castle
Telephone 302-322-4100
Status Active
Credential Number 449193
Credential Type Certified General
Effective Date of Credential 07-13-2025
Expiration Date of Credential 06-12-2027
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 |
|---|
1Pennsylvania
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street 244 THOMAS JEFFERSON TER
City ELKTON
State MD
Zip 21921
County CECIL
Telephone
Status Active
Credential Number GA001786R
Credential Type Certified General
Effective Date of Credential 07-10-2000
Expiration Date of Credential 06-30-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Pennsylvania Website
Pennsylvania 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 David
Middle NameS
Last NamePassero
Name Suffix
Company Name
Street 2 Penn's Way, Suite 300
City New Castle
State DE
Zip 19720-
County NEW CASTLE
Telephone
Status Inactive
Credential Number A00858G
Credential Type Certified General
Effective Date of Credential 12-04-2010
Expiration Date of Credential 11-30-2012
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Rhode Island Website
Rhode Island 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 David
Middle NameS
Last NamePassero
Name Suffix
Company Name
Street 2 Penn's Way, Suite 300
City New Castle
State DE
Zip 19720-
County NEW CASTLE
Telephone
Status Inactive
Credential Number CGA.0A00858
Credential Type Certified General
Effective Date of Credential 12-04-2012
Expiration Date of Credential 12-03-2014
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Rhode Island Website
Rhode Island 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 |
|---|
1South Carolina
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street 300 CREEK VIEW ROAD SUITE 104
City NEWARK
State DE
Zip 19711
County NEW CASTLE
Telephone
Status Active
Credential Number 3124
Credential Type Certified General
Effective Date of Credential 06-25-2024
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 |
|---|
1Tennessee
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name DAVID SCOTT PASSERO
Street 300 Creek View Road
City NEWARK
State DE
Zip 19711
County New Castle
Telephone 302-322-4100
Status Active
Credential Number 2358
Credential Type Certified General
Effective Date of Credential 08-09-1999
Expiration Date of Credential 08-31-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Tennessee Website
Tennessee 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 |
|---|
1Tennessee
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name HERMAN/TURNER GROUP, LLC
Street 2 PENN'S WAY STE 405
City NEW CASTLE
State DE
Zip 19720
County NEW CASTLE
Telephone 302-322-4100
Status Inactive
Credential Number 51853
Credential Type Certified General
Effective Date of Credential 09-09-1999
Expiration Date of Credential 08-31-2001
Conforms to AQB No
Future Effective Date
Future Expiration Date
Tennessee Website
Tennessee 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 |
|---|
1Virginia
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street 300 CREEK VIEW ROAD
City NEWARK
State DE
Zip 19711
County NEW CASTLE
Telephone
Status Active
Credential Number 4001006657
Credential Type Certified General
Effective Date of Credential 01-23-2003
Expiration Date of Credential 01-31-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Virginia Website
Virginia 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 |
|---|
1Washington
First Name DAVID
Middle NameS
Last NamePASSERO
Name Suffix
Company Name
Street 300 Creek View Rd
City Newark
State DE
Zip 19711-8547
County
Telephone 302.322.4100
Status Active
Credential Number 1101572
Credential Type Certified General
Effective Date of Credential 11-19-2003
Expiration Date of Credential 10-30-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Washington Website
Washington 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 |
|---|
1Wisconsin
First Name DAVID
Middle NameSCOTT
Last NamePASSERO
Name Suffix
Company Name
Street 300 CREEK VIEW ROAD SUITE 104
City NEWARK
State DE
Zip 19711
County NEW CASTLE
Telephone
Status Inactive
Credential Number 1086-10
Credential Type Certified General
Effective Date of Credential 11-06-2000
Expiration Date of Credential 12-14-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Wisconsin Website
Wisconsin 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 |
|---|---|---|
|
Credential Inactivated
|
|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Wisconsin
First Name David
Middle Name
Last NamePassero
Name Suffix
Company Name
Street 300 Creek View Road, Suite 104
City Newark
State DE
Zip 19711
County NEW CASTLE
Telephone
Status Active
Credential Number 1086 - 10
Credential Type Certified General
Effective Date of Credential 12-03-2025
Expiration Date of Credential 12-14-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Wisconsin Website
Wisconsin 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 |
|---|
1Maryland
First Name DAVID
Middle NameSCOTT
Last NamePASSERO
Name Suffix
Company Name
Street 244 THOMAS JEFFERSON TERRACE
City ELKTON
State MD
Zip 21921
County Cecil
Telephone
Status Active
Credential Number 40011061
Credential Type Certified General
Effective Date of Credential 07-14-2024
Expiration Date of Credential 07-17-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Maryland Website
Maryland 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 |
|---|
