An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
MICHAEL F FITZGERALD
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 MICHAEL
Middle NameF
Last NameFITZGERALD
Name Suffix
Company Name FITZGERALD VALUATION SERVICES
Street TWO JERICHO PLAZA
City JERICHO
State NY
Zip 11753
County NASSAU
Telephone 0
Status Inactive
Credential Number 671
Credential Type Certified General
Effective Date of Credential 05-01-1993
Expiration Date of Credential 04-30-1994
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 Jersey
First Name MICHAEL
Middle NameF
Last NameFITZGERALD
Name Suffix
Company Name
Street 22 MAGNOLIA STREET
City WESTBURY
State NY
Zip 11590-1811
County NASSAU
Telephone
Status Inactive
Credential Number 42RG00080700
Credential Type Certified General
Effective Date of Credential 01-21-1992
Expiration Date of Credential 12-31-1993
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 MICHAEL
Middle Name
Last NameFITZGERALD
Name Suffix
Company Name FITZGERALD VALUATION SERVICES INC
Street 22 MAGNOLIA ST
City WESTBURY
State NY
Zip 11590
County NASSAU
Telephone
Status Inactive
Credential Number 46000004913
Credential Type Certified General
Effective Date of Credential 11-19-2009
Expiration Date of Credential 11-18-2011
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 |
---|
1Pennsylvania
First Name MICHAEL
Middle NameF
Last NameFITZGERALD
Name Suffix
Company Name
Street % D & W APPRSL SERV INC TWO JERICHO PLAZA
City JERICHO
State NY
Zip 11753
County NASSAU
Telephone
Status Inactive
Credential Number GA000664L
Credential Type Certified General
Effective Date of Credential 03-13-1992
Expiration Date of Credential 06-30-1993
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 |
---|