Appraiser Registry Report

ROBERT JOSEPH ANICH

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

1Arkansas

First Name Robert
Middle NameJ
Last NameAnich
Name Suffix
Company Name Robert J. Anich
Street PO BOX 324
City Portland
State ME
Zip 4912-4912
County
Telephone
Status Inactive
Credential Number CG2673
Credential Type Certified General
Effective Date of Credential 01-04-2005
Expiration Date of Credential 01-03-2006
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

1Connecticut

First Name ROBERT
Middle NameJ
Last NameANICH
Name Suffix
Company Name
Street PO BOX 324
City PORTLAND
State ME
Zip 04112-0324
County
Telephone
Status Inactive
Credential Number RCG.0000832
Credential Type Certified General
Effective Date of Credential 05-01-2019
Expiration Date of Credential 04-30-2020
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 ROBERT
Middle NameJ
Last NameANICH
Name Suffix
Company Name
Street PO BOX 324
City PORTLAND
State ME
Zip 04112
County CUMBERLAND
Telephone
Status Inactive
Credential Number RCG.00000028
Credential Type Certified General
Effective Date of Credential 05-01-1995
Expiration Date of Credential 04-30-1996
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 ROBERT
Middle Name
Last NameANICH
Name Suffix
Company Name
Street PO BOX 324
City PORTLAND
State ME
Zip 04112
County CUMBERLAND
Telephone
Status Inactive
Credential Number RCG.00000832
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 ROBERT
Middle NameJ
Last NameANICH
Name Suffix
Company Name
Street PO BOX 324
City PORTLAND
State ME
Zip 04112
County CUMBERLAND
Telephone
Status Inactive
Credential Number RCG.832
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 ROBERT
Middle NameJ
Last NameANICH
Name Suffix
Company Name
Street PO BOX 324
City PORTLAND
State ME
Zip 04112-0324
County
Telephone
Status Active
Credential Number RCG.0001730
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

1Maine

First Name ROBERT
Middle NameJOSEPH
Last NameANICH
Name Suffix
Company Name
Street PO BOX 324
City PORTLAND
State ME
Zip 04112-0324
County CUMBERLAND
Telephone +1 (207) 247-5845
Status Active
Credential Number CG277
Credential Type Certified General
Effective Date of Credential 12-27-2024
Expiration Date of Credential 12-31-2025
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 ROBERT
Middle NameJ
Last NameANICH
Name Suffix
Company Name
Street PO BOX 324
City PORTLAND
State ME
Zip 04112-0324
County
Telephone
Status Active
Credential Number 3421
Credential Type Certified General
Effective Date of Credential 10-26-1993
Expiration Date of Credential 07-15-2026
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

1Mississippi

First Name ROBERT
Middle NameJOSEPH
Last NameANICH
Name Suffix
Company Name
Street PO BOX 324
City PORTLAND
State ME
Zip 04112
County CUMBERLAND
Telephone 207-247-5845
Status Inactive
Credential Number ga-959
Credential Type Certified General
Effective Date of Credential 05-05-2010
Expiration Date of Credential 05-31-2014
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

1New Hampshire

First Name ROBERT
Middle NameJ
Last NameANICH
Name Suffix
Company Name ROBERT J. ANICH APPRAISALS
Street PO BOX 324
City PORTLAND
State ME
Zip 04112-0324
County CUMBERLAND
Telephone 207-247-5845
Status Inactive
Credential Number NHCG-438
Credential Type Certified General
Effective Date of Credential 03-01-1999
Expiration Date of Credential 12-31-2001
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 Hampshire

First Name ROBERT
Middle NameJ
Last NameANICH
Name Suffix
Company Name ROBERT J. ANICH
Street PO BOX 324
City PORTLAND
State ME
Zip 04112-0324
County CUMBERLAND
Telephone 207-247-5845
Status Inactive
Credential Number NHCG-627
Credential Type Certified General
Effective Date of Credential 12-01-2003
Expiration Date of Credential 12-31-2007
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 ROBERT
Middle Name
Last NameANICH
Name Suffix
Company Name
Street PO BOX 324
City PORTLAND
State ME
Zip 04112
County CUMBERLAND
Telephone 207-247-5845
Status Active
Credential Number 42RG00129900
Credential Type Certified General
Effective Date of Credential 03-09-1994
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 ROBERT
Middle NameJ
Last NameANICH
Name Suffix
Company Name ANICH ROBERT J
Street 102 MARSTON RD
City WATERVILLE
State ME
Zip 04901
County KENNEBEC
Telephone
Status Active
Credential Number 46000039460
Credential Type Certified General
Effective Date of Credential 09-25-2024
Expiration Date of Credential 09-24-2026
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