Appraiser Registry Report

ANNE LLOYD-JONES

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

1Arizona

First Name ANNE
Middle NameR
Last NameLLOYD-JONES
Name Suffix
Company Name
Street 21 Seaview Avenue
City New Rochelle
State NY
Zip 10801
County WESTCHESTER
Telephone 516-248-8828
Status Active
Credential Number 32063
Credential Type Certified General
Effective Date of Credential 03-04-2015
Expiration Date of Credential 03-31-2027
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

1California

First Name Anne
Middle NameR
Last NameLloyd Jones
Name Suffix
Company Name HVS International
Street PO Box 406
City Malverne
State NY
Zip 11565
County NASSAU
Telephone
Status Inactive
Credential Number AG017221
Credential Type Certified General
Effective Date of Credential 09-21-1993
Expiration Date of Credential 01-08-1998
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 Anne
Middle NameR
Last NameLloyd Jones
Name Suffix
Company Name
Street 21 Seaview Ave
City New Rochelle
State NY
Zip 10801-5329
County
Telephone (516) 248-8828
Status Active
Credential Number CG100054922
Credential Type Certified General
Effective Date of Credential 11-01-2023
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 Anne
Middle NameR
Last NameLloyd-Jones
Name Suffix
Company Name
Street 372 Willis Avenue
City Mineola
State NY
Zip 11501
County NASSAU
Telephone
Status Inactive
Credential Number 249
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

1District of Columbia

First Name ANNE
Middle NameR
Last NameLLOYD JONES
Name Suffix
Company Name
Street HVS
City WESTBURY
State NY
Zip 11590
County NASSAU
Telephone
Status Active
Credential Number GA12133
Credential Type Certified General
Effective Date of Credential 09-15-2014
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

1Georgia

First Name ANNE
Middle Name
Last NameLLOYD-JONES
Name Suffix
Company Name
Street HVS PO 406
City MALVERNE
State NY
Zip 11565
County NASSAU
Telephone 914-772-1570
Status Active
Credential Number CG361722
Credential Type Certified General
Effective Date of Credential 02-09-2015
Expiration Date of Credential 01-31-2026
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

1Illinois

First Name ANNE
Middle NameR
Last NameLLOYD-JONES
Name Suffix
Company Name
Street PO BOX 406
City Malverne
State NY
Zip 11565
County NASSAU
Telephone
Status Active
Credential Number 553.002523
Credential Type Certified General
Effective Date of Credential 08-10-2023
Expiration Date of Credential 09-30-2025
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

1Louisiana

First Name Anne
Middle NameR
Last NameLloyd-Jones
Name Suffix
Company Name
Street
City Malverne
State NY
Zip 11565
County NASSAU
Telephone 516-248-8828
Status Active
Credential Number 4000
Credential Type Certified General
Effective Date of Credential 07-02-2015
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

1Michigan

First Name Anne
Middle NameR
Last NameLloyd-Jones
Name Suffix
Company Name
Street
City Mineola
State NY
Zip 11501
County NON-MICHIGAN COUNTY
Telephone 5162488828
Status Inactive
Credential Number 1205075899
Credential Type Certified General
Effective Date of Credential 08-10-2017
Expiration Date of Credential 07-31-2022
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 ANNE
Middle NameR
Last NameLLOYD JONES
Name Suffix
Company Name HVS
Street 1400 OLD COUNTRY RD STE 105N
City WESTBURY
State NY
Zip 11590
County NASSAU
Telephone 516-248-8828
Status Inactive
Credential Number NHCG-869
Credential Type Certified General
Effective Date of Credential 10-06-2014
Expiration Date of Credential 01-31-2020
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 York

First Name ANNE
Middle NameR
Last NameLLOYD JONES
Name Suffix
Company Name HVS INTERNATIONAL
Street 1400 OLD COUNTRY RD STE 105N
City WESTBURY
State NY
Zip 11590
County NASSAU
Telephone
Status Active
Credential Number 46000037602
Credential Type Certified General
Effective Date of Credential 09-27-2023
Expiration Date of Credential 09-26-2025
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

1North Carolina

First Name ANNE
Middle NameR
Last NameLLOYD-JONES
Name Suffix
Company Name HVS
Street PO BOX 406
City MALVERNE
State NY
Zip 11565
County NASSAU
Telephone (516) 248-8828
Status Active
Credential Number A7993
Credential Type Certified General
Effective Date of Credential 08-06-2015
Expiration Date of Credential 06-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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 Anne
Middle NameR
Last NameLloyd-Jones
Name Suffix
Company Name
Street PO BOX 406
City Malverne
State NY
Zip 11565-0406
County Nassau
Telephone 516-248-8828
Status Active
Credential Number 2014000562
Credential Type Certified General
Effective Date of Credential 01-30-2025
Expiration Date of Credential 03-07-2026
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

1Pennsylvania

First Name ANNE
Middle NameR
Last NameLLOYD-JONES
Name Suffix
Company Name
Street HVS PO BOX 406
City MALVERNE
State NY
Zip 11565
County NASSAU
Telephone
Status Active
Credential Number GA001756R
Credential Type Certified General
Effective Date of Credential 02-14-2000
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

1Texas

First Name ANNE
Middle NameR
Last NameLLOYD-JONES
Name Suffix
Company Name
Street
City
State
Zip
County
Telephone
Status Active
Credential Number 1380289
Credential Type Certified General
Effective Date of Credential 01-23-2014
Expiration Date of Credential 01-31-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Texas 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 ANNE
Middle NameR
Last NameLLOYD-JONES
Name Suffix
Company Name
Street PO BOX 406
City MALVERNE
State NY
Zip 11565
County NASSAU
Telephone
Status Active
Credential Number 4001017267
Credential Type Certified General
Effective Date of Credential 06-02-2015
Expiration Date of Credential 06-30-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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

1Maryland

First Name ANNE
Middle NameR
Last NameLLOYD JONES
Name Suffix
Company Name
Street HVS
City MALVERNE
State NY
Zip 11565
County NASSAU
Telephone
Status Active
Credential Number 40032177
Credential Type Certified General
Effective Date of Credential 07-31-2023
Expiration Date of Credential 09-03-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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