Appraiser Registry Report

Gerald V Rasmussen

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

1Alabama

First Name Gerald
Middle NameValdemar
Last NameRasmussen
Name Suffix
Company Name Cushman & Wakefield
Street 535 Wheelers Point
City Winsted
State CT
Zip 06098
County LITCHFIELD
Telephone 203-326-5884
Status Active
Credential Number G00866
Credential Type Certified General
Effective Date of Credential 05-01-2008
Expiration Date of Credential 09-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Alabama 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

1Alaska

First Name Gerald
Middle NameV.
Last NameRasmussen
Name Suffix
Company Name
Street 535 WHEELERS PT
City WINSTED
State CT
Zip 06098
County LITCHFIELD
Telephone
Status Active
Credential Number 134750
Credential Type Certified General
Effective Date of Credential 05-04-2021
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

1Arizona

First Name GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street 107 Elm Street, 8th Floor., 4 Stamford Plaza
City Stamford
State CT
Zip 06902
County FAIRFIELD
Telephone 203-326-5884
Status Active
Credential Number 31710
Credential Type Certified General
Effective Date of Credential 04-01-2009
Expiration Date of Credential 04-30-2027
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

1Arkansas

First Name Gerald
Middle Name
Last NameRasmussen
Name Suffix
Company Name
Street 535 Wheelers Pt
City Winsted
State CT
Zip 06908
County
Telephone
Status Active
Credential Number CG3351
Credential Type Certified General
Effective Date of Credential 04-20-2025
Expiration Date of Credential 04-19-2026
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

1California

First Name GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name Cushman & Wakefield of Connecticut, Inc.
Street 535 Wheelers Pt
City Winsted
State CT
Zip 06098
County LITCHFIELD
Telephone 203-326-5884
Status Active
Credential Number AG043979
Credential Type Certified General
Effective Date of Credential 06-11-2022
Expiration Date of Credential 06-10-2026
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 Gerald
Middle NameV
Last NameRasmussen
Name Suffix
Company Name
Street 535 Wheelers Pt
City Winsted
State CT
Zip 06098
County LITCHFIELD
Telephone (203) 326-5884
Status Active
Credential Number CG100023222
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 GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street 535 Wheelers Pt
City WInsted
State CT
Zip 06098
County LITCHFIELD
Telephone
Status Active
Credential Number RCG.0000510
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

1Connecticut

First Name GERALD
Middle Name
Last NameRASMUSSEN
Name Suffix
Company Name
Street 37 ERMINE ST
City FAIRFIELD
State CT
Zip 06430
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCG.00000510
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 GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street 37 ERMINE ST
City FAIRFIELD
State CT
Zip 06430
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCG.510
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

1Delaware

First Name GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street 535 WHEELERS PT
City WINSTED
State CT
Zip 06098
County LITCHFIELD
Telephone
Status Active
Credential Number X1-0000640
Credential Type Certified General
Effective Date of Credential 01-06-2015
Expiration Date of Credential 10-31-2025
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
Official Reprimand
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1District of Columbia

First Name GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street 107 ELM STREET, 4 STAMFORD PLAZA
City STAMFORD
State CT
Zip 06902
County FAIRFIELD
Telephone
Status Active
Credential Number GA12052
Credential Type Certified General
Effective Date of Credential 01-28-2014
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 GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street 535 WHEELERS PT
City WINSTED
State CT
Zip 06098
County LITCHFIELD
Telephone 203-326-5884
Status Active
Credential Number CG330331
Credential Type Certified General
Effective Date of Credential 01-29-2008
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

1Hawaii

First Name GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street 535 WHEELERS PT
City WINSTED
State CT
Zip 06098
County LITCHFIELD
Telephone
Status Active
Credential Number CGA 0001176
Credential Type Certified General
Effective Date of Credential 07-03-2017
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

1Idaho

First Name GERALD
Middle Name
Last NameRASMUSSEN
Name Suffix
Company Name
Street 535 WHEELERS PT
City WINSTED
State CT
Zip 060982931
County
Telephone
Status Active
Credential Number CGA-4521
Credential Type Certified General
Effective Date of Credential 11-26-2024
Expiration Date of Credential 01-24-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Idaho 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

1Illinois

First Name GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street 535 WHEELERS PT
City WINSTED
State CT
Zip 06908
County CONNECTICUT
Telephone
Status Active
Credential Number 553.001939
Credential Type Certified General
Effective Date of Credential 07-02-2025
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

1Indiana

First Name Gerald
Middle NameV
Last NameRasmussen
Name Suffix
Company Name
Street 535 Wheelers Pt
City Winsted
State CT
Zip 06098
County NW Hills
Telephone
Status Active
Credential Number CG40801017
Credential Type Certified General
Effective Date of Credential 04-17-2008
Expiration Date of Credential 06-30-2026
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

1Iowa

First Name Gerald
Middle Name
Last NameRasmussen
Name Suffix
Company Name Cushman & Wakefield of Connecticut, Inc.
Street 107 Elm Street, Four Stamford Plaza, 8th Floor
City Stamford
State CT
Zip 06902
County FAIRFIELD
Telephone 2033265884
Status Active
Credential Number CG03284
Credential Type Certified General
Effective Date of Credential 07-12-2013
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

1Kansas

First Name Gerald
Middle NameV
Last NameRasmussen
Name Suffix
Company Name
Street 107 Elm St., 8th Fl.
City Stamford
State CT
Zip 06902
County Fairfield
Telephone 203-326-5884
Status Active
Credential Number 3141
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 Gerald
Middle NameV
Last NameRasmussen
Name Suffix
Company Name Cushman and Wakefield of Connecticut, Inc.
Street 107 Elm Street, Four Stamford Plaza, 8th Floor
City Stamford
State CT
Zip 06902
County FAIRFIELD
Telephone 2033265884
Status Active
Credential Number 5222
Credential Type Certified General
Effective Date of Credential 05-11-2017
Expiration Date of Credential 07-01-2026
Conforms to AQB Yes
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 Gerald
Middle NameV
Last NameRasmussen
Name Suffix
Company Name
Street 107 Elm Street
City Stamford
State CT
Zip 06902
County FAIRFIELD
Telephone 203-326-5884
Status Active
Credential Number 4152
Credential Type Certified General
Effective Date of Credential 04-11-2017
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 GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street CUSHMAN & WAKEFIELD OF CT
City STAMFORD
State CT
Zip 06902-3834
County FAIRFIELD
Telephone +1 (203) 326-5884
Status Active
Credential Number CG1749
Credential Type Certified General
Effective Date of Credential 11-04-2024
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 GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street 535 WHEELERS PT
City WINSTED
State CT
Zip 06098-2931
County
Telephone
Status Active
Credential Number 5613
Credential Type Certified General
Effective Date of Credential 01-11-2001
Expiration Date of Credential 01-24-2026
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

1Michigan

First Name Gerald
Middle NameV
Last NameRasmussen
Name Suffix
Company Name
Street
City Winsted
State CT
Zip 06098
County NON-MICHIGAN COUNTY
Telephone 2033265884
Status Active
Credential Number 1205073219
Credential Type Certified General
Effective Date of Credential 04-10-2007
Expiration Date of Credential 07-31-2026
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

1Mississippi

First Name GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street FOUR STAMFORD PLAZA 8th FLOOR 107 ELM ST
City STAMFORD
State CT
Zip 06902-3851
County FAIRFIELD
Telephone 203-326-5884
Status Active
Credential Number GA-893
Credential Type Certified General
Effective Date of Credential 02-08-2008
Expiration Date of Credential 02-28-2026
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

1Missouri

First Name Gerald
Middle Name
Last NameRasmussen
Name Suffix
Company Name
Street 535 Wheelers Pt
City Winsted
State CT
Zip 06098
County UNKNOWN/OUT OF STATE
Telephone 2033265884
Status Active
Credential Number 2017017862
Credential Type Certified General
Effective Date of Credential 06-06-2017
Expiration Date of Credential 06-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Missouri 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 GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name CUSHMAN & WAKEFIELD OF CONNECTICUT, INC
Street 107 ELM ST FL 8
City STAMFORD
State CT
Zip 06902-3834
County
Telephone 203-326-5884
Status Active
Credential Number CG212178R
Credential Type Certified General
Effective Date of Credential 11-15-2012
Expiration Date of Credential 12-31-2026
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 GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name CUSHMAN & WAKEFIELD OF CONNECT
Street 107 ELM STREET
City STAMFORD
State CT
Zip 06902
County FAIRFIELD
Telephone 203-326-5884
Status Active
Credential Number A.0207542-CG
Credential Type Certified General
Effective Date of Credential 07-26-2017
Expiration Date of Credential 07-31-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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 GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name CUSHMAN & WAKEFIELD
Street 107 ELM ST
City STAMFORD
State CT
Zip 06902
County FAIRFIELD
Telephone 203-326-5884
Status Active
Credential Number NHCG-745
Credential Type Certified General
Effective Date of Credential 02-20-2008
Expiration Date of Credential 01-31-2027
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 GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street 535 Wheelers Pt
City Winsted
State CT
Zip 06098
County LITCHFIELD
Telephone 203-326-5884
Status Active
Credential Number 42RG00160200
Credential Type Certified General
Effective Date of Credential 02-16-1993
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 Mexico

First Name Gerald
Middle NameV.
Last NameRasmussen
Name Suffix
Company Name
Street 107 Elm St., Four Stamford Plaza 8th Floor
City Stamford
State CT
Zip 06902
County FAIRFIELD
Telephone 203-26-5884
Status Active
Credential Number 03555-G
Credential Type Certified General
Effective Date of Credential 06-14-2017
Expiration Date of Credential 04-30-2027
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

1New York

First Name GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name CUSHMAN & WAKEFIELD OF CONNECTICUT INC
Street FOUR STAMFORD PL 8TH FL 107 ELM ST
City STAMFORD
State CT
Zip 06902
County FAIRFIELD
Telephone
Status Active
Credential Number 46000001881
Credential Type Certified General
Effective Date of Credential 04-14-2025
Expiration Date of Credential 04-13-2027
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

1North Carolina

First Name GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name CUSHMAN & WAKEFIELD OF CT, INC.
Street FOUR STAMFORD PLAZA, 107 ELM ST., 8TH FL
City STAMFORD
State CT
Zip 06902-3851
County
Telephone (203) 326-5884
Status Active
Credential Number A6766
Credential Type Certified General
Effective Date of Credential 02-14-2008
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

1North Dakota

First Name Gerald
Middle NameV.
Last NameRasmussen
Name Suffix
Company Name Cushman & Wakefield of Connecticut, Inc.
Street 107 Elm Street, 8th Floor, 4 Stamford Plaza
City Stamford
State CT
Zip 06902
County FAIRFIELD
Telephone 203-326-5884
Status Active
Credential Number CG-21758
Credential Type Certified General
Effective Date of Credential 05-22-2017
Expiration Date of Credential 12-31-2025
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
North Dakota 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 Gerald
Middle Name
Last NameRasmussen
Name Suffix
Company Name
Street 107 Elm St
City Stamford
State CT
Zip 06902-3834
County Fairfield
Telephone 203-326-5884
Status Active
Credential Number 2008000510
Credential Type Certified General
Effective Date of Credential 07-23-2025
Expiration Date of Credential 08-13-2027
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

1Oklahoma

First Name Gerald
Middle NameV
Last NameRasmussen
Name Suffix
Company Name
Street 37 Ermine St
City Fairfield
State CT
Zip 06824
County FAIRFIELD
Telephone 203-326-5884
Status Active
Credential Number 13246CGA
Credential Type Certified General
Effective Date of Credential 05-04-2017
Expiration Date of Credential 05-31-2026
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

1Oregon

First Name GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name CUSHMAN & WAKEFIELD OF CONNECTICUT, INC.
Street 107 ELM ST, 4 STAMFORD PLAZA, 8TH FL
City STAMFORD
State CT
Zip 06902
County FAIRFIELD
Telephone 203-326-5884
Status Active
Credential Number C001178
Credential Type Certified General
Effective Date of Credential 11-03-2014
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

1Pennsylvania

First Name GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street CUSHMAN & WAKEFIELD 107 ELM STREET FOUR STAMFORD PLAZA 8TH FLOOR 8TH FLOOR
City STAMFORD
State CT
Zip 06902
County FAIRFIELD
Telephone
Status Active
Credential Number GA003449
Credential Type Certified General
Effective Date of Credential 03-08-2005
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 Gerald
Middle NameV
Last NameRasmussen
Name Suffix
Company Name
Street 17 Ermine Street
City Fairfield
State CT
Zip 06824
County FAIRFIELD
Telephone
Status Inactive
Credential Number A01362G
Credential Type Certified General
Effective Date of Credential 01-17-2012
Expiration Date of Credential 11-30-2012
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 Gerald
Middle NameV
Last NameRasmussen
Name Suffix
Company Name
Street 535 Wheelers Pt
City Winsted
State CT
Zip 06098
County LITCHFIELD
Telephone
Status Active
Credential Number CGA.0A01362
Credential Type Certified General
Effective Date of Credential 01-17-2024
Expiration Date of Credential 01-16-2026
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

1South Carolina

First Name GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street 4 STAMFORD PLAZA 8TH FLOOR
City STAMFORD
State CT
Zip 06902-3851
County
Telephone
Status Active
Credential Number 6415
Credential Type Certified General
Effective Date of Credential 05-09-2024
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

1South Dakota

First Name Gerald
Middle NameV
Last NameRasmussen
Name Suffix
Company Name Cushman & Wakefield Of CT Inc
Street
City STAMFORD
State CT
Zip
County
Telephone
Status Active
Credential Number 1430CG
Credential Type Certified General
Effective Date of Credential 07-16-2024
Expiration Date of Credential 09-30-2025
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
South Dakota 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
Monetary Fine
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1South Dakota

First Name Gerald
Middle NameV.
Last NameRasmussen
Name Suffix
Company Name Cushman & Wakefield of Connecticut, Inc.
Street 107 Elm Street, 8th Floor
City Stamford
State CT
Zip 06901
County FAIRFIELD
Telephone 203-326-5884
Status Inactive
Credential Number 1430CG-2017R
Credential Type Certified General
Effective Date of Credential 05-29-2017
Expiration Date of Credential 09-30-2017
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
South Dakota 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 GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street 107 ELM STREET 8TH FLOOR
City STAMFORD
State CT
Zip 06902
County Fairfield
Telephone
Status Active
Credential Number 4306
Credential Type Certified General
Effective Date of Credential 01-31-2008
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

1Texas

First Name Gerald
Middle NameV
Last NameRasmussen
Name Suffix
Company Name
Street
City
State
Zip
County
Telephone
Status Active
Credential Number 1337775
Credential Type Certified General
Effective Date of Credential 02-20-2008
Expiration Date of Credential 01-31-2027
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

1Utah

First Name GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street 535 WHEELERS PT
City WINSTED
State CT
Zip 06098
County LITCHFIELD
Telephone
Status Active
Credential Number 6825683-CG00
Credential Type Certified General
Effective Date of Credential 02-15-2011
Expiration Date of Credential 02-28-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Utah 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

1Vermont

First Name Gerald
Middle NameV
Last NameRasmussen
Name Suffix
Company Name
Street 107 Elm St
City Stamford
State CT
Zip 06902-3834
County FAIRFIELD
Telephone 203-326-5884
Status Inactive
Credential Number 080-0075939
Credential Type Certified General
Effective Date of Credential 06-01-2016
Expiration Date of Credential 05-31-2026
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
Credential Inactivated
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Vermont

First Name Gerald
Middle NameV
Last NameRasmussen
Name Suffix
Company Name
Street 535 Wheelers Pt
City Winsted
State CT
Zip 06098-2931
County
Telephone
Status Active
Credential Number 080.0075939
Credential Type Certified General
Effective Date of Credential 06-01-2024
Expiration Date of Credential 05-31-2026
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

1Virginia

First Name GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street 535 WHEELERS PT
City WINSTED
State CT
Zip 06098
County LITCHFIELD
Telephone
Status Active
Credential Number 4001013534
Credential Type Certified General
Effective Date of Credential 03-10-2008
Expiration Date of Credential 03-31-2026
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

1Washington

First Name GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street 4 Stamford Plz
City Stamford
State CT
Zip 06902-3834
County
Telephone
Status Active
Credential Number 1101813
Credential Type Certified General
Effective Date of Credential 02-14-2007
Expiration Date of Credential 01-24-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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

1West Virginia

First Name Gerald
Middle NameV
Last NameRasmussen
Name Suffix
Company Name Cushman & Wakefield of CT, Inc.
Street 107 Elm Street, 8th Floor
City Stamford
State CT
Zip 06902
County FAIRFIELD
Telephone 203-326-5884
Status Active
Credential Number CG439
Credential Type Certified General
Effective Date of Credential 07-21-2022
Expiration Date of Credential 09-30-2025
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
West Virginia Website
West 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

1Wisconsin

First Name GERALD
Middle NameV
Last NameRASMUSSEN
Name Suffix
Company Name
Street 535 WHEELERS PT
City WINSTED
State CT
Zip 06098
County LITCHFIELD
Telephone
Status Active
Credential Number 1412-10
Credential Type Certified General
Effective Date of Credential 09-20-2017
Expiration Date of Credential 12-14-2025
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

1Maryland

First Name GERALD
Middle NameVALDEMAR
Last NameRASMUSSEN
Name Suffix
Company Name
Street 535 WHEELERS PT
City WINSTED
State CT
Zip 06098
County LITCHFIELD
Telephone
Status Active
Credential Number 40032215
Credential Type Certified General
Effective Date of Credential 08-23-2023
Expiration Date of Credential 10-22-2026
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