An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
MICHAEL FAZIO
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 Name
Last NameFAZIO
Name Suffix
Company Name
Street 23 SHERMAN ST STE 201
City FAIRFIELD
State CT
Zip 06824-5868
County
Telephone
Status Active
Credential Number RCG.0000194
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 MICHAEL
Middle Name
Last NameFAZIO
Name Suffix
Company Name
Street 933 MADISON AVE
City BRIDGEPORT
State CT
Zip 06606
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCG.00000194
Credential Type Certified General
Effective Date of Credential 05-01-2001
Expiration Date of Credential 04-30-2002
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 MICHAEL
Middle Name
Last NameFAZIO
Name Suffix
Company Name
Street 363 REEF RD
City FAIRFIELD
State CT
Zip 06824
County FAIRFIELD
Telephone
Status Inactive
Credential Number RCG.194
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 |
|---|---|---|
|
Monetary Fine
|
|
|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Florida
First Name Michael
Middle Name
Last NameFazio
Name Suffix
Company Name
Street 23 SHERMAN STREET
City FAIRFIELD
State CT
Zip 06824
County FAIRFIELD
Telephone 2032599500
Status Active
Credential Number RZ4239
Credential Type Certified General
Effective Date of Credential 12-02-2022
Expiration Date of Credential 11-30-2026
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 |
|---|
1New York
First Name MICHAEL
Middle NameJ
Last NameFAZIO
Name Suffix
Company Name KERIN & FAZIO LLC
Street 23 SHERMAN STREET
City FAIRFIELD
State CT
Zip 06824
County FAIRFIELD
Telephone
Status Active
Credential Number 46000047826
Credential Type Certified General
Effective Date of Credential 04-30-2025
Expiration Date of Credential 04-29-2027
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 |
|---|
1Rhode Island
First Name Michael
Middle NameJ
Last NameFazio
Name Suffix
Company Name
Street 363 Reef Road
City Fairfield
State CT
Zip 06824-
County FAIRFIELD
Telephone
Status Inactive
Credential Number A01305G
Credential Type Certified General
Effective Date of Credential 01-25-2011
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 Michael
Middle NameJ
Last NameFazio
Name Suffix
Company Name
Street 363 Reef Road
City Fairfield
State CT
Zip 06824-
County FAIRFIELD
Telephone
Status Inactive
Credential Number CGA.0A01305
Credential Type Certified General
Effective Date of Credential 01-25-2011
Expiration Date of Credential 01-24-2013
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 |
|---|
