An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
CHRISTOPHER A ITALIA
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 CHRISTOPHER
Middle NameA
Last NameITALIA
Name Suffix
Company Name
Street 36 SIDERAKE RD
City ROCKY HILL
State CT
Zip 06067
County HARTFORD
Telephone
Status Inactive
Credential Number RCG.303
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 CHRISTOPHER
Middle NameA
Last NameITALIA
Name Suffix
Company Name
Street 36 SIDERAKE RD
City ROCKY HILL
State CT
Zip 06067
County HARTFORD
Telephone
Status Inactive
Credential Number RCG.0000303
Credential Type Certified General
Effective Date of Credential 05-01-2016
Expiration Date of Credential 05-13-2017
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 CHRISTOPHER
Middle Name
Last NameITALIA
Name Suffix
Company Name
Street 36 SIDERAKE RD
City ROCKY HILL
State CT
Zip 06067
County HARTFORD
Telephone
Status Inactive
Credential Number RCG.00000303
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 |
|---|
1Maine
First Name CHRISTOPHER
Middle NameA
Last NameITALIA
Name Suffix
Company Name
Street ITALIA & LEMP INC.
City HARTFORD
State CT
Zip 06103-2701
County
Telephone +1 (860) 246-4606
Status Inactive
Credential Number CG1530
Credential Type Certified General
Effective Date of Credential 12-31-2001
Expiration Date of Credential 12-31-2001
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Maine 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 Christopher
Middle NameA
Last NameItalia
Name Suffix
Company Name
Street 6 Central Row
City Hartford
State CT
Zip 06103
County HARTFORD
Telephone
Status Inactive
Credential Number CGA.0A00675
Credential Type Certified General
Effective Date of Credential 11-10-2014
Expiration Date of Credential 11-09-2016
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 Christopher
Middle NameA
Last NameItalia
Name Suffix
Company Name
Street 6 Central Row
City Hartford
State CT
Zip 06103
County HARTFORD
Telephone
Status Inactive
Credential Number A00675G
Credential Type Certified General
Effective Date of Credential 11-10-2012
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 |
|---|
