An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
EVAN ALTHOLTZ
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 EVAN
Middle Name
Last NameALTHOLTZ
Name Suffix
Company Name
Street 2 CANTERBURY COURT
City EAST SETAUKET
State NY
Zip 11733
County SUFFOLK
Telephone
Status Inactive
Credential Number RCR.00000870
Credential Type Certified Residential
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 EVAN
Middle NameL
Last NameALTHOLTZ
Name Suffix
Company Name
Street 2 CANTERBURY COURT
City EAST SETAUKET
State NY
Zip 11733
County SUFFOLK
Telephone
Status Inactive
Credential Number RCR.0000870
Credential Type Certified Residential
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 EVAN
Middle NameL
Last NameALTHOLTZ
Name Suffix
Company Name
Street 2 CANTERBURY COURT
City EAST SETAUKET
State NY
Zip 11733
County SUFFOLK
Telephone
Status Inactive
Credential Number RCR.870
Credential Type Certified Residential
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 |
|---|
1New Jersey
First Name EVAN
Middle NameL
Last NameALTHOLTZ
Name Suffix
Company Name
Street 2 CANTERBURY CT
City EAST SETANKET
State NY
Zip 11733-3708
County SUFFOLK
Telephone
Status Inactive
Credential Number 42RC00145600
Credential Type Certified Residential
Effective Date of Credential 06-01-1999
Expiration Date of Credential 03-01-2002
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New Jersey Website
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 EVAN
Middle NameL
Last NameALTHOLTZ
Name Suffix
Company Name E-Z APPRAISAL SERVICES, INC.
Street 2 CANTERBURY CT
City EAST SETAUKET
State NY
Zip 11733
County SUFFOLK
Telephone
Status Active
Credential Number 45000033380
Credential Type Certified Residential
Effective Date of Credential 08-03-2024
Expiration Date of Credential 08-02-2026
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 |
|---|---|---|
|
Warning, Corrective Action, and/or Disciplinary Action
|
|
|
|
Monetary Fine
|
|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1New York
First Name EVAN
Middle NameL
Last NameALTHOLTZ
Name Suffix
Company Name E-Z APPRAISAL SERVICES, INC.
Street 2 CANTERBURY CT
City EAST SETAUKET
State NY
Zip 11733
County SUFFOLK
Telephone
Status Active
Credential Number 45000033380
Credential Type Certified Residential
Effective Date of Credential 08-03-2024
Expiration Date of Credential 08-02-2026
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 |
|---|---|---|
|
Warning, Corrective Action, and/or Disciplinary Action
|
|
|
|
Monetary Fine
|
|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1North Carolina
First Name EVAN
Middle NameL
Last NameALTHOLTZ
Name Suffix
Company Name E-Z APPRAISAL SERVICES, INC.
Street PO BOX 73
City LELAND
State NC
Zip 28451
County BRUNSWICK
Telephone (910) 777-9388
Status Active
Credential Number A9356
Credential Type Certified Residential
Effective Date of Credential 07-01-2024
Expiration Date of Credential 06-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
North Carolina Website
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 |
|---|
