Appraiser Registry Report

JON A DELUZIO

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

1Connecticut

First Name JON
Middle NameA
Last NameDELUZIO
Name Suffix
Company Name
Street 347 Fifth Avenue
City New York
State NY
Zip 10016
County NEW YORK
Telephone
Status Inactive
Credential Number RCG.0001375
Credential Type Certified General
Effective Date of Credential 01-20-2017
Expiration Date of Credential 04-30-2017
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 JON
Middle Name
Last NameDELUZIO
Name Suffix
Company Name
Street 138 FULTON ST
City BOSTON
State MA
Zip 02109
County SUFFOLK
Telephone
Status Inactive
Credential Number RCG.00000778
Credential Type Certified General
Effective Date of Credential 08-16-1996
Expiration Date of Credential 04-30-1997
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 JON
Middle NameA
Last NameDELUZIO
Name Suffix
Company Name
Street 138 FULTON ST
City BOSTON
State MA
Zip 02109
County SUFFOLK
Telephone
Status Inactive
Credential Number RCG.778
Credential Type Certified General
Effective Date of Credential 08-13-1996
Expiration Date of Credential 04-30-1997
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 JON
Middle NameA
Last NameDELUZIO
Name Suffix
Company Name
Street 347 Fifth Avenue
City New York
State NY
Zip 10016
County NEW YORK
Telephone
Status Inactive
Credential Number RCG.0000778
Credential Type Certified General
Effective Date of Credential 08-13-1996
Expiration Date of Credential 04-30-1997
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 JON
Middle Name
Last NameDELUZIO
Name Suffix
Company Name
Street 347 FIFTH AVENUE
City NEW YORK
State NY
Zip 10016
County NEW YORK
Telephone
Status Inactive
Credential Number GA12156
Credential Type Certified General
Effective Date of Credential 11-19-2014
Expiration Date of Credential 02-29-2016
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 JON
Middle NameA
Last NameDELUZIO
Name Suffix
Company Name
Street 347 FIFTH AVENUE SUITE 1402134
City NEW YORK
State NY
Zip 10016
County NEW YORK
Telephone 800-617-7487
Status Inactive
Credential Number CG360660
Credential Type Certified General
Effective Date of Credential 12-02-2014
Expiration Date of Credential 08-31-2015
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
Revocation
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Louisiana

First Name Jon
Middle NameA
Last NameDeluzio
Name Suffix
Company Name
Street
City New York
State NY
Zip 10016
County NEW YORK
Telephone 800-617-7487
Status Inactive
Credential Number 3954
Credential Type Certified General
Effective Date of Credential 11-19-2014
Expiration Date of Credential 12-31-2015
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

1Massachusetts

First Name Jon
Middle NameA
Last NameDeluzio
Name Suffix
Company Name
Street 347 FIFTH AVENUE
City NEW YORK
State NY
Zip 10016-5010
County
Telephone
Status Inactive
Credential Number 2736
Credential Type Certified General
Effective Date of Credential 04-08-1993
Expiration Date of Credential 08-01-2017
Conforms to AQB No
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 JON
Middle NameA
Last NameDELUZIO
Name Suffix
Company Name
Street 347 FIFTH AVENUE SUITE 1402-134
City NEW YORK
State NY
Zip 10016
County NEW YORK
Telephone
Status Inactive
Credential Number GA004120
Credential Type Certified General
Effective Date of Credential 11-25-2014
Expiration Date of Credential 06-30-2017
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 Jon
Middle NameA
Last NameDeLuzio
Name Suffix
Company Name Carmel Valuation, LLC
Street 347 Fifth Avenue, Suite 1402-134
City New York
State NY
Zip 10016
County NEW YORK
Telephone
Status Inactive
Credential Number A01012G
Credential Type Certified General
Effective Date of Credential 07-02-2003
Expiration Date of Credential 07-01-2005
Conforms to AQB No
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 Jon
Middle NameA
Last NameDeLuzio
Name Suffix
Company Name Carmel Valuation, LLC
Street 347 Fifth Avenue, Suite 1402-134
City New York
State NY
Zip 10016
County NEW YORK
Telephone
Status Inactive
Credential Number CGA.0A01012
Credential Type Certified General
Effective Date of Credential 07-02-2003
Expiration Date of Credential 07-01-2005
Conforms to AQB No
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 Jon
Middle NameA
Last NameDeLuzio
Name Suffix
Company Name Carmel Valuation, LLC
Street 347 Fifth Avenue, Suite 1402-134
City New York
State NY
Zip 10016
County NEW YORK
Telephone
Status Inactive
Credential Number A00719G
Credential Type Certified General
Effective Date of Credential 09-04-1996
Expiration Date of Credential 09-03-1998
Conforms to AQB No
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 Jon
Middle NameA
Last NameDeLuzio
Name Suffix
Company Name
Street 374 Intrepid Way
City Indialantic
State FL
Zip 32903
County BREVARD
Telephone
Status Inactive
Credential Number CGA.0020024
Credential Type Certified General
Effective Date of Credential 11-19-2014
Expiration Date of Credential 11-18-2016
Conforms to AQB No
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 Jon
Middle NameA
Last NameDeLuzio
Name Suffix
Company Name Carmel Valuation, LLC
Street 347 Fifth Avenue, Suite 1402-134
City New York
State NY
Zip 10016
County NEW YORK
Telephone
Status Inactive
Credential Number CGA.0A00719
Credential Type Certified General
Effective Date of Credential 09-04-1996
Expiration Date of Credential 09-03-1998
Conforms to AQB No
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 JON
Middle NameA
Last NameDELUZIO
Name Suffix
Company Name
Street 347 FIFTH AVENUE
City NEW YORK
State NY
Zip 10016
County NEW YORK
Telephone
Status Inactive
Credential Number 4001017082
Credential Type Certified General
Effective Date of Credential 10-27-2014
Expiration Date of Credential 10-31-2016
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
Monetary Fine
Revocation
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Virginia

First Name JON
Middle NameA
Last NameDELUZIO
Name Suffix
Company Name
Street 347 FIFTH AVENUE
City NEW YORK
State NY
Zip 10016
County NEW YORK
Telephone
Status Inactive
Credential Number 4001017082
Credential Type Certified General
Effective Date of Credential 10-27-2014
Expiration Date of Credential 10-31-2016
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
Monetary Fine
Revocation
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State