An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
STEVEN ROGATE
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 STEVEN
Middle Name
Last NameROGATE
Name Suffix
Company Name
Street 84 JENKINS AVE
City N BABYLON
State NY
Zip 11703
County SUFFOLK
Telephone
Status Inactive
Credential Number RCR.00000878
Credential Type Certified Residential
Effective Date of Credential 05-01-2000
Expiration Date of Credential 04-30-2001
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 STEVEN
Middle Name
Last NameROGATE
Name Suffix
Company Name
Street 84 JENKINS AVE
City N BABYLON
State NY
Zip 11703
County SUFFOLK
Telephone
Status Inactive
Credential Number RCR.0000878
Credential Type Certified Residential
Effective Date of Credential 05-01-2000
Expiration Date of Credential 04-30-2001
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 STEVEN
Middle Name
Last NameROGATE
Name Suffix
Company Name
Street 84 JENKINS AVE
City N BABYLON
State NY
Zip 11703
County SUFFOLK
Telephone
Status Inactive
Credential Number RCR.878
Credential Type Certified Residential
Effective Date of Credential 05-01-2000
Expiration Date of Credential 04-30-2001
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 York
First Name STEVEN
Middle Name
Last NameROGATE
Name Suffix
Company Name ROGATE STEVEN
Street 84 JENKINS AVE
City NORTH BABYLON
State NY
Zip 11703
County SUFFOLK
Telephone
Status Active
Credential Number 45000036464
Credential Type Certified Residential
Effective Date of Credential 07-06-2023
Expiration Date of Credential 07-05-2025
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 |
---|