Appraiser Registry Report

JOHN L SALUTO

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 JOHN
Middle NameL
Last NameSALUTO
Name Suffix
Company Name
Street 48 Sandy Pines Blvd
City HOPEWELL JCT
State NY
Zip 12533-8212
County
Telephone
Status Inactive
Credential Number RCR.0000920
Credential Type Certified Residential
Effective Date of Credential 05-01-2011
Expiration Date of Credential 04-30-2012
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 JOHN
Middle NameL
Last NameSALUTO
Name Suffix
Company Name
Street 15 SHERBROOKE RD
City MAHOPAC
State NY
Zip 10541
County PUTNAM
Telephone
Status Inactive
Credential Number RCR.920
Credential Type Certified Residential
Effective Date of Credential 05-01-2007
Expiration Date of Credential 04-30-2008
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 JOHN
Middle Name
Last NameSALUTO
Name Suffix
Company Name
Street 15 SHERBROOKE RD
City MAHOPAC
State NY
Zip 10541
County PUTNAM
Telephone
Status Inactive
Credential Number RCR.00000920
Credential Type Certified Residential
Effective Date of Credential 05-20-2002
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

1New York

First Name JOHN
Middle NameL
Last NameSALUTO
Name Suffix
Company Name HUDSON PROPERTY APPRAISAL
Street 132 SPY GLASS HILL
City HOPEWELL JUNCTION
State NY
Zip 12533
County
Telephone
Status Active
Credential Number 45000001285
Credential Type Certified Residential
Effective Date of Credential 11-03-2024
Expiration Date of Credential 11-02-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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
Additional Education
Monetary Fine
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1New York

First Name JOHN
Middle NameL
Last NameSALUTO
Name Suffix
Company Name HUDSON PROPERTY APPRAISAL
Street 132 SPY GLASS HILL
City HOPEWELL JUNCTION
State NY
Zip 12533
County
Telephone
Status Active
Credential Number 45000001285
Credential Type Certified Residential
Effective Date of Credential 11-03-2024
Expiration Date of Credential 11-02-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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
Additional Education
Monetary Fine
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State