An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
PETER J PASQUALE
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
1California
First Name Peter
Middle NameJ
Last NamePasquale
Name Suffix
Company Name Chase
Street 1985 Marcus Ave, 1st Flr
City New Hyde Park
State NY
Zip 11042
County NASSAU
Telephone 516-574-6240
Status Inactive
Credential Number 3005283
Credential Type Certified General
Effective Date of Credential 05-10-2018
Expiration Date of Credential 05-09-2022
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
California Website
California 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 PETER
Middle NameJOSEPH
Last NamePASQUALE
Name Suffix
Company Name
Street 575 LEXINGTON AVENUE 17TH FL
City NEW YORK
State NY
Zip 10022
County NEW YORK
Telephone 212-906-9474
Status Inactive
Credential Number CG338980
Credential Type Certified General
Effective Date of Credential 09-08-2009
Expiration Date of Credential 07-31-2010
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Georgia 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 Jersey
First Name Peter
Middle NameJ
Last NamePasquale
Name Suffix
Company Name
Street JP Morgan Chase & CO 1985 Marcus Avenue
City New Hyde Park
State NY
Zip 11042
County NASSAU
Telephone 516-574-6240
Status Active
Credential Number 42RG00257600
Credential Type Certified General
Effective Date of Credential 07-20-2017
Expiration Date of Credential 12-31-2027
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 PETER
Middle NameJ
Last NamePASQUALE
Name Suffix
Company Name JP MORGAN CHASE & CO
Street 1985 MARCUS AVENUE 1ST FLOOR
City NEW HYDE PARK
State NY
Zip 11042
County NASSAU
Telephone
Status Active
Credential Number 46000048702
Credential Type Certified General
Effective Date of Credential 01-08-2026
Expiration Date of Credential 01-07-2028
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 |
|---|
