An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
Patrick T Craig
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 Patrick
Middle NameT
Last NameCraig
Name Suffix
Company Name Marshall & Stevens Incorporated
Street 365 Stewart Ave, Apt C12
City Garden City
State NY
Zip 11530
County NASSAU
Telephone 212-897-9481
Status Inactive
Credential Number AG004848
Credential Type Certified General
Effective Date of Credential 04-06-1992
Expiration Date of Credential 09-12-1996
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 |
|---|
1Connecticut
First Name PATRICK
Middle NameT
Last NameCRAIG
Name Suffix
Company Name
Street 350 Fifth Avenue
City New York
State NY
Zip 10118
County NEW YORK
Telephone
Status Active
Credential Number RCG.0001282
Credential Type Certified General
Effective Date of Credential 05-01-2026
Expiration Date of Credential 04-30-2027
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 |
|---|---|---|
|
Monetary Fine
|
|
|
|
Monetary Fine
|
|
|
|
Suspension
|
|
|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Connecticut
First Name PATRICK
Middle NameT
Last NameCRAIG
Name Suffix
Company Name
Street 350 Fifth Avenue
City New York
State NY
Zip 10118
County NEW YORK
Telephone
Status Active
Credential Number RCG.0001282
Credential Type Certified General
Effective Date of Credential 05-01-2026
Expiration Date of Credential 04-30-2027
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 |
|---|---|---|
|
Monetary Fine
|
|
|
|
Monetary Fine
|
|
|
|
Suspension
|
|
|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Connecticut
First Name PATRICK
Middle NameT
Last NameCRAIG
Name Suffix
Company Name
Street 350 Fifth Avenue
City New York
State NY
Zip 10118
County NEW YORK
Telephone
Status Active
Credential Number RCG.0001282
Credential Type Certified General
Effective Date of Credential 05-01-2026
Expiration Date of Credential 04-30-2027
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 |
|---|---|---|
|
Monetary Fine
|
|
|
|
Monetary Fine
|
|
|
|
Suspension
|
|
|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Florida
First Name PATRICK
Middle NameT
Last NameCRAIG
Name Suffix
Company Name
Street 350 FIFTH AVENUE
City NEW YORK
State NY
Zip 10118
County NEW YORK
Telephone 212-897-9481
Status Active
Credential Number RZ3682
Credential Type Certified General
Effective Date of Credential 12-03-2020
Expiration Date of Credential 11-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Florida 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 PATRICK
Middle NameT
Last NameCRAIG
Name Suffix
Company Name
Street 350 FIFTH AVENUE SUITE 3920
City NEW YORK
State NY
Zip 10118
County NEW YORK
Telephone 212-897-9481
Status Active
Credential Number CG6005
Credential Type Certified General
Effective Date of Credential 03-24-1997
Expiration Date of Credential 09-30-2026
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 |
|---|
1Illinois
First Name PATRICK
Middle NameT
Last NameCRAIG
Name Suffix
Company Name
Street 3076 RIVERSIDE DRIVE
City WANTAGH
State NY
Zip 11793
County NEW YORK
Telephone
Status Inactive
Credential Number 553.002108
Credential Type Certified General
Effective Date of Credential 04-19-2011
Expiration Date of Credential 09-30-2011
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Illinois Website
Illinois 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 |
|---|
1Illinois
First Name PATRICK
Middle NameT
Last NameCRAIG
Name Suffix
Company Name
Street 350 FIFTH AVENUE
City NEW YORK
State NY
Zip 10118
County NEW YORK
Telephone
Status Active
Credential Number 553.002496
Credential Type Certified General
Effective Date of Credential 09-18-2025
Expiration Date of Credential 09-30-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Illinois Website
Illinois 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 |
|---|
1Iowa
First Name Patrick
Middle NameThomas
Last NameCraig
Name Suffix
Company Name Marshall & Stevens
Street 350 Fifth Avenue, Suite 4100
City New York
State NY
Zip 10118
County NEW YORK
Telephone 2128979476
Status Active
Credential Number CG03509
Credential Type Certified General
Effective Date of Credential 10-04-2016
Expiration Date of Credential 06-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Iowa 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 |
|---|
1Michigan
First Name Patrick
Middle NameT
Last NameCraig
Name Suffix
Company Name
Street
City New York
State NY
Zip 10118
County NON-MICHIGAN COUNTY
Telephone 5163130721
Status Active
Credential Number 1205075171
Credential Type Certified General
Effective Date of Credential 01-12-2015
Expiration Date of Credential 07-31-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Michigan Website
Michigan 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 Patrick
Middle NameT
Last NameCraig
Name Suffix
Company Name
Street Marshall Stevens 350 Fifth Avenue Suite 4100
City New York
State NY
Zip 10118
County NEW YORK
Telephone 212-897-9481
Status Active
Credential Number 42RG00231200
Credential Type Certified General
Effective Date of Credential 05-26-2010
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 PATRICK
Middle NameT
Last NameCRAIG
Name Suffix
Company Name MARSHALL & STEVENS
Street 350 FIFTH AVENUE STE 3920
City NEW YORK
State NY
Zip 10118
County NEW YORK
Telephone
Status Active
Credential Number 46000009039
Credential Type Certified General
Effective Date of Credential 09-12-2025
Expiration Date of Credential 09-11-2027
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 |
|---|
1Pennsylvania
First Name PATRICK
Middle NameT
Last NameCRAIG
Name Suffix
Company Name
Street 350 FIFTH AVENUE SUITE 4100
City New York
State NY
Zip 10118
County NEW YORK
Telephone
Status Active
Credential Number GA003835
Credential Type Certified General
Effective Date of Credential 09-23-2010
Expiration Date of Credential 06-30-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Pennsylvania Website
Pennsylvania 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 |
|---|
1Virginia
First Name PATRICK
Middle NameT
Last NameCRAIG
Name Suffix
Company Name
Street 350 FIFTH AVENUE SUITE 4100
City NEW YORK
State NY
Zip 10118
County NEW YORK
Telephone
Status Active
Credential Number 4001017215
Credential Type Certified General
Effective Date of Credential 05-19-2015
Expiration Date of Credential 05-31-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Virginia Website
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 |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Washington
First Name Patrick
Middle NameT
Last NameCraig
Name Suffix
Company Name
Street 350 5th Ave
City New York
State NY
Zip 10118-0110
County
Telephone
Status Active
Credential Number 24020943
Credential Type Certified General
Effective Date of Credential 08-20-2024
Expiration Date of Credential 09-12-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Washington Website
Washington 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 |
|---|
