Appraiser Registry Report

Anthony J Bisignano Jr

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 ANTHONY
Middle Name
Last NameBISIGNANO
Name Suffix
Company Name
Street 2794 HEATHERCREST DR
City YORKTOWN
State NY
Zip 10598
County WESTCHESTER
Telephone
Status Active
Credential Number RCR.0000050
Credential Type Certified Residential
Effective Date of Credential 05-01-2025
Expiration Date of Credential 04-30-2026
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
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Connecticut

First Name ANTHONY
Middle Name
Last NameBISIGNANO
Name Suffix
Company Name
Street 2794 HEATHERCREST DR
City YORKTOWN
State NY
Zip 10598
County WESTCHESTER
Telephone
Status Active
Credential Number RCR.0000050
Credential Type Certified Residential
Effective Date of Credential 05-01-2025
Expiration Date of Credential 04-30-2026
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
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Georgia

First Name ANTHONY
Middle Name
Last NameBISIGNANO
Name Suffix
Company Name
Street 347A HERITAGE HILLS
City SOMERS
State NY
Zip 10589
County WESTCHESTER
Telephone 914-374-4045
Status Inactive
Credential Number CR379406
Credential Type Certified Residential
Effective Date of Credential 09-27-2017
Expiration Date of Credential 08-31-2019
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

1Michigan

First Name Anthony
Middle Name
Last NameBisignano
Name Suffix
Company Name
Street
City Elmsford
State NY
Zip 10523
County NON-MICHIGAN COUNTY
Telephone 9147771115
Status Inactive
Credential Number 1204075802
Credential Type Certified Residential
Effective Date of Credential 06-21-2017
Expiration Date of Credential 07-31-2020
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

1New Jersey

First Name Anthony
Middle NameJ
Last NameBisignano Jr
Name Suffix
Company Name
Street 2794 HEATHERCREST DR
City YORKTOWN Heights
State NY
Zip 10598
County WESTCHESTER
Telephone 914-374-4045
Status Active
Credential Number 42RC00059800
Credential Type Certified Residential
Effective Date of Credential 09-20-1994
Expiration Date of Credential 12-31-2025
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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

1Pennsylvania

First Name ANTHONY
Middle Name
Last NameBISIGNANO
Name Suffix
Company Name
Street BERNARD LAW GROUP 984 SOUTHFORD ROAD
City MIDDLEBURY
State CT
Zip 06762
County NEW HAVEN
Telephone
Status Active
Credential Number RL140139
Credential Type Certified Residential
Effective Date of Credential 06-22-2017
Expiration Date of Credential 06-30-2027
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

1South Carolina

First Name ANTHONY
Middle NameJ
Last NameBISIGNANO
Name Suffix
Company Name
Street 2794 HEATHERCREST DR
City YORKTOWN
State NY
Zip 10598
County WESTCHESTER
Telephone
Status Active
Credential Number 5861
Credential Type Certified Residential
Effective Date of Credential 07-29-2024
Expiration Date of Credential 06-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
South Carolina Website
South Carolina 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 ANTHONY
Middle NameJ
Last NameBISIGNANO
Name Suffix JR
Company Name
Street 29 VALLEY DR #5301
City GREENWICH
State CT
Zip 06831
County FAIRFIELD
Telephone
Status Active
Credential Number 4001018247
Credential Type Certified Residential
Effective Date of Credential 03-08-2022
Expiration Date of Credential 03-31-2026
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
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Maryland

First Name ANTHONY
Middle NameJ
Last NameBISIGNANO
Name Suffix
Company Name
Street 2794 HEATHERCREST DR
City YORKTOWN
State NY
Zip 10598
County WESTCHESTER
Telephone
Status Active
Credential Number 30033255
Credential Type Certified Residential
Effective Date of Credential 04-02-2024
Expiration Date of Credential 05-29-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Maryland 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