An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
CHRISTOPHER LA GRECA
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 CHRISTOPHER
Middle Name
Last NameLAGRECA
Name Suffix
Company Name
Street 86 Shadowood Road
City Fairfield
State CT
Zip 06824
County FAIRFIELD
Telephone
Status Active
Credential Number RCG.0001340
Credential Type Certified General
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 |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Massachusetts
First Name CHRISTOPHER
Middle Name
Last NameLA GRECA
Name Suffix
Company Name
Street 86 SHADOWOOD RD
City FAIRFIELD
State CT
Zip 06824
County FAIRFIELD
Telephone
Status Active
Credential Number 1000204
Credential Type Certified General
Effective Date of Credential 05-24-2021
Expiration Date of Credential 08-30-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Massachusetts Website
Massachusetts 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 Chirstopher
Middle NameJ
Last NameLaGreca
Name Suffix
Company Name
Street 86 Shadowood Road
City Fairfield
State CT
Zip 06824
County FAIRFIELD
Telephone 203-554-8721
Status Active
Credential Number 42RG00278300
Credential Type Certified General
Effective Date of Credential 11-29-2021
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 CHRISTOPHER
Middle NameJ
Last NameLAGRECA
Name Suffix
Company Name LAGRECA CHRISTOPHER J
Street 86 SHADOWOOD RD
City FAIRFIELD
State CT
Zip 06824
County FAIRFIELD
Telephone
Status Active
Credential Number 46000051274
Credential Type Certified General
Effective Date of Credential 01-15-2025
Expiration Date of Credential 01-14-2027
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 |
|---|
