An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
JEANINE MARY CINO
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
1Massachusetts
First Name JEANINE
Middle Name
Last NameCINO
Name Suffix
Company Name
Street 46 Roosevelt Blvd
City East Patchogue
State NY
Zip 11772
County SUFFOLK
Telephone
Status Active
Credential Number 103647
Credential Type Certified Residential
Effective Date of Credential 11-01-2013
Expiration Date of Credential 07-28-2026
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 Jeanine
Middle Name
Last NameCino
Name Suffix
Company Name
Street 46 Roosevelt Boulevard
City East Patchogue
State NY
Zip 11772
County SUFFOLK
Telephone 631-965-0772
Status Active
Credential Number 42RC00249900
Credential Type Certified Residential
Effective Date of Credential 08-22-2011
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 JEANINE
Middle NameM
Last NameCINO
Name Suffix
Company Name CINO JEANINE M
Street 46 ROOSEVELT BLVD
City EAST PATCHOGUE
State NY
Zip 11772
County SUFFOLK
Telephone
Status Active
Credential Number 45000040228
Credential Type Certified Residential
Effective Date of Credential 12-24-2025
Expiration Date of Credential 12-23-2027
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 JEANINE
Middle NameM
Last NameCANDELORA
Name Suffix
Company Name
Street 23 SHAW AVENUE
City BABYLON
State NY
Zip 11702
County Suffolk
Telephone
Status Inactive
Credential Number RL139983
Credential Type Certified Residential
Effective Date of Credential 08-21-2013
Expiration Date of Credential 06-30-2015
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 JEANINE
Middle NameMARY
Last NameCINO
Name Suffix
Company Name
Street 46 ROOSEVELT BLVD
City EAST PATCHOGUE
State NY
Zip 11772
County SUFFOLK
Telephone
Status Active
Credential Number 4001018598
Credential Type Certified Residential
Effective Date of Credential 11-01-2023
Expiration Date of Credential 11-30-2027
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 |
|---|
1Maryland
First Name JEANINE
Middle NameM
Last NameCINO
Name Suffix
Company Name
Street 46 ROOSEVELT BOULEVARD
City EAST PATCHOGUE
State NY
Zip 11772
County SUFFOLK
Telephone
Status Active
Credential Number 30035207
Credential Type Certified Residential
Effective Date of Credential 01-16-2024
Expiration Date of Credential 01-16-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Maryland Website
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 |
|---|
