Appraiser Registry Report

JEFFREY ROBERT DUGAS

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 JEFFREY
Middle NameR
Last NameDUGAS
Name Suffix
Company Name
Street 609 W JOHNSON AVE STE 406
City CHESHIRE
State CT
Zip 06410-4505
County
Telephone
Status Active
Credential Number RCG.0000179
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

1Connecticut

First Name JEFFREY
Middle NameR
Last NameDUGAS
Name Suffix
Company Name
Street 19 FOREST ROAD
City WEST HARTFORD
State CT
Zip 06119
County HARTFORD
Telephone
Status Inactive
Credential Number RCG.179
Credential Type Certified General
Effective Date of Credential 05-01-2008
Expiration Date of Credential 04-30-2009
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

1Connecticut

First Name JEFFREY
Middle Name
Last NameDUGAS
Name Suffix
Company Name
Street 19 FOREST STREET
City WEST HARTFORD
State CT
Zip 06119
County HARTFORD
Telephone
Status Inactive
Credential Number RCG.00000179
Credential Type Certified General
Effective Date of Credential 05-01-2002
Expiration Date of Credential 04-30-2003
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

1Florida

First Name Jeffrey
Middle NameROBERT
Last NameDugas
Name Suffix
Company Name
Street 609 WEST JOHNSON AVENUE, SUITE 406
City CHESHIRE
State CT
Zip 06410
County
Telephone 203-699-6393
Status Active
Credential Number RZ3791
Credential Type Certified General
Effective Date of Credential 12-04-2018
Expiration Date of Credential 11-30-2026
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

1Georgia

First Name JEFFREY
Middle NameROBERT
Last NameDUGAS
Name Suffix
Company Name
Street LEISURE APPRAISAL 609 WEST JOHNSON AVENUE, SUITE 406
City CHESHIRE
State CT
Zip 06410
County
Telephone 203-699-6393
Status Active
Credential Number CG207370
Credential Type Certified General
Effective Date of Credential 03-10-1999
Expiration Date of Credential 06-30-2026
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

1Maine

First Name JEFFREY
Middle NameR
Last NameDUGAS
Name Suffix
Company Name
Street 840 GAY STREET
City WESTWOOD
State MA
Zip 02090
County NORFOLK
Telephone 617-326-5638
Status Inactive
Credential Number CG1013
Credential Type Certified Residential
Effective Date of Credential 06-14-1993
Expiration Date of Credential 12-31-1994
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

1Maine

First Name JEFFREY
Middle NameR
Last NameDUGAS
Name Suffix
Company Name
Street 55 REALTY DR STE 305
City CHESHIRE
State CT
Zip 06410-4600
County NEW HAVEN
Telephone +1 (203) 699-8920 x304
Status Inactive
Credential Number CG2005
Credential Type Certified General
Effective Date of Credential 12-31-2005
Expiration Date of Credential 12-31-2005
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

1Massachusetts

First Name JEFFREY
Middle NameR
Last NameDUGAS
Name Suffix
Company Name
Street 609 W Johnson Ave Suite 406
City Cheshire
State CT
Zip 06410
County FAIRFIELD
Telephone
Status Active
Credential Number 2915
Credential Type Certified General
Effective Date of Credential 05-10-1993
Expiration Date of Credential 06-14-2026
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 Jeffrey
Middle NameR
Last NameDugas
Name Suffix
Company Name
Street
City Cheshire
State CT
Zip 06410
County NON-MICHIGAN COUNTY
Telephone 2036998920
Status Inactive
Credential Number 1205007743
Credential Type Certified General
Effective Date of Credential 10-05-1999
Expiration Date of Credential 07-31-2000
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 Hampshire

First Name JEFFREY
Middle NameR
Last NameDUGAS
Name Suffix
Company Name EDWARD F. HEBERGER & ASSOC.
Street 1520 HIGHLAND AVENUE
City CHESHIRE
State CT
Zip 06410
County FAIRFIELD
Telephone 203-272-2957
Status Inactive
Credential Number NHCG-367
Credential Type Certified General
Effective Date of Credential 09-01-1993
Expiration Date of Credential 12-31-1995
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New Hampshire Email
OPLCLicensing2@oplc.nh.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

1New Hampshire

First Name JEFFREY
Middle NameR
Last NameDUGAS
Name Suffix
Company Name WELLSPEAK DUGAS & KANE
Street 700 WEST JOHNSON AVENUE
City CHESHIRE
State CT
Zip 06410
County FAIRFIELD
Telephone 203-699-8920
Status Inactive
Credential Number NHCG-547
Credential Type Certified General
Effective Date of Credential 08-01-1999
Expiration Date of Credential 12-31-2001
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New Hampshire Email
OPLCLicensing2@oplc.nh.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

1New Hampshire

First Name JEFFREY
Middle NameR
Last NameDUGAS
Name Suffix
Company Name WELLSPEAK DUGAS & KANE, LLC
Street 700 WEST JOHNSON AVENUE STE 114
City CHESHIRE
State CT
Zip 06410
County FAIRFIELD
Telephone 203-699-8920
Status Inactive
Credential Number NHCG-637
Credential Type Certified General
Effective Date of Credential 05-01-2004
Expiration Date of Credential 12-31-2006
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New Hampshire Email
OPLCLicensing2@oplc.nh.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

1New Jersey

First Name Jeffrey
Middle NameR
Last NameDugas
Name Suffix
Company Name
Street Leisure Appraisal, LLC 609 West Johnson Avenue, Suite 406
City Cheshire
State CT
Zip 06410
County
Telephone 203-699-6393
Status Active
Credential Number 42RG00254800
Credential Type Certified General
Effective Date of Credential 11-04-2016
Expiration Date of Credential 12-31-2027
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

1New York

First Name JEFFREY
Middle NameR
Last NameDUGAS
Name Suffix
Company Name WELLSPEAK DUGAS & KANE
Street 609 WEST JOHNSON AVE STE 406
City CHESHIRE
State CT
Zip 06410
County
Telephone
Status Active
Credential Number 46000022939
Credential Type Certified General
Effective Date of Credential 03-22-2025
Expiration Date of Credential 03-21-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
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 JEFFREY
Middle NameR
Last NameDUGAS
Name Suffix
Company Name
Street 106 NORTH QUAKER LANE
City WEST HARTFORD
State CT
Zip 06119
County Hartford
Telephone
Status Inactive
Credential Number GA001759R
Credential Type Certified General
Effective Date of Credential 11-30-1999
Expiration Date of Credential 06-30-2001
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

1Rhode Island

First Name Jeffrey
Middle NameR
Last NameDugas
Name Suffix
Company Name
Street 55 Realty Drive, Ste. 305
City Cheshire
State CT
Zip 06410-
County FAIRFIELD
Telephone
Status Inactive
Credential Number CGA.0A00471
Credential Type Certified General
Effective Date of Credential 05-15-1995
Expiration Date of Credential 04-04-1997
Conforms to AQB No
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

1Rhode Island

First Name Jeffrey
Middle NameR
Last NameDugas
Name Suffix
Company Name
Street 55 Realty Drive, Ste. 305
City Cheshire
State CT
Zip 06410
County
Telephone
Status Active
Credential Number CGA.0A01149
Credential Type Certified General
Effective Date of Credential 07-15-2024
Expiration Date of Credential 07-14-2026
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

1Rhode Island

First Name Jeffrey
Middle NameR
Last NameDugas
Name Suffix
Company Name
Street 55 Realty Drive, Ste. 305
City Cheshire
State CT
Zip 06410-
County FAIRFIELD
Telephone
Status Inactive
Credential Number A00805G
Credential Type Certified General
Effective Date of Credential 06-18-2001
Expiration Date of Credential 06-17-2003
Conforms to AQB No
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

1Rhode Island

First Name Jeffrey
Middle NameR
Last NameDugas
Name Suffix
Company Name
Street 55 Realty Drive, Ste. 305
City Cheshire
State CT
Zip 06410-
County FAIRFIELD
Telephone
Status Inactive
Credential Number A00471G
Credential Type Certified General
Effective Date of Credential 05-15-1995
Expiration Date of Credential 04-04-1997
Conforms to AQB No
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

1Rhode Island

First Name Jeffrey
Middle NameR
Last NameDugas
Name Suffix
Company Name
Street 55 Realty Drive, Ste. 305
City Cheshire
State CT
Zip 06410-
County FAIRFIELD
Telephone
Status Inactive
Credential Number CGA.0A00805
Credential Type Certified General
Effective Date of Credential 06-18-2001
Expiration Date of Credential 06-17-2003
Conforms to AQB No
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

1Rhode Island

First Name Jeffrey
Middle NameR
Last NameDugas
Name Suffix
Company Name
Street 55 Realty Drive, Ste. 305
City Cheshire
State CT
Zip 06410-
County FAIRFIELD
Telephone
Status Inactive
Credential Number A01149G
Credential Type Certified General
Effective Date of Credential 07-15-2012
Expiration Date of Credential 11-30-2012
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

1Vermont

First Name Jeffrey
Middle NameR
Last NameDugas
Name Suffix
Company Name Wellspeak, Dugas and Kane
Street 700 West Johnson Avenue
City Cheshire
State CT
Zip 06410
County FAIRFIELD
Telephone 2036998920
Status Inactive
Credential Number 800000125
Credential Type Certified General
Effective Date of Credential 05-31-1994
Expiration Date of Credential 05-31-1995
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

1Virginia

First Name JEFFREY
Middle NameROBERT
Last NameDUGAS
Name Suffix
Company Name
Street 609 W JOHNSON AVE SUITE 406
City CHESHIRE
State CT
Zip 06410
County
Telephone
Status Active
Credential Number 4001018849
Credential Type Certified General
Effective Date of Credential 07-07-2025
Expiration Date of Credential 07-31-2027
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