Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

Searching for Summaries

Summary information of disciplinary actions taken against licensees, professional practice business entities, and pharmacy establishments by the Board of Regents in New York State since January 1, 1994, can be searched below by year, month, and profession. You may also search for an individual’s, entity’s or establishment’s status, and any applicable enforcement actions, with our Online Verification Search. Applicable disciplinary information will be listed under the Enforcement Actions tab within the search results.


In New York State, professional misconduct in all the professions (except that by physicians, physician assistants and specialist assistants, which is investigated and prosecuted by the Office of Professional Medical Conduct (OPMC) of the Department of Health) is investigated and prosecuted by the New York State Education Department's Office of the Professions. The Board of Regents, which also has responsibility for licensure in all the professions, is responsible for the final disposition of all disciplinary matters except those handled by OPMC.


Information on pre-1994 Regents Actions is available by phone: 518-474-3817, ext. 330; fax: 518-473-0578; e-mail: dplsdsu@nysed.gov, or by writing to the Office of the Professions.


By reviewing this material, the user accepts the terms, conditions and limitations under which this information is supplied.

March 2017

Architecture

JOCK DEBOER; STATEN ISLAND, NY

Profession: Architect; Lic. No. 029623; Cal. No. 29268

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of preparing architectural plans based upon an outdated survey of the subject property, and incorrectly calculating the square footage of an attic included in a structural addition to the premises on that property.

WILLIAM ROBERT MITCHELL; WESTHAMPTON BEACH, NY

Profession: Architect; Lic. No. 026530; Cal. No. 29175

Regents Action Date: March 13, 2017
Action: Application for consent order granted, Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, following service of 6 month actual suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

WILLIAM ROBERT MITCHELL; WESTHAMPTON BEACH, NY

Profession: Architect; Lic. No. 026530; Cal. No. 29175

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, following service of 6 month actual suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

STUDIO 16 ARCHITECTURE PLLC; STATEN ISLAND, NY

Profession: Professional Service Limited Liability Company; Cal. No. 29113

Regents Action Date: March 13, 2017
Action: Application for consent order granted, Penalty agreed upon $2,500 fine payable within 30 days.
Summary: Registrant admitted to the charge of filing six professionally certified jobs with the New York City Department of Buildings which resulted in audit objections being issued.

STUDIO 16 ARCHITECTURE PLLC; STATEN ISLAND, NY

Profession: Professional Service Limited Liability Company; Cal. No. 29113

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon $2,500 fine payable within 30 days.
Summary: Registrant admitted to the charge of filing six professionally certified jobs with the New York City Department of Buildings which resulted in audit objections being issued.

Chiropractic

JOHN ALLEN CRAWFORD; ROCHESTER, NY

Profession: Chiropractor; Lic. No. 012576; Cal. No. 29264

Regents Action Date: March 13, 2017
Action: Application for consent order granted, Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of Marijuana in the 4th Degree.

JOHN ALLEN CRAWFORD; ROCHESTER, NY

Profession: Chiropractor; Lic. No. 012576; Cal. No. 29264

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of Marijuana in the 4th Degree.

COSTONTINO CHARLES GIORDANO; CLIFTON, NJ

Profession: Chiropractor; Lic. No. 009151; Cal. No. 29393

Regents Action Date: March 13, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of inappropriately touching a female patient.

COSTONTINO CHARLES GIORDANO; CLIFTON, NJ

Profession: Chiropractor; Lic. No. 009151; Cal. No. 29393

Regents Action Date: 13-Mar-17
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of inappropriately touching a female patient.

Clinical Laboratory Technology

MATTHEW MASHUROV (A/K/A MASHUROV DIMITRY, MASHUROV MATTEO); VALLEY STREAM, NY

Profession: Clinical Laboratory Technologist; Lic. No. 015140; Cal. No. 28720

Regents Action Date: March 13, 2017
Action: Application for consent order granted, Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of having been convicted of Driving While the Ability was Imparied by the Combined Influence of Drugs or of Alcohol and any Drug or Drugs, as a felony and Operating a Motor Vehicle While Under the Influence of Alcohol, as a felony and Obtaining the License Fraudulently.

MATTHEW MASHUROV (A/K/A MASHUROV DIMITRY, MASHUROV MATTEO); VALLEY STREAM, NY

Profession: Clinical Laboratory Technologist; Lic. No. 015140; Cal. No. 28720

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of having been convicted of Driving While the Ability was Imparied by the Combined Influence of Drugs or of Alcohol and any Drug or Drugs, as a felony and Operating a Motor Vehicle While Under the Influence of Alcohol, as a felony and Obtaining the License Fraudulently.

JYOTIKA PARIKH; NORTH WOODMERE, NY

Profession: Clinical Laboratory Technologist; Lic. No. 000861; Cal. No. 26497

Regents Action Date: March 13, 2017
Action: Application for consent order granted, Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, after service of actual suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to disclose on her application for licensure that she had been convicted of a crime.

JYOTIKA PARIKH; NORTH WOODMERE, NY

Profession: Clinical Laboratory Technologist; Lic. No. 000861; Cal. No. 26497

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, after service of actual suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to disclose on her application for licensure that she had been convicted of a crime.

Dentistry

GILBERT Y KIM; OAKLAND GARDENS, NY

Profession: Dentist; Lic. No. 037981; Cal. No. 28173

Regents Action Date: March 13, 2017
Action: Found guilty of professional misconduct, Penalty 3 year suspension, probation 3 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health Care Fraud.

GILBERT Y KIM; OAKLAND GARDENS, NY

Profession: Dentist; Lic. No. 037981; Cal. No. 28173

Regents Action Date: 13-Mar-17
Action: Found guilty of professional misconduct, Penalty 3 year suspension, probation 3 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health Care Fraud.

HUGH MORTON MUSOF; EAST SETAUKET, NY

Profession: Dentist; Lic. No. 023867; Cal. No. 29235

Regents Action Date: March 13, 2017
Action: Application for consent order granted, Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee did not contest the charge of prescribing controlled substances to family members to treat conditions outside the scope of dentistry.

HUGH MORTON MUSOF; EAST SETAUKET, NY

Profession: Dentist; Lic. No. 023867; Cal. No. 29235

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee did not contest the charge of prescribing controlled substances to family members to treat conditions outside the scope of dentistry.

Engineering

MAQSOOD AHMED FARUQI; JACKSON, NJ

Profession: Professional Engineer; Lic. No. 071297; Cal. No. 29419

Regents Action Date: March 13, 2017
Action: Application for consent order granted, Penalty agreed upon 12 month actual suspension, 48 month stayed suspension, 5 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

MAQSOOD AHMED FARUQI; JACKSON, NJ

Profession: Professional Engineer; Lic. No. 071297; Cal. No. 29419

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon 12 month actual suspension, 48 month stayed suspension, 5 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

GREGORY MAZUR; ALAMEDA, CA

Profession: Professional Engineer; Lic. No. 084297; Cal. No. 29410

Regents Action Date: March 13, 2017
Action: Application for consent order granted, Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving with a Blood Alcohol Content of .08% or higher in the State of California.

GREGORY MAZUR; ALAMEDA, CA

Profession: Professional Engineer; Lic. No. 084297; Cal. No. 29410

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving with a Blood Alcohol Content of .08% or higher in the State of California.

FRUMA NAROV; FOREST HILLS, NY

Profession: Professional Engineer; Lic. No. 057977; Cal. No. 28390

Regents Action Date: March 13, 2017
Action: Application for consent order granted, Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, following service of 6 month actual suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

FRUMA NAROV; FOREST HILLS, NY

Profession: Professional Engineer; Lic. No. 057977; Cal. No. 28390

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, following service of 6 month actual suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

Massage Therapy

KRYSTAL LEIGH CONLAN; NORTH TONAWANDA, NY

Profession: Massage Therapist; Lic. No. 022412; Cal. No. 28881

Regents Action Date: March 13, 2017
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle.

KRYSTAL LEIGH CONLAN; NORTH TONAWANDA, NY

Profession: Massage Therapist; Lic. No. 022412; Cal. No. 28881

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle.

ERICH ARTHUR GRUHNE (A/K/A GRUMME ERICH); BRONX, NY

Profession: Massage Therapist; Lic. No. 027542; Cal. No. 29048

Regents Action Date: March 13, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of inappropriately touching and kissing a female client without her consent.

ERICH ARTHUR GRUHNE (A/K/A GRUMME ERICH); BRONX, NY

Profession: Massage Therapist; Lic. No. 027542; Cal. No. 29048

Regents Action Date: 13-Mar-17
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of inappropriately touching and kissing a female client without her consent.

ROBERT JOHN MICCOLI; SYRACUSE, NY

Profession: Massage Therapist; Lic. No. 027482; Cal. No. 28834

Regents Action Date: March 13, 2017
Action: Found guilty of professional misconduct, Penalty 2 year suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Criminal Obstruction of Breathing.

ROBERT JOHN MICCOLI; SYRACUSE, NY

Profession: Massage Therapist; Lic. No. 027482; Cal. No. 28834

Regents Action Date: 13-Mar-17
Action: Found guilty of professional misconduct, Penalty 2 year suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Criminal Obstruction of Breathing.

Nursing

YOUSEF MOHD ABU AJAMIEH; ANAHEIM, CA

Profession: Registered Professional Nurse; Lic. No. 528110; Cal. No. 29422

Regents Action Date: March 13, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to document, in a patient?s medical record, an incident of patient-initiated sexual misconduct.