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
Pharmacy
CAF PHARMACY INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 032476; Cal. No. 29042
Action: Application for consent order granted, Penalty agreed upon $2,500 fine, 1 year probation.
Summary: Registrant did not contest the charge of failing to maintain accurate records.
HENRY P CUNNINGHAM; BROOKLYN, NY
Profession: Pharmacist; Lic. No. 035353; Cal. No. 29213
Action: Application for consent order granted, Penalty agreed upon 1 year stayed suspension, 1 year probation, $7,500 fine.
Summary: Licensee admitted to charges of failing to notify the State Board of Pharmacy of a change in supervising pharmacist within 7 days of said change and abandoning the premises of a registered establishment.
HENRY P CUNNINGHAM; BROOKLYN, NY
Profession: Pharmacist; Lic. No. 035353; Cal. No. 29213
Action: Application for consent order granted, Penalty agreed upon 1 year stayed suspension, 1 year probation, $7,500 fine.
Summary: Licensee admitted to charges of failing to notify the State Board of Pharmacy of a change in supervising pharmacist within 7 days of said change and abandoning the premises of a registered establishment.
DIVINO PHARMACY CORP; BRONX, NY
Profession: Pharmacy; Reg. No. 030525; Cal. No. 29024
Action: Application for consent order granted, Penalty agreed upon $5,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of failing to have someone designated as the supervising pharmacist for almost four months.
DIVINO PHARMACY CORP; BRONX, NY
Profession: Pharmacy; Reg. No. 030525; Cal. No. 29024
Action: Application for consent order granted, Penalty agreed upon $5,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of failing to have someone designated as the supervising pharmacist for almost four months.
JAMES BERNARD EHRLEIN; FRANKLIN SQUARE, NY
Profession: Pharmacist; Lic. No. 042904; Cal. No. 28384
Action: Found guilty of professional misconduct, Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health Care Fraud.
JAMES BERNARD EHRLEIN; FRANKLIN SQUARE, NY
Profession: Pharmacist; Lic. No. 042904; Cal. No. 28384
Action: Found guilty of professional misconduct, Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Health Care Fraud.
ABRAHAM HAROONI; GREAT NECK, NY
Profession: Pharmacist; Lic. No. 036725; Cal. No. 29181
Action: Application for consent order granted, Penalty agreed upon Censure and Reprimand, 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charge of dispensing the wrong medication to a patient.
ABRAHAM HAROONI; GREAT NECK, NY
Profession: Pharmacist; Lic. No. 036725; Cal. No. 29181
Action: Application for consent order granted, Penalty agreed upon Censure and Reprimand, 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charge of dispensing the wrong medication to a patient.
FAKHRUL HUDA; BROOKLYN, NY
Profession: Pharmacist; Lic. No. 043566; Cal. No. 29043
Action: Application for consent order granted, Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.
FAKHRUL HUDA; BROOKLYN, NY
Profession: Pharmacist; Lic. No. 043566; Cal. No. 29043
Action: Application for consent order granted, Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.
VALERIE LEE; NEW YORK, NY
Profession: Pharmacist; Lic. No. 048637; Cal. No. 29388
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing drugs, mainly controlled substances, while employed as a staff pharmacist at two pharmacies, from each of the pharmacies, totaling approximately 3,800 pills.
VALERIE LEE; NEW YORK, NY
Profession: Pharmacist; Lic. No. 048637; Cal. No. 29388
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing drugs, mainly controlled substances, while employed as a staff pharmacist at two pharmacies, from each of the pharmacies, totaling approximately 3,800 pills.
PHILLIP E PETONIAK; EAST AURORA, NY
Profession: Pharmacist; Lic. No. 030288; Cal. No. 28661
Action: Application for consent order granted, Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, following service of actual suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failure to properly supervise a pharmacy.
PHILLIP E PETONIAK; EAST AURORA, NY
Profession: Pharmacist; Lic. No. 030288; Cal. No. 28661
Action: Application for consent order granted, Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, following service of actual suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failure to properly supervise a pharmacy.
SYNTHO PHARMACEUTICALS, INC.; FARMINGDALE, NY
Profession: Manufacturer; Reg. No. 026828; Cal. No. 29184
Action: Application for consent order granted, Penalty agreed upon $2,500 fine, 1 year probation.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy within seven days of a change in the identity of the supervising pharmacist.
SYNTHO PHARMACEUTICALS, INC.; FARMINGDALE, NY
Profession: Manufacturer; Reg. No. 026828; Cal. No. 29184
Action: Application for consent order granted, Penalty agreed upon $2,500 fine, 1 year probation.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy within seven days of a change in the identity of the supervising pharmacist.
Psychology
ELIZABETH LOUISE BEAUCHAMP; REXFORD, NY
Profession: Psychologist; Lic. No. 012034; Cal. No. 29260
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
ELIZABETH LOUISE BEAUCHAMP; REXFORD, NY
Profession: Psychologist; Lic. No. 012034; Cal. No. 29260
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
Public Accountancy
MD HYDER ALAM; JAMAICA, NY
Profession: Certified Public Accountant; Lic. No. 101483; Cal. No. 28039
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.
MD HYDER ALAM; JAMAICA, NY
Profession: Certified Public Accountant; Lic. No. 101483; Cal. No. 28039
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.
ANDREW KENT LOGGIA; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 080261; Cal. No. 29344
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of the Pennsylvania misdemeanor of Driving Under the Influence of Alcohol which, if committed in New York, would have constituted the crime of Driving While Intoxicated, a misdemeanor.
ANDREW KENT LOGGIA; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 080261; Cal. No. 29344
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of the Pennsylvania misdemeanor of Driving Under the Influence of Alcohol which, if committed in New York, would have constituted the crime of Driving While Intoxicated, a misdemeanor.
STACEY C MANUEL; YONKERS, NY
Profession: Certified Public Accountant; Lic. No. 092468; Cal. No. 29142
Action: Application for consent order granted, Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to timely complete continuing education credits and failure to timely respond to correspondence from the State Education Department.
STACEY C MANUEL; YONKERS, NY
Profession: Certified Public Accountant; Lic. No. 092468; Cal. No. 29142
Action: Application for consent order granted, Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to timely complete continuing education credits and failure to timely respond to correspondence from the State Education Department.
JOSEPH KARL MULLER; AYER, MA
Profession: Certified Public Accountant; Lic. No. 061066; Cal. No. 28754
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Financial Institution Fraud and Aggravated Identity Theft, both felonies.
JOSEPH KARL MULLER; AYER, MA
Profession: Certified Public Accountant; Lic. No. 061066; Cal. No. 28754
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Financial Institution Fraud and Aggravated Identity Theft, both felonies.
PARITZ & COMPANY PA PC; HACKENSACK, NJ
Profession: Professional Service Corporation; Cal. No. 29312
Action: Application for consent order granted, Penalty agreed upon Censure & Reprimand, $4,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of auditing the financial statements of New York entities without being registered to do so by the State Education Department.
PARITZ & COMPANY PA PC; HACKENSACK, NJ
Profession: Professional Service Corporation; Cal. No. 29312
Action: Application for consent order granted, Penalty agreed upon Censure & Reprimand, $4,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of auditing the financial statements of New York entities without being registered to do so by the State Education Department.
JOHN B RENDA; NORTH TONAWANDA, NY
Profession: Certified Public Accountant; Lic. No. 052313; Cal. No. 29229
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of being responsible for his CPA firm's issuance of an audit report which erroneously stated that the financial statements of a governmental entity for the fiscal year ending December 31, 2011 were prepared in accordance with generally accepted accounting principles.