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.

April 2010

Nursing

MARK WESTBROOK WILDER; LONG BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 414046; Cal. No. 24941

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Resisting Arrest, a class B misdemeanor, and to the charge of, on or about November 20, 2001, willfully filing a Registration Renewal Application for the period January 1, 2002 to December 31, 2004 with the New York State Education Department, falsely denying a misdemeanor conviction since his last registration application.

MARK WESTBROOK WILDER; LONG BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 414046; Cal. No. 24941

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Resisting Arrest, a class B misdemeanor, and to the charge of, on or about November 20, 2001, willfully filing a Registration Renewal Application for the period January 1, 2002 to December 31, 2004 with the New York State Education Department, falsely denying a misdemeanor conviction since his last registration application.

JULIEANN YERKS (A/K/A BEATON JULIEANN); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 262202; Cal. No. 24825

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

JULIEANN YERKS (A/K/A BEATON JULIEANN); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 262202; Cal. No. 24825

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

Optometry

BRIAN PAUL MAILLARD; COBLESKILL, NY

Profession: Optometrist; Lic. No. 006803; Cal. No. 24701

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension from May 1, 2010 through July 31, 2010, 21 month stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to the charge of moral unfitness in the practice.

BRIAN PAUL MAILLARD; COBLESKILL, NY

Profession: Optometrist; Lic. No. 006803; Cal. No. 24701

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension from May 1, 2010 through July 31, 2010, 21 month stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to the charge of moral unfitness in the practice.

Pharmacy

HERMAN HARRY BANK; ELMIRA, NY

Profession: Pharmacist; Lic. No. 048710; Cal. No. 24599

Regents Action Date: April 20, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Manslaughter in the 2nd Degree and Vehicular Assault.

HERMAN HARRY BANK; ELMIRA, NY

Profession: Pharmacist; Lic. No. 048710; Cal. No. 24599

Regents Action Date: 20-Apr-10
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Manslaughter in the 2nd Degree and Vehicular Assault.

CVS ALBANY, L.L.C.; GARNERVILLE, NY

Profession: Pharmacy; Reg. No. 024446; Cal. No. 24832

Regents Action Date: April 20, 2010
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 notify the New York State Board of Pharmacy that there was a change in the identity of the supervising pharmacist of the pharmacy operated by registrant in that said change occurred on August 31, 2008 but registrant failed to notify the Board of said change until March 27, 2009.

CVS ALBANY, L.L.C.; GARNERVILLE, NY

Profession: Pharmacy; Reg. No. 024446; Cal. No. 24832

Regents Action Date: 20-Apr-10
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 notify the New York State Board of Pharmacy that there was a change in the identity of the supervising pharmacist of the pharmacy operated by registrant in that said change occurred on August 31, 2008 but registrant failed to notify the Board of said change until March 27, 2009.

GERALD M HICKS; ROUSES POINT, NY

Profession: Pharmacist; Lic. No. 031409; Cal. No. 24709

Regents Action Date: April 20, 2010
Action: Found guilty of professional misconduct Penalty Suspension for a minimum of 3 years and indefinite suspension until fit to practice, probation 3 years to commence subsequent to termination of indefinite suspension upon return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor based on his theft of prescription medications for his own use.

GERALD M HICKS; ROUSES POINT, NY

Profession: Pharmacist; Lic. No. 031409; Cal. No. 24709

Regents Action Date: 20-Apr-10
Action: Found guilty of professional misconduct Penalty Suspension for a minimum of 3 years and indefinite suspension until fit to practice, probation 3 years to commence subsequent to termination of indefinite suspension upon return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor based on his theft of prescription medications for his own use.

Physical Therapy

EDGAR EPIFANIO JOSEPH SEOANE; FLUSHING, NY

Profession: Physical Therapist Assistant; Lic. No. 002482; Cal. No. 24953

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension, 5 years probation.
Summary: Licensee admitted to charges of having failed to disclose a conviction for Attempted Endangering the Welfare of a Child, a class B misdemeanor, and of having been convicted of Endangering the Welfare of a Child, a class A misdemeanor.

EDGAR EPIFANIO JOSEPH SEOANE; FLUSHING, NY

Profession: Physical Therapist Assistant; Lic. No. 002482; Cal. No. 24953

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension, 5 years probation.
Summary: Licensee admitted to charges of having failed to disclose a conviction for Attempted Endangering the Welfare of a Child, a class B misdemeanor, and of having been convicted of Endangering the Welfare of a Child, a class A misdemeanor.

RONALD WOO TACANDONG; YONKERS, NY

Profession: Physical Therapist; Lic. No. 014164; Cal. No. 24965

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Imprisonment in the 2nd Degree, a misdemeanor.

RONALD WOO TACANDONG; YONKERS, NY

Profession: Physical Therapist; Lic. No. 014164; Cal. No. 24965

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Imprisonment in the 2nd Degree, a misdemeanor.

Podiatry

HENRY BORRELLI; LITTLE FALLS, NJ

Profession: Podiatrist; Lic. No. 003852; Cal. No. 25002

Regents Action Date: April 20, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail Fraud and Health Care Fraud and to Make False Statements in Connection with Payment of Health Care, a felony of Health Care Fraud, a felony and of Kickbacks Conspiracy, a felony.

HENRY BORRELLI; LITTLE FALLS, NJ

Profession: Podiatrist; Lic. No. 003852; Cal. No. 25002

Regents Action Date: 20-Apr-10
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail Fraud and Health Care Fraud and to Make False Statements in Connection with Payment of Health Care, a felony of Health Care Fraud, a felony and of Kickbacks Conspiracy, a felony.

ALBERT M KALAJIAN; HOLLIS, NY

Profession: Podiatrist; Lic. No. 002608; Cal. No. 25003

Regents Action Date: April 20, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail Fraud and Health Care Fraud and to Make False Statements in Connection with Payment of Health Care, a felony of Health Care Fraud, a felony and of Kickbacks Conspiracy, a felony.

ALBERT M KALAJIAN; HOLLIS, NY

Profession: Podiatrist; Lic. No. 002608; Cal. No. 25003

Regents Action Date: 20-Apr-10
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail Fraud and Health Care Fraud and to Make False Statements in Connection with Payment of Health Care, a felony of Health Care Fraud, a felony and of Kickbacks Conspiracy, a felony.

Veterinary Medicine

JEFFREY BRUCE NESSE; GREAT NECK, NY

Profession: Veterinarian; Lic. No. 003274; Cal. No. 24949

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee did not contest charges of failing to refer a cat with a heart murmur and chronic constipation to a specialist due to the pet owner's financial constraints, and of failing to maintain adequate records.

JEFFREY BRUCE NESSE; GREAT NECK, NY

Profession: Veterinarian; Lic. No. 003274; Cal. No. 24949

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee did not contest charges of failing to refer a cat with a heart murmur and chronic constipation to a specialist due to the pet owner's financial constraints, and of failing to maintain adequate records.

March 2010

Acupuncture

BOYUAN LIN; LARCHMONT, NY

Profession: Acupuncturist; Lic. No. 000947; Cal. No. 24994

Regents Action Date: March 09, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.

BOYUAN LIN; LARCHMONT, NY

Profession: Acupuncturist; Lic. No. 000947; Cal. No. 24994

Regents Action Date: 9-Mar-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.

JACOB JIANQI ZONG (A/K/A ZONG JIANQI);

Profession: Acupuncturist; Lic. No. 001721; Cal. No. 23566

Regents Action Date: March 09, 2010
Action: Found guilty of professional misconduct Penalty 12 month suspension, execution of last 11 months of suspension stayed probation 11 months, $5,000 fine.
Summary: Licensee was found guilty of committing unprofessional conduct based on his permitting unlicensed persons to perform activities requiring a massage license, allowing patients to be seen and treated without evaluation by a licensed acupuncturist and delegating professional responsibilities to persons not qualified to perform them.

JACOB JIANQI ZONG (A/K/A ZONG JIANQI);

Profession: Acupuncturist; Lic. No. 001721; Cal. No. 23566

Regents Action Date: 9-Mar-10
Action: Found guilty of professional misconduct Penalty 12 month suspension, execution of last 11 months of suspension stayed probation 11 months, $5,000 fine.
Summary: Licensee was found guilty of committing unprofessional conduct based on his permitting unlicensed persons to perform activities requiring a massage license, allowing patients to be seen and treated without evaluation by a licensed acupuncturist and delegating professional responsibilities to persons not qualified to perform them.

Dentistry

VINCENT A D'ADDIO (A/K/A DADDIO VINCENT ANTHONY);

Profession: Dentist; Lic. No. 030134; Cal. No. 24277

Regents Action Date: March 09, 2010
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Aiding and Abetting the Unauthorized Practice of a Profession, a class A misdemeanor and professional misconduct based on violation of a term of a previously imposed probation by failing to pay a required fine.

VINCENT A D'ADDIO (A/K/A DADDIO VINCENT ANTHONY);

Profession: Dentist; Lic. No. 030134; Cal. No. 24277

Regents Action Date: 9-Mar-10
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Aiding and Abetting the Unauthorized Practice of a Profession, a class A misdemeanor and professional misconduct based on violation of a term of a previously imposed probation by failing to pay a required fine.

IGOR KLEBANOV; BROOKLYN, NY

Profession: Dentist; Lic. No. 045540; Cal. No. 24828

Regents Action Date: March 09, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,000 fine.
Summary: Licensee did not contest the charge of failing to recognize the perforation of a tooth after performing root canal therapy.

IGOR KLEBANOV; BROOKLYN, NY

Profession: Dentist; Lic. No. 045540; Cal. No. 24828

Regents Action Date: 9-Mar-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,000 fine.
Summary: Licensee did not contest the charge of failing to recognize the perforation of a tooth after performing root canal therapy.