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.

January 2010

Occupational Therapy

ROBERT K KIRKBY; CLIFTON PARK, NY

Profession: Occupational Therapist; Lic. No. 006147; Cal. No. 24664

Regents Action Date: 12-Jan-10
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 Reckless Endangerment in the 2nd Degree.

Pharmacy

BUENA VISTA PHARMACY INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 012457; Cal. No. 24228

Regents Action Date: January 12, 2010
Action: Application to surrender registration granted.
Summary: Registrant admitted to the charge of dispensing on 2 separate occasions the prescription-required medication Ampicillin to an individual who did not have a prescription for said medication or any other medication.

BUENA VISTA PHARMACY INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 012457; Cal. No. 24228

Regents Action Date: 12-Jan-10
Action: Application to surrender registration granted.
Summary: Registrant admitted to the charge of dispensing on 2 separate occasions the prescription-required medication Ampicillin to an individual who did not have a prescription for said medication or any other medication.

HITESHCHANDRA MAGANLAL GHETIA; POUGHKEEPSIE, NY

Profession: Pharmacist; Lic. No. 042545; Cal. No. 24827

Regents Action Date: January 12, 2010
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation, $1,500 fine.
Summary: Licensee admitted to a charge of dispensing the incorrect dosage of a medication.

HITESHCHANDRA MAGANLAL GHETIA; POUGHKEEPSIE, NY

Profession: Pharmacist; Lic. No. 042545; Cal. No. 24827

Regents Action Date: 12-Jan-10
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation, $1,500 fine.
Summary: Licensee admitted to a charge of dispensing the incorrect dosage of a medication.

PHARMACY ASSOCIATES OF GLENS FALLS INC.; BALLSTON SPA, NY

Profession: Pharmacy; Reg. No. 014385; Cal. No. 24406

Regents Action Date: January 12, 2010
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of violating pharmacy laws and regulations.

PHARMACY ASSOCIATES OF GLENS FALLS INC.; BALLSTON SPA, NY

Profession: Pharmacy; Reg. No. 014385; Cal. No. 24406

Regents Action Date: 12-Jan-10
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of violating pharmacy laws and regulations.

RITE AID OF NEW YORK, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 023509; Cal. No. 24548

Regents Action Date: January 12, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $20,000 fine.
Summary: Registrant did not contest charges of operating a pharmacy without a supervising pharmacist during 2 separate periods of time.

RITE AID OF NEW YORK, INC.; MT KISCO, NY

Profession: Pharmacy; Reg. No. 024391; Cal. No. 24822

Regents Action Date: January 12, 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 December 1, 2008 but registrant failed to notify the Board of said change until May 6, 2009.

RITE AID OF NEW YORK, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 023509; Cal. No. 24548

Regents Action Date: 12-Jan-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $20,000 fine.
Summary: Registrant did not contest charges of operating a pharmacy without a supervising pharmacist during 2 separate periods of time.

RITE AID OF NEW YORK, INC.; MT KISCO, NY

Profession: Pharmacy; Reg. No. 024391; Cal. No. 24822

Regents Action Date: 12-Jan-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 December 1, 2008 but registrant failed to notify the Board of said change until May 6, 2009.

MARK SMITH (A/K/A FARD MARK, ARGHAVANIFARD AFSHIN); NEW YORK, NY

Profession: Pharmacist; Lic. No. 050389; Cal. No. 24856

Regents Action Date: January 12, 2010
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

MARK SMITH (A/K/A FARD MARK, ARGHAVANIFARD AFSHIN); NEW YORK, NY

Profession: Pharmacist; Lic. No. 050389; Cal. No. 24856

Regents Action Date: 12-Jan-10
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

Physical Therapy

ROBIN D MALONE; WATERTOWN, NY

Profession: Physical Therapist; Lic. No. 021089; Cal. No. 24843

Regents Action Date: January 12, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Attempted Criminal Possession of a Controlled Substance in the 7th Degree, and of failing to reveal the arrest.

ROBIN D MALONE; WATERTOWN, NY

Profession: Physical Therapist; Lic. No. 021089; Cal. No. 24843

Regents Action Date: 12-Jan-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Attempted Criminal Possession of a Controlled Substance in the 7th Degree, and of failing to reveal the arrest.

SUSAN ANN TADDONIO;

Profession: Physical Therapist; Lic. No. 013825; Cal. No. 24786

Regents Action Date: January 12, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Failure to File a Return or Report, or Supplying False Information, an unclassified misdemeanor.

SUSAN ANN TADDONIO;

Profession: Physical Therapist; Lic. No. 013825; Cal. No. 24786

Regents Action Date: 12-Jan-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Failure to File a Return or Report, or Supplying False Information, an unclassified misdemeanor.

Psychology

VICTORIA A FITZGERALD (A/K/A DELUCA VICTORIA A); NEW YORK, NY

Profession: Psychologist; Lic. No. 016449; Cal. No. 24777

Regents Action Date: January 12, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charge of failing to provide the mother of her minor patient with access to the results of neuropsychological testing licensee had conducted on the child.

VICTORIA A FITZGERALD (A/K/A DELUCA VICTORIA A); NEW YORK, NY

Profession: Psychologist; Lic. No. 016449; Cal. No. 24777

Regents Action Date: 12-Jan-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charge of failing to provide the mother of her minor patient with access to the results of neuropsychological testing licensee had conducted on the child.

DANIEL R SANVITALE;

Profession: Psychologist; Lic. No. 010250; Cal. No. 24749

Regents Action Date: January 12, 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, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of failing to maintain a patient record for a minor patient for 6 years subsequent to the the last contact with the patient, failing to have an "end-of-therapy" session or to refer the patient elsewhere for continued therapy, and engaging in a personal relationship with a former patient.

DANIEL R SANVITALE;

Profession: Psychologist; Lic. No. 010250; Cal. No. 24749

Regents Action Date: 12-Jan-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, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of failing to maintain a patient record for a minor patient for 6 years subsequent to the the last contact with the patient, failing to have an "end-of-therapy" session or to refer the patient elsewhere for continued therapy, and engaging in a personal relationship with a former patient.

Public Accountancy

WAYNE BARRY GREENBERG;

Profession: Certified Public Accountant; Lic. No. 074536; Cal. No. 24648

Regents Action Date: January 12, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,500 fine.
Summary: Licensee admitted to the charge of having been convicted in New Jersey of 3rd Degree Medicaid Fraud, a misdemeanor, which, if committed within New York State, would have constituted the crime of Offering a False Instrument for Filing in the 2nd Degree, a misdemeanor.

WAYNE BARRY GREENBERG;

Profession: Certified Public Accountant; Lic. No. 074536; Cal. No. 24648

Regents Action Date: 12-Jan-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,500 fine.
Summary: Licensee admitted to the charge of having been convicted in New Jersey of 3rd Degree Medicaid Fraud, a misdemeanor, which, if committed within New York State, would have constituted the crime of Offering a False Instrument for Filing in the 2nd Degree, a misdemeanor.

Social Work

JAMES BONCZEK (A/K/A BONCZEK JAMES F); NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 030813; Cal. No. 24893

Regents Action Date: January 12, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possessing Child Pornography and Receiving Child Pornography, both Federal felonies.

JAMES BONCZEK (A/K/A BONCZEK JAMES F); NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 030813; Cal. No. 24893

Regents Action Date: 12-Jan-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possessing Child Pornography and Receiving Child Pornography, both Federal felonies.

JAMES F BONCZEK; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 030813; Cal. No. 24893

Regents Action Date: January 12, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possessing Child Pornography and Receiving Child Pornography, both Federal felonies.

JAMES F BONCZEK; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 030813; Cal. No. 24893

Regents Action Date: 12-Jan-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possessing Child Pornography and Receiving Child Pornography, both Federal felonies.

JOHN EDWARD CURRAN; FLORAL PARK, NY

Profession: Certified Social Worker; Lic. No. 058512; Cal. No. 24734

Regents Action Date: January 12, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine
Summary: Licensee admitted to the charge of having been convicted of one count of Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, a Class E felony.

JOHN EDWARD CURRAN; FLORAL PARK, NY

Profession: Licensed Master Social Worker; Lic. No. 058512; Cal. No. 24734

Regents Action Date: January 12, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine
Summary: Licensee admitted to the charge of having been convicted of one count of Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, a Class E felony.

JOHN EDWARD CURRAN; FLORAL PARK, NY

Profession: Licensed Master Social Worker; Lic. No. 058512; Cal. No. 24734

Regents Action Date: 12-Jan-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine
Summary: Licensee admitted to the charge of having been convicted of one count of Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, a Class E felony.