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.

December 2009

Podiatry

JEROME BENJAMIN LEFF; NEW YORK, NY

Profession: Podiatrist; Lic. No. 003415; Cal. No. 24161

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to charges of failing to recognize and properly treat an infection in a patient's toe, performing surgery on a patient's foot without first providing palliative care, and performing a second surgery on said patient's foot without allowing sufficient time for healing after the first surgery.

JEROME BENJAMIN LEFF; NEW YORK, NY

Profession: Podiatrist; Lic. No. 003415; Cal. No. 24161

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to charges of failing to recognize and properly treat an infection in a patient's toe, performing surgery on a patient's foot without first providing palliative care, and performing a second surgery on said patient's foot without allowing sufficient time for healing after the first surgery.

MAIDEN LANE PODIATRY PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 24162

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 2 months.
Summary: Registrant admitted to charges of failing to recognize and properly treat an infection in a patient's toe, performing surgery on a patient's foot without first providing palliative care, and performing a second surgery on said patient's foot without allowing sufficient time for healing after the first surgery.

MAIDEN LANE PODIATRY PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 24162

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 2 months.
Summary: Registrant admitted to charges of failing to recognize and properly treat an infection in a patient's toe, performing surgery on a patient's foot without first providing palliative care, and performing a second surgery on said patient's foot without allowing sufficient time for healing after the first surgery.

WAYNE DOUGLAS WALDMAN; LITTLE NECK, NY

Profession: Podiatrist; Lic. No. 005244; Cal. No. 24036

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to having been convicted of 1 count of Criminal Possession of a Controlled Substance in the 7th degree, a class A misdemeanor.

WAYNE DOUGLAS WALDMAN; LITTLE NECK, NY

Profession: Podiatrist; Lic. No. 005244; Cal. No. 24036

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to having been convicted of 1 count of Criminal Possession of a Controlled Substance in the 7th degree, a class A misdemeanor.

Psychology

GABRIEL G FELDMAR; FOREST HILLS, NY

Profession: Psychologist; Lic. No. 008381; Cal. No. 24399

Regents Action Date: December 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 1st Degree Conspiracy in the 4th Degree Attempted Grand Larceny in the 2nd Degree Insurance Fraud in the 3rd Degree Attempted Grand Larceny in the 3rd Degree Grand Larceny in the 3rd Degree and Insurance Fraud in the 4th Degree.

GABRIEL G FELDMAR; FOREST HILLS, NY

Profession: Psychologist; Lic. No. 008381; Cal. No. 24399

Regents Action Date: 15-Dec-09
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 1st Degree Conspiracy in the 4th Degree Attempted Grand Larceny in the 2nd Degree Insurance Fraud in the 3rd Degree Attempted Grand Larceny in the 3rd Degree Grand Larceny in the 3rd Degree and Insurance Fraud in the 4th Degree.

Public Accountancy

DENNIS J HART; UTICA, NY

Profession: Certified Public Accountant; Lic. No. 048232; Cal. No. 24680

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Respondent admitted to the charge of committing errors during the course of 1 audit of financial statements.

DENNIS J HART; UTICA, NY

Profession: Certified Public Accountant; Lic. No. 048232; Cal. No. 24680

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Respondent admitted to the charge of committing errors during the course of 1 audit of financial statements.

MARILYNN F PULASKI; WOODSIDE, NY

Profession: Certified Public Accountant; Lic. No. 041279; Cal. No. 24767

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted guilt to the charge of being having been convicted Assault in the 3rd Degree, a class A misdemeanor.

MARILYNN F PULASKI; WOODSIDE, NY

Profession: Certified Public Accountant; Lic. No. 041279; Cal. No. 24767

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted guilt to the charge of being having been convicted Assault in the 3rd Degree, a class A misdemeanor.

November 2009

Architecture

B FOX FREDERICK JR; NEW YORK, NY

Profession: Architect; Lic. No. 012636; Cal. No. 24588

Regents Action Date: November 17, 2009
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of failing to prepare and retain a thorough written evaluation of the professional services represented by plans he signed and sealed which were not prepared by him.

B FOX FREDERICK JR; NEW YORK, NY

Profession: Architect; Lic. No. 012636; Cal. No. 24588

Regents Action Date: 17-Nov-09
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of failing to prepare and retain a thorough written evaluation of the professional services represented by plans he signed and sealed which were not prepared by him.

FREDERICK FOX ASSOCIATES PLLC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 24589

Regents Action Date: November 17, 2009
Action: Application for consent order granted Penalty agreed upon $500 fine payable within 90 days.
Summary: Registrant did not contest charges of failing to prepare and retain a thorough written evaluation of the professional services represented by plans signed and sealed by the registrant?s principal which were not prepared by said principal.

FREDERICK FOX ASSOCIATES PLLC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 24589

Regents Action Date: 17-Nov-09
Action: Application for consent order granted Penalty agreed upon $500 fine payable within 90 days.
Summary: Registrant did not contest charges of failing to prepare and retain a thorough written evaluation of the professional services represented by plans signed and sealed by the registrant?s principal which were not prepared by said principal.

YOON KO JAE; CORONA, NY

Profession: Architect; Lic. No. 011493; Cal. No. 24706

Regents Action Date: November 17, 2009
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 continuing to self-certify plans after surrendering his professional certification filing privileges.

YOON KO JAE; CORONA, NY

Profession: Architect; Lic. No. 011493; Cal. No. 24706

Regents Action Date: 17-Nov-09
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 continuing to self-certify plans after surrendering his professional certification filing privileges.

Chiropractic

BRADLEY STEPHEN LEADER; AUBURN, NY

Profession: Chiropractor; Lic. No. 008312; Cal. No. 24583

Regents Action Date: November 17, 2009
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 Conspiracy in the 4th Degree

BRADLEY STEPHEN LEADER; AUBURN, NY

Profession: Chiropractor; Lic. No. 008312; Cal. No. 24583

Regents Action Date: 17-Nov-09
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 Conspiracy in the 4th Degree

Dentistry

KASINDA CLARK; BUFFALO, NY

Profession: Registered Dental Assistant; Lic. No. 000558; Cal. No. 24560

Regents Action Date: November 17, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

ANGELA QIN DONG (A/K/A DONG QIN); EAST GREENBUSH, NY

Profession: Dentist; Lic. No. 047718; Cal. No. 24646

Regents Action Date: November 17, 2009
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to properly fill 2 root canals.

ANGELA QIN DONG (A/K/A DONG QIN); EAST GREENBUSH, NY

Profession: Dentist; Lic. No. 047718; Cal. No. 24646

Regents Action Date: 17-Nov-09
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to properly fill 2 root canals.

BRIAN E WEISS; NEW YORK, NY

Profession: Dentist; Lic. No. 033386; Cal. No. 24691

Regents Action Date: November 17, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

BRIAN E WEISS; NEW YORK, NY

Profession: Dentist; Lic. No. 033386; Cal. No. 24691

Regents Action Date: 17-Nov-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

Massage Therapy

KATHLEEN R DOMINY; EAST PATCHOGUE, NY

Profession: Massage Therapist; Lic. No. 007332; Cal. No. 24438

Regents Action Date: November 17, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of splitting fees with a member of another profession.

KATHLEEN R DOMINY; EAST PATCHOGUE, NY

Profession: Massage Therapist; Lic. No. 007332; Cal. No. 24438

Regents Action Date: 17-Nov-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of splitting fees with a member of another profession.

HEATHER A GEORGE; DANSVILLE, NY

Profession: Massage Therapist; Lic. No. 015517; Cal. No. 24654

Regents Action Date: November 17, 2009
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, Attempted Criminal Possession of a Controlled Substance, and Driving While Ability Impaired by Drugs.

HEATHER A GEORGE; DANSVILLE, NY

Profession: Massage Therapist; Lic. No. 015517; Cal. No. 24654

Regents Action Date: 17-Nov-09
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, Attempted Criminal Possession of a Controlled Substance, and Driving While Ability Impaired by Drugs.

TIMOTHY E SMITH; SYRACUSE, NY

Profession: Massage Therapist; Lic. No. 014363; Cal. No. 24837

Regents Action Date: November 17, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of moral unfitness.