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.

September 2009

Pharmacy

MITCHELL N GERSHOWITZ; BELLMORE, NY

Profession: Pharmacist; Lic. No. 032187; Cal. No. 24424

Regents Action Date: September 15, 2009
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime of Petit Larceny, a class A misdemeanor.

MITCHELL N GERSHOWITZ; BELLMORE, NY

Profession: Pharmacist; Lic. No. 032187; Cal. No. 24424

Regents Action Date: 15-Sep-09
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime of Petit Larceny, a class A misdemeanor.

PETER ANTHONY GRASSI; FLUSHING, NY

Profession: Pharmacist; Lic. No. 046524; Cal. No. 24555

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 18 month actual suspension, 18 month stayed suspension, 3 years probation.
Summary: Licensee did not contest the charge that with gross negligence, he wrote on the reverse side of a prescription for a controlled substance that he verified said prescription with the prescribing physician when he had not.

PETER ANTHONY GRASSI; FLUSHING, NY

Profession: Pharmacist; Lic. No. 046524; Cal. No. 24555

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 18 month actual suspension, 18 month stayed suspension, 3 years probation.
Summary: Licensee did not contest the charge that with gross negligence, he wrote on the reverse side of a prescription for a controlled substance that he verified said prescription with the prescribing physician when he had not.

HENRY A HAAS; MASSAPEQUA, NY

Profession: Pharmacist; Lic. No. 023021; Cal. No. 24520

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of signing printouts of drugs filled and refilled each day, indicating that the records were accurate when they were not receiving fees from a third party in connection with the performance of professional services and dispensing medication pursuant to prescriptions which were written by physicians who were not legally authorized to issue said prescriptions.

HENRY A HAAS; MASSAPEQUA, NY

Profession: Pharmacist; Lic. No. 023021; Cal. No. 24520

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of signing printouts of drugs filled and refilled each day, indicating that the records were accurate when they were not receiving fees from a third party in connection with the performance of professional services and dispensing medication pursuant to prescriptions which were written by physicians who were not legally authorized to issue said prescriptions.

BRUCE L HOSENBOLD; DIX HILLS, NY

Profession: Pharmacist; Lic. No. 033671; Cal. No. 24763

Regents Action Date: September 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Distribute and Possess with Intent to Distribute Oxycodone, Consipiracy To Obtain Oxycodone By Fraud, Distribution And Possession With Intent To Distribute Oxycodone, and Obtaining Oxycodone By Fraud.

BRUCE L HOSENBOLD; DIX HILLS, NY

Profession: Pharmacist; Lic. No. 033671; Cal. No. 24763

Regents Action Date: 15-Sep-09
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Distribute and Possess with Intent to Distribute Oxycodone, Consipiracy To Obtain Oxycodone By Fraud, Distribution And Possession With Intent To Distribute Oxycodone, and Obtaining Oxycodone By Fraud.

JOSEPH LAFASCIANO; MONTGOMERY, NY

Profession: Pharmacist; Lic. No. 043932; Cal. No. 24382

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Respondent admitted to charges of failing, as supervising pharmacist, to provide adequate supervision of a registered establishment in that the pharmacy was manufacturing and selling a drug on a wholesale basis without being registered as a manufacturer or as a wholesaler.

JOSEPH LAFASCIANO; MONTGOMERY, NY

Profession: Pharmacist; Lic. No. 043932; Cal. No. 24382

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Respondent admitted to charges of failing, as supervising pharmacist, to provide adequate supervision of a registered establishment in that the pharmacy was manufacturing and selling a drug on a wholesale basis without being registered as a manufacturer or as a wholesaler.

PRITI PATEL (A/K/A PATEL PRITIBEN D); ALBERTSON, NY

Profession: Pharmacist; Lic. No. 042430; Cal. No. 24303

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,500 fine payable within 3 months, pursue and complete at least 3 hour course of education in certain area within 6 months.
Summary: Licensee did not contest the charge of selling a misbranded drug.

PRITI PATEL (A/K/A PATEL PRITIBEN D); ALBERTSON, NY

Profession: Pharmacist; Lic. No. 042430; Cal. No. 24303

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,500 fine payable within 3 months, pursue and complete at least 3 hour course of education in certain area within 6 months.
Summary: Licensee did not contest the charge of selling a misbranded drug.

PHARMACY CENTER INC.; HARRISON, NY

Profession: Pharmacy; Reg. No. 019847; Cal. No. 24381

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 years probation, $32,000 fine.
Summary: Respondent admitted to charges of manufacturing and selling a drug on a wholesale basis without being registered as a manufacturer or as a wholesaler.

PHARMACY CENTER INC.; HARRISON, NY

Profession: Pharmacy; Reg. No. 019847; Cal. No. 24381

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 years probation, $32,000 fine.
Summary: Respondent admitted to charges of manufacturing and selling a drug on a wholesale basis without being registered as a manufacturer or as a wholesaler.

LOUIS A PISANI; ELMONT, NY

Profession: Pharmacist; Lic. No. 029639; Cal. No. 24239

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation (100 hours public service).
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Contempt in the 2nd Degree, a class B misdemeanor, on 2 separate dates.

LOUIS A PISANI; ELMONT, NY

Profession: Pharmacist; Lic. No. 029639; Cal. No. 24239

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation (100 hours public service).
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Contempt in the 2nd Degree, a class B misdemeanor, on 2 separate dates.

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

Profession: Pharmacy; Reg. No. 017910; Cal. No. 24387

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of failing to notify the State Board of Pharmacy of a change in identity of the supervising pharmacist.

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

Profession: Pharmacy; Reg. No. 023060; Cal. No. 24542

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $150,000 fine.
Summary: Registrant did not contest charges of willfully filing a false report and operating the pharmacy without a supervising pharmacist.

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

Profession: Pharmacy; Reg. No. 017910; Cal. No. 24387

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee did not contest charges of failing to notify the State Board of Pharmacy of a change in identity of the supervising pharmacist.

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

Profession: Pharmacy; Reg. No. 023060; Cal. No. 24542

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $150,000 fine.
Summary: Registrant did not contest charges of willfully filing a false report and operating the pharmacy without a supervising pharmacist.

IFFAT RIZVI; JACKSON HEIGHTS, NY

Profession: Pharmacist; Lic. No. 036209; Cal. No. 24543

Regents Action Date: September 15, 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 that, in filling a prescription calling for Amaryl 4 mg., she dispensed Warfarin 4 mg. to the patient in a vial labeled as containing Amaryl 4 mg.

IFFAT RIZVI; JACKSON HEIGHTS, NY

Profession: Pharmacist; Lic. No. 036209; Cal. No. 24543

Regents Action Date: 15-Sep-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 that, in filling a prescription calling for Amaryl 4 mg., she dispensed Warfarin 4 mg. to the patient in a vial labeled as containing Amaryl 4 mg.

IVAN J ROMERO; WAYMART, PA

Profession: Pharmacist; Lic. No. 049055; Cal. No. 24650

Regents Action Date: September 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Distribution and Possession with Intent to Distribute a Schedule II Controlled Substance.

IVAN J ROMERO; WAYMART, PA

Profession: Pharmacist; Lic. No. 049055; Cal. No. 24650

Regents Action Date: 15-Sep-09
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Distribution and Possession with Intent to Distribute a Schedule II Controlled Substance.

THALES WELL INC.; HUNTINGTON STATION, NY

Profession: Pharmacy; Reg. No. 027134; Cal. No. 24521

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $20,000 fine.
Summary: Registrant did not contest charges that its supervising pharmacist signed printouts of drugs filled and refilled each day, indicating that the records were accurate when they were not received fees from a third party in connection with the performance of professional services and dispensed medication pursuant to prescriptions which were written by physicians who were not legally authorized to issue said prescriptions.

THALES WELL INC.; HUNTINGTON STATION, NY

Profession: Pharmacy; Reg. No. 027134; Cal. No. 24521

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $20,000 fine.
Summary: Registrant did not contest charges that its supervising pharmacist signed printouts of drugs filled and refilled each day, indicating that the records were accurate when they were not received fees from a third party in connection with the performance of professional services and dispensed medication pursuant to prescriptions which were written by physicians who were not legally authorized to issue said prescriptions.

Physical Therapy

DANIEL SALDIN; MIDDLE ISLAND, NY

Profession: Physical Therapist; Lic. No. 004524; Cal. No. 24539

Regents Action Date: September 15, 2009
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 Attempted Fraudulent Practices, a class A misdemeanor.

DANIEL SALDIN; MIDDLE ISLAND, NY

Profession: Physical Therapist; Lic. No. 004524; Cal. No. 24539

Regents Action Date: 15-Sep-09
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 Attempted Fraudulent Practices, a class A misdemeanor.

Public Accountancy

ANTONIO FRANK NOTARIS CPA PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 24379

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 years probation, $2,500 fine.
Summary: Registrant could not successfully defend against the charge that it issued an audit report under the name AFN Associates, P.C. on the financial statement of a limited liability company (LLC) when its independence was impaired because one of the members of the LLC was the son of registrant?s president.

ANTONIO FRANK NOTARIS CPA PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 24379

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 years probation, $2,500 fine.
Summary: Registrant could not successfully defend against the charge that it issued an audit report under the name AFN Associates, P.C. on the financial statement of a limited liability company (LLC) when its independence was impaired because one of the members of the LLC was the son of registrant?s president.