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.

July 2009

Acupuncture

JONATHAN LLOYD HARWAYNE; NEW YORK, NY

Profession: Acupuncturist; Lic. No. 002561; Cal. No. 24532

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to meet the dispensing and recordkeeping requirements imposed by the Public Health Law for the consumption and/or destruction of 1,500 hydrocodone tablets which he, under his podiatry license, ordered from a wholesaler for his own personal use.

JONATHAN LLOYD HARWAYNE; NEW YORK, NY

Profession: Acupuncturist; Lic. No. 002561; Cal. No. 24532

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to meet the dispensing and recordkeeping requirements imposed by the Public Health Law for the consumption and/or destruction of 1,500 hydrocodone tablets which he, under his podiatry license, ordered from a wholesaler for his own personal use.

Architecture

HWEI SZE CHEN; FLUSHING, NY

Profession: Architect; Lic. No. 015179; Cal. No. 21991

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 5 month actual suspension, 19 month stayed suspension, 24 months probation, $10,000 fine.
Summary: Licensee admitted to the charge of failing to maintain for at least 6 years all preliminary and final plans, documents, computations, records and professional evaluations prepared by him or his employees, relating to the architectural plans to which he affixed his signature and professional seal.

HWEI SZE CHEN; FLUSHING, NY

Profession: Architect; Lic. No. 015179; Cal. No. 21991

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 5 month actual suspension, 19 month stayed suspension, 24 months probation, $10,000 fine.
Summary: Licensee admitted to the charge of failing to maintain for at least 6 years all preliminary and final plans, documents, computations, records and professional evaluations prepared by him or his employees, relating to the architectural plans to which he affixed his signature and professional seal.

HWEI-SZE CHEN ARCHITECT PC; FLUSHING, NY

Profession: Professional Service Corporation; Cal. No. 21992

Regents Action Date: July 28, 2009
Action: Application for consent order granted; Penalty agreed upon 5 month actual suspension, 19 month stayed suspension, 24 months probation, $10,000 fine.
Summary: Respondent admitted to the charge of failing to maintain for at least 6 years all preliminary and final plans, documents, computations, records and professional evaluations prepared by it or its employees, relating to the architectural plans to which it attached Hwei-Sze Chen's signature and professional seal.

HWEI-SZE CHEN ARCHITECT PC; FLUSHING, NY

Profession: Professional Service Corporation; Cal. No. 21992

Regents Action Date: 28-Jul-09
Action: Application for consent order granted; Penalty agreed upon 5 month actual suspension, 19 month stayed suspension, 24 months probation, $10,000 fine.
Summary: Respondent admitted to the charge of failing to maintain for at least 6 years all preliminary and final plans, documents, computations, records and professional evaluations prepared by it or its employees, relating to the architectural plans to which it attached Hwei-Sze Chen's signature and professional seal.

Chiropractic

ADVANCED CHIROPRACTIC HEALTH CARE PC; GARDEN CITY, NY

Profession: Professional Service Corporation; Cal. No. 22928

Regents Action Date: July 28, 2009
Action: Application for consent order granted; Penalty agreed upon:? 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Respondent did not contest charges of false and misleading advertising, insofar as the charges alleged that respondent represented that Dr. Omid possessed a license in physiotherapy that he did not possess.

ADVANCED CHIROPRACTIC HEALTH CARE PC; GARDEN CITY, NY

Profession: Professional Service Corporation; Cal. No. 22928

Regents Action Date: 28-Jul-09
Action: Application for consent order granted; Penalty agreed upon:? 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Respondent did not contest charges of false and misleading advertising, insofar as the charges alleged that respondent represented that Dr. Omid possessed a license in physiotherapy that he did not possess.

DENNIS MARTIN JOHN HOMACK; SENECA FALLS, NY

Profession: Chiropractor; Lic. No. 008680; Cal. No. 24471

Regents Action Date: July 28, 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 Criminal Contempt in the 2nd Degree.

DENNIS MARTIN JOHN HOMACK; SENECA FALLS, NY

Profession: Chiropractor; Lic. No. 008680; Cal. No. 24471

Regents Action Date: 28-Jul-09
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 Criminal Contempt in the 2nd Degree.

Dentistry

OLSEN BAMBI LINN JONES (A/K/A JONES-OLSEN BAMBI LINN); BROCKPORT, NY

Profession: Registered Dental Assistant; Lic. No. 000514; Cal. No. 24455

Regents Action Date: July 28, 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 Criminal Possession of a Controlled Substance in the 7th Degree.

MICHAEL MASTROMARINO; FT. LEE, NJ

Profession: Dentist; Lic. No. 044455; Cal. No. 24456 24457

Regents Action Date: July 28, 2009
Action: Found guilty of professional misconduct; Penalty: Dentist license: Revocation, $140,000 fine; Dental Anesthesia certificate: Revocation.
Summary: Licensee was found guilty of having been convicted of the crimes of Enterprise Corruption, a class B felony, Reckless Endangerment in the 1st Degree, a class D felony, and Body Stealing, a class E felony.

MICHAEL MASTROMARINO; FT. LEE, NJ

Profession: Dental General Anesthesia; Lic. No. 000618; Cal. No. 24456 24457

Regents Action Date: July 28, 2009
Action: Found guilty of professional misconduct; Penalty: Dentist license: Revocation, $140,000 fine; Dental Anesthesia certificate: Revocation.
Summary: Licensee was found guilty of having been convicted of the crimes of Enterprise Corruption, a class B felony, Reckless Endangerment in the 1st Degree, a class D felony, and Body Stealing, a class E felony.

MICHAEL MASTROMARINO; FT. LEE, NJ

Profession: Dental General Anesthesia; Lic. No. 000618; Cal. No. 24456 24457

Regents Action Date: 28-Jul-09
Action: Found guilty of professional misconduct; Penalty: Dentist license: Revocation, $140,000 fine; Dental Anesthesia certificate: Revocation.
Summary: Licensee was found guilty of having been convicted of the crimes of Enterprise Corruption, a class B felony, Reckless Endangerment in the 1st Degree, a class D felony, and Body Stealing, a class E felony.

MICHAEL MASTROMARINO; FT. LEE, NJ

Profession: Dentist; Lic. No. 044455; Cal. No. 24456 24457

Regents Action Date: 28-Jul-09
Action: Found guilty of professional misconduct; Penalty: Dentist license: Revocation, $140,000 fine; Dental Anesthesia certificate: Revocation.
Summary: Licensee was found guilty of having been convicted of the crimes of Enterprise Corruption, a class B felony, Reckless Endangerment in the 1st Degree, a class D felony, and Body Stealing, a class E felony.

NEIL ROBERT MATE; MANHASSET, NY

Profession: Dentist; Lic. No. 036749; Cal. No. 24568

Regents Action Date: July 28, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of two counts of Sexual Abuse in the 3rd Degree, a class B misdemeanor.

NEIL ROBERT MATE; MANHASSET, NY

Profession: Dentist; Lic. No. 036749; Cal. No. 24568

Regents Action Date: 28-Jul-09
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of two counts of Sexual Abuse in the 3rd Degree, a class B misdemeanor.

SIDNEY STARMAN; ROCHESTER, NY

Profession: Dentist; Lic. No. 024220; Cal. No. 24057

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, upon service of 6 months of actual suspension may apply for early termination upon successful completion of certain coursework, upon service of or upon early termination of 1 year actual suspension 2 years probation to commence upon return to practice, $2,500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

SIDNEY STARMAN; ROCHESTER, NY

Profession: Dentist; Lic. No. 024220; Cal. No. 24057

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, upon service of 6 months of actual suspension may apply for early termination upon successful completion of certain coursework, upon service of or upon early termination of 1 year actual suspension 2 years probation to commence upon return to practice, $2,500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

Engineering

PETER GERAZOUNIS; NEW HYDE PARK, NY

Profession: Professional Engineer; Lic. No. 072050; Cal. No. 24400

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, upon service of 1 month actual suspension 24 months probation, $5,000 fine.
Summary: Licensee did not contest the charge of permitting a business corporation not authorized to practice engineering to practice engineering.

PETER GERAZOUNIS; NEW HYDE PARK, NY

Profession: Professional Engineer; Lic. No. 072050; Cal. No. 24400

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, upon service of 1 month actual suspension 24 months probation, $5,000 fine.
Summary: Licensee did not contest the charge of permitting a business corporation not authorized to practice engineering to practice engineering.

WASEEM HAKEEM; FRANKLIN SQUARE, NY

Profession: Professional Engineer; Lic. No. 080511; Cal. No. 24493

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to maintain records and fee sharing.

WASEEM HAKEEM; FRANKLIN SQUARE, NY

Profession: Professional Engineer; Lic. No. 080511; Cal. No. 24493

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to maintain records and fee sharing.

JNS ENGINEERS PC; BROOKLYN, NY

Profession: Professional Service Corporation; Cal. No. 24511

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Registrant did not contest charges that, in connection with two builders? pavement plans, its principal, Leon St. Clair Nation, affixed his professional engineering seal to, and caused to be submitted to the New York City Department of Buildings, digital photographs which were not taken by him or by anyone in his employ, without visiting the sites or making other reasonable efforts to determine whether the photographs fairly and accurately depicted existing conditions said Leon St. Clair Nation signed and affixed his professional engineering seal to plans for renovation of an existing structure which said plans represented to be a two-story building, without visiting the site or making other reasonable efforts to verify that the existing structure was, in fact, a two-story building said Leon St. Clair Nation signed and affixed his professional engineering seal to said plans despite the fact that they were not prepared by him or by an employee under his direct supervision, and despite the fact that he failed to prepare and maintain for a period of not less than 6 years a thorough written evaluation of the professional services represented by said plans and it received a fee from a third party in connection with Leon St. Clair Nation's performance of professional services in signing and sealing said plans.

JNS ENGINEERS PC; BROOKLYN, NY

Profession: Professional Service Corporation; Cal. No. 24511

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Registrant did not contest charges that, in connection with two builders? pavement plans, its principal, Leon St. Clair Nation, affixed his professional engineering seal to, and caused to be submitted to the New York City Department of Buildings, digital photographs which were not taken by him or by anyone in his employ, without visiting the sites or making other reasonable efforts to determine whether the photographs fairly and accurately depicted existing conditions said Leon St. Clair Nation signed and affixed his professional engineering seal to plans for renovation of an existing structure which said plans represented to be a two-story building, without visiting the site or making other reasonable efforts to verify that the existing structure was, in fact, a two-story building said Leon St. Clair Nation signed and affixed his professional engineering seal to said plans despite the fact that they were not prepared by him or by an employee under his direct supervision, and despite the fact that he failed to prepare and maintain for a period of not less than 6 years a thorough written evaluation of the professional services represented by said plans and it received a fee from a third party in connection with Leon St. Clair Nation's performance of professional services in signing and sealing said plans.

LEON ST CLAIR NATION; BRONX, NY

Profession: Professional Engineer; Lic. No. 065052; Cal. No. 24510

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of, in connection with two builders' pavement plans, affixing his professional engineering seal to, and caused to be submitted to the New York City Department of Buildings, digital photographs which were not taken by him or by anyone in his employ, without visiting the sites or making other reasonable efforts to determine whether the photographs fairly and accurately depicted existing conditions signing and affixing his professional engineering seal to plans for renovation of an existing structure which said plans represented to be a two-story building, without visiting the site or making other reasonable efforts to verify that the existing structure was, in fact, a two-story building signing and affixing his professional engineering seal to said plans despite the fact that they were not prepared by him or by an employee under his direct supervision, and despite the fact that he failed to prepare and maintain for a period of not less than 6 years a thorough written evaluation of the professional services represented by said plans and receiving a fee from a third party in connection with his performance of professional services in signing and sealing said plans.

LEON ST CLAIR NATION; BRONX, NY

Profession: Professional Engineer; Lic. No. 065052; Cal. No. 24510

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of, in connection with two builders' pavement plans, affixing his professional engineering seal to, and caused to be submitted to the New York City Department of Buildings, digital photographs which were not taken by him or by anyone in his employ, without visiting the sites or making other reasonable efforts to determine whether the photographs fairly and accurately depicted existing conditions signing and affixing his professional engineering seal to plans for renovation of an existing structure which said plans represented to be a two-story building, without visiting the site or making other reasonable efforts to verify that the existing structure was, in fact, a two-story building signing and affixing his professional engineering seal to said plans despite the fact that they were not prepared by him or by an employee under his direct supervision, and despite the fact that he failed to prepare and maintain for a period of not less than 6 years a thorough written evaluation of the professional services represented by said plans and receiving a fee from a third party in connection with his performance of professional services in signing and sealing said plans.

STEVEN J RIZZO; ISLIP, NY

Profession: Professional Engineer; Lic. No. 066204; Cal. No. 24507

Regents Action Date: July 28, 2009
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdmeanor.

STEVEN J RIZZO; ISLIP, NY

Profession: Professional Engineer; Lic. No. 066204; Cal. No. 24507

Regents Action Date: 28-Jul-09
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdmeanor.

Massage Therapy

MICHAEL KRZYZAK; PLEASANT VALLEY, NY

Profession: Massage Therapist; Lic. No. 016424; Cal. No. 24567

Regents Action Date: July 28, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possessing a Sexual Performance by a Child.