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 2004

Respiratory Therapy

GLADWIN THORNHILL; BROOKLYN, NY

Profession: Respiratory Therapist; Lic. No. 001434; Cal. No. 21616

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, probation 2 years, $1,500 fine.
Summary: Licensee admitted to the charge of failing to disclose a criminal conviction on his application for licensure.

Social Work

SUSAN LYNN KORZENIEWSKI; LYMAN, ME

Profession: Certified Social Worker; Lic. No. 039556; Cal. No. 21746

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee could not successfully defend the charge of failing, in and about the year 1993, to timely complete summaries for certain clients to whom she had rendered professional social work services in the State of Maine.

SUSAN LYNN KORZENIEWSKI; LYMAN, ME

Profession: Licensed Master Social Worker; Lic. No. 039556; Cal. No. 21746

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee could not successfully defend the charge of failing, in and about the year 1993, to timely complete summaries for certain clients to whom she had rendered professional social work services in the State of Maine.

SUSAN LYNN KORZENIEWSKI; LYMAN, ME

Profession: Licensed Master Social Worker; Lic. No. 039556; Cal. No. 21746

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee could not successfully defend the charge of failing, in and about the year 1993, to timely complete summaries for certain clients to whom she had rendered professional social work services in the State of Maine.

SUSAN LYNN KORZENIEWSKI; LYMAN, ME

Profession: Certified Social Worker; Lic. No. 039556; Cal. No. 21746

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee could not successfully defend the charge of failing, in and about the year 1993, to timely complete summaries for certain clients to whom she had rendered professional social work services in the State of Maine.

CARLOS C REYES; EAST AMHERST, NY

Profession: Certified Social Worker; Lic. No. 017144; Cal. No. 21764

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 3 month suspension, probation 1 year to commence if and when licensee returns to practice, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.

CARLOS C REYES; EAST AMHERST, NY

Profession: Licensed Clinical Social Worker; Lic. No. 017144; Cal. No. 21764

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 3 month suspension, probation 1 year to commence if and when licensee returns to practice, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.

CARLOS C REYES; EAST AMHERST, NY

Profession: Licensed Clinical Social Worker; Lic. No. 017144; Cal. No. 21764

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 3 month suspension, probation 1 year to commence if and when licensee returns to practice, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.

CARLOS C REYES; EAST AMHERST, NY

Profession: Certified Social Worker; Lic. No. 017144; Cal. No. 21764

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 3 month suspension, probation 1 year to commence if and when licensee returns to practice, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree.

HERBERT SKLAR; PLAINVIEW, NY

Profession: Certified Social Worker; Lic. No. 007678; Cal. No. 21850

Regents Action Date: December 17, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to being convicted of Grand Larceny in the 3rd Degree, a class D felony, on May 13, 2003.

HERBERT SKLAR; PLAINVIEW, NY

Profession: Licensed Clinical Social Worker; Lic. No. 007678; Cal. No. 21850

Regents Action Date: December 17, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to being convicted of Grand Larceny in the 3rd Degree, a class D felony, on May 13, 2003.

HERBERT SKLAR; PLAINVIEW, NY

Profession: Licensed Clinical Social Worker; Lic. No. 007678; Cal. No. 21850

Regents Action Date: 17-Dec-04
Action: Application to surrender license granted.
Summary: Licensee admitted to being convicted of Grand Larceny in the 3rd Degree, a class D felony, on May 13, 2003.

HERBERT SKLAR; PLAINVIEW, NY

Profession: Certified Social Worker; Lic. No. 007678; Cal. No. 21850

Regents Action Date: 17-Dec-04
Action: Application to surrender license granted.
Summary: Licensee admitted to being convicted of Grand Larceny in the 3rd Degree, a class D felony, on May 13, 2003.

Veterinary Medicine

MITCHELL ALLEN ROBBINS; BUFFALO GROVE, IL

Profession: Veterinarian; Lic. No. 006389; Cal. No. 21854

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty by the Illinois Department of Regulation of professional misconduct.

MITCHELL ALLEN ROBBINS; BUFFALO GROVE, IL

Profession: Veterinarian; Lic. No. 006389; Cal. No. 21854

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty by the Illinois Department of Regulation of professional misconduct.

November 2004

Acupuncture

HENRY BUCK; NEW YORK, NY

Profession: Acupuncturist; Lic. No. 000273; Cal. No. 21457

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Harassment in the 2nd Degree, a class A misdemeanor.

HENRY BUCK; NEW YORK, NY

Profession: Acupuncturist; Lic. No. 000273; Cal. No. 21457

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Harassment in the 2nd Degree, a class A misdemeanor.

Architecture

ERIC J PELLETIER ARCHITECT PC ; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 21573

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year.
Summary: Respondent did not contest the charge of delegating professional responsibilities to an employee, when respondent knew that said employee was not qualified by licensure to perform them.

ERIC J PELLETIER ARCHITECT PC ; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 21573

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year.
Summary: Respondent did not contest the charge of delegating professional responsibilities to an employee, when respondent knew that said employee was not qualified by licensure to perform them.

ERIC J PELLETIER; SELDEN, NY

Profession: Architect; Lic. No. 022560; Cal. No. 21507

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of delegation of professional responsibilities to an employee, when he knew that said employee was not qualified by licensure to perform them.

ERIC J PELLETIER; SELDEN, NY

Profession: Architect; Lic. No. 022560; Cal. No. 21507

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of delegation of professional responsibilities to an employee, when he knew that said employee was not qualified by licensure to perform them.

ANDREW LOWELL PETTIT; NEW YORK, NY

Profession: Architect; Lic. No. 011089; Cal. No. 21506

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee did not contest the charge of filing plans and documents with the New York City Department of Buildings that were negligently prepared in that landmark approval was not obtained, a project did not qualify for limited supervisory approval, and a new building application rather than an alteration application was required.

ANDREW LOWELL PETTIT; NEW YORK, NY

Profession: Architect; Lic. No. 011089; Cal. No. 21506

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee did not contest the charge of filing plans and documents with the New York City Department of Buildings that were negligently prepared in that landmark approval was not obtained, a project did not qualify for limited supervisory approval, and a new building application rather than an alteration application was required.

Dentistry

SHERMAN ROSS CITRON; LAWRENCE, NY

Profession: Dentist; Lic. No. 016121; Cal. No. 21589

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of administering anesthesia and drilling a patient's tooth when said patient's tooth did not require treatment, and failing to record said treatment in said patient's dental record.

SHERMAN ROSS CITRON; LAWRENCE, NY

Profession: Dentist; Lic. No. 016121; Cal. No. 21589

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of administering anesthesia and drilling a patient's tooth when said patient's tooth did not require treatment, and failing to record said treatment in said patient's dental record.

RICHARD JOHN GENCO; SOUTH FALLSBURG, NY

Profession: Dentist; Lic. No. 044387; Cal. No. 21198

Regents Action Date: November 05, 2004
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

RICHARD JOHN GENCO; SOUTH FALLSBURG, NY

Profession: Dentist; Lic. No. 044387; Cal. No. 21198

Regents Action Date: 5-Nov-04
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

DANIEL J GESEK; OLEAN, NY

Profession: Dentist; Lic. No. 026284; Cal. No. 21782

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by failing to maintain records of controlled substances purchased or dispensed, and failing to maintain a biennial inventory of controlled substances.

DANIEL J GESEK; OLEAN, NY

Profession: Dentist; Lic. No. 026284; Cal. No. 21782

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by failing to maintain records of controlled substances purchased or dispensed, and failing to maintain a biennial inventory of controlled substances.

ROBERT KATZ; BRENTWOOD, NY

Profession: Dentist; Lic. No. 022820; Cal. No. 21407

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, thereafter probation 2 years, $2,500 fine.
Summary: Licensee did not contest the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.