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.

November 2004

Pharmacy

JACK PETER TRUNCALE; NISSEQUOGUE, NY

Profession: Pharmacist; Lic. No. 023266; Cal. No. 21243

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension to commence on December 1, 2004, execution of last 15 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge of holding numerous misbranded and outdated drugs in the active pharmacy stock including overfills, professional samples, and outdates and failing to complete a current biennial inventory of controlled drugs.

JACK PETER TRUNCALE; NISSEQUOGUE, NY

Profession: Pharmacist; Lic. No. 023266; Cal. No. 21243

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension to commence on December 1, 2004, execution of last 15 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge of holding numerous misbranded and outdated drugs in the active pharmacy stock including overfills, professional samples, and outdates and failing to complete a current biennial inventory of controlled drugs.

Physical Therapy

JANE SALAMACK REILLY; MASSAPEQUA, NY

Profession: Physical Therapist Assistant; Lic. No. 001686; Cal. No. 21766

Regents Action Date: November 05, 2004
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of altering her physical therapist assistant registration to falsely reflect her registration as a physical therapist and thereafter accepting employment as a physical therapist.

JANE SALAMACK REILLY; MASSAPEQUA, NY

Profession: Physical Therapist Assistant; Lic. No. 001686; Cal. No. 21766

Regents Action Date: 5-Nov-04
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of altering her physical therapist assistant registration to falsely reflect her registration as a physical therapist and thereafter accepting employment as a physical therapist.

Public Accountancy

STANLEY M BUTURLA; BRONX, NY

Profession: Certified Public Accountant; Lic. No. 046093; Cal. No. 21441

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 admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

STANLEY M BUTURLA; BRONX, NY

Profession: Certified Public Accountant; Lic. No. 046093; Cal. No. 21441

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 admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

ISIDORE LEON EICHENTHAL; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 020771; Cal. No. 21196

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon Suspension in certain areas until terminated as set forth in consent order application ? upon termination of said suspension, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge that in each of three separate audits of an entity, he failed to prepare an audit program failed to obtain from management the required written representations and issued an unqualified audit opinion on the entity's financial statements when said statements did not contain required footnote disclosures.

ISIDORE LEON EICHENTHAL; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 020771; Cal. No. 21196

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon Suspension in certain areas until terminated as set forth in consent order application ? upon termination of said suspension, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charge that in each of three separate audits of an entity, he failed to prepare an audit program failed to obtain from management the required written representations and issued an unqualified audit opinion on the entity's financial statements when said statements did not contain required footnote disclosures.

ALAN JEROME GOLDBERGER; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 019636; Cal. No. 21679

Regents Action Date: November 05, 2004
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of failing, in each of three audits, to perform audit procedures on the part of an entity?s financial statements that concerned related-party transactions.

ALAN JEROME GOLDBERGER; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 019636; Cal. No. 21679

Regents Action Date: 5-Nov-04
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to the charge of failing, in each of three audits, to perform audit procedures on the part of an entity?s financial statements that concerned related-party transactions.

Social Work

FRANK FASO JR; RANSOMVILLE, NY

Profession: Licensed Master Social Worker; Lic. No. 036562; Cal. No. 21488

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records, 2nd Degree, a class A misdemeanor.

FRANK FASO JR; RANSOMVILLE, NY

Profession: Certified Social Worker; Lic. No. 036562; Cal. No. 21488

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records, 2nd Degree, a class A misdemeanor.

FRANK FASO JR; RANSOMVILLE, NY

Profession: Certified Social Worker; Lic. No. 036562; Cal. No. 21488

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records, 2nd Degree, a class A misdemeanor.

FRANK FASO JR; RANSOMVILLE, NY

Profession: Licensed Master Social Worker; Lic. No. 036562; Cal. No. 21488

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records, 2nd Degree, a class A misdemeanor.

Veterinary Medicine

CHRISTOPHER SCOTT ARNOLD; ST. JAMES, NY

Profession: Veterinarian; Lic. No. 008429; Cal. No. 21797

Regents Action Date: November 05, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Prescription Fraud in the State of Texas.

CHRISTOPHER SCOTT ARNOLD; ST. JAMES, NY

Profession: Veterinarian; Lic. No. 008429; Cal. No. 21797

Regents Action Date: 5-Nov-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Prescription Fraud in the State of Texas.

PAUL BROMBERG; PUNTA GORDA, FL

Profession: Veterinarian; Lic. No. 002953; Cal. No. 21652

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, $750 fine.
Summary: Licensee did not contest the charge of having been found guilty by the Virginia Board of Veterinary Medicine of professional misconduct.

PAUL BROMBERG; PUNTA GORDA, FL

Profession: Veterinarian; Lic. No. 002953; Cal. No. 21652

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, $750 fine.
Summary: Licensee did not contest the charge of having been found guilty by the Virginia Board of Veterinary Medicine of professional misconduct.

VIKKI LYNN MCLAWHORN; GREEN HARBOR, MA

Profession: Veterinarian; Lic. No. 004493; Cal. No. 21827

Regents Action Date: November 05, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance.

VIKKI LYNN MCLAWHORN; GREEN HARBOR, MA

Profession: Veterinarian; Lic. No. 004493; Cal. No. 21827

Regents Action Date: 5-Nov-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance.

VICTOR F VAN WAGENEN; FULTONVILLE, NY

Profession: Veterinarian; Lic. No. 001211; Cal. No. 21431

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine.
Summary: Licensee did not contest the charge of failing to perform blood work and an x-ray on a dog failing to conduct adequate pre and postoperative testing on a cat failing to adequately document patient records.

VICTOR F VAN WAGENEN; FULTONVILLE, NY

Profession: Veterinarian; Lic. No. 001211; Cal. No. 21431

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine.
Summary: Licensee did not contest the charge of failing to perform blood work and an x-ray on a dog failing to conduct adequate pre and postoperative testing on a cat failing to adequately document patient records.

September 2004

Architecture

VILAS PARAB; SCARSDALE, NY

Profession: Architect; Lic. No. 014767; Cal. No. 21012

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party for the performance of professional services.

VILAS PARAB; SCARSDALE, NY

Profession: Architect; Lic. No. 014767; Cal. No. 21012

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party for the performance of professional services.

ROBERT BUCKMINSTER PROFFITT; BROOKLYN, NY

Profession: Architect; Lic. No. 025433; Cal. No. 21508

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of misrepresenting to his client that his plans were approved by the New York City Department of Buildings in order to obtain a portion of his fees for services rendered.

ROBERT BUCKMINSTER PROFFITT; BROOKLYN, NY

Profession: Architect; Lic. No. 025433; Cal. No. 21508

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of misrepresenting to his client that his plans were approved by the New York City Department of Buildings in order to obtain a portion of his fees for services rendered.

Chiropractic

MARIO JAMES CIANI; OZONE PARK, NY

Profession: Chiropractor; Lic. No. 004333; Cal. No. 21516

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony.

MARIO JAMES CIANI; OZONE PARK, NY

Profession: Chiropractor; Lic. No. 004333; Cal. No. 21516

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class E felony.

BRIAN DAVID KAUFMAN; HONEOYE FALLS, NY

Profession: Chiropractor; Lic. No. 008646; Cal. No. 21564

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest the charge of having been convicted of Conversion of Funds of the United States and did not contest the charge of allowing a non-credentialed associate chiropractor to submit claims under his provider number to Blue Cross/Blue Shield for payment for treatments provided by the associate chiropractor.

BRIAN DAVID KAUFMAN; HONEOYE FALLS, NY

Profession: Chiropractor; Lic. No. 008646; Cal. No. 21564

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest the charge of having been convicted of Conversion of Funds of the United States and did not contest the charge of allowing a non-credentialed associate chiropractor to submit claims under his provider number to Blue Cross/Blue Shield for payment for treatments provided by the associate chiropractor.