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 2004

Dentistry

MARIO JOSEPH CAPUANO; PORT JEFFERSON, NY

Profession: Dental General Anesthesia; Lic. No. 000612; Cal. No. 21651

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

MARIO JOSEPH CAPUANO; PORT JEFFERSON, NY

Profession: Dentist; Lic. No. 045939; Cal. No. 21629

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, $1,000 fine.
Summary: Licensee admitted to the charge of performing an apicoectomy on the wrong tooth.

MARIO JOSEPH CAPUANO; PORT JEFFERSON, NY

Profession: Dental General Anesthesia; Lic. No. 000612; Cal. No. 21651

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

MARIO JOSEPH CAPUANO; PORT JEFFERSON, NY

Profession: Dentist; Lic. No. 045939; Cal. No. 21629

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, $1,000 fine.
Summary: Licensee admitted to the charge of performing an apicoectomy on the wrong tooth.

DAVID DOUGLAS GARDNER; PENN YAN, NY

Profession: Dentist; Lic. No. 041343; Cal. No. 21676

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, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 5th Degree.

DAVID DOUGLAS GARDNER; PENN YAN, NY

Profession: Dentist; Lic. No. 041343; Cal. No. 21676

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, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 5th Degree.

WILLIAM EDWARD KELSON; SILVER SPRING, MD

Profession: Dentist; Lic. No. 042496; Cal. No. 21716

Regents Action Date: September 10, 2004
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being found guilty by the Maryland Board of Dentistry of professional misconduct.

WILLIAM EDWARD KELSON; SILVER SPRING, MD

Profession: Dentist; Lic. No. 042496; Cal. No. 21716

Regents Action Date: 10-Sep-04
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being found guilty by the Maryland Board of Dentistry of professional misconduct.

ALEXANDER KORDONSKY; NEW YORK, NY

Profession: Dentist; Lic. No. 045039; Cal. No. 19744

Regents Action Date: September 10, 2004
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee was found guilty of failing to maintain a patient record that accurately reflected the evaluation and treatment of the patient, in that the record did not include charting of missing and filled teeth, a periodontal probing and mobility chart, clinical findings as they related to the patient's complaints, a treatment plan and record of the work actually performed.

ALEXANDER KORDONSKY; NEW YORK, NY

Profession: Dentist; Lic. No. 045039; Cal. No. 19744

Regents Action Date: 10-Sep-04
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee was found guilty of failing to maintain a patient record that accurately reflected the evaluation and treatment of the patient, in that the record did not include charting of missing and filled teeth, a periodontal probing and mobility chart, clinical findings as they related to the patient's complaints, a treatment plan and record of the work actually performed.

MARVIN CHARLES LACHE; WAYNE, NJ

Profession: Dentist; Lic. No. 031326; Cal. No. 21621

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, $1,000 fine.
Summary: Licensee admitted to the charge of having been guilty by the New Jersey Board of Dentistry of professional misconduct.

MARVIN CHARLES LACHE; WAYNE, NJ

Profession: Dentist; Lic. No. 031326; Cal. No. 21621

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, $1,000 fine.
Summary: Licensee admitted to the charge of having been guilty by the New Jersey Board of Dentistry of professional misconduct.

LEON R MELIDEO; HAUPPAUGE, NY

Profession: Dentist; Lic. No. 031695; Cal. No. 20983

Regents Action Date: September 10, 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 billing patients' insurance company for more x-rays than were actually taken.

LEON R MELIDEO; HAUPPAUGE, NY

Profession: Dentist; Lic. No. 031695; Cal. No. 20983

Regents Action Date: 10-Sep-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 billing patients' insurance company for more x-rays than were actually taken.

ROBERT S POSNER (A/K/A POSNER ROBERT); BOCA RATON, FL

Profession: Dentist; Lic. No. 037864; Cal. No. 20929

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 years and until terminated as set forth in consent order application - following termination of suspension, probation 5 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of having been convicted of five counts of Criminal Sexual Contact, a crime, in the Superior Court of New Jersey, Law Division, Union County, New Jersey.

ROBERT S POSNER (A/K/A POSNER ROBERT); BOCA RATON, FL

Profession: Dentist; Lic. No. 037864; Cal. No. 20929

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 years and until terminated as set forth in consent order application - following termination of suspension, probation 5 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of having been convicted of five counts of Criminal Sexual Contact, a crime, in the Superior Court of New Jersey, Law Division, Union County, New Jersey.

SOL S STOLZENBERG; NEW YORK, NY

Profession: Dentist; Lic. No. 022073; Cal. No. 19173

Regents Action Date: September 10, 2004
Action: Found guilty of professional misconduct Penalty $2,000 fine, probation 2 years.
Summary: Licensee was found guilty of failing to keep records that accurately reflect the treatment of a patient, by failing to record the amount and type of anesthesia used.

SOL S STOLZENBERG; NEW YORK, NY

Profession: Dentist; Lic. No. 022073; Cal. No. 19173

Regents Action Date: 10-Sep-04
Action: Found guilty of professional misconduct Penalty $2,000 fine, probation 2 years.
Summary: Licensee was found guilty of failing to keep records that accurately reflect the treatment of a patient, by failing to record the amount and type of anesthesia used.

PAUL R TAGLIARENI; GARDEN CITY, NY

Profession: Dentist; Lic. No. 031873; Cal. No. 21392

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 15 months, nunc pro tunc as of September 23, 2003 and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $2,500 fine, Order to be issued in this matter shall supersede Order No. 19164 of the Deputy Commissioner for the Professions, dated July 17, 2003.
Summary: Licensee admitted to the charge of continuing to practice until September 22, 2003 after having his license suspended on or about July 22, 2003.

PAUL R TAGLIARENI; GARDEN CITY, NY

Profession: Dentist; Lic. No. 031873; Cal. No. 21392

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 15 months, nunc pro tunc as of September 23, 2003 and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $2,500 fine, Order to be issued in this matter shall supersede Order No. 19164 of the Deputy Commissioner for the Professions, dated July 17, 2003.
Summary: Licensee admitted to the charge of continuing to practice until September 22, 2003 after having his license suspended on or about July 22, 2003.

MICHAEL C TSIMIS; FORT LEE, NJ

Profession: Dentist; Lic. No. 045659; Cal. No. 21687

Regents Action Date: September 10, 2004
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty by the New Jersey Board of Dentistry of professional misconduct.

MICHAEL C TSIMIS; FORT LEE, NJ

Profession: Dentist; Lic. No. 045659; Cal. No. 21687

Regents Action Date: 10-Sep-04
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty by the New Jersey Board of Dentistry of professional misconduct.

Engineering

DAVID ANTHONY DAIGLER; CLARENCE CENTER, NY

Profession: Professional Engineer; Lic. No. 047792; Cal. No. 21306

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, $1,000 fine.
Summary: Licensee admitted to the charge of affixing seal to documents where professional services had not been performed.

DAVID ANTHONY DAIGLER; CLARENCE CENTER, NY

Profession: Professional Engineer; Lic. No. 047792; Cal. No. 21306

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, $1,000 fine.
Summary: Licensee admitted to the charge of affixing seal to documents where professional services had not been performed.

ANN C HICKEY (A/K/A KAROLY ANN C); NEW YORK, NY

Profession: Professional Engineer; Lic. No. 065430; Cal. No. 20786

Regents Action Date: September 10, 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 filing work permit applications with the New York City Department of Buildings that she knew had not been properly notarized.

ANN C HICKEY (A/K/A KAROLY ANN C); NEW YORK, NY

Profession: Professional Engineer; Lic. No. 065430; Cal. No. 20786

Regents Action Date: 10-Sep-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 filing work permit applications with the New York City Department of Buildings that she knew had not been properly notarized.

KENNETH V ROCCO; PENFIELD, NY

Profession: Professional Engineer; Lic. No. 072161; Cal. No. 21275

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of three counts of Operating a Motor Vehicle While Under the Influence of Alcohol, and admitted to charge of falsely answering "no" on his re-registration application to a question about convictions when he knew he had a conviction for the aforesaid crime.

KENNETH V ROCCO; PENFIELD, NY

Profession: Professional Engineer; Lic. No. 072161; Cal. No. 21275

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of three counts of Operating a Motor Vehicle While Under the Influence of Alcohol, and admitted to charge of falsely answering "no" on his re-registration application to a question about convictions when he knew he had a conviction for the aforesaid crime.

CARL E THOMPSON JR; ATHENS, NY

Profession: Professional Engineer; Lic. No. 077214; Cal. No. 21684

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Tennessee Board of Architectural and Engineering Examiners of professional misconduct.

CARL E THOMPSON JR; ATHENS, NY

Profession: Professional Engineer; Lic. No. 077214; Cal. No. 21684

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Tennessee Board of Architectural and Engineering Examiners of professional misconduct.