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.

May 2004

Public Accountancy

ANTHONY G PIRRO; SCARSDALE, NY

Profession: Certified Public Accountant; Lic. No. 043587; Cal. No. 20798

Regents Action Date: May 18, 2004
Action: Found guilty of professional misconduct Penalty Revocation, $2,500 fine.
Summary: Licensee was found to be guilty of having been convicted of one count of Conspiracy to Commit Tax Evasion and Fraud, a felony four counts of Tax Evasion, a felony and eighteen counts of Tax Fraud, a felony.

ANTHONY G PIRRO; SCARSDALE, NY

Profession: Certified Public Accountant; Lic. No. 043587; Cal. No. 20798

Regents Action Date: 18-May-04
Action: Found guilty of professional misconduct Penalty Revocation, $2,500 fine.
Summary: Licensee was found to be guilty of having been convicted of one count of Conspiracy to Commit Tax Evasion and Fraud, a felony four counts of Tax Evasion, a felony and eighteen counts of Tax Fraud, a felony.

MICHAEL D WATSON; RIVER EDGE, NJ

Profession: Certified Public Accountant; Lic. No. 045477; Cal. No. 21335

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, following termination of suspension, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of, as the concurring partner on each of two separate audits of the financial statements of an entity, agreeing with the audit team's erroneous conclusion that aspects of the said financial statements were in compliance with generally accepted accounting principles.

MICHAEL D WATSON; RIVER EDGE, NJ

Profession: Certified Public Accountant; Lic. No. 045477; Cal. No. 21335

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, following termination of suspension, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of, as the concurring partner on each of two separate audits of the financial statements of an entity, agreeing with the audit team's erroneous conclusion that aspects of the said financial statements were in compliance with generally accepted accounting principles.

GREGORY MICHAEL WOODS; SCHENECTADY, NY

Profession: Certified Public Accountant; Lic. No. 053482; Cal. No. 21274

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

GREGORY MICHAEL WOODS; SCHENECTADY, NY

Profession: Certified Public Accountant; Lic. No. 053482; Cal. No. 21274

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

March 2004

Architecture

PAPADATOS ASSOCIATES PC ; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 20771

Regents Action Date: March 23, 2004
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation for last 23 months.
Summary: Respondent was found to be guilty of having been convicted of Bribery in the 3rd Degree, a class D felony.

PAPADATOS ASSOCIATES PC ; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 20771

Regents Action Date: 23-Mar-04
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation for last 23 months.
Summary: Respondent was found to be guilty of having been convicted of Bribery in the 3rd Degree, a class D felony.

PAPADATOS MOUDIS ASSOCIATES PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 20771

Regents Action Date: March 23, 2004
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation for last 23 months.
Summary: Respondent was found to be guilty of having been convicted of Bribery in the 3rd Degree, a class D felony.

PAPADATOS MOUDIS ASSOCIATES PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 20771

Regents Action Date: 23-Mar-04
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation for last 23 months.
Summary: Respondent was found to be guilty of having been convicted of Bribery in the 3rd Degree, a class D felony.

WILLIAM OTTO JOSEPH SOEHL; SHIRLEY, NY

Profession: Architect; Lic. No. 012393; Cal. No. 21188

Regents Action Date: March 23, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to the charge of signing and sealing plans prepared by another individual without preparing his own evaluation and written report.

WILLIAM OTTO JOSEPH SOEHL; SHIRLEY, NY

Profession: Architect; Lic. No. 012393; Cal. No. 21188

Regents Action Date: 23-Mar-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to the charge of signing and sealing plans prepared by another individual without preparing his own evaluation and written report.

Chiropractic

HERBERT D SUSSMAN; AUBURN, NY

Profession: Chiropractor; Lic. No. 008683; Cal. No. 21076

Regents Action Date: March 23, 2004
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of moral unfitness.

HERBERT D SUSSMAN; AUBURN, NY

Profession: Chiropractor; Lic. No. 008683; Cal. No. 21076

Regents Action Date: 23-Mar-04
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of moral unfitness.

Dentistry

VADIM A SKORUPKO; SAN FRANCISCO, CA

Profession: Dentist; Lic. No. 048535; Cal. No. 21443

Regents Action Date: March 23, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Welfare and Institution Code violations and Grand Theft, felonies.

VADIM A SKORUPKO; SAN FRANCISCO, CA

Profession: Dentist; Lic. No. 048535; Cal. No. 21443

Regents Action Date: 23-Mar-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Welfare and Institution Code violations and Grand Theft, felonies.

Engineering

DOUGLAS CALVIN LANE; KEYPORT, NJ

Profession: Professional Engineer; Lic. No. 073324; Cal. No. 21211

Regents Action Date: March 23, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Facilitation in the 4th Degree.

DOUGLAS CALVIN LANE; KEYPORT, NJ

Profession: Professional Engineer; Lic. No. 073324; Cal. No. 21211

Regents Action Date: 23-Mar-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Facilitation in the 4th Degree.

Massage Therapy

DREW SCOTT GANDLEY; MONTAUK, NY

Profession: Massage Therapist; Lic. No. 006880; Cal. No. 21310

Regents Action Date: March 23, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession while his license was suspended.

DREW SCOTT GANDLEY; MONTAUK, NY

Profession: Massage Therapist; Lic. No. 006880; Cal. No. 21310

Regents Action Date: 23-Mar-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession while his license was suspended.

MILDRED HOROSH; BUFFALO, NY

Profession: Massage Therapist; Lic. No. 007918; Cal. No. 21329

Regents Action Date: March 23, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing beyond the scope of the profession by performing colonic irrigations.

MILDRED HOROSH; BUFFALO, NY

Profession: Massage Therapist; Lic. No. 007918; Cal. No. 21329

Regents Action Date: 23-Mar-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing beyond the scope of the profession by performing colonic irrigations.

Nursing

MEGAN M ALVERIO (A/K/A BAILEY MEGAN M); WILLIAMSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 465316; Cal. No. 21233

Regents Action Date: March 23, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Adulteration of a Drug and admitted to the charge of willfully failing to comply with substantial provisions of Federal and State Laws governing the nursing profession.

MEGAN M ALVERIO (A/K/A BAILEY MEGAN M); WILLIAMSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 465316; Cal. No. 21233

Regents Action Date: 23-Mar-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Adulteration of a Drug and admitted to the charge of willfully failing to comply with substantial provisions of Federal and State Laws governing the nursing profession.

CAROLYN RUTH BACHA (A/K/A BACHA CAROLYN GOLUB, GOLUB CAROLYN); OLD TAPPAN, NJ

Profession: Registered Professional Nurse; Lic. No. 308493; Cal. No. 21384

Regents Action Date: March 23, 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 found guilty by the New Jersey State Board for Nursing of professional misconduct.

CAROLYN RUTH BACHA (A/K/A BACHA CAROLYN GOLUB, GOLUB CAROLYN); OLD TAPPAN, NJ

Profession: Registered Professional Nurse; Lic. No. 308493; Cal. No. 21384

Regents Action Date: 23-Mar-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 found guilty by the New Jersey State Board for Nursing of professional misconduct.

ROXANNE ERICA BOWEN; FAR ROCKAWAY, NY

Profession: Registered Professional Nurse; Lic. No. 433282; Cal. No. 21194

Regents Action Date: March 23, 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 failing to administer two medications to a patient.

ROXANNE ERICA BOWEN; FAR ROCKAWAY, NY

Profession: Registered Professional Nurse; Lic. No. 433282; Cal. No. 21194

Regents Action Date: 23-Mar-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 failing to administer two medications to a patient.

GLEN DALE BRADY; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 231182; Cal. No. 21218

Regents Action Date: March 23, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of failing to maintain an accurate record.

GLEN DALE BRADY; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 231182; Cal. No. 21218

Regents Action Date: 23-Mar-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of failing to maintain an accurate record.