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 2003

Public Accountancy

VERONICA SARAH CARNES; OSSINING, NY

Profession: Certified Public Accountant; Lic. No. 074746; Cal. No. 20745

Regents Action Date: 18-Jul-03
Action: Application for consent order granted Penaltyagreed upon2 year suspension with leave to apply for a stay of execution of any unserved portion of said suspension as set forth in consent order application - upon service or stay of execution of any unserved portion of the aforesaid suspension, probation 2 years.
Summary: Licensee admitted to the charge of willfully filing a false form to wit submitting a re-registration application in which she stated that she had completed required continuing education when, in fact, she had not.

VERONICA SARAH CARNES; OSSINING, NY

Profession: Certified Public Accountant; Lic. No. 074746; Cal. No. 20745

Regents Action Date: July 18, 2003
Action: Application for consent order granted Penaltyagreed upon2 year suspension with leave to apply for a stay of execution of any unserved portion of said suspension as set forth in consent order application - upon service or stay of execution of any unserved portion of the aforesaid suspension, probation 2 years.
Summary: Licensee admitted to the charge of willfully filing a false form to wit submitting a re-registration application in which she stated that she had completed required continuing education when, in fact, she had not.

EMIL GROSSMAN; BOCA RATON, FL

Profession: Certified Public Accountant; Lic. No. 015515; Cal. No. 20974

Regents Action Date: July 18, 2003
Action: Application to surrender license (certificate) granted.
Summary: Licensee did not contest the charge of having been found guilty of endeavoring to obstruct or impede the due administration of the Internal Revenue Code.

EMIL GROSSMAN; BOCA RATON, FL

Profession: Certified Public Accountant; Lic. No. 015515; Cal. No. 20974

Regents Action Date: 18-Jul-03
Action: Application to surrender license (certificate) granted.
Summary: Licensee did not contest the charge of having been found guilty of endeavoring to obstruct or impede the due administration of the Internal Revenue Code.

EUGENE LESLIE KASS; MERRICK, NY

Profession: Certified Public Accountant; Lic. No. 024578; Cal. No. 20920

Regents Action Date: 18-Jul-03
Action: Application for consent order granted Penaltyagreed upon2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Withholding Personal and Earnings Taxes, an unclassified misdemeanor.

EUGENE LESLIE KASS; MERRICK, NY

Profession: Certified Public Accountant; Lic. No. 024578; Cal. No. 20920

Regents Action Date: July 18, 2003
Action: Application for consent order granted Penaltyagreed upon2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Withholding Personal and Earnings Taxes, an unclassified misdemeanor.

ROGER N LAGRASSA; LONG BEACH, NY

Profession: Certified Public Accountant; Lic. No. 044212; Cal. No. 20664

Regents Action Date: July 18, 2003
Action: Application for consent order granted Penaltyagreed upon2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Assault in the 3rd Degree, a class A misdemeanor.

ROGER N LAGRASSA; LONG BEACH, NY

Profession: Certified Public Accountant; Lic. No. 044212; Cal. No. 20664

Regents Action Date: 18-Jul-03
Action: Application for consent order granted Penaltyagreed upon2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Assault in the 3rd Degree, a class A misdemeanor.

GARY DAVID MARKS; HEWLETT, NY

Profession: Certified Public Accountant; Lic. No. 057165; Cal. No. 20801

Regents Action Date: 18-Jul-03
Action: Application for consent order granted Penaltyagreed upon2 year suspension, execution of last year of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Fraud and False Statements.

GARY DAVID MARKS; HEWLETT, NY

Profession: Certified Public Accountant; Lic. No. 057165; Cal. No. 20801

Regents Action Date: July 18, 2003
Action: Application for consent order granted Penaltyagreed upon2 year suspension, execution of last year of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Fraud and False Statements.

Respiratory Therapy

PIERRE-MICHEL PIERRE; UNIONDALE, NY

Profession: Respiratory Therapist; Lic. No. 003969; Cal. No. 20429

Regents Action Date: July 18, 2003
Action: Application for consent order granted Penaltyagreed upon2 year suspension to be terminated earlier, but not until service of suspension of at least 6 months, as set forth in consent order application, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of being unable to properly hook up a patient to a respirator trying to correct said problem without bagging the patient and, leaving the patient for an extended period of time during which she ran out of oxygen.

PIERRE-MICHEL PIERRE; UNIONDALE, NY

Profession: Respiratory Therapist; Lic. No. 003969; Cal. No. 20429

Regents Action Date: 18-Jul-03
Action: Application for consent order granted Penaltyagreed upon2 year suspension to be terminated earlier, but not until service of suspension of at least 6 months, as set forth in consent order application, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of being unable to properly hook up a patient to a respirator trying to correct said problem without bagging the patient and, leaving the patient for an extended period of time during which she ran out of oxygen.

Social Work

ISABEL VERONICA SOTO; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 023584; Cal. No. 20550

Regents Action Date: 18-Jul-03
Action: Found guilty of professional misconduct Penalty1 year suspension, execution of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.

ISABEL VERONICA SOTO; NEW YORK, NY

Profession: Licensed Master Social Worker; Lic. No. 023584; Cal. No. 20550

Regents Action Date: 18-Jul-03
Action: Found guilty of professional misconduct Penalty1 year suspension, execution of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.

ISABEL VERONICA SOTO; NEW YORK, NY

Profession: Licensed Master Social Worker; Lic. No. 023584; Cal. No. 20550

Regents Action Date: July 18, 2003
Action: Found guilty of professional misconduct Penalty1 year suspension, execution of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.

ISABEL VERONICA SOTO; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 023584; Cal. No. 20550

Regents Action Date: July 18, 2003
Action: Found guilty of professional misconduct Penalty1 year suspension, execution of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.

Veterinary Medicine

GEORGE VOORHEIS MC KINNEY; MINNETONKA, MN

Profession: Veterinarian; Lic. No. 001394; Cal. No. 20603

Regents Action Date: July 18, 2003
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing the profession while his ability to practice was impaired by a mental disability, Alzheimer's disease.

GEORGE VOORHEIS MC KINNEY; MINNETONKA, MN

Profession: Veterinarian; Lic. No. 001394; Cal. No. 20603

Regents Action Date: 18-Jul-03
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing the profession while his ability to practice was impaired by a mental disability, Alzheimer's disease.

DANIEL M VIADO; STATEN ISLAND, NY

Profession: Veterinarian; Lic. No. 005352; Cal. No. 20575

Regents Action Date: 18-Jul-03
Action: Application for consent order granted Penaltyagreed upon1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of failing to prescribe fluids for home administration or to arrange recheck visits for fluids to be administered to a patient who had high levels of creatinine.

DANIEL M VIADO; STATEN ISLAND, NY

Profession: Veterinarian; Lic. No. 005352; Cal. No. 20575

Regents Action Date: July 18, 2003
Action: Application for consent order granted Penaltyagreed upon1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of failing to prescribe fluids for home administration or to arrange recheck visits for fluids to be administered to a patient who had high levels of creatinine.

June 2003

Acupuncture

WARNER CHEN; NEW YORK, NY

Profession: Acupuncturist; Lic. No. 000349; Cal. No. 20393

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of willfully abusing a patient verbally, and advertising his practice in a misleading manner.

WARNER CHEN; NEW YORK, NY

Profession: Acupuncturist; Lic. No. 000349; Cal. No. 20393

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of willfully abusing a patient verbally, and advertising his practice in a misleading manner.

WARNER CHEN S EMPIRE STATE ACUPUNCTURE PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 20394

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon $500 fine.
Summary: Respondent did not contest the charge of willfully abusing a patient verbally.

WARNER CHEN S EMPIRE STATE ACUPUNCTURE PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 20394

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon $500 fine.
Summary: Respondent did not contest the charge of willfully abusing a patient verbally.

Architecture

JOHN ANASTASI; BAYSIDE, NY

Profession: Architect; Lic. No. 010839; Cal. No. 20275

Regents Action Date: 17-Jun-03
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 24 months of suspension stayed, probation 24 months.
Summary: Licensee was found to be guilty of having been convicted of Scheme to Defraud in the 1st Degree, a class E felony.

JOHN ANASTASI; BAYSIDE, NY

Profession: Architect; Lic. No. 010839; Cal. No. 20275

Regents Action Date: June 17, 2003
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 24 months of suspension stayed, probation 24 months.
Summary: Licensee was found to be guilty of having been convicted of Scheme to Defraud in the 1st Degree, a class E felony.

Dentistry

VINCENT A D'ADDIO (A/K/A DADDIO VINCENT ANTHONY); BRONX, NY

Profession: Dentist; Lic. No. 030134; Cal. No. 19643

Regents Action Date: June 17, 2003
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $40,000 fine, 100 hours of public service.
Summary: Licensee was found to be guilty of having been convicted of Assault in the 3rd Degree, falsely answering a question on his re-registration application about having been convicted of any crime (felony or misdemeanor) in any state or country, filing insurance claims forms that certified he had rendered various treatments to patients when he never rendered said treatments to said patients prior to the submission of the claim forms, and rendering treatment to patients but failing to maintain a record of the evaluation and treatment of said patients.

VINCENT A D'ADDIO (A/K/A DADDIO VINCENT ANTHONY); BRONX, NY

Profession: Dentist; Lic. No. 030134; Cal. No. 19643

Regents Action Date: 17-Jun-03
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $40,000 fine, 100 hours of public service.
Summary: Licensee was found to be guilty of having been convicted of Assault in the 3rd Degree, falsely answering a question on his re-registration application about having been convicted of any crime (felony or misdemeanor) in any state or country, filing insurance claims forms that certified he had rendered various treatments to patients when he never rendered said treatments to said patients prior to the submission of the claim forms, and rendering treatment to patients but failing to maintain a record of the evaluation and treatment of said patients.

NORMAN FEDER; EAST MEADOW, NY

Profession: Dentist; Lic. No. 024894; Cal. No. 20838

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of performing inadequate endodontics and maintaining an inadequate patient record.

NORMAN FEDER; EAST MEADOW, NY

Profession: Dentist; Lic. No. 024894; Cal. No. 20838

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of performing inadequate endodontics and maintaining an inadequate patient record.