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.

June 2003

Podiatry

STANLEY JOHN ZAWADA; WHITESTONE, NY

Profession: Podiatrist; Lic. No. 003845; Cal. No. 20566

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 30 months of suspension stayed, probation 3 years, $20,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of podiatry while his license was suspended and did not contest the charge of permitting an unlicensed person to perform physical therapy, and submitting insurance claims with incorrect C.P.T. codes for podiatric treatment rendered.

Public Accountancy

EDWARD M LIEBER; MERRICK, NY

Profession: Certified Public Accountant; Lic. No. 034709; Cal. No. 20302

Regents Action Date: June 17, 2003
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 18 months of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of False Statements with Respect to Loan Applications, a felony.

EDWARD M LIEBER; MERRICK, NY

Profession: Certified Public Accountant; Lic. No. 034709; Cal. No. 20302

Regents Action Date: 17-Jun-03
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 18 months of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of False Statements with Respect to Loan Applications, a felony.

ALFRED C TUZZO; STATEN ISLAND, NY

Profession: Certified Public Accountant; Lic. No. 055683; Cal. No. 20657

Regents Action Date: June 17, 2003
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 could not successfully defend against the charge of submitting employer certification forms which reflect false dates of employment.

ALFRED C TUZZO; STATEN ISLAND, NY

Profession: Certified Public Accountant; Lic. No. 055683; Cal. No. 20657

Regents Action Date: 17-Jun-03
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 could not successfully defend against the charge of submitting employer certification forms which reflect false dates of employment.

Respiratory Therapy

LORN FERGUSON; ROME, NY

Profession: Respiratory Therapy Technician; Lic. No. 000808; Cal. No. 20632

Regents Action Date: June 17, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to disclose a criminal conviction on his application for licensure.

LORN FERGUSON; ROME, NY

Profession: Respiratory Therapy Technician; Lic. No. 000808; Cal. No. 20632

Regents Action Date: 17-Jun-03
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to disclose a criminal conviction on his application for licensure.

Social Work

JAMES JOHN D'AMATO; FL AND WEST BABYLON, NY

Profession: Certified Social Worker; Lic. No. 004031; Cal. No. 20225

Regents Action Date: June 17, 2003
Action: Found guilty of professional misconduct Penalty Revocation, $5,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Knowingly and Willfully Executing a Scheme and Artifice to Defraud Health Care Benefit Program, a felony.

JAMES JOHN D'AMATO; FL AND WEST BABYLON, NY

Profession: Licensed Clinical Social Worker; Lic. No. 004031; Cal. No. 20225

Regents Action Date: June 17, 2003
Action: Found guilty of professional misconduct Penalty Revocation, $5,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Knowingly and Willfully Executing a Scheme and Artifice to Defraud Health Care Benefit Program, a felony.

JAMES JOHN D'AMATO; FL AND WEST BABYLON, NY

Profession: Certified Social Worker; Lic. No. 004031; Cal. No. 20225

Regents Action Date: 17-Jun-03
Action: Found guilty of professional misconduct Penalty Revocation, $5,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Knowingly and Willfully Executing a Scheme and Artifice to Defraud Health Care Benefit Program, a felony.

JAMES JOHN D'AMATO; FL AND WEST BABYLON, NY

Profession: Licensed Clinical Social Worker; Lic. No. 004031; Cal. No. 20225

Regents Action Date: 17-Jun-03
Action: Found guilty of professional misconduct Penalty Revocation, $5,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Knowingly and Willfully Executing a Scheme and Artifice to Defraud Health Care Benefit Program, a felony.

ROBERT J DALY;

Profession: Licensed Clinical Social Worker; Lic. No. 032948; Cal. No. 20916

Regents Action Date: June 17, 2003
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of obtaining money from one of his social work patients for the purpose of aiding the patient in hiding the funds from the Social Security Administration, and not returning said funds to the patient although duly demanded.

ROBERT J DALY; BAY ST. LOUIS, MS

Profession: Certified Social Worker; Lic. No. 032948; Cal. No. 20916

Regents Action Date: June 17, 2003
Action: Application to surrender license granted.
Summary: null

ROBERT J DALY;

Profession: Licensed Clinical Social Worker; Lic. No. 032948; Cal. No. 20916

Regents Action Date: 17-Jun-03
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of obtaining money from one of his social work patients for the purpose of aiding the patient in hiding the funds from the Social Security Administration, and not returning said funds to the patient although duly demanded.

ROBERT J DALY; BAY ST. LOUIS, MS

Profession: Certified Social Worker; Lic. No. 032948; Cal. No. 20916

Regents Action Date: 17-Jun-03
Action: Application to surrender license granted.
Summary: null

Veterinary Medicine

CURTIS PETER HALSTED;

Profession: Veterinarian; Lic. No. 007371; Cal. No. 20729

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of performing surgery that was not authorized by consent.

CURTIS PETER HALSTED;

Profession: Veterinarian; Lic. No. 007371; Cal. No. 20729

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of performing surgery that was not authorized by consent.

April 2003

Dentistry

JULYA BOGINSKY (A/K/A BEZPROZVANIYA JULYA ALEXANDROVNA); BROOKLYN, NY

Profession: Dentist; Lic. No. 043948; Cal. No. 20244

Regents Action Date: April 29, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.

JULYA BOGINSKY (A/K/A BEZPROZVANIYA JULYA ALEXANDROVNA); BROOKLYN, NY

Profession: Dentist; Lic. No. 043948; Cal. No. 20244

Regents Action Date: 29-Apr-03
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.

ROBERT M PELLEGRINO; WEST HEMPSTEAD, NY

Profession: Dentist; Lic. No. 032408; Cal. No. 19852

Regents Action Date: April 29, 2003
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,500 fine.
Summary: Licensee admitted to the charge of failing to maintain an accurate patient record.

ROBERT M PELLEGRINO; WEST HEMPSTEAD, NY

Profession: Dentist; Lic. No. 032408; Cal. No. 19852

Regents Action Date: 29-Apr-03
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,500 fine.
Summary: Licensee admitted to the charge of failing to maintain an accurate patient record.

DANIELA SPECTOR; GREAT NECK, NY

Profession: Dentist; Lic. No. 045405; Cal. No. 20593

Regents Action Date: April 29, 2003
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 for a porcelain fused to metal crown when, in fact, she should have billed for a composite crown.

DANIELA SPECTOR; GREAT NECK, NY

Profession: Dentist; Lic. No. 045405; Cal. No. 20593

Regents Action Date: 29-Apr-03
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 for a porcelain fused to metal crown when, in fact, she should have billed for a composite crown.

Massage Therapy

BETH ANDERSON; LONG BEACH, NY

Profession: Massage Therapist; Lic. No. 014661; Cal. No. 20582

Regents Action Date: April 29, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Official Misconduct and Scheme to Defraud, class A misdemeanors.

BETH ANDERSON; LONG BEACH, NY

Profession: Massage Therapist; Lic. No. 014661; Cal. No. 20582

Regents Action Date: 29-Apr-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Official Misconduct and Scheme to Defraud, class A misdemeanors.

JEFFREY S CANALE; LE ROY, NY

Profession: Massage Therapist; Lic. No. 011550; Cal. No. 20377

Regents Action Date: April 29, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of Driving While Intoxicated on two separate occasions.

JEFFREY S CANALE; LE ROY, NY

Profession: Massage Therapist; Lic. No. 011550; Cal. No. 20377

Regents Action Date: 29-Apr-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of Driving While Intoxicated on two separate occasions.

ROY PAIVA; FARMINGDALE, NY

Profession: Massage Therapist; Lic. No. 010870; Cal. No. 20651

Regents Action Date: April 29, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to the charges of failing to report a conviction for Driving While Intoxicated, an unclassified misdemeanor, on his initial application for licensure failing to report a 1998 conviction for Driving While Intoxicated, an unclassified misdemeanor, on a re-registration application and being convicted in April 1999 of Driving While Intoxicated, a class E felony.

ROY PAIVA; FARMINGDALE, NY

Profession: Massage Therapist; Lic. No. 010870; Cal. No. 20651

Regents Action Date: 29-Apr-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to the charges of failing to report a conviction for Driving While Intoxicated, an unclassified misdemeanor, on his initial application for licensure failing to report a 1998 conviction for Driving While Intoxicated, an unclassified misdemeanor, on a re-registration application and being convicted in April 1999 of Driving While Intoxicated, a class E felony.

Midwifery

JANINE M QUINLAN (A/K/A QUINLAN JANINE, CONNORS JANINE MONIQUE); SODUS POINT, NY

Profession: Midwife; Lic. No. 000377; Cal. No. 20652

Regents Action Date: April 29, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of record keeping errors.