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.

April 1995

Pharmacy

PRESCRIPTION HEADQUARTERS, INC.; FLUSHING, NY

Profession: Pharmacy; Reg. No. 015534; Cal. No. 13050

Regents Action Date: April 28, 1995
Action: $2,000 fine, probation 2 years.
Summary: Retail Pharmacy was found guilty of charges of having dispensing pharmacists routinely failing to sign printouts of all prescriptions filled and refilled each day, dispensing prescriptions routinely not packed in child-resistant containers, holding for sale misbranded drugs, and not maintaining repacking records.

MOHAMMAD R QURESHI; PLANDOME MANOR, NY.

Profession: Pharmacist; Lic. No. 031923; Cal. No. 15188

Regents Action Date: April 28, 1995
Action: Revocation, execution of revocation stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to charges of assisting in the reporting of a false purchase price of a home to the Internal Revenue Service.

PRAMODKUMAR M TANNA; JERICHO, NY.

Profession: Pharmacist; Lic. No. 031075; Cal. No. 15171

Regents Action Date: April 28, 1995
Action: Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of refilling a prescription for a controlled substance three times, each time earlier than seven days prior to the date he previously dispensed supply, which would have been exhausted if used in conformity with the directions for use.

Podiatry

ROBERT S BRONSTEIN; AMHERST, NY.

Profession: Podiatrist; Lic. No. 003671; Cal. No. 15220

Regents Action Date: April 28, 1995
Action: 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years under various terms, 100 hours of public service.
Summary: Licensee admitted to charges of assisting in the reporting of a false instrument for filling.

Psychology

MONIQUE ADRIENNE BELTON; HUNTINGTON, NY.

Profession: Psychologist; Lic. No. 007915; Cal. No. 12887

Regents Action Date: April 28, 1995
Action: Censure and Reprimand.
Summary: Licensee was found guilty of charges of treating a patient with whom she had previously engaged in conduct of a sexual nature.

SAMUEL M SELTZER; LOCKPORT, NY.

Profession: Psychologist; Lic. No. 001663; Cal. No. 15363

Regents Action Date: April 28, 1995
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of improperly touching and making abusive and/or lewd remarks to women being examined with regard to their eligibility for Social Security Benefits.

Public Accountancy

JOSEPH R EMMETT; DIX HILLS, NY.

Profession: Certified Public Accountant; Lic. No. 033256; Cal. No. 15190

Regents Action Date: April 28, 1995
Action: 24 month suspension, execution of last 15 months of suspension stayed, probation 24 months under various terms, $5,000 fine, 50 hours of public service.
Summary: Licensee admitted to charges of willfully failing to file an individual income tax return.

WILLIAM YANER; FLUSHING, NY.

Profession: Certified Public Accountant; Lic. No. 012807; Cal. No. 14379

Regents Action Date: April 28, 1995
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charges of performing accounting services during the period of suspension, including the signing and filing of extension application with the Internal Revenue Service on behalf of a client.

Social Work

DANIEL NICHOLAS MOTTOLA; BAY SHORE, NY.

Profession: Certified Social Worker; Lic. No. 042251; Cal. No. 15046

Regents Action Date: April 28, 1995
Action: Suspension for not less than 6 months and until fit to practice upon termination of suspension, probation 3 years to commence upon return to practice.
Summary: Licensee admitted to charges of encouraging a client to appear in a pornographic movie.

DANIEL NICHOLAS MOTTOLA; BAY SHORE, NY.

Profession: Licensed Master Social Worker; Lic. No. 042251; Cal. No. 15046

Regents Action Date: April 28, 1995
Action: Suspension for not less than 6 months and until fit to practice upon termination of suspension, probation 3 years to commence upon return to practice.
Summary: Licensee admitted to charges of encouraging a client to appear in a pornographic movie.

Veterinary Medicine

SCOTT M SIMON; NEW YORK, NY.

Profession: Veterinarian; Lic. No. 004690; Cal. No. 15292

Regents Action Date: April 28, 1995
Action: $1,000 fine.
Summary: Licensee admitted to charges of failing to indicate to the owner of a cat the severity of the cat's condition.

March 1995

Architecture

MYRON J GILSON; CENTRAL ISLIP, NY

Profession: Architect; Lic. No. 009638; Cal. No. 15113

Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, 25 hours of public service.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol.

RAOUL D LAFAYE; ELMHURST, NY

Profession: Architect; Lic. No. 014979; Cal. No. 13510

Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest charges of failing to complete contracted architectural services for two clients.

JORDAN GARY MERTZ; NEW YORK, NY

Profession: Architect; Lic. No. 009590; Cal. No. 13513

Regents Action Date: March 17, 1995
Action: 2 year suspension to be terminated sooner and execution of the remainder of such suspension shall be stayed upon submission of certain proof - upon service or stay of the aforesaid suspension, probation 24 months under various terms.
Summary: Licensee admitted to charges of violating terms of probation.

Chiropractic

GEORGE JOSEPH MARK FORGIONE; WANTAGH, NY

Profession: Chiropractor; Lic. No. 005333; Cal. No. 14955

Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $2,000 fine.
Summary: Licensee admitted to charges of having been convicted of Offering a False Instrument For Filing in The Second Degree.

RONALD J PORCELLO; STATEN ISLAND, NY

Profession: Chiropractor; Lic. No. 002385; Cal. No. 15148

Regents Action Date: March 17, 1995
Action: Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of verbally harassing a patient by making sexually oriented statements.

MARK STEPHEN WEGERSKI; FULTON, NY

Profession: Chiropractor; Lic. No. 005429; Cal. No. 14016

Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of billing for professional services that were not rendered on more than one occasion.

Dentistry

ROBERT C MAIORINO; DEER PARK, NY

Profession: Dental Parenteral Conscious Sedation; Lic. No. 000003; Cal. No. 14330

Regents Action Date: March 17, 1995
Action: Application to surrender certificate to practice parenteral conscious sedation granted.
Summary: Licensee admitted to charges of failing to take appropriate actions after a patient exhibited signs and symptoms of significant circulatory compromise.

ROBERT C MAIORINO DDS PC; DEER PARK, NY

Profession: Professional Service Corporation; Cal. No. 14331

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of failing to take appropriate action after a patient exhibited signs and symptoms of significant circulatory compromise.

BRUCE R SCHECHNER; NEW YORK, NY

Profession: Dentist; Lic. No. 035934; Cal. No. 15078

Regents Action Date: March 17, 1995
Action: Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of submitting insurance claim forms completed by an employee which reflected work not completed.

ANN MARIA WILLIAMS-PAUL (A/K/A WILLIAMS ANN M PAUL); ROSEDALE, NY

Profession: Dental Hygienist; Lic. No. 017193; Cal. No. 13141

Regents Action Date: March 17, 1995
Action: Censure and Reprimand.
Summary: Licensee was found guilty of charges of practicing beyond her authorized scope by having administered nitrous oxide to patients.

Engineering

THOMAS LIMPERIS; SYOSSET, NY

Profession: Professional Engineer; Lic. No. 029096; Cal. No. 15149

Regents Action Date: March 17, 1995
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of placing his seal on design drawings before they were in final form placing his seal on drawings he did not prepare and failing to prepare and retain a written evaluation of the professional services represented by the drawings and making design errors on those drawings.

Massage Therapy

STUART GARBER; BROOKLYN, NY

Profession: Massage Therapist; Lic. No. 004179; Cal. No. 14834

Regents Action Date: March 17, 1995
Action: 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months under various terms, $1,000 fine.
Summary: Licensee admitted to charges of, on two occasions, massaging a patient not properly draped for massage, because the patient's breasts were exposed, and on a third occasion, massaging the patient's genital area.

LINDA A HANSEN; GLEN HEAD, NY

Profession: Massage Therapist; Lic. No. 001801; Cal. No. 15115

Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charges of soliciting and receiving fees from a massage therapist not in her employ.

Nursing

SUSAN M ALLGOR; EAST MEADOW, NY

Profession: Licensed Practical Nurse; Lic. No. 102918; Cal. No. 14992

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified Misdemeanor.

DEBORAH A AMENDOLARE (A/K/A FREEDMAN DEBORAH ANN, ALEXANDER DEBORAH ANN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 198164; Cal. No. 14869

Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an Unclassified Misdemeanor.

MARY ANN DIEHL ASHE (A/K/A DIEHL MARY ANN); ONEONTA, NY

Profession: Licensed Practical Nurse; Lic. No. 046199; Cal. No. 15117

Regents Action Date: March 17, 1995
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of committing four medication administration errors.

ALEXANDER STEPHAN BALOGH; GLOVERSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 169000; Cal. No. 14553 14554

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of committing eight medication administration errors.

ALEXANDER STEPHAN BALOGH; GLOVERSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 374935; Cal. No. 14553 14554

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of committing eight medication administration errors.

AUDREY MARION BARTON (A/K/A WILD AUDREY PAINTER, PAINTER AUDREY MARION); AUBURN, NY

Profession: Licensed Practical Nurse; Lic. No. 050645; Cal. No. 15086

Regents Action Date: March 17, 1995
Action: Censure and Reprimand, probation 3 years.
Summary: Licensee was found guilty of charges of having been convicted of Petit Larceny, a Class A Misdemeanor.