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.

January 2026

Dentistry

WENDY M BUDZISZEWSKI; BUFFALO, NY

Profession: Dental Hygienist; Lic. No. 024538; Cal. No. 34610

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

WENDY M BUDZISZEWSKI (A/K/A WENDY M BUDZISZEWSKI, BUDZISZEWSKI WENDY MAY); SNYDER, NY

Profession: Dental Hygiene Anesthesia; Lic. No. 001566; Cal. No. 34611

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

Nursing

MARIA A GARRIDO BELLO-GARRIDO; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 319250; Cal. No. 34860

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of having physically restrained a patient without an order.

DEIDRE ANNE DESILVA; EAST GREENWICH, RI

Profession: Registered Professional Nurse; Lic. No. 782738; Cal. No. 34714

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of diverting controlled medications for personal use.

ANN MARIE FRANCES DRAGO (A/K/A ANN MARIE FRANCES DRAGO, MORAN DRAGO ANN MARIE FRANCES); DELHI, NY

Profession: Registered Professional Nurse; Lic. No. 571296; Cal. No. 34693

Regents Action Date: January 13, 2026
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Petit Larceny, a class A misdemeanor; and Criminally Negligent Homicide, a class E felony.

NICOLE A GOLDFARB (A/K/A NICOLE A GOLDFARB, LEONARD NICOLE A); CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 515912; Cal. No. 34667

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor.

EDEL THERESA HAZIM (A/K/A EDEL THERESA HAZIM, GOODWIN EDEL THERESA); MANHASSET HILLS, NY

Profession: Licensed Practical Nurse; Lic. No. 284734; Cal. No. 34806

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failing to document the administration of medication.

RANDALL D HUFFNER (A/K/A RANDALL D HUFFNER, HUFFNER RANDALL); PAINTED POST, NY

Profession: Licensed Practical Nurse; Lic. No. 349027; Cal. No. 34846

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of removing Oxycodone for personal use.

THERESA A HURLEY; HORSEHEADS, NY

Profession: Registered Professional Nurse; Lic. No. 565983; Cal. No. 34865

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of having failed to correctly transcribe a provider's order, failed to properly treat, measure and document a patient's wound, and failed to notify the provider.

CYNTHIA ROSLYN HYTMIAH; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 254273; Cal. No. 34712

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to conduct scheduled home healthcare visits.

CYNTHIA ROSLYN HYTMIAH; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 531915; Cal. No. 34713

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to conduct scheduled home healthcare visits.

NIZARE LAMOUR; ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 290906; Cal. No. 30613

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of practicing outside the scope and administering the wrong dose of the controlled drug Morphine Sulfate to a hospice patient via a peripherally inserted central catheter line.

ROSEANN M MAZZONE (A/K/A ROSEANN M MAZZONE, ODDO ROSEANN M); TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 237649; Cal. No. 34015

Regents Action Date: January 13, 2026
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Menacing in the 2nd Degree, a misdemeanor; Attempted Criminal Contempt in the 2nd Degree, a class B misdemeanor; and Criminal Contempt in the 2nd Degree, a class A misdemeanor.

ANN MARIE FRANCES MORAN-DRAGO; BRENTWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 236310; Cal. No. 34692

Regents Action Date: January 13, 2026
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Petit Larceny, a class A misdemeanor; and Criminally Negligent Homicide, a class E felony.

MARIA L PIAZZA (A/K/A MARIA L PIAZZA, BRODMERKEL MARIA L); FARMINGVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 527242; Cal. No. 33059

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of deviating from medication orders, failing to document narcotic wastage or administration of said medication, and failing to do a narcotic count with an oncoming nurse.

KARINA JEAN SPOSATO (A/K/A KARINA JEAN SPOSATO, SPOSATO KARINA J); FREWSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 860584; Cal. No. 34240

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering medication to a patient outside of the directions of the order.

DANIELE TERRY (A/K/A DANIELE TERRY, TERRY DANIELE S); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 327817; Cal. No. 34071

Regents Action Date: January 13, 2026
Action: Found guilty of professional misconduct; Penalty: 2 years stayed suspension, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Attempted Burglary in the 2nd Degree, a class D felony, and Making a Punishable False Written Statement, a class A misdemeanor.

Podiatry

YURY GAYDAR; HUNTINGTON, NY

Profession: Podiatrist; Lic. No. 007099; Cal. No. 34944

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee did not contest the charge of having failed to document history, complaints, assessment, diagnosis and treatment plan.

Public Accountancy

SANJOY AUGUSTINE CPA PLLC; FLORAL PARK, NY

Profession: Professional Service Limited Liability Company; Cal. No. 34874

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Registrant did not contest the charges of having made conflicting statements regarding attest services and failed to complete the peer review statement in a 2019 registration statement, stated that it was not required to participate in the peer review program in its peer review statement because it did not provide attest services in a January 2020 registration statement, but also stated that it performed attestation engagements, agreed upon procedures and/or attest services and stated that it was not required to participate in the peer review program in its peer review statement because it did not provide attest services in a February 2020 registration statement but failed to state whether or not it performed attest services in the attest services statement.

RICHARD J CONDON; BROOKLINE, MA

Profession: Certified Public Accountant; Lic. No. 092661; Cal. No. 34617

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $2,500 fine.
Summary: Licensee did not contest the charge of failing to comply with generally accepted auditing standards by failing to exercise due professional care under the Public Company Accounting Oversight Board auditing standards in connection with licensee's role consulting on a 2018 audit by RSM US LLP of the financial statements of Company A"."

RICHARD J. GIRASOLE, CPA PC; BROOKLYN, NY

Profession: Professional Service Corporation; Cal. No. 34852

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $3,500 fine.
Summary: Registrant did not contest the charges of failure to remain independent of Company A throughout the audit and professional engagement period and failure to perform procedures regarding related parties and transactions with related parties.

RICHARD J GIRASOLE; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 045076; Cal. No. 34851

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $3,500 fine.
Summary: Licensee did not contest the charge of failure to remain independent of Company A throughout the audit and professional engagement period and failure to perform procedures regarding related parties and transactions with related parties.

KAREN ANN GREENIDGE (A/K/A KAREN ANN GREENIDGE, PASQUA KAREN ANN); HUNTINGTON, NY

Profession: Certified Public Accountant; Lic. No. 060705; Cal. No. 34945

Regents Action Date: January 13, 2026
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

MICHAEL DARCY MESSINA; DIX HILLS, NY

Profession: Certified Public Accountant; Lic. No. 058480; Cal. No. 34618

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.

GARY PERESIPER; MONTVALE, NJ

Profession: Certified Public Accountant; Lic. No. 067184; Cal. No. 35024

Regents Action Date: January 13, 2026
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

RSM US LLP; MINNEAPOLIS, MN

Profession: Limited Liability Partnership; Cal. No. 34614

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $10,000 fine.
Summary: Registrant did not contest the charge of failure to comply with generally accepted auditing standards in connection with a 2017 audit of the financial statements of Company "A".

SELIGSON & GIANNATTASIO LLP; WHITE PLAINS, NY

Profession: Limited Liability Partnership; Cal. No. 349341

Regents Action Date: January 13, 2026
Action: Application to surrender registration granted.
Summary: Registrant did not contest the charge of failing to adequately document procedures performed to test stock compensation expense in connection with an audit of the financial statements of Company A for the fiscal year ended December 31, 2016.

LANCE TODD STEPHENS; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 062101; Cal. No. 34956

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a certified public accountant.

DOMINICK FRANK VALENTE; BEDFORD, NY

Profession: Certified Public Accountant; Lic. No. 067434; Cal. No. 34933

Regents Action Date: January 13, 2026
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a certified public accountant.

JONATHAN CHARLES WILLIAMS; NICHOLASVILLE, KY

Profession: Certified Public Accountant; Lic. No. 069026; Cal. No. 34963

Regents Action Date: January 13, 2026
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Conspiracy to Commit Bank Fraud, a class B felony.