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.

November 2016

Nursing

SHIRLENE STEPHANIE WILLIAMS (A/K/A WILLIAMS SHIRLENE S); CONYERS, GA

Profession: Registered Professional Nurse; Lic. No. 659813; Cal. No. 29008 29009

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to document the circumstances surrounding a patient transfer to a hospital and incorrectly answering a question regarding facility discipline on her nursing re-registration renewal form.

SHIRLENE STEPHANIE WILLIAMS; CONYERS, GA

Profession: Licensed Practical Nurse; Lic. No. 294818; Cal. No. 29008 29009

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to document the circumstances surrounding a patient transfer to a hospital and incorrectly answering a question regarding facility discipline on her nursing re-registration renewal form.

MATHEW H ZARZYCKI; PUTNAM, CT

Profession: Licensed Practical Nurse; Lic. No. 319715; Cal. No. 28949

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having committed medication administration error.

MATHEW H ZARZYCKI; PUTNAM, CT

Profession: Licensed Practical Nurse; Lic. No. 319715; Cal. No. 28949

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having committed medication administration error.

Occupational Therapy

CELESTE ARMSTRONG (A/K/A ROLON CELESTE); HUNTINGTON, NY

Profession: Occupational Therapist; Lic. No. 012530; Cal. No. 29080 29081

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of making false entries in patient records.

CELESTE ARMSTRONG (A/K/A ROLON CELESTE); HUNTINGTON, NY

Profession: Occupational Therapist; Lic. No. 012530; Cal. No. 29080 29081

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of making false entries in patient records.

CELESTE ROLON; HUNTINGTON, NY

Profession: Occupational Therapy Assistant; Lic. No. 005878; Cal. No. 29080 29081

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of making false entries in patient records.

CELESTE ROLON; HUNTINGTON, NY

Profession: Occupational Therapy Assistant; Lic. No. 005878; Cal. No. 29080 29081

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of making false entries in patient records.

Pharmacy

FAUZIA & MAHER INC.; SO. OZONE PARK, NY

Profession: Pharmacy; Reg. No. 016400; Cal. No. 28808

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of being open when not under the immediate supervision and management of a licensed pharmacist.

FAUZIA & MAHER INC.; SO. OZONE PARK, NY

Profession: Pharmacy; Reg. No. 016400; Cal. No. 28808

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of being open when not under the immediate supervision and management of a licensed pharmacist.

PHARMACADE PHARMACY INC.; BRONX, NY

Profession: Pharmacy; Reg. No. 014782; Cal. No. 28922

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon $25,000 fine payable by service of Order, 3 years probation.
Summary: Registrant did not contest charges of filling mail order prescriptions from a third party and not directly from the prescriber placing back in stock prescription medications returned by patients failing to label pre-packed vials failing to supervise the prepacking failing to maintain a prepack log including manufacturer, lot number and expiration date failing to exercise professional judgment in the filling of electronic prescriptions and permitting more than two unlicensed persons to assist in the dispensing of medications.

PHARMACADE PHARMACY INC.; BRONX, NY

Profession: Pharmacy; Reg. No. 014782; Cal. No. 28922

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon $25,000 fine payable by service of Order, 3 years probation.
Summary: Registrant did not contest charges of filling mail order prescriptions from a third party and not directly from the prescriber placing back in stock prescription medications returned by patients failing to label pre-packed vials failing to supervise the prepacking failing to maintain a prepack log including manufacturer, lot number and expiration date failing to exercise professional judgment in the filling of electronic prescriptions and permitting more than two unlicensed persons to assist in the dispensing of medications.

POINT PHARMACY L.L.C.; BRONX, NY

Profession: Pharmacy; Reg. No. 023294; Cal. No. 28936

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon $25,000 fine payable by service of Order, 3 years probation.
Summary: Registrant did not contest charges of filling mail order prescriptions from a third party and not directly from the prescriber placing back in stock prescription medications returned by patients, failing to label pre-packed vials failing to supervise the prepacking failing to maintain a pre-pack log including manufacturer, lot number and expiration date failing to exercise professional judgment in the filling of electronic prescriptions, and, permitting more than two unlicensed persons to assist in the dispensing of medication.

POINT PHARMACY L.L.C.; BRONX, NY

Profession: Pharmacy; Reg. No. 023294; Cal. No. 28936

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon $25,000 fine payable by service of Order, 3 years probation.
Summary: Registrant did not contest charges of filling mail order prescriptions from a third party and not directly from the prescriber placing back in stock prescription medications returned by patients, failing to label pre-packed vials failing to supervise the prepacking failing to maintain a pre-pack log including manufacturer, lot number and expiration date failing to exercise professional judgment in the filling of electronic prescriptions, and, permitting more than two unlicensed persons to assist in the dispensing of medication.

NISAR REHMAN (A/K/A REHMAN NISAR ABDUL); GARDEN CITY, NY

Profession: Pharmacist; Lic. No. 038486; Cal. No. 28807

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to provide adequate supervision of a pharmacy in that said pharmacy was open when there was no licensed pharmacist on duty.

NISAR REHMAN (A/K/A REHMAN NISAR ABDUL); GARDEN CITY, NY

Profession: Pharmacist; Lic. No. 038486; Cal. No. 28807

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to provide adequate supervision of a pharmacy in that said pharmacy was open when there was no licensed pharmacist on duty.

WILLIAM SPIELER; CHESTNUT RIDGE, NY

Profession: Pharmacist; Lic. No. 032007; Cal. No. 28965

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, following service of actual suspension, 3 years probation, $25,000 fine payable within 30 days.
Summary: Licensee did not contest charges of filling mail order prescriptions from a third party and not directly from the prescriber placing back in stock prescription medications returned by patients failing to label prepacked vials failing to supervise the prepacking failing to maintain a pre-pack log including manufacturer, lot number and expiration date failing to exercise professional judgment in the filling of electronic prescriptions and, permitting more than two unlicensed persons to assist in the dispensing of medication.

WILLIAM SPIELER; CHESTNUT RIDGE, NY

Profession: Pharmacist; Lic. No. 032007; Cal. No. 28965

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, following service of actual suspension, 3 years probation, $25,000 fine payable within 30 days.
Summary: Licensee did not contest charges of filling mail order prescriptions from a third party and not directly from the prescriber placing back in stock prescription medications returned by patients failing to label prepacked vials failing to supervise the prepacking failing to maintain a pre-pack log including manufacturer, lot number and expiration date failing to exercise professional judgment in the filling of electronic prescriptions and, permitting more than two unlicensed persons to assist in the dispensing of medication.

Physical Therapy

LAURA MARY FLINT; MURRELLS INLET, SC

Profession: Physical Therapist; Lic. No. 006370; Cal. No. 29266

Regents Action Date: 15-Nov-16
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of improperly delegating to an unlicensed aide functions requiring the professional judgment of a physical therapist, in South Carolina.

LAURA MARY FLINT; MURRELLS INLET, SC

Profession: Physical Therapist; Lic. No. 006370; Cal. No. 29266

Regents Action Date: November 15, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of improperly delegating to an unlicensed aide functions requiring the professional judgment of a physical therapist, in South Carolina.

Psychology

EDWARD MICHAEL MERSKI; MATAWAN, NJ

Profession: Psychologist; Lic. No. 008433; Cal. No. 29239

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $2,000 fine payable within 30 days.
Summary: Licensee admitted to the charge having been convicted of Insurance Fraud, a 3rd Degree offense, in the State of New Jersey.

EDWARD MICHAEL MERSKI; MATAWAN, NJ

Profession: Psychologist; Lic. No. 008433; Cal. No. 29239

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation to commence upon return to practice in the State of New York, $2,000 fine payable within 30 days.
Summary: Licensee admitted to the charge having been convicted of Insurance Fraud, a 3rd Degree offense, in the State of New Jersey.

Public Accountancy

RICHARD H DICKINSON; SARATOGA SPRINGS, NY

Profession: Certified Public Accountant; Lic. No. 039003; Cal. No. 29267

Regents Action Date: 15-Nov-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failure to notify the Department within 45 days of the 2010 disciplinary actions taken by the states of Vermont and Maine, revoking his license in each state.

RICHARD H DICKINSON; SARATOGA SPRINGS, NY

Profession: Certified Public Accountant; Lic. No. 039003; Cal. No. 29267

Regents Action Date: November 15, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failure to notify the Department within 45 days of the 2010 disciplinary actions taken by the states of Vermont and Maine, revoking his license in each state.

Social Work

JEFFREY JAMES FUDESCO; SYRACUSE, NY 13210, SYRACUSE, NY

Profession: Certified Social Worker; Lic. No. 062749; Cal. No. 28877

Regents Action Date: November 15, 2016
Action: Found guilty of professional misconduct Penalty $500 fine, 2 year suspension, execution of suspension stayed, upon service of Order and concurrent with stayed suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Criminal Contempt in the 2nd Degree.

JEFFREY JAMES FUDESCO; SYRACUSE, NY 13210, SYRACUSE, NY

Profession: Licensed Master Social Worker; Lic. No. 062749; Cal. No. 28877

Regents Action Date: November 15, 2016
Action: Found guilty of professional misconduct Penalty $500 fine, 2 year suspension, execution of suspension stayed, upon service of Order and concurrent with stayed suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Criminal Contempt in the 2nd Degree.

JEFFREY JAMES FUDESCO; SYRACUSE, NY 13210, SYRACUSE, NY

Profession: Licensed Master Social Worker; Lic. No. 062749; Cal. No. 28877

Regents Action Date: 15-Nov-16
Action: Found guilty of professional misconduct Penalty $500 fine, 2 year suspension, execution of suspension stayed, upon service of Order and concurrent with stayed suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Criminal Contempt in the 2nd Degree.

JEFFREY JAMES FUDESCO; SYRACUSE, NY 13210, SYRACUSE, NY

Profession: Certified Social Worker; Lic. No. 062749; Cal. No. 28877

Regents Action Date: 15-Nov-16
Action: Found guilty of professional misconduct Penalty $500 fine, 2 year suspension, execution of suspension stayed, upon service of Order and concurrent with stayed suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Criminal Contempt in the 2nd Degree.

Veterinary Medicine

CASSANDRA FAY CARVIN; HERKIMER, NY

Profession: Veterinarian; Lic. No. 010048; Cal. No. 29041

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of record keeping errors and allowing unlicensed persons to administer vaccines.

CASSANDRA FAY CARVIN; HERKIMER, NY

Profession: Veterinarian; Lic. No. 010048; Cal. No. 29041

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of record keeping errors and allowing unlicensed persons to administer vaccines.