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 2014

Public Accountancy

LAURENCE M BROWN; CUMBERLAND, MD

Profession: Certified Public Accountant; Lic. No. 035494; Cal. No. 26683

Regents Action Date: April 29, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Securities Fraud, Wire Fraud (two counts), and Money Laundering, all felonies.

LAURENCE M BROWN; CUMBERLAND, MD

Profession: Certified Public Accountant; Lic. No. 035494; Cal. No. 26683

Regents Action Date: 29-Apr-14
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Securities Fraud, Wire Fraud (two counts), and Money Laundering, all felonies.

ANTHONY JOSEPH CARUSO JR; LIVERPOOL, NY

Profession: Certified Public Accountant; Lic. No. 103938; Cal. No. 27149

Regents Action Date: April 29, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree.

ANTHONY JOSEPH CARUSO JR; LIVERPOOL, NY

Profession: Certified Public Accountant; Lic. No. 103938; Cal. No. 27149

Regents Action Date: 29-Apr-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree.

MORRIS JOSEPH ZAKHEIM; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 026369; Cal. No. 26057

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for 2 years, to be terminated sooner upon successful completion of certain course of retraining, concurrent 4 years probation, $7,500 fine.
Summary: Licensee did not contest charges of committing errors during the audits of the financial statements of an entity.

MORRIS JOSEPH ZAKHEIM; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 026369; Cal. No. 26057

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for 2 years, to be terminated sooner upon successful completion of certain course of retraining, concurrent 4 years probation, $7,500 fine.
Summary: Licensee did not contest charges of committing errors during the audits of the financial statements of an entity.

Social Work

CLAIRE C ABDELDAIM; FRESH MEADOWS, NY

Profession: Licensed Clinical Social Worker; Lic. No. 070423; Cal. No. 27388 27389

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Failure to File an Accurate Currency Report, Making a False Statement, and Using a False Writing and Document.

CLAIRE C ABDELDAIM; FRESH MEADOWS, NY

Profession: Certified Social Worker; Lic. No. 054229; Cal. No. 27388 27389

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Failure to File an Accurate Currency Report, Making a False Statement, and Using a False Writing and Document.

CLAIRE C ABDELDAIM; FRESH MEADOWS, NY

Profession: Licensed Master Social Worker; Lic. No. 054229; Cal. No. 27388 27389

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Failure to File an Accurate Currency Report, Making a False Statement, and Using a False Writing and Document.

CLAIRE C ABDELDAIM; FRESH MEADOWS, NY

Profession: Licensed Master Social Worker; Lic. No. 054229; Cal. No. 27388 27389

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Failure to File an Accurate Currency Report, Making a False Statement, and Using a False Writing and Document.

CLAIRE C ABDELDAIM; FRESH MEADOWS, NY

Profession: Certified Social Worker; Lic. No. 054229; Cal. No. 27388 27389

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Failure to File an Accurate Currency Report, Making a False Statement, and Using a False Writing and Document.

CLAIRE C ABDELDAIM; FRESH MEADOWS, NY

Profession: Licensed Clinical Social Worker; Lic. No. 070423; Cal. No. 27388 27389

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Failure to File an Accurate Currency Report, Making a False Statement, and Using a False Writing and Document.

THOMAS WILLIAM KING IV; ALBANY, NY

Profession: Licensed Master Social Worker; Lic. No. 052391; Cal. No. 27074

Regents Action Date: April 29, 2014
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 been convicted of Attempted Criminal Possession of Marijuana in the 2nd Degree.

THOMAS WILLIAM KING IV; ALBANY, NY

Profession: Certified Social Worker; Lic. No. 052391; Cal. No. 27074

Regents Action Date: April 29, 2014
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 been convicted of Attempted Criminal Possession of Marijuana in the 2nd Degree.

THOMAS WILLIAM KING IV; ALBANY, NY

Profession: Licensed Master Social Worker; Lic. No. 052391; Cal. No. 27074

Regents Action Date: 29-Apr-14
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 been convicted of Attempted Criminal Possession of Marijuana in the 2nd Degree.

THOMAS WILLIAM KING IV; ALBANY, NY

Profession: Certified Social Worker; Lic. No. 052391; Cal. No. 27074

Regents Action Date: 29-Apr-14
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 been convicted of Attempted Criminal Possession of Marijuana in the 2nd Degree.

LYNN NAU SHERRY; ROCHESTER, NY

Profession: Licensed Clinical Social Worker; Lic. No. 053992; Cal. No. 27102

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having committed boundary violations with a patient.

LYNN NAU SHERRY; ROCHESTER, NY

Profession: Certified Social Worker; Lic. No. 053992; Cal. No. 27102

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having committed boundary violations with a patient.

LYNN NAU SHERRY; ROCHESTER, NY

Profession: Certified Social Worker; Lic. No. 053992; Cal. No. 27102

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having committed boundary violations with a patient.

LYNN NAU SHERRY; ROCHESTER, NY

Profession: Licensed Clinical Social Worker; Lic. No. 053992; Cal. No. 27102

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having committed boundary violations with a patient.

DANA J TREXLER; BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 080745; Cal. No. 27070

Regents Action Date: April 29, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of engaging in a sexual relationship with a resident.

DANA J TREXLER; BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 080745; Cal. No. 27070

Regents Action Date: 29-Apr-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of engaging in a sexual relationship with a resident.

Veterinary Medicine

GLENN ARNOLD ANDERSON; HUNTINGTON, NY

Profession: Veterinarian; Lic. No. 002657; Cal. No. 27044

Regents Action Date: April 29, 2014
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 been convicted of Aggravated Driving While Intoxicated, as a class E felony.

GLENN ARNOLD ANDERSON; HUNTINGTON, NY

Profession: Veterinarian; Lic. No. 002657; Cal. No. 27044

Regents Action Date: 29-Apr-14
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 been convicted of Aggravated Driving While Intoxicated, as a class E felony.

March 2014

#VALUE!

JOHNSON CITY, NY

Profession: Licensed Practical Nurse; Cal. No. 27137

Regents Action Date: 11-Mar-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.

Engineering

JOSEPH A BOHINSKY; KATY, TX

Profession: Professional Engineer; Lic. No. 077997; Cal. No. 27218

Regents Action Date: March 11, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to charges of allowing an engineering company to offer and/or practice engineering in the State of Oklahoma without a Certificate of Authorization.

JOSEPH A BOHINSKY; KATY, TX

Profession: Professional Engineer; Lic. No. 077997; Cal. No. 27218

Regents Action Date: 11-Mar-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $2,500 fine payable within 90 days.
Summary: Licensee admitted to charges of allowing an engineering company to offer and/or practice engineering in the State of Oklahoma without a Certificate of Authorization.

Massage Therapy

ARLEEN J SOKOL;

Profession: Massage Therapist; Lic. No. 015072; Cal. No. 27064

Regents Action Date: March 11, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 6 months and until fit to practice and until successfully participate in alcohol use program, as necessary, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, Aggravated Driving While Intoxicated, and Operating a Motor Vehicle with .08 of 1% or more alcohol, class E felonies.

Nursing

SANDRA JAYNE ALLOWAY (A/K/A ALLOWAY SANDRA J); ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 629428; Cal. No. 26836

Regents Action Date: March 11, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

SANDRA JAYNE ALLOWAY (A/K/A ALLOWAY SANDRA J); ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 629428; Cal. No. 26836

Regents Action Date: 11-Mar-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.