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.

February 2014

Pharmacy

CARLOS ENRIQUE URRIOLA; NEW YORK, NY

Profession: Pharmacist; Lic. No. 040101; Cal. No. 26979

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Licensee admitted to charges of allowing the pharmacy he supervises to open without a controlled drug inventory and with adulterated/misbranded drugs in stock.

Physical Therapy

STEVEN KRIEGER; BUFFALO, NY

Profession: Physical Therapist Assistant; Lic. No. 007208; Cal. No. 27237

Regents Action Date: February 11, 2014
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted in Michigan of Operating a Motor Vehicle While Intoxicated, as a third offense

STEVEN KRIEGER; BUFFALO, NY

Profession: Physical Therapist Assistant; Lic. No. 007208; Cal. No. 27237

Regents Action Date: 11-Feb-14
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted in Michigan of Operating a Motor Vehicle While Intoxicated, as a third offense

Podiatry

NEDJIE MARIE PIERRE; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 005538; Cal. No. 26906

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Facilitation.

NEDJIE MARIE PIERRE; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 005538; Cal. No. 26906

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Facilitation.

Public Accountancy

MICHAEL ORVILLE ANTHONY ARCHER; VALLEY STREAM, NY

Profession: Certified Public Accountant; Lic. No. 068573; Cal. No. 27154

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having committed errors during the audit of the 2005 financial statements of a community center.

MICHAEL ORVILLE ANTHONY ARCHER; VALLEY STREAM, NY

Profession: Certified Public Accountant; Lic. No. 068573; Cal. No. 27154

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having committed errors during the audit of the 2005 financial statements of a community center.

DEANS ARCHER CPA'S; LYNBROOK, NY

Profession: Certified Public Accountancy Partnership; Cal. No. 27156

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon $2,500 fine payable within 5 months.
Summary: Registrant admitted to charges of having committed errors during the audit of the 2005 financial statements of a community center and a chartered school, respectively.

DEANS ARCHER CPA'S; LYNBROOK, NY

Profession: Certified Public Accountancy Partnership; Cal. No. 27156

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon $2,500 fine payable within 5 months.
Summary: Registrant admitted to charges of having committed errors during the audit of the 2005 financial statements of a community center and a chartered school, respectively.

GLENN N DEANS; VALLEY STREAM, NY

Profession: Certified Public Accountant; Lic. No. 040512; Cal. No. 27155

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having committed errors during the audit of the 2005 financial statements of a chartered school.

GLENN N DEANS; VALLEY STREAM, NY

Profession: Certified Public Accountant; Lic. No. 040512; Cal. No. 27155

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having committed errors during the audit of the 2005 financial statements of a chartered school.

ALAN W GRACIE JR; EAST AMHERST, NY

Profession: Certified Public Accountant; Lic. No. 072986; Cal. No. 27037

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 1 month.
Summary: Licensee did not contest charges of failing to identify and audit two programs during the course of an audit of the financial statements of a medical center.

ALAN W GRACIE JR; EAST AMHERST, NY

Profession: Certified Public Accountant; Lic. No. 072986; Cal. No. 27037

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 1 month.
Summary: Licensee did not contest charges of failing to identify and audit two programs during the course of an audit of the financial statements of a medical center.

MICHAEL E TOBER; LANCASTER, NY

Profession: Certified Public Accountant; Lic. No. 042967; Cal. No. 27038

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 1 month.
Summary: Licensee did not contest charges of failing to identify and audit two programs during the course of an audit of the financial statements of a medical center.

MICHAEL E TOBER; LANCASTER, NY

Profession: Certified Public Accountant; Lic. No. 042967; Cal. No. 27038

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 1 month.
Summary: Licensee did not contest charges of failing to identify and audit two programs during the course of an audit of the financial statements of a medical center.

Social Work

JOSEPH DELVECCHIO; ROCHESTER, NY

Profession: Licensed Master Social Worker; Lic. No. 043178; Cal. No. 26989

Regents Action Date: February 11, 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 a Controlled Substance in the 5th Degree.

JOSEPH DELVECCHIO; ROCHESTER, NY

Profession: Certified Social Worker; Lic. No. 043178; Cal. No. 26989

Regents Action Date: February 11, 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 a Controlled Substance in the 5th Degree.

JOSEPH DELVECCHIO; ROCHESTER, NY

Profession: Licensed Master Social Worker; Lic. No. 043178; Cal. No. 26989

Regents Action Date: 11-Feb-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 a Controlled Substance in the 5th Degree.

JOSEPH DELVECCHIO; ROCHESTER, NY

Profession: Certified Social Worker; Lic. No. 043178; Cal. No. 26989

Regents Action Date: 11-Feb-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 a Controlled Substance in the 5th Degree.

ROBERT SCOTT SCHREINER; RICHMONDVILLE, NY

Profession: Certified Social Worker; Lic. No. 048237; Cal. No. 26952

Regents Action Date: February 11, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having engaged in sexual conduct with a client.

ROBERT SCOTT SCHREINER; RICHMONDVILLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 048237; Cal. No. 26952

Regents Action Date: February 11, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having engaged in sexual conduct with a client.

ROBERT SCOTT SCHREINER; RICHMONDVILLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 048237; Cal. No. 26952

Regents Action Date: 11-Feb-14
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having engaged in sexual conduct with a client.

ROBERT SCOTT SCHREINER; RICHMONDVILLE, NY

Profession: Certified Social Worker; Lic. No. 048237; Cal. No. 26952

Regents Action Date: 11-Feb-14
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having engaged in sexual conduct with a client.

January 2014

Architecture

JOSE MANUEL CORIANO; MOUNT VERNON, NY

Profession: Architect; Lic. No. 016359; Cal. No. 26925

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.

JOSE MANUEL CORIANO; MOUNT VERNON, NY

Profession: Architect; Lic. No. 016359; Cal. No. 26925

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.

ROBERT LEONARD HOFFMAN; VALLEY STREAM, NY

Profession: Architect; Lic. No. 023897; Cal. No. 26922

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 3 year suspension with leave to apply for a stay of execution of any unserved portion after service of first 12 months upon submission of certain documentation, 3 years probation, $2,500 fine.
Summary: Licensee admitted to charges of willfully practicing the profession of architecture without having completed the mandatory continuing education requirements.

ROBERT LEONARD HOFFMAN; VALLEY STREAM, NY

Profession: Architect; Lic. No. 023897; Cal. No. 26922

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 3 year suspension with leave to apply for a stay of execution of any unserved portion after service of first 12 months upon submission of certain documentation, 3 years probation, $2,500 fine.
Summary: Licensee admitted to charges of willfully practicing the profession of architecture without having completed the mandatory continuing education requirements.

Dentistry

JAN WADE GILBERT; LAWRENCE, NY

Profession: Dentist; Lic. No. 029102; Cal. No. 26713

Regents Action Date: January 14, 2014
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of two counts of Offering a False Instrument for Filing in the 2nd Degree.

JAN WADE GILBERT; LAWRENCE, NY

Profession: Dentist; Lic. No. 029102; Cal. No. 26713

Regents Action Date: 14-Jan-14
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of two counts of Offering a False Instrument for Filing in the 2nd Degree.

ZHENXING TAI; ROCHESTER, NY

Profession: Dentist; Lic. No. 050982; Cal. No. 26484

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to charges of failure to maintain records and document justifications for treatment.