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 2013

Pharmacy

A & Z PHARMACEUTICAL INC.; DEER PARK, NY

Profession: Manufacturer; Reg. No. 030959; Cal. No. 26806

Regents Action Date: November 19, 2013
Action: Application for consent order granted Penalty agreed upon $7,500 fine, 1 year probation.
Summary: Registrant did not contest the charges of grossly negligent failure to comply with substantial provisions of Federal, State or local laws, rules or regulations governing the practice of the profession.

A & Z PHARMACEUTICAL INC.; DEER PARK, NY

Profession: Manufacturer; Reg. No. 030959; Cal. No. 26806

Regents Action Date: 19-Nov-13
Action: Application for consent order granted Penalty agreed upon $7,500 fine, 1 year probation.
Summary: Registrant did not contest the charges of grossly negligent failure to comply with substantial provisions of Federal, State or local laws, rules or regulations governing the practice of the profession.

BIJAN PARSI; SPRING VALLEY, CA

Profession: Pharmacist; Lic. No. 037010; Cal. No. 26834

Regents Action Date: November 19, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of using or substituting, without authorization, one or more drugs, in the place of the drug or drugs specified in the prescription.

BIJAN PARSI; SPRING VALLEY, CA

Profession: Pharmacist; Lic. No. 037010; Cal. No. 26834

Regents Action Date: 19-Nov-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of using or substituting, without authorization, one or more drugs, in the place of the drug or drugs specified in the prescription.

Public Accountancy

COLIN D COMBS; QUEENSBURY, NY

Profession: Certified Public Accountant; Lic. No. 092747; Cal. No. 26858

Regents Action Date: November 19, 2013
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 errors committed during the audit of the financial statements of a community college.

COLIN D COMBS; QUEENSBURY, NY

Profession: Certified Public Accountant; Lic. No. 092747; Cal. No. 26858

Regents Action Date: 19-Nov-13
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 errors committed during the audit of the financial statements of a community college.

RICHARD W FULLER; GLENS FALLS, NY

Profession: Certified Public Accountant; Lic. No. 045744; Cal. No. 26853

Regents Action Date: November 19, 2013
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 errors committed during the course of performing an audit of the financial statements of a non-profit entity.

RICHARD W FULLER; GLENS FALLS, NY

Profession: Certified Public Accountant; Lic. No. 045744; Cal. No. 26853

Regents Action Date: 19-Nov-13
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 errors committed during the course of performing an audit of the financial statements of a non-profit entity.

RAYMOND PARKER JONES; PISCATAWAY, NJ

Profession: Certified Public Accountant; Lic. No. 047164; Cal. No. 26813

Regents Action Date: November 19, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of errors committed during the course of one audit of an entity's financial statements.

RAYMOND PARKER JONES; PISCATAWAY, NJ

Profession: Certified Public Accountant; Lic. No. 047164; Cal. No. 26813

Regents Action Date: 19-Nov-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of errors committed during the course of one audit of an entity's financial statements.

JOSEPH PAUL LAFIURA; GLENS FALLS, NY

Profession: Certified Public Accountant; Lic. No. 069996; Cal. No. 27035

Regents Action Date: November 19, 2013
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 errors committed during the course of performing an audit of the financial statements of a non-profit entity.

JOSEPH PAUL LAFIURA; GLENS FALLS, NY

Profession: Certified Public Accountant; Lic. No. 069996; Cal. No. 27035

Regents Action Date: 19-Nov-13
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 errors committed during the course of performing an audit of the financial statements of a non-profit entity.

ROBERT EDWIN PORGES; FLUSHING, NY

Profession: Certified Public Accountant; Lic. No. 024899; Cal. No. 26869

Regents Action Date: November 19, 2013
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charges of having been convicted of Racketeering Conspiracy, Racketeering, and Conspiracy to Obstruct the Internal Revenue Service, all felonies.

ROBERT EDWIN PORGES; FLUSHING, NY

Profession: Certified Public Accountant; Lic. No. 024899; Cal. No. 26869

Regents Action Date: 19-Nov-13
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charges of having been convicted of Racketeering Conspiracy, Racketeering, and Conspiracy to Obstruct the Internal Revenue Service, all felonies.

LARRY JEFFREY SHAFFER; POMONA, NY

Profession: Certified Public Accountant; Lic. No. 053494; Cal. No. 26852

Regents Action Date: November 19, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to charges of errors committed during the audit of the financial statements associated with an entity's 401(k) plan.

LARRY JEFFREY SHAFFER; POMONA, NY

Profession: Certified Public Accountant; Lic. No. 053494; Cal. No. 26852

Regents Action Date: 19-Nov-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to charges of errors committed during the audit of the financial statements associated with an entity's 401(k) plan.

HOWARD A TANZ; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 049299; Cal. No. 26854

Regents Action Date: November 19, 2013
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 errors committed during the audit of the 2009 financial statements associated with a union's pension fund.

HOWARD A TANZ; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 049299; Cal. No. 26854

Regents Action Date: 19-Nov-13
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 errors committed during the audit of the 2009 financial statements associated with a union's pension fund.

Respiratory Therapy

PETER B LIST; LEVITTOWN, NY

Profession: Respiratory Therapy Technician; Lic. No. 000516; Cal. No. 26339

Regents Action Date: November 19, 2013
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted by plea of Possession of Child Pornography.

PETER B LIST; LEVITTOWN, NY

Profession: Respiratory Therapy Technician; Lic. No. 000516; Cal. No. 26339

Regents Action Date: 19-Nov-13
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted by plea of Possession of Child Pornography.

PORFIRIO VASQUEZ; CANISTEO, NY

Profession: Respiratory Therapist; Lic. No. 002250; Cal. No. 26782

Regents Action Date: November 19, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated, as a misdemeanor and as a felony, and of failing to report a criminal conviction.

PORFIRIO VASQUEZ; CANISTEO, NY

Profession: Respiratory Therapist; Lic. No. 002250; Cal. No. 26782

Regents Action Date: 19-Nov-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated, as a misdemeanor and as a felony, and of failing to report a criminal conviction.

Social Work

JEFFREY MECHANIC; NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 049246; Cal. No. 26459

Regents Action Date: November 19, 2013
Action: Application for consent order granted Penalty agreed upon 18 month actual suspension, 2 years probation to commence upon return to practice, $5,000 fine.
Summary: Licensee acknowledged that he could not successfully defend against charges that he committed multiple violations of the patient-therapist boundary in that he extended credit to patient G.V., accepted discounted goods and services from patient G.V., and counseled him to engage in self-destructive behavior.

JEFFREY MECHANIC; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 049246; Cal. No. 26459

Regents Action Date: November 19, 2013
Action: Application for consent order granted Penalty agreed upon 18 month actual suspension, 2 years probation to commence upon return to practice, $5,000 fine.
Summary: Licensee acknowledged that he could not successfully defend against charges that he committed multiple violations of the patient-therapist boundary in that he extended credit to patient G.V., accepted discounted goods and services from patient G.V., and counseled him to engage in self-destructive behavior.

JEFFREY MECHANIC; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 049246; Cal. No. 26459

Regents Action Date: 19-Nov-13
Action: Application for consent order granted Penalty agreed upon 18 month actual suspension, 2 years probation to commence upon return to practice, $5,000 fine.
Summary: Licensee acknowledged that he could not successfully defend against charges that he committed multiple violations of the patient-therapist boundary in that he extended credit to patient G.V., accepted discounted goods and services from patient G.V., and counseled him to engage in self-destructive behavior.

JEFFREY MECHANIC; NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 049246; Cal. No. 26459

Regents Action Date: 19-Nov-13
Action: Application for consent order granted Penalty agreed upon 18 month actual suspension, 2 years probation to commence upon return to practice, $5,000 fine.
Summary: Licensee acknowledged that he could not successfully defend against charges that he committed multiple violations of the patient-therapist boundary in that he extended credit to patient G.V., accepted discounted goods and services from patient G.V., and counseled him to engage in self-destructive behavior.

October 2013

#VALUE!

RIVERHEAD, NY

Profession: Licensed Practical Nurse; Cal. No. 26762

Regents Action Date: 22-Oct-13
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Unlawful Release of Regulated Waste in the 2nd Degree), a class E felony, and of Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor, in 2008 and again in 2012.

Architecture

MICHAEL AUGUSTUS COSENTINO; BAYSIDE, NY

Profession: Architect; Lic. No. 029282; Cal. No. 26703

Regents Action Date: October 22, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 3 years probation to terminate at 2 years
Summary: Licensee did not contest charges of failing to meet the professional standard of care when he originally filed a project, in that it was incorrectly filed as an alteration instead of as a new building incorrect zoning assumptions were made and the self-certification did not have parking, front setback, floor area ratio and height requirements properly established.

MICHAEL AUGUSTUS COSENTINO; BAYSIDE, NY

Profession: Architect; Lic. No. 029282; Cal. No. 26703

Regents Action Date: 22-Oct-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 3 years probation to terminate at 2 years
Summary: Licensee did not contest charges of failing to meet the professional standard of care when he originally filed a project, in that it was incorrectly filed as an alteration instead of as a new building incorrect zoning assumptions were made and the self-certification did not have parking, front setback, floor area ratio and height requirements properly established.

MA COSENTINO ARCHITECT PC; BAYSIDE, NY

Profession: Professional Service Corporation; Cal. No. 26704

Regents Action Date: October 22, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 3 years probation to terminate at 2 years upon full payment of fine, $2,500 fine.
Summary: Respondent did not contest charges of failing to meet the professional standard of care when it originally filed a project in that it was incorrectly filed as an alteration instead of as a new building incorrect zoning assumptions were made and the self-certification did not have parking, front setback, floor area ratio and height requirements established.