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 2010

Pharmacy

RITE AID OF NEW YORK, INC.; MT KISCO, NY

Profession: Pharmacy; Reg. No. 024391; Cal. No. 24822

Regents Action Date: 12-Jan-10
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of failing to notify the New York State Board of Pharmacy that there was a change in the identity of the supervising pharmacist of the pharmacy operated by registrant in that said change occurred on December 1, 2008 but registrant failed to notify the Board of said change until May 6, 2009.

MARK SMITH (A/K/A FARD MARK, ARGHAVANIFARD AFSHIN); NEW YORK, NY

Profession: Pharmacist; Lic. No. 050389; Cal. No. 24856

Regents Action Date: 12-Jan-10
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

MARK SMITH (A/K/A FARD MARK, ARGHAVANIFARD AFSHIN); NEW YORK, NY

Profession: Pharmacist; Lic. No. 050389; Cal. No. 24856

Regents Action Date: January 12, 2010
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

Physical Therapy

ROBIN D MALONE; WATERTOWN, NY

Profession: Physical Therapist; Lic. No. 021089; Cal. No. 24843

Regents Action Date: January 12, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Attempted Criminal Possession of a Controlled Substance in the 7th Degree, and of failing to reveal the arrest.

ROBIN D MALONE; WATERTOWN, NY

Profession: Physical Therapist; Lic. No. 021089; Cal. No. 24843

Regents Action Date: 12-Jan-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Attempted Criminal Possession of a Controlled Substance in the 7th Degree, and of failing to reveal the arrest.

SUSAN ANN TADDONIO;

Profession: Physical Therapist; Lic. No. 013825; Cal. No. 24786

Regents Action Date: 12-Jan-10
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 a Return or Report, or Supplying False Information, an unclassified misdemeanor.

SUSAN ANN TADDONIO;

Profession: Physical Therapist; Lic. No. 013825; Cal. No. 24786

Regents Action Date: January 12, 2010
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 a Return or Report, or Supplying False Information, an unclassified misdemeanor.

Psychology

VICTORIA A FITZGERALD (A/K/A DELUCA VICTORIA A); NEW YORK, NY

Profession: Psychologist; Lic. No. 016449; Cal. No. 24777

Regents Action Date: January 12, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charge of failing to provide the mother of her minor patient with access to the results of neuropsychological testing licensee had conducted on the child.

VICTORIA A FITZGERALD (A/K/A DELUCA VICTORIA A); NEW YORK, NY

Profession: Psychologist; Lic. No. 016449; Cal. No. 24777

Regents Action Date: 12-Jan-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charge of failing to provide the mother of her minor patient with access to the results of neuropsychological testing licensee had conducted on the child.

DANIEL R SANVITALE;

Profession: Psychologist; Lic. No. 010250; Cal. No. 24749

Regents Action Date: 12-Jan-10
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 upon return to practice.
Summary: Licensee did not contest charges of failing to maintain a patient record for a minor patient for 6 years subsequent to the the last contact with the patient, failing to have an "end-of-therapy" session or to refer the patient elsewhere for continued therapy, and engaging in a personal relationship with a former patient.

DANIEL R SANVITALE;

Profession: Psychologist; Lic. No. 010250; Cal. No. 24749

Regents Action Date: January 12, 2010
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 upon return to practice.
Summary: Licensee did not contest charges of failing to maintain a patient record for a minor patient for 6 years subsequent to the the last contact with the patient, failing to have an "end-of-therapy" session or to refer the patient elsewhere for continued therapy, and engaging in a personal relationship with a former patient.

Public Accountancy

WAYNE BARRY GREENBERG;

Profession: Certified Public Accountant; Lic. No. 074536; Cal. No. 24648

Regents Action Date: January 12, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,500 fine.
Summary: Licensee admitted to the charge of having been convicted in New Jersey of 3rd Degree Medicaid Fraud, a misdemeanor, which, if committed within New York State, would have constituted the crime of Offering a False Instrument for Filing in the 2nd Degree, a misdemeanor.

WAYNE BARRY GREENBERG;

Profession: Certified Public Accountant; Lic. No. 074536; Cal. No. 24648

Regents Action Date: 12-Jan-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,500 fine.
Summary: Licensee admitted to the charge of having been convicted in New Jersey of 3rd Degree Medicaid Fraud, a misdemeanor, which, if committed within New York State, would have constituted the crime of Offering a False Instrument for Filing in the 2nd Degree, a misdemeanor.

Social Work

JAMES BONCZEK (A/K/A BONCZEK JAMES F); NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 030813; Cal. No. 24893

Regents Action Date: 12-Jan-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possessing Child Pornography and Receiving Child Pornography, both Federal felonies.

JAMES BONCZEK (A/K/A BONCZEK JAMES F); NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 030813; Cal. No. 24893

Regents Action Date: January 12, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possessing Child Pornography and Receiving Child Pornography, both Federal felonies.

JAMES F BONCZEK; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 030813; Cal. No. 24893

Regents Action Date: January 12, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possessing Child Pornography and Receiving Child Pornography, both Federal felonies.

JAMES F BONCZEK; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 030813; Cal. No. 24893

Regents Action Date: 12-Jan-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possessing Child Pornography and Receiving Child Pornography, both Federal felonies.

JOHN EDWARD CURRAN; FLORAL PARK, NY

Profession: Licensed Master Social Worker; Lic. No. 058512; Cal. No. 24734

Regents Action Date: 12-Jan-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine
Summary: Licensee admitted to the charge of having been convicted of one count of Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, a Class E felony.

JOHN EDWARD CURRAN; FLORAL PARK, NY

Profession: Certified Social Worker; Lic. No. 058512; Cal. No. 24734

Regents Action Date: 12-Jan-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine
Summary: Licensee admitted to the charge of having been convicted of one count of Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, a Class E felony.

JOHN EDWARD CURRAN; FLORAL PARK, NY

Profession: Certified Social Worker; Lic. No. 058512; Cal. No. 24734

Regents Action Date: January 12, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine
Summary: Licensee admitted to the charge of having been convicted of one count of Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, a Class E felony.

JOHN EDWARD CURRAN; FLORAL PARK, NY

Profession: Licensed Master Social Worker; Lic. No. 058512; Cal. No. 24734

Regents Action Date: January 12, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine
Summary: Licensee admitted to the charge of having been convicted of one count of Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, a Class E felony.

Veterinary Medicine

JACK PHILLIP BIEDERMAN;

Profession: Veterinarian; Lic. No. 006849; Cal. No. 24809

Regents Action Date: January 12, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of failing to properly examine, follow up on presenting problems, order diagnostics, diagnose and properly treat 2 animals; and of administering medications to said animals without proper justification.

JACK PHILLIP BIEDERMAN;

Profession: Veterinarian; Lic. No. 006849; Cal. No. 24809

Regents Action Date: 12-Jan-10
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of failing to properly examine, follow up on presenting problems, order diagnostics, diagnose and properly treat 2 animals; and of administering medications to said animals without proper justification.

December 2009

Architecture

ANDRAS KRASZNOI; FOREST HILLS, NY

Profession: Architect; Lic. No. 027716; Cal. No. 24596

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to allegations of failing to prepare and retain for at least 6 years a written evaulation of the professional services represented by plans signed and sealed by him but not prepared by him or under his supervision and advertising for patronage that is not in the public interest in that said advertising is false, fraudulent, deceptive or misleading.

ANDRAS KRASZNOI; FOREST HILLS, NY

Profession: Architect; Lic. No. 027716; Cal. No. 24596

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to allegations of failing to prepare and retain for at least 6 years a written evaulation of the professional services represented by plans signed and sealed by him but not prepared by him or under his supervision and advertising for patronage that is not in the public interest in that said advertising is false, fraudulent, deceptive or misleading.

Dentistry

ALAN KAZLOW DDS PC; GREAT NECK, NY

Profession: Professional Service Corporation; Cal. No. 24645

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Registrant did not contest charges of inserting a crown that did not fit and inserting dentures that did not fit.

ALAN KAZLOW DDS PC; GREAT NECK, NY

Profession: Professional Service Corporation; Cal. No. 24645

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Registrant did not contest charges of inserting a crown that did not fit and inserting dentures that did not fit.

LUIS JOSE GUZMAN; MERRICK, NY

Profession: Dentist; Lic. No. 046542; Cal. No. 23840

Regents Action Date: December 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to diagnose caries in a timely manner, failing to treat carious teeth appropriately, and failing to maintain accurate patient records.

LUIS JOSE GUZMAN; MERRICK, NY

Profession: Dentist; Lic. No. 046542; Cal. No. 23840

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to diagnose caries in a timely manner, failing to treat carious teeth appropriately, and failing to maintain accurate patient records.

ALAN KAZLOW; GREAT NECK, NY

Profession: Dentist; Lic. No. 026999; Cal. No. 24643

Regents Action Date: 15-Dec-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest charges of inserting a crown that did not fit and inserting a denture that did not fit.