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 2009
Pharmacy
ZAHID ALI SYED (A/K/A ALI SYED Z); SADDLE RIVER, NJ
Profession: Pharmacist; Lic. No. 030672; Cal. No. 23975
Action: Found guilty of professional misconduct Penalty 2 year suspension, $5,000 fine, upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime of Knowingly and Intentionally distributing, and possessing with intent to distribute, a controlled substance in violation of 21 USC 812, 841(a)(1) and 841 (b)(1)(D).
ZAHID ALI SYED (A/K/A ALI SYED Z); SADDLE RIVER, NJ
Profession: Pharmacist; Lic. No. 030672; Cal. No. 23975
Action: Found guilty of professional misconduct Penalty 2 year suspension, $5,000 fine, upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime of Knowingly and Intentionally distributing, and possessing with intent to distribute, a controlled substance in violation of 21 USC 812, 841(a)(1) and 841 (b)(1)(D).
CHOTU CORPORATION; OZONE PARK, NY
Profession: Pharmacy; Reg. No. 020850; Cal. No. 24214
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 90 days.
Summary: Registrant did not contest the charge of failing to have a supervising pharmacist between June 23 and November 27, 2005.
CHOTU CORPORATION; OZONE PARK, NY
Profession: Pharmacy; Reg. No. 020850; Cal. No. 24214
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 90 days.
Summary: Registrant did not contest the charge of failing to have a supervising pharmacist between June 23 and November 27, 2005.
ECKERD CORPORATION; SYRACUSE, NY
Profession: Pharmacy; Reg. No. 024041; Cal. No. 24226
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 2 months.
Summary: Registrant did not contest charges of willfully failing to notify the State Board of Pharmacy of a change in supervising pharmacist and failing to have a licensed pharmacist having personal supervision of the pharmacy.
ECKERD CORPORATION; SYRACUSE, NY
Profession: Pharmacy; Reg. No. 024041; Cal. No. 24226
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 2 months.
Summary: Registrant did not contest charges of willfully failing to notify the State Board of Pharmacy of a change in supervising pharmacist and failing to have a licensed pharmacist having personal supervision of the pharmacy.
HEE KIM DONG; PLAINVIEW, NY
Profession: Pharmacist; Lic. No. 028710; Cal. No. 23945
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 admitted to the charge of holding for sale, offering for sale or selling any drug later than the date, if any, marked upon the label as indicative of the date beyond which the contents cannot be expected beyond reasonable doubt to be safe and effective.
HEE KIM DONG; PLAINVIEW, NY
Profession: Pharmacist; Lic. No. 028710; Cal. No. 23945
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 admitted to the charge of holding for sale, offering for sale or selling any drug later than the date, if any, marked upon the label as indicative of the date beyond which the contents cannot be expected beyond reasonable doubt to be safe and effective.
RITE AID OF NEW YORK, INC.; MONTICELLO, NY
Profession: Pharmacy; Reg. No. 016627; Cal. No. 24138
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 30 days.
Summary: Licensee 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 retail pharmacy operated by respondent in that there was no supervising pharmacist during the period from February 8, 2008 to May 20, 2008.
RITE AID OF NEW YORK, INC.; ROCHESTER, NY
Profession: Pharmacy; Reg. No. 024320; Cal. No. 24221
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $10,000 fine.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.
RITE AID OF NEW YORK, INC.; MONTICELLO, NY
Profession: Pharmacy; Reg. No. 016627; Cal. No. 24138
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 30 days.
Summary: Licensee 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 retail pharmacy operated by respondent in that there was no supervising pharmacist during the period from February 8, 2008 to May 20, 2008.
RITE AID OF NEW YORK, INC.; ROCHESTER, NY
Profession: Pharmacy; Reg. No. 024320; Cal. No. 24221
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $10,000 fine.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.
S & D PHARMACY, INC.; LYNBROOK, NY
Profession: Pharmacy; Reg. No. 017908; Cal. No. 23966
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Registrant admitted to the charge of holding for sale, offering for sale or selling any drug later than the date, if any, marked upon the label as indicative of the date beyond which the contents cannot be expected beyond reasonable doubt to be safe and effective.
S & D PHARMACY, INC.; LYNBROOK, NY
Profession: Pharmacy; Reg. No. 017908; Cal. No. 23966
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Registrant admitted to the charge of holding for sale, offering for sale or selling any drug later than the date, if any, marked upon the label as indicative of the date beyond which the contents cannot be expected beyond reasonable doubt to be safe and effective.
RAVIKANTH R SURASANI; MARLBORO, NJ
Profession: Pharmacist; Lic. No. 049324; Cal. No. 23965
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 been convicted of Unlawful Dispensing of a Prescription Drug.
RAVIKANTH R SURASANI; MARLBORO, NJ
Profession: Pharmacist; Lic. No. 049324; Cal. No. 23965
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 been convicted of Unlawful Dispensing of a Prescription Drug.
Physical Therapy
CHRISTOPHER M MCRAE; NEW HYDE PARK, NY
Profession: Physical Therapist; Lic. No. 023793; Cal. No. 24235
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of 1 count of operating a motor vehicle while under the influence of alcohol or drugs.
CHRISTOPHER M MCRAE; NEW HYDE PARK, NY
Profession: Physical Therapist; Lic. No. 023793; Cal. No. 24235
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of 1 count of operating a motor vehicle while under the influence of alcohol or drugs.
Podiatry
ARTHUR MICHAEL MINKOFF; WOODMERE, NY
Profession: Podiatrist; Lic. No. 003104; Cal. No. 24325
Action: Application to surrender license granted.
Summary: Licensee did not contest allegations of having been convicted of crimes of Criminal Possession of Stolen Property in the 3rd Degree, Grand Larceny in the 3rd Degree, Criminal Diversion of Prescription Medications and Prescriptions in the 2nd Degree, Criminal Diversion of Prescription Medications and Prescriptions in the 3rd Degree, and Criminal Diversion of Prescription Medications and Prescriptions in the 4th Degree.
ARTHUR MICHAEL MINKOFF; WOODMERE, NY
Profession: Podiatrist; Lic. No. 003104; Cal. No. 24325
Action: Application to surrender license granted.
Summary: Licensee did not contest allegations of having been convicted of crimes of Criminal Possession of Stolen Property in the 3rd Degree, Grand Larceny in the 3rd Degree, Criminal Diversion of Prescription Medications and Prescriptions in the 2nd Degree, Criminal Diversion of Prescription Medications and Prescriptions in the 3rd Degree, and Criminal Diversion of Prescription Medications and Prescriptions in the 4th Degree.
Public Accountancy
SEYMOUR FINDER; TENAFLY, NJ
Profession: Certified Public Accountant; Lic. No. 025003; Cal. No. 24127
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for 1 year or until successfully complete course of retraining in that certain area, whichever occurs first, upon service or early termination of partial actual suspension, 2 years probation, $4,000 fine.
Summary: Licensee admitted to the charge of having made audit errors on each of 3 annual audits of the financial statements of an entity.
SEYMOUR FINDER; TENAFLY, NJ
Profession: Certified Public Accountant; Lic. No. 025003; Cal. No. 24127
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area for 1 year or until successfully complete course of retraining in that certain area, whichever occurs first, upon service or early termination of partial actual suspension, 2 years probation, $4,000 fine.
Summary: Licensee admitted to the charge of having made audit errors on each of 3 annual audits of the financial statements of an entity.
Respiratory Therapy
RADAMES MATHEW VELEZ; YONKERS, NY
Profession: Respiratory Therapist; Lic. No. 001581; Cal. No. 24130
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
RADAMES MATHEW VELEZ; YONKERS, NY
Profession: Respiratory Therapist; Lic. No. 001581; Cal. No. 24130
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
Veterinary Medicine
DIANE JEAN HURLBUTT (A/K/A KELSEY DIANE JEAN); HOLLEY, NY
Profession: Veterinary Technician; Lic. No. 001057; Cal. No. 24007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of handing the veterinarian a syringe filled with the incorrect solution which was injected into an animal.
DIANE JEAN HURLBUTT (A/K/A KELSEY DIANE JEAN); HOLLEY, NY
Profession: Veterinary Technician; Lic. No. 001057; Cal. No. 24007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of handing the veterinarian a syringe filled with the incorrect solution which was injected into an animal.
DAVID EDWARD STONE; RENSSELAER, NY
Profession: Veterinarian; Lic. No. 008634; Cal. No. 24245
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of writing false prescriptions for controlled substances.
DAVID EDWARD STONE; RENSSELAER, NY
Profession: Veterinarian; Lic. No. 008634; Cal. No. 24245
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of writing false prescriptions for controlled substances.
January 2009
Architecture
ROBERT J BIVIANO; BROOKLYN, NY
Profession: Architect; Lic. No. 010031; Cal. No. 24166
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, upon service of actual suspension, 24 months probation, $7,500 fine.
Summary: Licensee admitted to charges of permitting 2 unlicensed persons to practice architecture, receiving fees from a third party in connection with the performance of architectural services, and failing to prepare and retain for at least 6 years a written evaluation of the professional services represented by plans signed and sealed by him but not prepared by him or under his supervision.
ROBERT J BIVIANO; BROOKLYN, NY
Profession: Architect; Lic. No. 010031; Cal. No. 24166
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, upon service of actual suspension, 24 months probation, $7,500 fine.
Summary: Licensee admitted to charges of permitting 2 unlicensed persons to practice architecture, receiving fees from a third party in connection with the performance of architectural services, and failing to prepare and retain for at least 6 years a written evaluation of the professional services represented by plans signed and sealed by him but not prepared by him or under his supervision.