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 2008

Pharmacy

MATTHEW JOHN ANAGNOSTOPULOS; GLOVERSVILLE, NY

Profession: Pharmacist; Lic. No. 037067; Cal. No. 23977

Regents Action Date: 18-Nov-08
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 Criminal Possession of a Controlled Substance in the 7th Degree.

MATTHEW JOHN ANAGNOSTOPULOS; GLOVERSVILLE, NY

Profession: Pharmacist; Lic. No. 037067; Cal. No. 23977

Regents Action Date: November 18, 2008
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 Criminal Possession of a Controlled Substance in the 7th Degree.

EMIL JOHN CAPOZZI; MILLER PLACE, NY

Profession: Pharmacist; Lic. No. 036694; Cal. No. 23393

Regents Action Date: November 18, 2008
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 charges of having been convicted of Forgery in the 3rd Degree and Falsifying Business Records in the 2nd Degree, both class A misdemeanors stealing controlled and non-controlled substances from his pharmacy employer forging a prescription for a non-controlled substance for his personal use and entering it into the pharmacy's records giving away quantities of the narcotic drug, hydromorphone, to a patient who did not have a valid prescription for said drug shredding pharmacy records showing a shortage of hydromorphone and altering pharmacy records to conceal his misconduct.

EMIL JOHN CAPOZZI; MILLER PLACE, NY

Profession: Pharmacist; Lic. No. 036694; Cal. No. 23393

Regents Action Date: 18-Nov-08
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 charges of having been convicted of Forgery in the 3rd Degree and Falsifying Business Records in the 2nd Degree, both class A misdemeanors stealing controlled and non-controlled substances from his pharmacy employer forging a prescription for a non-controlled substance for his personal use and entering it into the pharmacy's records giving away quantities of the narcotic drug, hydromorphone, to a patient who did not have a valid prescription for said drug shredding pharmacy records showing a shortage of hydromorphone and altering pharmacy records to conceal his misconduct.

CVS ALBANY, L.L.C.; ARDSLEY, NY

Profession: Pharmacy; Reg. No. 021625; Cal. No. 23786

Regents Action Date: 18-Nov-08
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of failing to employ a supervising pharmacist at the pharmacy operated by respondent during the period from July 10, 2006 to November 7, 2006.

CVS ALBANY, L.L.C.; ARDSLEY, NY

Profession: Pharmacy; Reg. No. 021625; Cal. No. 23786

Regents Action Date: November 18, 2008
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of failing to employ a supervising pharmacist at the pharmacy operated by respondent during the period from July 10, 2006 to November 7, 2006.

DUANE READE; NEW YORK, NY

Profession: Pharmacy; Reg. No. 018608; Cal. No. 24060

Regents Action Date: November 18, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $7,500 fine.
Summary: Registrant admitted to the charge of grossly negligent failure to comply with substantial provisions of New York State law governing the practice of the profession of pharmacy, to wit allowing its retail pharmacy to remain open without a licensed pharmacist present to supervise and manage the pharmacy.

DUANE READE; NEW YORK, NY

Profession: Pharmacy; Reg. No. 018608; Cal. No. 24060

Regents Action Date: 18-Nov-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $7,500 fine.
Summary: Registrant admitted to the charge of grossly negligent failure to comply with substantial provisions of New York State law governing the practice of the profession of pharmacy, to wit allowing its retail pharmacy to remain open without a licensed pharmacist present to supervise and manage the pharmacy.

DANIEL KYUNGYONG PARK (A/K/A PARK DANIEL K, PARK KYUNG YONG); BRONX, NY

Profession: Pharmacist; Lic. No. 033838; Cal. No. 24078

Regents Action Date: 18-Nov-08
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice, $1,000 fine payable within 30 days.
Summary: Licensee admitted to charges of failing to display a current registration certificate, failing to wear an identifying badge, failing to have hot water in the compounding and dispensing area, failing to maintain a daily record of refilled prescriptions, failing to maintain a pharmacy in a clean and orderly manner, and failing to document patients' refusals to accept counseling.

DANIEL KYUNGYONG PARK (A/K/A PARK DANIEL K, PARK KYUNG YONG); BRONX, NY

Profession: Pharmacist; Lic. No. 033838; Cal. No. 24078

Regents Action Date: November 18, 2008
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice, $1,000 fine payable within 30 days.
Summary: Licensee admitted to charges of failing to display a current registration certificate, failing to wear an identifying badge, failing to have hot water in the compounding and dispensing area, failing to maintain a daily record of refilled prescriptions, failing to maintain a pharmacy in a clean and orderly manner, and failing to document patients' refusals to accept counseling.

RITE AID OF NEW YORK, INC.; FRANKLIN SQUARE, NY

Profession: Pharmacy; Reg. No. 017380; Cal. No. 23935

Regents Action Date: November 18, 2008
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of willfully failing to have a supervising pharmacist oversee the operation of its pharmacy and failing to notify the State Board of Pharmacy within seven days of the change in the identity of supervising pharmacist of the pharmacy.

RITE AID OF NEW YORK, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 022155; Cal. No. 24080

Regents Action Date: November 18, 2008
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of revealing personally identifiable facts of a patient.

RITE AID OF NEW YORK, INC.; FRANKLIN SQUARE, NY

Profession: Pharmacy; Reg. No. 017380; Cal. No. 23935

Regents Action Date: 18-Nov-08
Action: Application for consent order granted Penalty agreed upon $10,000 fine payable within 30 days.
Summary: Registrant admitted to the charge of willfully failing to have a supervising pharmacist oversee the operation of its pharmacy and failing to notify the State Board of Pharmacy within seven days of the change in the identity of supervising pharmacist of the pharmacy.

RITE AID OF NEW YORK, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 022155; Cal. No. 24080

Regents Action Date: 18-Nov-08
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of revealing personally identifiable facts of a patient.

Public Accountancy

MARC D RAYNER; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 083737; Cal. No. 24102

Regents Action Date: 18-Nov-08
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of one count of Criminal Sale of a Controlled Substance in the 4th Degree.

MARC D RAYNER; BROOKLYN, NY

Profession: Certified Public Accountant; Lic. No. 083737; Cal. No. 24102

Regents Action Date: November 18, 2008
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of one count of Criminal Sale of a Controlled Substance in the 4th Degree.

Veterinary Medicine

SN BEGG (A/K/A BEGG SUSAN N); ITHACA, NY

Profession: Veterinarian; Lic. No. 003786; Cal. No. 24098

Regents Action Date: November 18, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a felony.

SN BEGG (A/K/A BEGG SUSAN N); ITHACA, NY

Profession: Veterinarian; Lic. No. 003786; Cal. No. 24098

Regents Action Date: 18-Nov-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a felony.

HOLLY RUTH REID; BALDWINSVILLE, NY

Profession: Veterinarian; Lic. No. 007298; Cal. No. 23972

Regents Action Date: 18-Nov-08
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 failing to monitor and test canine and discharging canine twice in an unstable condition.

HOLLY RUTH REID; BALDWINSVILLE, NY

Profession: Veterinarian; Lic. No. 007298; Cal. No. 23972

Regents Action Date: November 18, 2008
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 failing to monitor and test canine and discharging canine twice in an unstable condition.

October 2008

#VALUE!

ISLIP TERRACE, NY

Profession: Licensed Practical Nurse; Cal. No. 23838

Regents Action Date: 21-Oct-08
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Contempt in the 2nd Degree, a class A misdemeanor.

Acupuncture

BOOTH CHIROPRACTIC & ACUPUNCTURE PLLC; REGO PARK, NY

Profession: Professional Service Limited Liability Company; Cal. No. 23773

Regents Action Date: 21-Oct-08
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Enterprise Corruption, a class B felony.

BOOTH CHIROPRACTIC & ACUPUNCTURE PLLC; REGO PARK, NY

Profession: Professional Service Limited Liability Company; Cal. No. 23773

Regents Action Date: October 21, 2008
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Enterprise Corruption, a class B felony.

Chiropractic

BOOTH CHIROPRACTIC & ACUPUNCTURE PLLC; REGO PARK, NY

Profession: Professional Service Limited Liability Company; Cal. No. 23773

Regents Action Date: October 21, 2008
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Enterprise Corruption, a class B felony.

BOOTH CHIROPRACTIC & ACUPUNCTURE PLLC; REGO PARK, NY

Profession: Professional Service Limited Liability Company; Cal. No. 23773

Regents Action Date: 21-Oct-08
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Enterprise Corruption, a class B felony.

DMITRY DAVYDOV; LITTLE NECK, NY

Profession: Chiropractor; Lic. No. 009388; Cal. No. 23588

Regents Action Date: 21-Oct-08
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Attempted Enterprise Corruption, a class C felony.

DMITRY DAVYDOV; LITTLE NECK, NY

Profession: Chiropractor; Lic. No. 009388; Cal. No. 23588

Regents Action Date: October 21, 2008
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Attempted Enterprise Corruption, a class C felony.

Dentistry

ADVANCED DENTISTRY DENTAL OFFICE PC; BROOKLYN, NY

Profession: Professional Service Corporation; Cal. No. 23885

Regents Action Date: 21-Oct-08
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Respondent could not successfully defend against the charge of insertion of posts which were too short in two teeth of a patient.

ADVANCED DENTISTRY DENTAL OFFICE PC; BROOKLYN, NY

Profession: Professional Service Corporation; Cal. No. 23885

Regents Action Date: October 21, 2008
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Respondent could not successfully defend against the charge of insertion of posts which were too short in two teeth of a patient.

NODARI DAVITIASHVILI; FOREST HILLS, NY

Profession: Dentist; Lic. No. 048309; Cal. No. 24069

Regents Action Date: October 21, 2008
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 2 year stayed suspension, 3 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of willfully making a false report.