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.

March 2008

Psychology

MARVIN A CONAN; NEW YORK, NY

Profession: Psychologist; Lic. No. 004653; Cal. No. 23869

Regents Action Date: March 18, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of committing conduct in the practice of psychology evincing moral unfitness to practice that profession in that he engaged in a sexual relationship with a patient.

MARVIN A CONAN; NEW YORK, NY

Profession: Psychologist; Lic. No. 004653; Cal. No. 23869

Regents Action Date: 18-Mar-08
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of committing conduct in the practice of psychology evincing moral unfitness to practice that profession in that he engaged in a sexual relationship with a patient.

Public Accountancy

BRUCE DANOFF; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 042642; Cal. No. 23645

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension in certain area for no less than 1 year and until terminated as set forth in application, upon termination of suspension 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of having made auditing procedure errors committed during the course of conductingan audit of the financial statements of an entity, the results of which were submitted to a federal agency.

BRUCE DANOFF; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 042642; Cal. No. 23645

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension in certain area for no less than 1 year and until terminated as set forth in application, upon termination of suspension 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of having made auditing procedure errors committed during the course of conductingan audit of the financial statements of an entity, the results of which were submitted to a federal agency.

DAVID ALAN KAPLAN; MELVILLE, NY

Profession: Certified Public Accountant; Lic. No. 064657; Cal. No. 23769

Regents Action Date: March 18, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Securities Fraud and Conspiracy to Obstruct Justice, both felonies.

DAVID ALAN KAPLAN; MELVILLE, NY

Profession: Certified Public Accountant; Lic. No. 064657; Cal. No. 23769

Regents Action Date: 18-Mar-08
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Securities Fraud and Conspiracy to Obstruct Justice, both felonies.

VINCENT MICHAEL LABBATE; MASSAPEQUA PARK, NY

Profession: Certified Public Accountant; Lic. No. 082475; Cal. No. 23079

Regents Action Date: March 18, 2008
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 Attempted Disseminating of Indecent Material to a Minor in the 2nd Degree, a class A misdemeanor.

VINCENT MICHAEL LABBATE; MASSAPEQUA PARK, NY

Profession: Certified Public Accountant; Lic. No. 082475; Cal. No. 23079

Regents Action Date: 18-Mar-08
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 Attempted Disseminating of Indecent Material to a Minor in the 2nd Degree, a class A misdemeanor.

DAVID PAUL RIVARD; EAST SETAUKET, NY

Profession: Certified Public Accountant; Lic. No. 067369; Cal. No. 23827

Regents Action Date: March 18, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Securities Fraud and Conspiracy to Obstruct Justice, both felonies.

DAVID PAUL RIVARD; EAST SETAUKET, NY

Profession: Certified Public Accountant; Lic. No. 067369; Cal. No. 23827

Regents Action Date: 18-Mar-08
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Securities Fraud and Conspiracy to Obstruct Justice, both felonies.

LLOYD HOWARD SILVERSTEIN; MELVILLE, NY

Profession: Certified Public Accountant; Lic. No. 055639; Cal. No. 23799

Regents Action Date: March 18, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Obstruct Justice, a felony.

LLOYD HOWARD SILVERSTEIN; MELVILLE, NY

Profession: Certified Public Accountant; Lic. No. 055639; Cal. No. 23799

Regents Action Date: 18-Mar-08
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Obstruct Justice, a felony.

DAVID J ZWIBEL; LAWRENCE, NY

Profession: Certified Public Accountant; Lic. No. 046460; Cal. No. 23220

Regents Action Date: March 18, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Attempted Criminal possession of a Forged Instrument in the 2nd Degree and Scheme to Defraud in the 1st Degree, both class E felonies.

DAVID J ZWIBEL; LAWRENCE, NY

Profession: Certified Public Accountant; Lic. No. 046460; Cal. No. 23220

Regents Action Date: 18-Mar-08
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Attempted Criminal possession of a Forged Instrument in the 2nd Degree and Scheme to Defraud in the 1st Degree, both class E felonies.

Social Work

CARRIE LEE VIRGINIA WILSON-RHODES; AMITYVILLE, NY

Profession: Certified Social Worker; Lic. No. 057139; Cal. No. 23710

Regents Action Date: March 18, 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 Grand Larceny in the 3rd Degree, a class E felony.

CARRIE LEE VIRGINIA WILSON-RHODES; AMITYVILLE, NY

Profession: Licensed Master Social Worker; Lic. No. 057139; Cal. No. 23710

Regents Action Date: March 18, 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 Grand Larceny in the 3rd Degree, a class E felony.

CARRIE LEE VIRGINIA WILSON-RHODES; AMITYVILLE, NY

Profession: Certified Social Worker; Lic. No. 057139; Cal. No. 23710

Regents Action Date: 18-Mar-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 Grand Larceny in the 3rd Degree, a class E felony.

CARRIE LEE VIRGINIA WILSON-RHODES; AMITYVILLE, NY

Profession: Licensed Master Social Worker; Lic. No. 057139; Cal. No. 23710

Regents Action Date: 18-Mar-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 Grand Larceny in the 3rd Degree, a class E felony.

Veterinary Medicine

CHANTAL A MOHR; NEW YORK, NY

Profession: Veterinarian; Lic. No. 009705; Cal. No. 23692

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence if and when return to practice, $500 fine payable within 60 days.
Summary: Licensee did not contest charges of administering the FVRCP vaccine with modified live virus to a female cat prior to determining that said cat was pregnant, and failing to advise the owner of the increased risk to the health of the feti exposed to said vaccine.

CHANTAL A MOHR; NEW YORK, NY

Profession: Veterinarian; Lic. No. 009705; Cal. No. 23692

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence if and when return to practice, $500 fine payable within 60 days.
Summary: Licensee did not contest charges of administering the FVRCP vaccine with modified live virus to a female cat prior to determining that said cat was pregnant, and failing to advise the owner of the increased risk to the health of the feti exposed to said vaccine.

February 2008

#VALUE!

AMSTERDAM, NY

Profession: Registered Professional Nurse; Cal. No. 23458 23459

Regents Action Date: 12-Feb-08
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of falsely documenting the withdrawal of controlled substances and one physician?s order, and submitting a false application for employment.

AMSTERDAM, NY

Profession: Licensed Practical Nurse; Cal. No. 23458 23459

Regents Action Date: 12-Feb-08
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of falsely documenting the withdrawal of controlled substances and one physician?s order, and submitting a false application for employment.

Acupuncture

ANDREA MARIE GURCIULLO; LIDO BEACH, NY

Profession: Acupuncturist; Lic. No. 001113; Cal. No. 23148

Regents Action Date: February 12, 2008
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree, a class E felony.

ANDREA MARIE GURCIULLO; LIDO BEACH, NY

Profession: Acupuncturist; Lic. No. 001113; Cal. No. 23148

Regents Action Date: 12-Feb-08
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree, a class E felony.

Architecture

ALLISON VOELKER KOHLER; SAN FRANCISCO, CA

Profession: Architect; Lic. No. 027267; Cal. No. 23436

Regents Action Date: February 12, 2008
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 2 years probation to commence upon return to practice in New York State, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to complete continuing education credits.

ALLISON VOELKER KOHLER; SAN FRANCISCO, CA

Profession: Architect; Lic. No. 027267; Cal. No. 23436

Regents Action Date: 12-Feb-08
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 2 years probation to commence upon return to practice in New York State, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to complete continuing education credits.

Chiropractic

MARC RABINOWITZ; KINGSTON, NY

Profession: Chiropractor; Lic. No. 008529; Cal. No. 23654

Regents Action Date: February 12, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of submitting inaccurate bills and failing to maintain an accurate patient record.

MARC RABINOWITZ; KINGSTON, NY

Profession: Chiropractor; Lic. No. 008529; Cal. No. 23654

Regents Action Date: 12-Feb-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of submitting inaccurate bills and failing to maintain an accurate patient record.

MICHAEL LEE TAUB; MT. VERNON, NY

Profession: Chiropractor; Lic. No. 008162; Cal. No. 23531

Regents Action Date: February 12, 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 a crime under the law of another jurisdiction which, if committed within this state, would have constituted a crime under New York State law (Possession of Cocaine).

MICHAEL LEE TAUB; MT. VERNON, NY

Profession: Chiropractor; Lic. No. 008162; Cal. No. 23531

Regents Action Date: 12-Feb-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 a crime under the law of another jurisdiction which, if committed within this state, would have constituted a crime under New York State law (Possession of Cocaine).