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 2008

Physical Therapy

TAN TAN FERNANDO JR; BALDWIN, NY

Profession: Physical Therapist; Lic. No. 011913; Cal. No. 23469

Regents Action Date: January 15, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of delegating professional responsibilities to persons when he had reason to know that such persons were not qualified by licensure to perform them.

TAN TAN FERNANDO JR; BALDWIN, NY

Profession: Physical Therapist; Lic. No. 011913; Cal. No. 23469

Regents Action Date: 15-Jan-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest charges of delegating professional responsibilities to persons when he had reason to know that such persons were not qualified by licensure to perform them.

Podiatry

GREGORY LAWRENCE FREDA; VIRGINIA BEACH, VA

Profession: Podiatrist; Lic. No. 004888; Cal. No. 23062

Regents Action Date: January 15, 2008
Action: Found guilty of professional misconduct Penalty 4 years suspension.
Summary: Licensee was found guilty of professional misconduct in that he practiced the profession of podiatry beyond its authorized scope and with negligence on more than one occasion.

GREGORY LAWRENCE FREDA; VIRGINIA BEACH, VA

Profession: Podiatrist; Lic. No. 004888; Cal. No. 23062

Regents Action Date: 15-Jan-08
Action: Found guilty of professional misconduct Penalty 4 years suspension.
Summary: Licensee was found guilty of professional misconduct in that he practiced the profession of podiatry beyond its authorized scope and with negligence on more than one occasion.

GORDON BARRINGTON JOHN; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 003937; Cal. No. 23585

Regents Action Date: January 15, 2008
Action: Found guilty of professional misconduct Penalty 3 years suspension, execution of last year of suspension stayed, 1 year probation, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Money Laundering in the 3rd Degree, a class D felony.

GORDON BARRINGTON JOHN; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 003937; Cal. No. 23585

Regents Action Date: 15-Jan-08
Action: Found guilty of professional misconduct Penalty 3 years suspension, execution of last year of suspension stayed, 1 year probation, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Money Laundering in the 3rd Degree, a class D felony.

Public Accountancy

ALBERT PAUL CAPPADOZY; JOHNSTOWN, NY

Profession: Certified Public Accountant; Lic. No. 027064; Cal. No. 23766

Regents Action Date: January 15, 2008
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, a Class E felony, and of violating a term of probation imposed by the Board of Regents.

ALBERT PAUL CAPPADOZY; JOHNSTOWN, NY

Profession: Certified Public Accountant; Lic. No. 027064; Cal. No. 23766

Regents Action Date: 15-Jan-08
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, a Class E felony, and of violating a term of probation imposed by the Board of Regents.

December 2007

Acupuncture

ZALMAI FRAHMAND; BALTIMORE, MD

Profession: Acupuncturist; Lic. No. 001583; Cal. No. 23671

Regents Action Date: December 14, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Enterprise Corruption, a class C felony.

ZALMAI FRAHMAND; BALTIMORE, MD

Profession: Acupuncturist; Lic. No. 001583; Cal. No. 23671

Regents Action Date: 14-Dec-07
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Enterprise Corruption, a class C felony.

Architecture

KENNY LEE; GREAT NECK, NY

Profession: Architect; Lic. No. 024793; Cal. No. 21722

Regents Action Date: December 14, 2007
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation.
Summary: Licensee admitted to charges of failing to file certifications of completion, renew permits, or withdraw his professional sign-off responsibilities, within 1 year from permit issuance, on 178 applications he had filed with the New York City Department of Buildings as the applicant of record.

KENNY LEE; GREAT NECK, NY

Profession: Architect; Lic. No. 024793; Cal. No. 21722

Regents Action Date: 14-Dec-07
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation.
Summary: Licensee admitted to charges of failing to file certifications of completion, renew permits, or withdraw his professional sign-off responsibilities, within 1 year from permit issuance, on 178 applications he had filed with the New York City Department of Buildings as the applicant of record.

Chiropractic

MARIO JAMES CIANI; MASSAPEQUA PARK, NY

Profession: Chiropractor; Lic. No. 004333; Cal. No. 23538

Regents Action Date: December 14, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than 3 months and until fit to practice, upon termination of suspension 3 years probation to commence if and when return to practice, $3,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, as a class D felony.

MARIO JAMES CIANI; MASSAPEQUA PARK, NY

Profession: Chiropractor; Lic. No. 004333; Cal. No. 23538

Regents Action Date: 14-Dec-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than 3 months and until fit to practice, upon termination of suspension 3 years probation to commence if and when return to practice, $3,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, as a class D felony.

JEFFREY SCOTT RAUCH; SYOSSET, NY

Profession: Chiropractor; Lic. No. 008315; Cal. No. 23342

Regents Action Date: December 14, 2007
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 having been convicted of Insurance Fraud in the 5th Degree, a class A misdemeanor.

JEFFREY SCOTT RAUCH; SYOSSET, NY

Profession: Chiropractor; Lic. No. 008315; Cal. No. 23342

Regents Action Date: 14-Dec-07
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 having been convicted of Insurance Fraud in the 5th Degree, a class A misdemeanor.

Clinical Laboratory Technology

CRYSTAL DODSON; BROOKLYN, NY

Profession: Certified Clinical Laboratory Technician; Lic. No. 000794; Cal. No. 23568

Regents Action Date: December 14, 2007
Action: Application for consent order granted Penalty agreed upon Annulment of certificate to practice as a clinical laboratory technician.
Summary: Licensee did not contest the allegation that on or about September 20, 2006, with fraudulent intent, she submitted an application for certification as a clinical laboratory technician to the Division of Professional Licensing Services of the New York State Education Department in which she certified that she had at least five (5) years (7,200 clock hours) of experience as a clinical laboratory technician, and was thereafter granted a certificate to practice as a clinical laboratory technician in the State of New York on or about January 16, 2007, based on the aforesaid experience when, in truth and in fact, and as she well knew, she did not have said experience as a clinical laboratory technician.

Dentistry

MARSHA ELLEN COHEN (A/K/A SCHIFFMILLER MARSHA ELLEN); BROOKLYN, NY

Profession: Dentist; Lic. No. 033881; Cal. No. 23513

Regents Action Date: December 14, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to timely discover the perforation of a tooth that subsequently required extraction by not taking an x-ray of the tooth after inserting a post and placing a crown thereon following treatment of said tooth.

MARSHA ELLEN COHEN (A/K/A SCHIFFMILLER MARSHA ELLEN); BROOKLYN, NY

Profession: Dentist; Lic. No. 033881; Cal. No. 23513

Regents Action Date: 14-Dec-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to timely discover the perforation of a tooth that subsequently required extraction by not taking an x-ray of the tooth after inserting a post and placing a crown thereon following treatment of said tooth.

HARSHA D MEHTA DENTIST PC; FRESH MEADOWS, NY

Profession: Professional Service Corporation; Cal. No. 23444

Regents Action Date: December 14, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

HARSHA D MEHTA DENTIST PC; FRESH MEADOWS, NY

Profession: Professional Service Corporation; Cal. No. 23444

Regents Action Date: 14-Dec-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Registrant admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

NEIL ROBERT MATE; BROOKLYN, NY

Profession: Dentist; Lic. No. 036749; Cal. No. 23677

Regents Action Date: December 14, 2007
Action: Application for summary suspension granted.
Summary: Licensee did not contest the charge of engaging in physical contact of a sexual nature with a patient.

NEIL ROBERT MATE; BROOKLYN, NY

Profession: Dentist; Lic. No. 036749; Cal. No. 23677

Regents Action Date: 14-Dec-07
Action: Application for summary suspension granted.
Summary: Licensee did not contest the charge of engaging in physical contact of a sexual nature with a patient.

HARSHA D MEHTA; JAMAICA, NY

Profession: Dentist; Lic. No. 036917; Cal. No. 23443

Regents Action Date: December 14, 2007
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.

HARSHA D MEHTA; JAMAICA, NY

Profession: Dentist; Lic. No. 036917; Cal. No. 23443

Regents Action Date: 14-Dec-07
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.

UDI EHUD YOHANAN (A/K/A YOHANAN UDI, YOHANAN EHUD); NEW YORK, NY

Profession: Dentist; Lic. No. 045433; Cal. No. 22064

Regents Action Date: December 14, 2007
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of certain coursework, 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee did not contest charges of failing to maintain an accurate patient record and failing to diagnose a lesion in a patient's tooth.

UDI EHUD YOHANAN (A/K/A YOHANAN UDI, YOHANAN EHUD); NEW YORK, NY

Profession: Dentist; Lic. No. 045433; Cal. No. 22064

Regents Action Date: 14-Dec-07
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of certain coursework, 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Licensee did not contest charges of failing to maintain an accurate patient record and failing to diagnose a lesion in a patient's tooth.

Engineering

ROBERT J GANLEY; DELMAR, NY

Profession: Professional Engineer; Lic. No. 031925; Cal. No. 23569

Regents Action Date: December 14, 2007
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice, $2,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of signing plans that he had not prepared or thoroughly reviewed.

ROBERT J GANLEY; DELMAR, NY

Profession: Professional Engineer; Lic. No. 031925; Cal. No. 23569

Regents Action Date: 14-Dec-07
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice, $2,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of signing plans that he had not prepared or thoroughly reviewed.

FRANK RAPANT JR; SCHENECTADY, NY

Profession: Professional Engineer; Lic. No. 032135; Cal. No. 23651

Regents Action Date: December 14, 2007
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of sealing and signing a survey and plot plan with deficiencies, placing a pin without supportive evidence, and failing to maintain documents.