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.
October 2007
Pharmacy
RITE AID OF NEW YORK, INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 022661; Cal. No. 23488
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Registrant admitted to the charge of willfully failing to have a supervising pharmacist oversee the operation of its pharmacy.
FARID UDDIN SYED; MINEOLA, NY
Profession: Pharmacist; Lic. No. 039035; Cal. No. 23599
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sale of a Controlled Substance in the 4th Degree, a class C felony.
FARID UDDIN SYED; MINEOLA, NY
Profession: Pharmacist; Lic. No. 039035; Cal. No. 23599
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Sale of a Controlled Substance in the 4th Degree, a class C felony.
YUEN YIP KWONG; NEW YORK, NY
Profession: Pharmacist; Lic. No. 030365; Cal. No. 23476
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 failing to sign or legibly initial prescriptions dispensed.
Public Accountancy
HOWARD H COHEN; NEW ROCHELLE, NY
Profession: Certified Public Accountant; Lic. No. 057825; Cal. No. 23496
Action: Application for consent order granted Penalty agreed upon Partial actual suspension for no less than 1 year and until terminated as set forth in consent order application, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of auditing procedure errors committed during the course of conducting an audit of the financial statements of an entity, the results of which were submitted to a federal agency.
HOWARD H COHEN; NEW ROCHELLE, NY
Profession: Certified Public Accountant; Lic. No. 057825; Cal. No. 23496
Action: Application for consent order granted Penalty agreed upon Partial actual suspension for no less than 1 year and until terminated as set forth in consent order application, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of auditing procedure errors committed during the course of conducting an audit of the financial statements of an entity, the results of which were submitted to a federal agency.
Respiratory Therapy
DOUGLAS JAY MORSE; WATERTOWN, NY
Profession: Respiratory Therapist; Lic. No. 003660; Cal. No. 23323
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, as a misdemeanor, and of willfully failing to disclose a criminal conviction on a registration renewal document.
DOUGLAS JAY MORSE; WATERTOWN, NY
Profession: Respiratory Therapist; Lic. No. 003660; Cal. No. 23323
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, as a misdemeanor, and of willfully failing to disclose a criminal conviction on a registration renewal document.
Social Work
ALISSA HECKER HABER (A/K/A HECKER ALISSA); NORTHWOODMERE, NY
Profession: Licensed Master Social Worker; Lic. No. 051506; Cal. No. 23490
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Attempted Forgery in the 3rd Degree and Attempted Identity Theft in the 3rd Degree, both class B misdemeanors.
ALISSA HECKER HABER (A/K/A HECKER ALISSA); NORTHWOODMERE, NY
Profession: Certified Social Worker; Lic. No. 051506; Cal. No. 23490
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Attempted Forgery in the 3rd Degree and Attempted Identity Theft in the 3rd Degree, both class B misdemeanors.
ALISSA HECKER HABER (A/K/A HECKER ALISSA); NORTHWOODMERE, NY
Profession: Certified Social Worker; Lic. No. 051506; Cal. No. 23490
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Attempted Forgery in the 3rd Degree and Attempted Identity Theft in the 3rd Degree, both class B misdemeanors.
ALISSA HECKER HABER (A/K/A HECKER ALISSA); NORTHWOODMERE, NY
Profession: Licensed Master Social Worker; Lic. No. 051506; Cal. No. 23490
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Attempted Forgery in the 3rd Degree and Attempted Identity Theft in the 3rd Degree, both class B misdemeanors.
Veterinary Medicine
MICHAEL M MCCARTHY; OYSTER BAY, NY
Profession: Veterinarian; Lic. No. 010479; Cal. No. 23650
Action: Application for consent order granted Penalty agreed upon Annulment of license to practice as a veterinarian.
Summary: Licensee admitted to the charge of falsely answering ?no? to a question on his New York application for licensure and first registration as a veterinarian which asked whether any licensing or disciplinary authority had revoked a license held by him when he knew that his license to practice as a veterinary surgeon in Great Britain had previously been revoked.
MICHAEL M MCCARTHY; OYSTER BAY, NY
Profession: Veterinarian; Lic. No. 010479; Cal. No. 23650
Action: Application for consent order granted Penalty agreed upon Annulment of license to practice as a veterinarian.
Summary: Licensee admitted to the charge of falsely answering ?no? to a question on his New York application for licensure and first registration as a veterinarian which asked whether any licensing or disciplinary authority had revoked a license held by him when he knew that his license to practice as a veterinary surgeon in Great Britain had previously been revoked.
RONALD J PETERS; GREENWICH, NY
Profession: Veterinarian; Lic. No. 003963; Cal. No. 23309
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 15 months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Animal Cruelty, an unclassified misdemeanor.
RONALD J PETERS; GREENWICH, NY
Profession: Veterinarian; Lic. No. 003963; Cal. No. 23309
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 15 months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Animal Cruelty, an unclassified misdemeanor.
September 2007
Acupuncture
PETER CUNNEEN; TARRYTOWN, NY
Profession: Acupuncturist; Lic. No. 000603; Cal. No. 23501
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of acupuncture while his license was suspended.
PETER CUNNEEN; TARRYTOWN, NY
Profession: Acupuncturist; Lic. No. 000603; Cal. No. 23501
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of acupuncture while his license was suspended.
Architecture
STEPHEN L COHAN; NEW YORK, NY
Profession: Architect; Lic. No. 011222; Cal. No. 23156
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Commercial Bribe Receiving in the 2nd Degree, a class A misdemeanor.
STEPHEN L COHAN; NEW YORK, NY
Profession: Architect; Lic. No. 011222; Cal. No. 23156
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Commercial Bribe Receiving in the 2nd Degree, a class A misdemeanor.
NOEL WONG ARCHITECT PC ; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 22027
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Respondent admitted to charges of preparing, prior to July 2001, architectural drawings that were incomplete and that contained errors, and filing Department of Buildings forms on or about March 2002, that related improperly to structural plans not filed before or at the same time as the forms, for a self-certified alteration application for a building located in New York City.
NOEL WONG ARCHITECT PC ; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 22027
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Respondent admitted to charges of preparing, prior to July 2001, architectural drawings that were incomplete and that contained errors, and filing Department of Buildings forms on or about March 2002, that related improperly to structural plans not filed before or at the same time as the forms, for a self-certified alteration application for a building located in New York City.
NOEL TUNG WAN WONG;
Profession: Architect; Lic. No. 026782; Cal. No. 22026
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $10,000 fine.
Summary: Licensee admitted to charges of preparing, prior to July 2001, architectural drawings that were incomplete and that contained errors, and filing Department of Buildings forms on or about March 2002, that related improperly to structural plans not filed before or at the same time as the forms, for a self-certified alteration application for a building located in New York City.
NOEL TUNG WAN WONG;
Profession: Architect; Lic. No. 026782; Cal. No. 22026
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $10,000 fine.
Summary: Licensee admitted to charges of preparing, prior to July 2001, architectural drawings that were incomplete and that contained errors, and filing Department of Buildings forms on or about March 2002, that related improperly to structural plans not filed before or at the same time as the forms, for a self-certified alteration application for a building located in New York City.
Clinical Laboratory Technology
DHARTI K PATEL; WOODSIDE, NY
Profession: Certified Clinical Laboratory Technician; Lic. No. 000404; Cal. No. 23413
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 27, 2006, 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 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 December 7, 2006, 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.
SHAMSUL RAHMAN;
Profession: Clinical Laboratory Technologist; Lic. No. 005364; Cal. No. 23416
Action: Application for consent order granted Penalty agreed upon Annulment of license to practice as a clinical laboratory technologist.
Summary: Licensee did not contest the charge that on or about September 14, 2006, with fraudulent intent, he submitted an application for licensure as a clinical laboratory technologist to the Division of Professional Licensing Services of the New York State Education Department in which he certified that he had at least five (5) years of experience as a clinical laboratory technologist, and was thereafter granted a license to practice as a clinical laboratory technologist in the State of New York on or about December 27, 2006, based on the aforesaid experience when, in truth and in fact, and as he well knew, he did not have said experience as a clinical laboratory technologist.
SHAMSUL RAHMAN;
Profession: Clinical Laboratory Technologist; Lic. No. 005364; Cal. No. 23416
Action: Application for consent order granted Penalty agreed upon Annulment of license to practice as a clinical laboratory technologist.
Summary: Licensee did not contest the charge that on or about September 14, 2006, with fraudulent intent, he submitted an application for licensure as a clinical laboratory technologist to the Division of Professional Licensing Services of the New York State Education Department in which he certified that he had at least five (5) years of experience as a clinical laboratory technologist, and was thereafter granted a license to practice as a clinical laboratory technologist in the State of New York on or about December 27, 2006, based on the aforesaid experience when, in truth and in fact, and as he well knew, he did not have said experience as a clinical laboratory technologist.
Dentistry
THOMAS CHARLES BURM JR; SPENCERPORT, NY
Profession: Dentist; Lic. No. 047956; Cal. No. 23040
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 3 years probation if and when return to practice, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 2nd Degree.
THOMAS CHARLES BURM JR; SPENCERPORT, NY
Profession: Dentist; Lic. No. 047956; Cal. No. 23040
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 3 years probation if and when return to practice, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 2nd Degree.
HERBERT FRANKLIN FENTON; MT. KISCO, NY
Profession: Dentist; Lic. No. 029341; Cal. No. 23367
Action: Found guilty of professional misconduct Penalty 2 years suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of the crime of Insurance Fraud in the 2nd Degree, a class C felony.