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.

June 2007

Respiratory Therapy

HANI JEREIS; YONKERS, NY

Profession: Respiratory Therapist; Lic. No. 000012; Cal. No. 22836

Regents Action Date: 26-Jun-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until successfully participate in a course of therapy and treatment, and until fit to practice, upon termination of suspension 3 years probation to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 4th Degree and Attempted Criminal Possession of a Controlled Substance in the 3rd Degree.

May 2007

#VALUE!

LELAND, NC

Profession: Nurse Practitioner In Adult Health; Cal. No. 23223 23222 23221

Regents Action Date: 22-May-07
Action: Application to surrender licenses and certificate granted.
Summary: Licensee did not contest the charge of having been grossly negligent in failing to comply with substantial provisions of New York State laws, rules, and regulations governing the practice of the nursing profession.

LELAND, NC

Profession: Registered Professional Nurse; Cal. No. 23223 23222 23221

Regents Action Date: 22-May-07
Action: Application to surrender licenses and certificate granted.
Summary: Licensee did not contest the charge of having been grossly negligent in failing to comply with substantial provisions of New York State laws, rules, and regulations governing the practice of the nursing profession.

Architecture

KARL E ACKERMANN; PEARL RIVER, NY

Profession: Architect; Lic. No. 027393; Cal. No. 22613

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 year and until fit to practice, upon termination of suspension 5 years probation to commence if and when return to practice, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Disseminating Indecent Material to a Minor, a class E felony.

KARL E ACKERMANN; PEARL RIVER, NY

Profession: Architect; Lic. No. 027393; Cal. No. 22613

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 year and until fit to practice, upon termination of suspension 5 years probation to commence if and when return to practice, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Disseminating Indecent Material to a Minor, a class E felony.

Chiropractic

ANTHONY GIANTINOTO; DEER PARK, NY

Profession: Chiropractor; Lic. No. 008691; Cal. No. 23146

Regents Action Date: May 22, 2007
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 having been convicted of Assault in the 3rd Degree, a class A misdemeanor.

ANTHONY GIANTINOTO; DEER PARK, NY

Profession: Chiropractor; Lic. No. 008691; Cal. No. 23146

Regents Action Date: 22-May-07
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 having been convicted of Assault in the 3rd Degree, a class A misdemeanor.

ROBERT L STASIAK JR; BUFFALO, NY 14220

Profession: Chiropractor; Lic. No. 004060; Cal. No. 22346

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of verbal harassment of patients.

ROBERT L STASIAK JR; BUFFALO, NY 14220

Profession: Chiropractor; Lic. No. 004060; Cal. No. 22346

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of verbal harassment of patients.

Dentistry

DAVID ANTHONY BRESCIA; POUGHQUAG, NY

Profession: Dentist; Lic. No. 044288; Cal. No. 23353

Regents Action Date: May 22, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 4th Degree, a class A misdemeanor.

DAVID ANTHONY BRESCIA; POUGHQUAG, NY

Profession: Dentist; Lic. No. 044288; Cal. No. 23353

Regents Action Date: 22-May-07
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 4th Degree, a class A misdemeanor.

CHRISTINE MARIE CATON; ROCHESTER, NY

Profession: Dental Hygienist; Lic. No. 020674; Cal. No. 23241

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 6 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated in 2006.

CHRISTINE MARIE CATON; ROCHESTER, NY

Profession: Dental Hygienist; Lic. No. 020674; Cal. No. 23241

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 6 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated in 2006.

JAY KEVIN SELZNICK; LAS VEGAS, NV

Profession: Dentist; Lic. No. 043723; Cal. No. 23000

Regents Action Date: May 22, 2007
Action: Found guilty of professional misconduct Penalty $5,000 fine, probation 1 year.
Summary: Licensee was found guilty of having been convicted of the crime of Willfully Filing a False Tax Return.

JAY KEVIN SELZNICK; LAS VEGAS, NV

Profession: Dentist; Lic. No. 043723; Cal. No. 23000

Regents Action Date: 22-May-07
Action: Found guilty of professional misconduct Penalty $5,000 fine, probation 1 year.
Summary: Licensee was found guilty of having been convicted of the crime of Willfully Filing a False Tax Return.

ELENA STOUDEN (A/K/A STOUDENIKINA ELENA BORISOVNA); JERSEY CITY, NJ

Profession: Dentist; Lic. No. 048430; Cal. No. 23271

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 18 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of erroneously informing 2 patients of oral cancer indications on postcards mailed to their homes, and of having been convicted on October 6, 2006 of Grand Larceny in the Third Degree, a class D felony.

ELENA STOUDEN (A/K/A STOUDENIKINA ELENA BORISOVNA); JERSEY CITY, NJ

Profession: Dentist; Lic. No. 048430; Cal. No. 23271

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 18 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of erroneously informing 2 patients of oral cancer indications on postcards mailed to their homes, and of having been convicted on October 6, 2006 of Grand Larceny in the Third Degree, a class D felony.

TERRANCE DOUGLAS STRADFORD; STATEN ISLAND, NY

Profession: Dentist; Lic. No. 040944; Cal. No. 21913

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in prosthetics and in periodontics until respondent successfully completes 40 hours of coursework and also successfully passes certain examination, 2 years probation, 100 hours public service, $5,000 fine.
Summary: Licensee did not contest charges of using aggressive treatment on a young patient including crown and bridgework in several instances failing to take x-rays of diagnostic quality placing crowns with open margins failing to address a patient's periodontal condition before performing crown and bridgework inserting an ill-fitting bridge failing to properly advise a patient of different options for implants failing to address a patient's malocclusion and inserting implants over existing decayed roots failing to maintain accurate patient records and failing to turn over dental and/or medical records as directed by the Education Department.

TERRANCE DOUGLAS STRADFORD; STATEN ISLAND, NY

Profession: Dentist; Lic. No. 040944; Cal. No. 21913

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in prosthetics and in periodontics until respondent successfully completes 40 hours of coursework and also successfully passes certain examination, 2 years probation, 100 hours public service, $5,000 fine.
Summary: Licensee did not contest charges of using aggressive treatment on a young patient including crown and bridgework in several instances failing to take x-rays of diagnostic quality placing crowns with open margins failing to address a patient's periodontal condition before performing crown and bridgework inserting an ill-fitting bridge failing to properly advise a patient of different options for implants failing to address a patient's malocclusion and inserting implants over existing decayed roots failing to maintain accurate patient records and failing to turn over dental and/or medical records as directed by the Education Department.

TOTAL DENTAL CARE OF SUFFOLK PC; MIDDLE ISLAND, NY

Profession: Professional Service Corporation; Cal. No. 23048

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon $10,000 fine, 2 years probation.
Summary: Respondent admitted to the charge of failing to properly supervise an employee in the filing of claim forms and supporting documentation.

TOTAL DENTAL CARE OF SUFFOLK PC; MIDDLE ISLAND, NY

Profession: Professional Service Corporation; Cal. No. 23048

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon $10,000 fine, 2 years probation.
Summary: Respondent admitted to the charge of failing to properly supervise an employee in the filing of claim forms and supporting documentation.

Engineering

SHAHRIAR TORK AFSHARI-TORK (A/K/A AFSHARI TORK SHAHRIAR); ROSLYN HARBOR, NY

Profession: Professional Engineer; Lic. No. 069849; Cal. No. 21737

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, $5,000 fine.
Summary: Licensee did not contest the charge of certifying that all work and materials at a job site conformed to New York City Building Department approved plans and specifications when it did not.

SHAHRIAR TORK AFSHARI-TORK (A/K/A AFSHARI TORK SHAHRIAR); ROSLYN HARBOR, NY

Profession: Professional Engineer; Lic. No. 069849; Cal. No. 21737

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, $5,000 fine.
Summary: Licensee did not contest the charge of certifying that all work and materials at a job site conformed to New York City Building Department approved plans and specifications when it did not.

FOUAD ALI FARHAT; NEW YORK, NY

Profession: Professional Engineer; Lic. No. 068825; Cal. No. 23167

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of certifying and sealing documents without a thorough review failing to prepare and retain a written evaluation of the professional services represented by said documents and failing to list his address on plans filed with the New York City Department of Buildings.

FOUAD ALI FARHAT; NEW YORK, NY

Profession: Professional Engineer; Lic. No. 068825; Cal. No. 23167

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of certifying and sealing documents without a thorough review failing to prepare and retain a written evaluation of the professional services represented by said documents and failing to list his address on plans filed with the New York City Department of Buildings.

VINOD GOVIND PATEL; EAST MEADOW, NY

Profession: Professional Engineer; Lic. No. 079830; Cal. No. 23361

Regents Action Date: May 22, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possessing a Sexual Performance by a Child, a class E felony Criminal Sexual Act in the 1st Degree, a class B felony Incest, a class E felony and Rape in the 1st Degree, a class B felony.

VINOD GOVIND PATEL; EAST MEADOW, NY

Profession: Professional Engineer; Lic. No. 079830; Cal. No. 23361

Regents Action Date: 22-May-07
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possessing a Sexual Performance by a Child, a class E felony Criminal Sexual Act in the 1st Degree, a class B felony Incest, a class E felony and Rape in the 1st Degree, a class B felony.

Massage Therapy

BONGJAE KANG; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 014140; Cal. No. 23198

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $9,000 fine.
Summary: Licensee admitted to the charge of employing unlicensed therapists.

BONGJAE KANG; NEW YORK, NY

Profession: Massage Therapist; Lic. No. 014140; Cal. No. 23198

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $9,000 fine.
Summary: Licensee admitted to the charge of employing unlicensed therapists.

KENNETH LANE; AMITYVILLE, NY

Profession: Massage Therapist; Lic. No. 014591; Cal. No. 22811

Regents Action Date: May 22, 2007
Action: Found guilty of professional misconduct Penalty Revocation, $1,000 fine.
Summary: Licensee was found guilty of obtaining his license fraudulently and of having been convicted of the crime of Attempted Endangering the Welfare of an Incompetent Person, a class B misdemeanor.