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.

July 2006

Pharmacy

ALFRED A MONACO; OZONE PARK, NY

Profession: Pharmacist; Lic. No. 030935; Cal. No. 22011

Regents Action Date: 26-Jul-06
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of willfully failing to comply with mandatory continuing education requirements.

NEETHA N PILLAI (A/K/A PILLAI NEETHA LAKSHMI); GLEN OAKS, NY

Profession: Pharmacist; Lic. No. 046672; Cal. No. 22656

Regents Action Date: July 26, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee did not contest the charge of delegating professional responsibilities to an unlicensed person i.e. delegating to an unlicensed person the professional responsibility of receiving an oral prescription from a prescriber.

NEETHA N PILLAI (A/K/A PILLAI NEETHA LAKSHMI); GLEN OAKS, NY

Profession: Pharmacist; Lic. No. 046672; Cal. No. 22656

Regents Action Date: 26-Jul-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee did not contest the charge of delegating professional responsibilities to an unlicensed person i.e. delegating to an unlicensed person the professional responsibility of receiving an oral prescription from a prescriber.

FRED WEIN; MARLBORO, NJ

Profession: Pharmacist; Lic. No. 030627; Cal. No. 22689

Regents Action Date: July 26, 2006
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 Criminal Diversion of Prescription Medications and Prescriptions, a class E felony.

FRED WEIN; MARLBORO, NJ

Profession: Pharmacist; Lic. No. 030627; Cal. No. 22689

Regents Action Date: 26-Jul-06
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 Criminal Diversion of Prescription Medications and Prescriptions, a class E felony.

JOHN P ZAUNER; EAST PATCHOGUE, NY

Profession: Pharmacist; Lic. No. 025361; Cal. No. 21811

Regents Action Date: July 26, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of dispensing prescription-required drugs without a prescription on two occasions.

JOHN P ZAUNER; EAST PATCHOGUE, NY

Profession: Pharmacist; Lic. No. 025361; Cal. No. 21811

Regents Action Date: 26-Jul-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of dispensing prescription-required drugs without a prescription on two occasions.

Podiatry

MARK S DAVIS (A/K/A DAVIS MARK STEVEN); FAIRTON, NJ

Profession: Podiatrist; Lic. No. 004612; Cal. No. 22710

Regents Action Date: July 26, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Conspiracy to Commit Mail and Wire Fraud and Retaliating Against a Witness, both federal felonies.

MARK S DAVIS (A/K/A DAVIS MARK STEVEN); FAIRTON, NJ

Profession: Podiatrist; Lic. No. 004612; Cal. No. 22710

Regents Action Date: 26-Jul-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Conspiracy to Commit Mail and Wire Fraud and Retaliating Against a Witness, both federal felonies.

Public Accountancy

DAVID E WILLS; NIRVANASOFT, INC., 350 5TH AVENUE, NEW YORK, NY 10118

Profession: Certified Public Accountant; Lic. No. 038219; Cal. No. 22791

Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct Penalty Indefinite suspension until notice is received that respondent has made full payment of all arrears of support established by the Order of the Family Court to be due.
Summary: Licensee to practice as a Certified Public Accountant is suspended indefinitely until he has made full payment of all arrears of child support and maintenance established by the Order and Judgment of the Family Court, County of Monroe, State of New York.

DAVID E WILLS; NIRVANASOFT, INC., 350 5TH AVENUE, NEW YORK, NY 10118

Profession: Certified Public Accountant; Lic. No. 038219; Cal. No. 22791

Regents Action Date: 26-Jul-06
Action: Found guilty of professional misconduct Penalty Indefinite suspension until notice is received that respondent has made full payment of all arrears of support established by the Order of the Family Court to be due.
Summary: Licensee to practice as a Certified Public Accountant is suspended indefinitely until he has made full payment of all arrears of child support and maintenance established by the Order and Judgment of the Family Court, County of Monroe, State of New York.

Social Work

JOSEPH JOHN CELENTANO; NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 034232; Cal. No. 20525

Regents Action Date: July 26, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in physical contact of a sexual nature with a patient.

JOSEPH JOHN CELENTANO; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 034232; Cal. No. 20525

Regents Action Date: July 26, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in physical contact of a sexual nature with a patient.

JOSEPH JOHN CELENTANO; NEW YORK, NY

Profession: Licensed Clinical Social Worker; Lic. No. 034232; Cal. No. 20525

Regents Action Date: 26-Jul-06
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in physical contact of a sexual nature with a patient.

JOSEPH JOHN CELENTANO; NEW YORK, NY

Profession: Certified Social Worker; Lic. No. 034232; Cal. No. 20525

Regents Action Date: 26-Jul-06
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in physical contact of a sexual nature with a patient.

DEBRA LACLAIR (A/K/A VERNSEY DEBRA DOREEN); LISBON, NY

Profession: Licensed Master Social Worker; Lic. No. 059258; Cal. No. 22277

Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 6 months of suspension stayed, then probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Engaging in a Monetary Transaction in Property Derived from a Specified Unlawful Activity (Money Laundering), a felony.

DEBRA LACLAIR (A/K/A VERNSEY DEBRA DOREEN); LISBON, NY

Profession: Licensed Master Social Worker; Lic. No. 059258; Cal. No. 22277

Regents Action Date: 26-Jul-06
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 6 months of suspension stayed, then probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Engaging in a Monetary Transaction in Property Derived from a Specified Unlawful Activity (Money Laundering), a felony.

DEBRA DOREEN VERNSEY; LISBON, NY

Profession: Certified Social Worker; Lic. No. 059258; Cal. No. 22277

Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 6 months of suspension stayed, then probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Engaging in a Monetary Transaction in Property Derived from a Specified Unlawful Activity (Money Laundering), a felony.

DEBRA DOREEN VERNSEY; LISBON, NY

Profession: Certified Social Worker; Lic. No. 059258; Cal. No. 22277

Regents Action Date: 26-Jul-06
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 6 months of suspension stayed, then probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Engaging in a Monetary Transaction in Property Derived from a Specified Unlawful Activity (Money Laundering), a felony.

Speech-Language Pathology and Audiology

DEBRA VITELLO MCCLOSKEY; SCOTIA, NY

Profession: Speech - Language Pathologist; Lic. No. 008066; Cal. No. 22680

Regents Action Date: July 26, 2006
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.

DEBRA VITELLO MCCLOSKEY; SCOTIA, NY

Profession: Speech - Language Pathologist; Lic. No. 008066; Cal. No. 22680

Regents Action Date: 26-Jul-06
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.

Veterinary Medicine

THOMAS NATHAN CHRISTIAN; AVON, NY 14414

Profession: Veterinarian; Lic. No. 008969; Cal. No. 22659

Regents Action Date: July 26, 2006
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain an adequate patient record.

THOMAS NATHAN CHRISTIAN; AVON, NY 14414

Profession: Veterinarian; Lic. No. 008969; Cal. No. 22659

Regents Action Date: 26-Jul-06
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain an adequate patient record.

June 2006

Architecture

WALTER E BLUM; GREAT NECK, NY

Profession: Architect; Lic. No. 006928; Cal. No. 21988

Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Reckless Endangerment in the 2nd Degree, a class A misdemeanor.

WALTER E BLUM; GREAT NECK, NY

Profession: Architect; Lic. No. 006928; Cal. No. 21988

Regents Action Date: 20-Jun-06
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Reckless Endangerment in the 2nd Degree, a class A misdemeanor.

NICHOLAS ANTHONY VERO; WESTHAMPTON BEACH, NY

Profession: Architect; Lic. No. 018461; Cal. No. 22638

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of architecture fraudulently, to wit fraudulently using a stamp from the Department of Health on a site plan.

NICHOLAS ANTHONY VERO; WESTHAMPTON BEACH, NY

Profession: Architect; Lic. No. 018461; Cal. No. 22638

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of architecture fraudulently, to wit fraudulently using a stamp from the Department of Health on a site plan.

Dentistry

GEORGE MICHAEL MANTIKAS; EAST HAMPTON, CT

Profession: Dentist; Lic. No. 042389; Cal. No. 22721

Regents Action Date: June 20, 2006
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 being found guilty of professional misconduct by the Connecticut State Dental Commission.

GEORGE MICHAEL MANTIKAS; EAST HAMPTON, CT

Profession: Dentist; Lic. No. 042389; Cal. No. 22721

Regents Action Date: 20-Jun-06
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 being found guilty of professional misconduct by the Connecticut State Dental Commission.

MICHAEL ANTHONY PESIRI; NEW HYDE PARK, NY

Profession: Dentist; Lic. No. 037695; Cal. No. 20037

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of making inappropriate telephone calls to two patients in 1992 and 2000.