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 2006

Veterinary Medicine

MELISSA ERIKA GALLUCH; WEST FALLS, NY

Profession: Veterinarian; Lic. No. 008548; Cal. No. 22380

Regents Action Date: January 10, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to accurately read an x-ray.

MELISSA ERIKA GALLUCH; WEST FALLS, NY

Profession: Veterinarian; Lic. No. 008548; Cal. No. 22380

Regents Action Date: 10-Jan-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to accurately read an x-ray.

ROBERT G RAIDER; ELMHURST, NY

Profession: Veterinarian; Lic. No. 004599; Cal. No. 22454

Regents Action Date: January 10, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of inadequate care of a patient.

ROBERT G RAIDER; ELMHURST, NY

Profession: Veterinarian; Lic. No. 004599; Cal. No. 22454

Regents Action Date: 10-Jan-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of inadequate care of a patient.

MARTIN WOLF; NY AND HARRISON, NY

Profession: Veterinarian; Lic. No. 002732; Cal. No. 22428

Regents Action Date: January 10, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charges of performing an exploratory laparotomy on the wrong patient and failing to maintain adequate patient records.

MARTIN WOLF; NY AND HARRISON, NY

Profession: Veterinarian; Lic. No. 002732; Cal. No. 22428

Regents Action Date: 10-Jan-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charges of performing an exploratory laparotomy on the wrong patient and failing to maintain adequate patient records.

December 2005

Architecture

PAUL H BILLINGS; SYRACUSE, NY

Profession: Architect; Lic. No. 019453; Cal. No. 21689

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of splitting a fee for professional services with a non-professional.

PAUL H BILLINGS; SYRACUSE, NY

Profession: Architect; Lic. No. 019453; Cal. No. 21689

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of splitting a fee for professional services with a non-professional.

RONALDO JORGE PAPALEO; MIDDLETOWN, NJ

Profession: Architect; Lic. No. 020566; Cal. No. 21990

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $6,000 fine.
Summary: Licensee admitted to the charges of failing to register for the period of September 1996 through April 2004 falsely stating on his April 2004 registration application that he had not practiced the profession of architecture since his registration expired and failing to prepare a thorough and complete evaluation for house plans prepared by a person who was not an employee under his direct supervision, which plans he signed and sealed with his professional seal.

RONALDO JORGE PAPALEO; MIDDLETOWN, NJ

Profession: Architect; Lic. No. 020566; Cal. No. 21990

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $6,000 fine.
Summary: Licensee admitted to the charges of failing to register for the period of September 1996 through April 2004 falsely stating on his April 2004 registration application that he had not practiced the profession of architecture since his registration expired and failing to prepare a thorough and complete evaluation for house plans prepared by a person who was not an employee under his direct supervision, which plans he signed and sealed with his professional seal.

Dentistry

COMMUNITY DENTAL ASSOCIATES PC ; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 22127

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,000 fine.
Summary: Registrant admitted to the charge of permitting an unlicensed person to scale a patient?s teeth.

COMMUNITY DENTAL ASSOCIATES PC ; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 22127

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,000 fine.
Summary: Registrant admitted to the charge of permitting an unlicensed person to scale a patient?s teeth.

STEVEN MITCHELL LIEBMAN; GREAT NECK, NY

Profession: Dentist; Lic. No. 045153; Cal. No. 22333

Regents Action Date: December 09, 2005
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 did not contest the charge of failing to maintain a patient record that accurately reflected the evaluation and treatment of a patient.

STEVEN MITCHELL LIEBMAN; GREAT NECK, NY

Profession: Dentist; Lic. No. 045153; Cal. No. 22333

Regents Action Date: 9-Dec-05
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 did not contest the charge of failing to maintain a patient record that accurately reflected the evaluation and treatment of a patient.

Engineering

THOMAS GIFFORD SWIFT; FRIENDSHIP, NY

Profession: Professional Engineer; Lic. No. 079510; Cal. No. 22372

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of submitting an inaccurate change order and revisions.

THOMAS GIFFORD SWIFT; FRIENDSHIP, NY

Profession: Professional Engineer; Lic. No. 079510; Cal. No. 22372

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of submitting an inaccurate change order and revisions.

Massage Therapy

LANNIE E CASTRONOVA (A/K/A THOMAN LANNIE E); HONEOYE, NY

Profession: Massage Therapist; Lic. No. 013806; Cal. No. 22396

Regents Action Date: December 09, 2005
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 Driving While Intoxicated.

LANNIE E CASTRONOVA (A/K/A THOMAN LANNIE E); HONEOYE, NY

Profession: Massage Therapist; Lic. No. 013806; Cal. No. 22396

Regents Action Date: 9-Dec-05
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 Driving While Intoxicated.

FERDINANDO J ZEOLLA; SCARSDALE, NY

Profession: Massage Therapist; Lic. No. 012066; Cal. No. 22448

Regents Action Date: December 09, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Promoting Prostitution in the 3rd Degree, a class D felony, and Criminal Mischief in the 4th Degree, a class A misdemeanor.

FERDINANDO J ZEOLLA; SCARSDALE, NY

Profession: Massage Therapist; Lic. No. 012066; Cal. No. 22448

Regents Action Date: 9-Dec-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Promoting Prostitution in the 3rd Degree, a class D felony, and Criminal Mischief in the 4th Degree, a class A misdemeanor.

Nursing

OLUREMI ELIZABETH ADEDOKUN; WESTBURY, NY

Profession: Registered Professional Nurse; Lic. No. 540346; Cal. No. 22102

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of incorrectly placing a rectal suppository and failing to chart said error.

OLUREMI ELIZABETH ADEDOKUN; WESTBURY, NY

Profession: Registered Professional Nurse; Lic. No. 540346; Cal. No. 22102

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of incorrectly placing a rectal suppository and failing to chart said error.

JOAN ANDERSON (A/K/A SAMPSON JOAN ANNE DOVIAK); VICTOR, NY

Profession: Registered Professional Nurse; Lic. No. 221836; Cal. No. 22287

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee?s return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having two 2004 convictions of Driving While Intoxicated.

JOAN ANDERSON (A/K/A SAMPSON JOAN ANNE DOVIAK); VICTOR, NY

Profession: Registered Professional Nurse; Lic. No. 221836; Cal. No. 22287

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee?s return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having two 2004 convictions of Driving While Intoxicated.

LISA ANDERSON (A/K/A LEACH LISA); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 218273; Cal. No. 21670

Regents Action Date: December 09, 2005
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor and Petit Larceny, a class A misdemeanor.

LISA ANDERSON (A/K/A LEACH LISA); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 218273; Cal. No. 21670

Regents Action Date: 9-Dec-05
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor and Petit Larceny, a class A misdemeanor.

HEIDI JO ANYOS (A/K/A PASSINO HEIDI JO); NASSAU, NY

Profession: Licensed Practical Nurse; Lic. No. 194679; Cal. No. 22288

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charges of committing medication administration and documentation errors.

HEIDI JO ANYOS (A/K/A PASSINO HEIDI JO); NASSAU, NY

Profession: Licensed Practical Nurse; Lic. No. 194679; Cal. No. 22288

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charges of committing medication administration and documentation errors.

PATRICIA A AYRES; BELLMORE, NY

Profession: Registered Professional Nurse; Lic. No. 241194; Cal. No. 22060

Regents Action Date: December 09, 2005
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering an excessive amount of insulin to a student at an elementary school at which she was employed.

PATRICIA A AYRES; BELLMORE, NY

Profession: Registered Professional Nurse; Lic. No. 241194; Cal. No. 22060

Regents Action Date: 9-Dec-05
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering an excessive amount of insulin to a student at an elementary school at which she was employed.