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 2005
Nursing
MAY-BRITT NAOMI ZAKRY; REGO PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 209612; Cal. No. 21891 21892
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of failing to administer a dosage of medication to a patient and misreading the glucose level of another patient.
MAY-BRITT NAOMI ZAKRY; REGO PARK, NY
Profession: Registered Professional Nurse; Lic. No. 421611; Cal. No. 21891 21892
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of failing to administer a dosage of medication to a patient and misreading the glucose level of another patient.
MAY-BRITT NAOMI ZAKRY; REGO PARK, NY
Profession: Registered Professional Nurse; Lic. No. 421611; Cal. No. 21891 21892
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of failing to administer a dosage of medication to a patient and misreading the glucose level of another patient.
MAY-BRITT NAOMI ZAKRY; REGO PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 209612; Cal. No. 21891 21892
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of failing to administer a dosage of medication to a patient and misreading the glucose level of another patient.
Pharmacy
ARNOLD ADOFF; CHAPPAQUA, NY
Profession: Pharmacist; Lic. No. 024704; Cal. No. 22270
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.
ARNOLD ADOFF; CHAPPAQUA, NY
Profession: Pharmacist; Lic. No. 024704; Cal. No. 22270
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.
MICHAEL SPRAGUE DUFORT; BENNINGTON, VT
Profession: Pharmacist; Lic. No. 046794; Cal. No. 22240
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the Vermont Board of Pharmacy.
MICHAEL SPRAGUE DUFORT; BENNINGTON, VT
Profession: Pharmacist; Lic. No. 046794; Cal. No. 22240
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the Vermont Board of Pharmacy.
Public Accountancy
JOSEPH JOHN LEGGIO; KATONAH, NY
Profession: Certified Public Accountant; Lic. No. 065465; Cal. No. 21497
Action: Found guilty of professional misconduct Penalty 2 years suspension, $5,000 fine
Summary: Licensee was found to be guilty of having been convicted of Subscribing to False Federal Income Tax Returns and False Statements With Respect To Loan Applications.
JOSEPH JOHN LEGGIO; KATONAH, NY
Profession: Certified Public Accountant; Lic. No. 065465; Cal. No. 21497
Action: Found guilty of professional misconduct Penalty 2 years suspension, $5,000 fine
Summary: Licensee was found to be guilty of having been convicted of Subscribing to False Federal Income Tax Returns and False Statements With Respect To Loan Applications.
DEMETRIOS MICHAEL PERDIOS; DIX HILLS, NY
Profession: Certified Public Accountant; Lic. No. 058660; Cal. No. 21473
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy.
DEMETRIOS MICHAEL PERDIOS; DIX HILLS, NY
Profession: Certified Public Accountant; Lic. No. 058660; Cal. No. 21473
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy.
Veterinary Medicine
BRUNA MOI DINETZ; FRESH MEADOWS, NY
Profession: Veterinarian; Lic. No. 005283; Cal. No. 21883
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charges of failing to recognize and treat a cat for hyperthyroidism and failing to maintain adequate records.
BRUNA MOI DINETZ; FRESH MEADOWS, NY
Profession: Veterinarian; Lic. No. 005283; Cal. No. 21883
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charges of failing to recognize and treat a cat for hyperthyroidism and failing to maintain adequate records.
June 2005
#VALUE!
DEPEW, NY
Profession: Registered Professional Nurse; Cal. No. 22128
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to properly administer medications and failing to maintain accurate patient records.
GETZVILLE, NY
Profession: Registered Professional Nurse; Cal. No. 21843 21844
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of committing medication errors.
Architecture
ANTHONY CUCICH; FLUSHING, NY
Profession: Architect; Lic. No. 013469; Cal. No. 21982
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of coursework in that certain area, 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charge of willfully filing a false report with the New York City Department of Buildings regarding a Local Law 11 inspection.
ANTHONY CUCICH; FLUSHING, NY
Profession: Architect; Lic. No. 013469; Cal. No. 21982
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until successful completion of coursework in that certain area, 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charge of willfully filing a false report with the New York City Department of Buildings regarding a Local Law 11 inspection.
JFT ARCHITECT INTERNATIONAL PC ; BAY SHORE, NY
Profession: Professional Service Corporation; Cal. No. 21793
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Respondent did not contest charges of failing to provide details concerning the fastening of the flitch plate girder and failing to designate the size of supports for the flitch plate girder and its supporting members on a set of architectural plans signed and sealed by respondent?s president.
JFT ARCHITECT INTERNATIONAL PC ; BAY SHORE, NY
Profession: Professional Service Corporation; Cal. No. 21793
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Respondent did not contest charges of failing to provide details concerning the fastening of the flitch plate girder and failing to designate the size of supports for the flitch plate girder and its supporting members on a set of architectural plans signed and sealed by respondent?s president.
JOSE FRANCISCO TAVERAS; BAY SHORE, NY
Profession: Architect; Lic. No. 021742; Cal. No. 21741
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to provide details concerning the fastening of the flitch plate girder and failing to designate the size of supports for the flitch plate girder and its supporting members on a set of architectural plans signed and sealed by him.
JOSE FRANCISCO TAVERAS; BAY SHORE, NY
Profession: Architect; Lic. No. 021742; Cal. No. 21741
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to provide details concerning the fastening of the flitch plate girder and failing to designate the size of supports for the flitch plate girder and its supporting members on a set of architectural plans signed and sealed by him.
Chiropractic
DONALD HALVERSON; RIDGEWOOD, NY
Profession: Chiropractor; Lic. No. 008733; Cal. No. 21893
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for a patient that accurately reflected the evaluation and treatment of the patient.
DONALD HALVERSON; RIDGEWOOD, NY
Profession: Chiropractor; Lic. No. 008733; Cal. No. 21893
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for a patient that accurately reflected the evaluation and treatment of the patient.
Dentistry
ANDREA LOIS CYMROT-COHEN (A/K/A CYMROT ANDREA LOIS, COHEN ANDREA LOIS, ROSENBERG ANDREA COHEN); WURTSBORO, NY
Profession: Dental Hygienist; Lic. No. 011374; Cal. No. 22243
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of submitting a reregistration application in which she stated that she had completed required continuing education, when, in fact, she had not.
ANDREA LOIS CYMROT-COHEN (A/K/A CYMROT ANDREA LOIS, COHEN ANDREA LOIS, ROSENBERG ANDREA COHEN); WURTSBORO, NY
Profession: Dental Hygienist; Lic. No. 011374; Cal. No. 22243
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of submitting a reregistration application in which she stated that she had completed required continuing education, when, in fact, she had not.
RONY ELYAHOUZADEH; ELIZABETH, NJ
Profession: Dentist; Lic. No. 047375; Cal. No. 22181
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 30 months stayed suspension, 3 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been found guilty by the New Jersey Board of Dentistry of professional misconduct.
RONY ELYAHOUZADEH; ELIZABETH, NJ
Profession: Dentist; Lic. No. 047375; Cal. No. 22181
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 30 months stayed suspension, 3 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been found guilty by the New Jersey Board of Dentistry of professional misconduct.
MICHAEL KLEIN; TUXEDO, NY
Profession: Dentist; Lic. No. 029030; Cal. No. 21577
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 57 months stayed suspension, 5 years probation, $7,000 fine.
Summary: Licensee admitted to the charge that he failed to use scientifically accepted infection prevention techniques appropriate to the profession of dentistry.
MICHAEL KLEIN; TUXEDO, NY
Profession: Dentist; Lic. No. 029030; Cal. No. 21577
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 57 months stayed suspension, 5 years probation, $7,000 fine.
Summary: Licensee admitted to the charge that he failed to use scientifically accepted infection prevention techniques appropriate to the profession of dentistry.