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.

March 2005

Dentistry

AESTHETIC DENTAL ASSOCIATES PC ; ALBANY, NY

Profession: Professional Service Corporation; Cal. No. 20247

Regents Action Date: 15-Mar-05
Action: Application to surrender certificate of incorporation granted.
Summary: Respondent admits to being under investigation based upon disciplinary charges for criminal convictions of its president and sole shareholder for Grand Larceny in the 3rd Degree, a class D felony Insurance Fraud in the 3rd Degree, a class D felony and Falsifying Business Records in the 1st Degree, a class E felony.

LEONARD SCOTT BERL; ALBANY, NY

Profession: Dentist; Lic. No. 040893; Cal. No. 19855

Regents Action Date: March 15, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony Insurance Fraud in the 3rd Degree, a class D felony and Falsifying Business Records in the 1st Degree, a class E felony.

LEONARD SCOTT BERL; ALBANY, NY

Profession: Dentist; Lic. No. 040893; Cal. No. 19855

Regents Action Date: 15-Mar-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony Insurance Fraud in the 3rd Degree, a class D felony and Falsifying Business Records in the 1st Degree, a class E felony.

SERIOJA CONSTANTIN; CHAPPAQUA, NY

Profession: Dentist; Lic. No. 047951; Cal. No. 21929

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation with respondent to submit proof of successful completion of coursework as set forth in consent order application, $750 fine.
Summary: Licensee did not contest the charge of failing to keep written dental and medical history records justifying the course of treatment of a patient, and failing to diagnose and treat said patient's tooth decay between 4/00 and 10/03, in the State of Florida.

SERIOJA CONSTANTIN; CHAPPAQUA, NY

Profession: Dentist; Lic. No. 047951; Cal. No. 21929

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation with respondent to submit proof of successful completion of coursework as set forth in consent order application, $750 fine.
Summary: Licensee did not contest the charge of failing to keep written dental and medical history records justifying the course of treatment of a patient, and failing to diagnose and treat said patient's tooth decay between 4/00 and 10/03, in the State of Florida.

STEVEN EIDMAN; NJ AND BRONX, NY

Profession: Dentist; Lic. No. 036738; Cal. No. 21136

Regents Action Date: March 15, 2005
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

STEVEN EIDMAN; NJ AND BRONX, NY

Profession: Dentist; Lic. No. 036738; Cal. No. 21136

Regents Action Date: 15-Mar-05
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

HOWARD B FINE; ROCHESTER, NY

Profession: Dentist; Lic. No. 028032; Cal. No. 21132

Regents Action Date: March 15, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of filing false federal income tax returns.

HOWARD B FINE; ROCHESTER, NY

Profession: Dentist; Lic. No. 028032; Cal. No. 21132

Regents Action Date: 15-Mar-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of filing false federal income tax returns.

EMMETT JOSEPH FOLGERT; MASSENA, NY

Profession: Dentist; Lic. No. 013776; Cal. No. 21439

Regents Action Date: March 15, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of, while caring for each of two patients, failing to take a diagnostic x-ray prior to commencing a procedure and, in the case of one of the aforesaid two patients, he also improperly stuck a needle into the outside of the patient's cheek while filling one of the patient's teeth.

EMMETT JOSEPH FOLGERT; MASSENA, NY

Profession: Dentist; Lic. No. 013776; Cal. No. 21439

Regents Action Date: 15-Mar-05
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of, while caring for each of two patients, failing to take a diagnostic x-ray prior to commencing a procedure and, in the case of one of the aforesaid two patients, he also improperly stuck a needle into the outside of the patient's cheek while filling one of the patient's teeth.

ALEXEI VALERYEVICH MIKERIN; SARASOTA, FL

Profession: Dentist; Lic. No. 048786; Cal. No. 21595

Regents Action Date: March 15, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty by the Florida Board of Dentistry of professional misconduct.

ALEXEI VALERYEVICH MIKERIN; SARASOTA, FL

Profession: Dentist; Lic. No. 048786; Cal. No. 21595

Regents Action Date: 15-Mar-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty by the Florida Board of Dentistry of professional misconduct.

ARKADY PAVLOV; BROOKLYN, NY

Profession: Dentist; Lic. No. 044329; Cal. No. 21894

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charges of permitting an unlicensed employee to practice dentistry in licensee's office between 1999 and June 2003.

ARKADY PAVLOV; BROOKLYN, NY

Profession: Dentist; Lic. No. 044329; Cal. No. 21894

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charges of permitting an unlicensed employee to practice dentistry in licensee's office between 1999 and June 2003.

RANDY GORDON RAETZ; ROCHESTER, NY

Profession: Dentist; Lic. No. 045887; Cal. No. 21565

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation with successful completion of coursework as set forth in consent order application, $1,000 fine.
Summary: Licensee did not contest the charge that he failed to maintain accurate patient records.

RANDY GORDON RAETZ; ROCHESTER, NY

Profession: Dentist; Lic. No. 045887; Cal. No. 21565

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation with successful completion of coursework as set forth in consent order application, $1,000 fine.
Summary: Licensee did not contest the charge that he failed to maintain accurate patient records.

ROCHESTER ENDODONTICS PLLC; FAIRPORT, NY

Profession: Professional Service Limited Liability Company; Cal. No. 21148

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 1 year probation, $5,000 fine.
Summary: Respondent PC admitted during investigation that federal income tax returns filed for members of the PC for the years 1997, 1998, and 1999 failed to report income received from respondent in an amount exceeding $86,809.

ROCHESTER ENDODONTICS PLLC; FAIRPORT, NY

Profession: Professional Service Limited Liability Company; Cal. No. 21148

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 1 year probation, $5,000 fine.
Summary: Respondent PC admitted during investigation that federal income tax returns filed for members of the PC for the years 1997, 1998, and 1999 failed to report income received from respondent in an amount exceeding $86,809.

PAUL A SADOWSKY; MIDDLE VILLAGE, NY

Profession: Dentist; Lic. No. 037193; Cal. No. 20034

Regents Action Date: March 15, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of entering into an agreement with another dentist to submit claims to an insurance company for dental work not performed as claimed submitting claims to an insurance company naming the other dentist as provider of dental services when he did not provide the services claimed and violating a term of probation by committing the aforementioned acts.

PAUL A SADOWSKY; MIDDLE VILLAGE, NY

Profession: Dentist; Lic. No. 037193; Cal. No. 20034

Regents Action Date: 15-Mar-05
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of entering into an agreement with another dentist to submit claims to an insurance company for dental work not performed as claimed submitting claims to an insurance company naming the other dentist as provider of dental services when he did not provide the services claimed and violating a term of probation by committing the aforementioned acts.

CHANA LINDA WELLER; NEW YORK, NY

Profession: Dentist; Lic. No. 039533; Cal. No. 18286

Regents Action Date: March 15, 2005
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of practicing the profession with negligence on more than one occasion relating to fabricating a post and core without obtaining an x-ray.

CHANA LINDA WELLER; NEW YORK, NY

Profession: Dentist; Lic. No. 039533; Cal. No. 18286

Regents Action Date: 15-Mar-05
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of practicing the profession with negligence on more than one occasion relating to fabricating a post and core without obtaining an x-ray.

Midwifery

ERIN MAUREEN CARROLL; CAMILLUS, NY

Profession: Midwife; Lic. No. 000408; Cal. No. 21515

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charges of failing to recognize a non-reassuring fetal heart pattern and failing to timely consult with the collaborating physician 1 year stayed suspension, 1 year probation, $1,000 fine.

ERIN MAUREEN CARROLL; CAMILLUS, NY

Profession: Midwife; Lic. No. 000408; Cal. No. 21515

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charges of failing to recognize a non-reassuring fetal heart pattern and failing to timely consult with the collaborating physician 1 year stayed suspension, 1 year probation, $1,000 fine.

Nursing

F ALM ROBERT JR; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 268971; Cal. No. 22038

Regents Action Date: March 15, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of an act, which in New York State, would have constituted the crime of Grand Larceny in the 4th Degree, a felony.

F ALM ROBERT JR; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 268971; Cal. No. 22038

Regents Action Date: 15-Mar-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of an act, which in New York State, would have constituted the crime of Grand Larceny in the 4th Degree, a felony.

NANCY M BLYDENBURGH (A/K/A MAZZAFERRO NANCY M, COTTRAL NANCY MAE); GREENPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 083731; Cal. No. 21803

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation as set forth in consent order application.
Summary: Licensee did not contest charges of placing Catapres patches on a patient without insuring that said patches actually contained medication.

NANCY M BLYDENBURGH (A/K/A MAZZAFERRO NANCY M, COTTRAL NANCY MAE); GREENPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 083731; Cal. No. 21803

Regents Action Date: 15-Mar-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation as set forth in consent order application.
Summary: Licensee did not contest charges of placing Catapres patches on a patient without insuring that said patches actually contained medication.

DELORES BOWMAN (A/K/A BOWMAN DOLORES); FAIR LAWN, NJ

Profession: Registered Professional Nurse; Lic. No. 225649; Cal. No. 21912

Regents Action Date: March 15, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges that she was convicted of Failure to File a Return, a class A misdemeanor.