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.
May 2004
Pharmacy
STEVEN CHARLES DERSHOWITZ; BRONX, NY
Profession: Pharmacist; Lic. No. 028461; Cal. No. 21309
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee admitted to the charge of two dispensing errors.
STEVEN CHARLES DERSHOWITZ; BRONX, NY
Profession: Pharmacist; Lic. No. 028461; Cal. No. 21309
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee admitted to the charge of two dispensing errors.
MICHAEL F DOOLEY; EAST SYRACUSE, NY
Profession: Pharmacist; Lic. No. 039517; Cal. No. 21383
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 12 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Scheme to Defraud in the 1st Degree.
MICHAEL F DOOLEY; EAST SYRACUSE, NY
Profession: Pharmacist; Lic. No. 039517; Cal. No. 21383
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 12 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Scheme to Defraud in the 1st Degree.
JOSEPH GOLDSTEIN; SCARSDALE, NY
Profession: Pharmacist; Lic. No. 023007; Cal. No. 21184
Action: Application for consent order granted Penalty agreed upon 2 year suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Paying Medicare Kickbacks, and Subscribing to False Corporate Income Tax Returns, both Federal felonies.
JOSEPH GOLDSTEIN; SCARSDALE, NY
Profession: Pharmacist; Lic. No. 023007; Cal. No. 21184
Action: Application for consent order granted Penalty agreed upon 2 year suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Paying Medicare Kickbacks, and Subscribing to False Corporate Income Tax Returns, both Federal felonies.
NICHOLAS FRANCIS GUARINO; MENHOOPANY, PA
Profession: Pharmacist; Lic. No. 033643; Cal. No. 21436
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud Wire Fraud Conspiracy to Commit Health Care Fraud Conspiracy to Transport and Distribute Explosive Materials in Interstate Commerce.
NICHOLAS FRANCIS GUARINO; MENHOOPANY, PA
Profession: Pharmacist; Lic. No. 033643; Cal. No. 21436
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud Wire Fraud Conspiracy to Commit Health Care Fraud Conspiracy to Transport and Distribute Explosive Materials in Interstate Commerce.
AMY MARIE HOAG; MAMARONECK, NY
Profession: Pharmacist; Lic. No. 043146; Cal. No. 21018
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee did not contest the charge of selling a misbranded drug by dispensing the prescription-required, non-controlled drug Labetatol with a label stating it was the prescription-required, non-controlled drug Lamictal.
AMY MARIE HOAG; MAMARONECK, NY
Profession: Pharmacist; Lic. No. 043146; Cal. No. 21018
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee did not contest the charge of selling a misbranded drug by dispensing the prescription-required, non-controlled drug Labetatol with a label stating it was the prescription-required, non-controlled drug Lamictal.
THOMAS PATRICK MULHERN JR; MASSAPEQUA PARK, NY
Profession: Pharmacist; Lic. No. 034850; Cal. No. 21203
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of filling a patient's prescription with the wrong medication and thereby causing the patient harm.
THOMAS PATRICK MULHERN JR; MASSAPEQUA PARK, NY
Profession: Pharmacist; Lic. No. 034850; Cal. No. 21203
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of filling a patient's prescription with the wrong medication and thereby causing the patient harm.
Physical Therapy
HERBERT HENRY DOERR; PLEASANTVILLE, NY
Profession: Physical Therapist; Lic. No. 009687; Cal. No. 21346
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of entering the name of another physical therapist in the treatment record of each of several patients as an additional treating therapist when he knew that he was the only physical therapist who had treated these patients.
HERBERT HENRY DOERR; PLEASANTVILLE, NY
Profession: Physical Therapist; Lic. No. 009687; Cal. No. 21346
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of entering the name of another physical therapist in the treatment record of each of several patients as an additional treating therapist when he knew that he was the only physical therapist who had treated these patients.
DEBORA D GOSCH; FULTON, NY
Profession: Physical Therapist Assistant; Lic. No. 005475; Cal. No. 21529
Action: Application to surrender certificate granted.
Summary: Licensee did not contest the charge of making false entries on facility records and failing to maintain accurate patient records.
DEBORA D GOSCH; FULTON, NY
Profession: Physical Therapist Assistant; Lic. No. 005475; Cal. No. 21529
Action: Application to surrender certificate granted.
Summary: Licensee did not contest the charge of making false entries on facility records and failing to maintain accurate patient records.
Public Accountancy
AARON JOSEPH CHAITOVSKY; PLAINVIEW, NY
Profession: Certified Public Accountant; Lic. No. 051074; Cal. No. 21339
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of failing to refer, in an audit opinion, to the work of another auditor who had prepared a substantial part of the work papers that served as the basis for the audit opinion.
AARON JOSEPH CHAITOVSKY; PLAINVIEW, NY
Profession: Certified Public Accountant; Lic. No. 051074; Cal. No. 21339
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of failing to refer, in an audit opinion, to the work of another auditor who had prepared a substantial part of the work papers that served as the basis for the audit opinion.
ROBERT HENRY GLASS; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 026207; Cal. No. 21336
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of failing to note that an audit opinion did not refer to the work of another auditor who had prepared a substantial part of the work papers that served as the basis for the audit opinion.
ROBERT HENRY GLASS; NEW YORK, NY
Profession: Certified Public Accountant; Lic. No. 026207; Cal. No. 21336
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of failing to note that an audit opinion did not refer to the work of another auditor who had prepared a substantial part of the work papers that served as the basis for the audit opinion.
ANTHONY G PIRRO; SCARSDALE, NY
Profession: Certified Public Accountant; Lic. No. 043587; Cal. No. 20798
Action: Found guilty of professional misconduct Penalty Revocation, $2,500 fine.
Summary: Licensee was found to be guilty of having been convicted of one count of Conspiracy to Commit Tax Evasion and Fraud, a felony four counts of Tax Evasion, a felony and eighteen counts of Tax Fraud, a felony.
ANTHONY G PIRRO; SCARSDALE, NY
Profession: Certified Public Accountant; Lic. No. 043587; Cal. No. 20798
Action: Found guilty of professional misconduct Penalty Revocation, $2,500 fine.
Summary: Licensee was found to be guilty of having been convicted of one count of Conspiracy to Commit Tax Evasion and Fraud, a felony four counts of Tax Evasion, a felony and eighteen counts of Tax Fraud, a felony.
MICHAEL D WATSON; RIVER EDGE, NJ
Profession: Certified Public Accountant; Lic. No. 045477; Cal. No. 21335
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, following termination of suspension, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of, as the concurring partner on each of two separate audits of the financial statements of an entity, agreeing with the audit team's erroneous conclusion that aspects of the said financial statements were in compliance with generally accepted accounting principles.
MICHAEL D WATSON; RIVER EDGE, NJ
Profession: Certified Public Accountant; Lic. No. 045477; Cal. No. 21335
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, following termination of suspension, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of, as the concurring partner on each of two separate audits of the financial statements of an entity, agreeing with the audit team's erroneous conclusion that aspects of the said financial statements were in compliance with generally accepted accounting principles.
GREGORY MICHAEL WOODS; SCHENECTADY, NY
Profession: Certified Public Accountant; Lic. No. 053482; Cal. No. 21274
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
GREGORY MICHAEL WOODS; SCHENECTADY, NY
Profession: Certified Public Accountant; Lic. No. 053482; Cal. No. 21274
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
March 2004
Architecture
PAPADATOS ASSOCIATES PC ; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 20771
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation for last 23 months.
Summary: Respondent was found to be guilty of having been convicted of Bribery in the 3rd Degree, a class D felony.
PAPADATOS ASSOCIATES PC ; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 20771
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation for last 23 months.
Summary: Respondent was found to be guilty of having been convicted of Bribery in the 3rd Degree, a class D felony.
PAPADATOS MOUDIS ASSOCIATES PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 20771
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation for last 23 months.
Summary: Respondent was found to be guilty of having been convicted of Bribery in the 3rd Degree, a class D felony.
PAPADATOS MOUDIS ASSOCIATES PC; NEW YORK, NY
Profession: Professional Service Corporation; Cal. No. 20771
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation for last 23 months.
Summary: Respondent was found to be guilty of having been convicted of Bribery in the 3rd Degree, a class D felony.