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.
June 2003
Pharmacy
RICHARD MEN LANG CHENG; STATEN ISLAND, NY
Profession: Pharmacist; Lic. No. 046269; Cal. No. 20441
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of dispensing and permitting to be dispensed prescription-required medications without prescriptions.
RICHARD MEN LANG CHENG; STATEN ISLAND, NY
Profession: Pharmacist; Lic. No. 046269; Cal. No. 20441
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of dispensing and permitting to be dispensed prescription-required medications without prescriptions.
CVS ALBANY, L.L.C.; GOSHEN, NY
Profession: Pharmacy; Reg. No. 020492; Cal. No. 20149
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Respondent admitted to the charge of failing to employ a supervising pharmacist at the aforesaid retail pharmacy for a period of six (6) months and failing to have pharmacists sign or legibly initial prescriptions for controlled drugs.
CVS ALBANY, L.L.C.; GOSHEN, NY
Profession: Pharmacy; Reg. No. 020492; Cal. No. 20149
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Respondent admitted to the charge of failing to employ a supervising pharmacist at the aforesaid retail pharmacy for a period of six (6) months and failing to have pharmacists sign or legibly initial prescriptions for controlled drugs.
JOSEPH CHARLES DOUGHERTY; PORT JEFFERSON STATION, NY
Profession: Pharmacist; Lic. No. 033756; Cal. No. 20667
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of failing to offer counseling to one patient and failing to check the correct patient profile when dispensing a medication to another patient.
JOSEPH CHARLES DOUGHERTY; PORT JEFFERSON STATION, NY
Profession: Pharmacist; Lic. No. 033756; Cal. No. 20667
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of failing to offer counseling to one patient and failing to check the correct patient profile when dispensing a medication to another patient.
ECKERD CORPORATION; KINGSTON, NY
Profession: Pharmacy; Reg. No. 023949; Cal. No. 20469
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $3,500 fine.
Summary: Respondent admitted to the charge of improper dispensing of controlled substances by employee pharmacists.
ECKERD CORPORATION; KINGSTON, NY
Profession: Pharmacy; Reg. No. 023949; Cal. No. 20469
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $3,500 fine.
Summary: Respondent admitted to the charge of improper dispensing of controlled substances by employee pharmacists.
DONALD WILLIAM FLEMING; EAST AMHERST, NY
Profession: Pharmacist; Lic. No. 035385; Cal. No. 18140
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of suspension stayed, probation 5 years, $10,000 fine.
Summary: Licensee was found guilty of erroneously dispensing refill prescriptions and holding for sale and selling a misbranded drug, in that the prescription medication found in the containers dispensed was not the medication set forth on the label of the container.
DONALD WILLIAM FLEMING; EAST AMHERST, NY
Profession: Pharmacist; Lic. No. 035385; Cal. No. 18140
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of suspension stayed, probation 5 years, $10,000 fine.
Summary: Licensee was found guilty of erroneously dispensing refill prescriptions and holding for sale and selling a misbranded drug, in that the prescription medication found in the containers dispensed was not the medication set forth on the label of the container.
JOHN L MEYER; PLATTSBURGH, NY
Profession: Pharmacist; Lic. No. 028523; Cal. No. 20509
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of mislabeling a prescription.
JOHN L MEYER; PLATTSBURGH, NY
Profession: Pharmacist; Lic. No. 028523; Cal. No. 20509
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of mislabeling a prescription.
HOWARD MILBAUER;
Profession: Pharmacist; Lic. No. 022841; Cal. No. 20968
Action: Application to surrender license granted.
Summary: Licensee admitted to allegations of dispensing schedule II, III, and IV controlled substances without valid prescriptions.
HOWARD MILBAUER;
Profession: Pharmacist; Lic. No. 022841; Cal. No. 20968
Action: Application to surrender license granted.
Summary: Licensee admitted to allegations of dispensing schedule II, III, and IV controlled substances without valid prescriptions.
N. H. MEYER DRUG, INC.; PLATTSBURGH, NY
Profession: Pharmacy; Reg. No. 017726; Cal. No. 20510
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Respondent admitted to the charge of mislabeling two prescriptions.
N. H. MEYER DRUG, INC.; PLATTSBURGH, NY
Profession: Pharmacy; Reg. No. 017726; Cal. No. 20510
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Respondent admitted to the charge of mislabeling two prescriptions.
LARRY PERLSTEIN; SCOTTSDALE, AZ
Profession: Pharmacist; Lic. No. 024031; Cal. No. 20781
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of dispensing Accutane instead of Accolate as prescribed.
LARRY PERLSTEIN; SCOTTSDALE, AZ
Profession: Pharmacist; Lic. No. 024031; Cal. No. 20781
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of dispensing Accutane instead of Accolate as prescribed.
MARK S STEIN; BROOKLYN, NY
Profession: Pharmacist; Lic. No. 026756; Cal. No. 20343
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $3,500 fine.
Summary: Licensee admitted to the charge of having outdated drug stock, failing to maintain a current DEA inventory of controlled drugs, and failing to maintain the premises occupied by the pharmacy in a clean and orderly manner.
MARK S STEIN; BROOKLYN, NY
Profession: Pharmacist; Lic. No. 026756; Cal. No. 20343
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $3,500 fine.
Summary: Licensee admitted to the charge of having outdated drug stock, failing to maintain a current DEA inventory of controlled drugs, and failing to maintain the premises occupied by the pharmacy in a clean and orderly manner.
LOIS LAURA VUONCINO (A/K/A VUONCINO-FUHRMAN LOIS LAURA); GLENMONT, NY
Profession: Pharmacist; Lic. No. 041197; Cal. No. 20025
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 having been convicted of Attempted Criminal Contempt in the 2nd Degree.
LOIS LAURA VUONCINO (A/K/A VUONCINO-FUHRMAN LOIS LAURA); GLENMONT, NY
Profession: Pharmacist; Lic. No. 041197; Cal. No. 20025
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 having been convicted of Attempted Criminal Contempt in the 2nd Degree.
JOHN CHARLES WOOD; CENTRAL SQUARE, NY
Profession: Pharmacist; Lic. No. 047147; Cal. No. 20682
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 having been convicted of Driving While Intoxicated, a misdemeanor.
JOHN CHARLES WOOD; CENTRAL SQUARE, NY
Profession: Pharmacist; Lic. No. 047147; Cal. No. 20682
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 having been convicted of Driving While Intoxicated, a misdemeanor.
Podiatry
STANLEY JOHN ZAWADA; WHITESTONE, NY
Profession: Podiatrist; Lic. No. 003845; Cal. No. 20566
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 30 months of suspension stayed, probation 3 years, $20,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of podiatry while his license was suspended and did not contest the charge of permitting an unlicensed person to perform physical therapy, and submitting insurance claims with incorrect C.P.T. codes for podiatric treatment rendered.
STANLEY JOHN ZAWADA; WHITESTONE, NY
Profession: Podiatrist; Lic. No. 003845; Cal. No. 20566
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 30 months of suspension stayed, probation 3 years, $20,000 fine.
Summary: Licensee admitted to the charge of practicing the profession of podiatry while his license was suspended and did not contest the charge of permitting an unlicensed person to perform physical therapy, and submitting insurance claims with incorrect C.P.T. codes for podiatric treatment rendered.
Public Accountancy
EDWARD M LIEBER; MERRICK, NY
Profession: Certified Public Accountant; Lic. No. 034709; Cal. No. 20302
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 18 months of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of False Statements with Respect to Loan Applications, a felony.
EDWARD M LIEBER; MERRICK, NY
Profession: Certified Public Accountant; Lic. No. 034709; Cal. No. 20302
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 18 months of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of False Statements with Respect to Loan Applications, a felony.
ALFRED C TUZZO; STATEN ISLAND, NY
Profession: Certified Public Accountant; Lic. No. 055683; Cal. No. 20657
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee could not successfully defend against the charge of submitting employer certification forms which reflect false dates of employment.
ALFRED C TUZZO; STATEN ISLAND, NY
Profession: Certified Public Accountant; Lic. No. 055683; Cal. No. 20657
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee could not successfully defend against the charge of submitting employer certification forms which reflect false dates of employment.