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.

June 2002

Physical Therapy

CHRISTOPHER W DELEHANTY; NEW YORK, NY

Profession: Physical Therapist; Lic. No. 012088; Cal. No. 19870

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee did not contest charge of failing to exercise appropriate supervision over persons who were authorized to practice only under the supervision of a licensed professional.

CHRISTOPHER W DELEHANTY; NEW YORK, NY

Profession: Physical Therapist; Lic. No. 012088; Cal. No. 19870

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee did not contest charge of failing to exercise appropriate supervision over persons who were authorized to practice only under the supervision of a licensed professional.

HANDS-ON PHYSICAL THERAPY OF BAYSIDE PC; ASTORIA, NY

Profession: Professional Service Corporation; Cal. No. 19875

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent did not contest charge of permitting an unlicensed physical therapist to perform physical therapy on patients after the expiration of the unlicensed physical therapist's limited permit.

HANDS-ON PHYSICAL THERAPY OF BAYSIDE PC; ASTORIA, NY

Profession: Professional Service Corporation; Cal. No. 19875

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent did not contest charge of permitting an unlicensed physical therapist to perform physical therapy on patients after the expiration of the unlicensed physical therapist's limited permit.

HANDS-ON PHYSICAL THERAPY OF BROOKLYN PC; ROSLYN HEIGHTS, NY

Profession: Professional Service Corporation; Cal. No. 19875

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent did not contest charge of permitting an unlicensed physical therapist to perform physical therapy on patients after the expiration of the unlicensed physical therapist's limited permit.

HANDS-ON PHYSICAL THERAPY OF BROOKLYN PC; ROSLYN HEIGHTS, NY

Profession: Professional Service Corporation; Cal. No. 19875

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent did not contest charge of permitting an unlicensed physical therapist to perform physical therapy on patients after the expiration of the unlicensed physical therapist's limited permit.

HANDS-ON PHYSICAL THERAPY OF HICKSVILLE PLLC; HICKSVILLE, NY

Profession: Professional Service Limited Liability Company; Cal. No. 19875

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent did not contest charge of permitting an unlicensed physical therapist to perform physical therapy on patients after the expiration of the unlicensed physical therapist's limited permit.

HANDS-ON PHYSICAL THERAPY OF HICKSVILLE PLLC; HICKSVILLE, NY

Profession: Professional Service Limited Liability Company; Cal. No. 19875

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent did not contest charge of permitting an unlicensed physical therapist to perform physical therapy on patients after the expiration of the unlicensed physical therapist's limited permit.

HANDS-ON PHYSICAL THERAPY OF QUEENS VILLAGE PLLC; QUEENS VILLAGE, NY

Profession: Professional Service Limited Liability Company; Cal. No. 19875

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent did not contest charge of permitting an unlicensed physical therapist to perform physical therapy on patients after the expiration of the unlicensed physical therapist's limited permit.

HANDS-ON PHYSICAL THERAPY OF QUEENS VILLAGE PLLC; QUEENS VILLAGE, NY

Profession: Professional Service Limited Liability Company; Cal. No. 19875

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent did not contest charge of permitting an unlicensed physical therapist to perform physical therapy on patients after the expiration of the unlicensed physical therapist's limited permit.

HANDS-ON PHYSICAL THERAPY PC; ASTORIA, NY

Profession: Professional Service Corporation; Cal. No. 19875

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent did not contest charge of permitting an unlicensed physical therapist to perform physical therapy on patients after the expiration of the unlicensed physical therapist's limited permit.

PHYSIOFITNESS PT PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 19871

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent did not contest charge of failing to exercise appropriate supervision over persons who were authorized to practice only under the supervision of a licensed professional.

PHYSIOFITNESS PT PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 19871

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent did not contest charge of failing to exercise appropriate supervision over persons who were authorized to practice only under the supervision of a licensed professional.

KONSTANTINE DIMITRIOS RIZOPOULOS; ASTORIA, NY

Profession: Physical Therapist; Lic. No. 014043; Cal. No. 19874

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest charge of permitting an unlicensed physical therapist to perform physical therapy on patients after the expiration of the unlicensed physical therapist's limited permit.

KONSTANTINE DIMITRIOS RIZOPOULOS; ASTORIA, NY

Profession: Physical Therapist; Lic. No. 014043; Cal. No. 19874

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest charge of permitting an unlicensed physical therapist to perform physical therapy on patients after the expiration of the unlicensed physical therapist's limited permit.

Podiatry

PAUL HORST BAUMGARTEN; SCHENECTADY, NY

Profession: Podiatrist; Lic. No. 004870; Cal. No. 19993

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, $500 fine.
Summary: Licensee did not contest charge of failing to diagnose the chief complaint of a patient and failing to maintain a patient record which accurately reflected the evaluation and treatment of said patient.

PAUL HORST BAUMGARTEN; SCHENECTADY, NY

Profession: Podiatrist; Lic. No. 004870; Cal. No. 19993

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, $500 fine.
Summary: Licensee did not contest charge of failing to diagnose the chief complaint of a patient and failing to maintain a patient record which accurately reflected the evaluation and treatment of said patient.

SALVATORE JOHN GALLUZZO; CLIFTON PARK, NY

Profession: Podiatrist; Lic. No. 004089; Cal. No. 19175

Regents Action Date: June 18, 2002
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Distribution of Percocet and Valium.

SALVATORE JOHN GALLUZZO; CLIFTON PARK, NY

Profession: Podiatrist; Lic. No. 004089; Cal. No. 19175

Regents Action Date: 18-Jun-02
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Distribution of Percocet and Valium.

Public Accountancy

PAUL J ABRAMS; AVENTURA, FL

Profession: Certified Public Accountant; Lic. No. 030650; Cal. No. 20181

Regents Action Date: June 18, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Mail Fraud and Income Tax Evasion, all felonies under federal law.

PAUL J ABRAMS; AVENTURA, FL

Profession: Certified Public Accountant; Lic. No. 030650; Cal. No. 20181

Regents Action Date: 18-Jun-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Mail Fraud and Income Tax Evasion, all felonies under federal law.

PAUL ROBERT DORAN; ROCHESTER, NY

Profession: Certified Public Accountant; Lic. No. 025932; Cal. No. 20016

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 3 month suspension - upon service of suspension, probation 5 years to commence upon return to practice, $4,500 fine.
Summary: Licensee admitted to charge of willfully failing to register for 35 months.

PAUL ROBERT DORAN; ROCHESTER, NY

Profession: Certified Public Accountant; Lic. No. 025932; Cal. No. 20016

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 3 month suspension - upon service of suspension, probation 5 years to commence upon return to practice, $4,500 fine.
Summary: Licensee admitted to charge of willfully failing to register for 35 months.

ROBERT P FRIEDMAN; BOCA RATON, FL

Profession: Certified Public Accountant; Lic. No. 022601; Cal. No. 20115

Regents Action Date: June 18, 2002
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charge of having been convicted of Structuring Currency Transactions to Evade Reporting Requirements.

ROBERT P FRIEDMAN; BOCA RATON, FL

Profession: Certified Public Accountant; Lic. No. 022601; Cal. No. 20115

Regents Action Date: 18-Jun-02
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charge of having been convicted of Structuring Currency Transactions to Evade Reporting Requirements.

Respiratory Therapy

LEON E DICERCHIO; APALACHIN, NY

Profession: Respiratory Therapist; Lic. No. 003577; Cal. No. 19661

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated.

LEON E DICERCHIO; APALACHIN, NY

Profession: Respiratory Therapist; Lic. No. 003577; Cal. No. 19661

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated.

Social Work

BERNHARDT GLORIA CHASE BARLOW; NYACK, NY

Profession: Licensed Master Social Worker; Lic. No. 025807; Cal. No. 19809

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of failing to maintain a record for a patient that accurately reflected the evaluation and treatment of said patient.

BERNHARDT GLORIA CHASE BARLOW; NYACK, NY

Profession: Certified Social Worker; Lic. No. 025807; Cal. No. 19809

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of failing to maintain a record for a patient that accurately reflected the evaluation and treatment of said patient.

BERNHARDT GLORIA CHASE BARLOW; NYACK, NY

Profession: Certified Social Worker; Lic. No. 025807; Cal. No. 19809

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of failing to maintain a record for a patient that accurately reflected the evaluation and treatment of said patient.