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
Pharmacy
DARRELL JOSEPH REED; BLASDELL, NY
Profession: Pharmacist; Lic. No. 035558; Cal. No. 19709
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Controlled Substance.
DARRELL JOSEPH REED; BLASDELL, NY
Profession: Pharmacist; Lic. No. 035558; Cal. No. 19709
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Controlled Substance.
WILLIAM VOLPE; MANHASSET, NY
Profession: Pharmacist; Lic. No. 021172; Cal. No. 19839
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of dispensing errors.
WILLIAM VOLPE; MANHASSET, NY
Profession: Pharmacist; Lic. No. 021172; Cal. No. 19839
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of dispensing errors.
MARIE G WINDOVER (A/K/A BERRY MARIE GLADYS); MANNSVILLE, NY
Profession: Pharmacist; Lic. No. 025828; Cal. No. 19751
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 charge of dispensing a drug other than prescribed.
MARIE G WINDOVER (A/K/A BERRY MARIE GLADYS); MANNSVILLE, NY
Profession: Pharmacist; Lic. No. 025828; Cal. No. 19751
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 charge of dispensing a drug other than prescribed.
RONALD WOOD; EAST MEADOW, NY
Profession: Pharmacist; Lic. No. 034582; Cal. No. 19648
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 charge of filling or refilling a prescription in excess of the amount ordered to be dispensed on five occasions.
RONALD WOOD; EAST MEADOW, NY
Profession: Pharmacist; Lic. No. 034582; Cal. No. 19648
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 charge of filling or refilling a prescription in excess of the amount ordered to be dispensed on five occasions.
Physical Therapy
CHRISTOPHER W DELEHANTY; NEW YORK, NY
Profession: Physical Therapist; Lic. No. 012088; Cal. No. 19870
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.