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.

February 2002

Occupational Therapy

CATHERINE A MCDOWELL (A/K/A LANG CATHERINE ANN, LANG-MURGO CATHERINE ANN); HAMPSTEAD, NY

Profession: Occupational Therapist; Lic. No. 007061; Cal. No. 19119

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee could not successfully defend against the charge of billing for home care visits that were not made.

CATHERINE A MCDOWELL (A/K/A LANG CATHERINE ANN, LANG-MURGO CATHERINE ANN); HAMPSTEAD, NY

Profession: Occupational Therapist; Lic. No. 007061; Cal. No. 19119

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee could not successfully defend against the charge of billing for home care visits that were not made.

Ophthalmic Dispensing

ANDREW MARTIN CULLEN; OCEANSIDE, NY

Profession: Ophthalmic Dispenser; Lic. No. 006356; Cal. No. 18920

Regents Action Date: February 12, 2002
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.

ANDREW MARTIN CULLEN; OCEANSIDE, NY

Profession: Ophthalmic Dispenser; Lic. No. 006356; Cal. No. 18920

Regents Action Date: 12-Feb-02
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.

Pharmacy

ROBERT BYRNES; CORTLANDT MANOR, NY

Profession: Pharmacist; Lic. No. 024270; Cal. No. 19519

Regents Action Date: February 12, 2002
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of failing, while he was a supervising pharmacist, to provide adequate supervision of the pharmacy in that, on two occasions, the pharmacy was open without a licensed pharmacist on duty.

ROBERT BYRNES; CORTLANDT MANOR, NY

Profession: Pharmacist; Lic. No. 024270; Cal. No. 19519

Regents Action Date: 12-Feb-02
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of failing, while he was a supervising pharmacist, to provide adequate supervision of the pharmacy in that, on two occasions, the pharmacy was open without a licensed pharmacist on duty.

JOSEPH EMANUEL CESTARI; LAURENCE, NY

Profession: Pharmacist; Lic. No. 023848; Cal. No. 19760

Regents Action Date: February 12, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Third Degree.

JOSEPH EMANUEL CESTARI; LAURENCE, NY

Profession: Pharmacist; Lic. No. 023848; Cal. No. 19760

Regents Action Date: 12-Feb-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Third Degree.

CESTARI PHARMACY INC.; INWOOD, NY

Profession: Pharmacy; Reg. No. 012481; Cal. No. 19761

Regents Action Date: February 12, 2002
Action: Application to surrender registration granted.
Summary: Respondent admitted to charge of having been convicted of Grand Larceny in the Third Degree.

CESTARI PHARMACY INC.; INWOOD, NY

Profession: Pharmacy; Reg. No. 012481; Cal. No. 19761

Regents Action Date: 12-Feb-02
Action: Application to surrender registration granted.
Summary: Respondent admitted to charge of having been convicted of Grand Larceny in the Third Degree.

PETER CHIN; CLOSTER, NJ

Profession: Pharmacist; Lic. No. 033998; Cal. No. 19619

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of dispensing prescriptions for controlled substances which lacked the ages of the patients for whom they were intended, failing to offer to counsel, and permitting an unlicensed person to perform activities requiring a license.

PETER CHIN; CLOSTER, NJ

Profession: Pharmacist; Lic. No. 033998; Cal. No. 19619

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of dispensing prescriptions for controlled substances which lacked the ages of the patients for whom they were intended, failing to offer to counsel, and permitting an unlicensed person to perform activities requiring a license.

BENITO JOHN CICIONE; NEW HYDE PARK, NY

Profession: Pharmacist; Lic. No. 019665; Cal. No. 19782

Regents Action Date: February 12, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of practicing the profession of pharmacy while his ability to practice was impaired by physical disability.

BENITO JOHN CICIONE; NEW HYDE PARK, NY

Profession: Pharmacist; Lic. No. 019665; Cal. No. 19782

Regents Action Date: 12-Feb-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of practicing the profession of pharmacy while his ability to practice was impaired by physical disability.

DAVID FISHBAIN; NEW HYDE PARK, NY

Profession: Pharmacist; Lic. No. 038533; Cal. No. 19516

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of illegal distribution of Schedule II controlled substances.

DAVID FISHBAIN; NEW HYDE PARK, NY

Profession: Pharmacist; Lic. No. 038533; Cal. No. 19516

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of illegal distribution of Schedule II controlled substances.

GENOVESE DRUG STORES, INC.; ISLANDIA, NY

Profession: Pharmacy; Reg. No. 020992; Cal. No. 18761

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Respondent did not contest charge of grossly negligent failure to maintain its Kirby Lester pill counting machine in good working order.

GENOVESE DRUG STORES, INC.; ISLANDIA, NY

Profession: Pharmacy; Reg. No. 020992; Cal. No. 18761

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Respondent did not contest charge of grossly negligent failure to maintain its Kirby Lester pill counting machine in good working order.

NEW AMSTERDAM DRUG MART, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 018173; Cal. No. 19617

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon $1,500 fine.
Summary: Respondent admitted to charge of dispensing prescriptions for controlled substances which lacked the ages of the patients for whom they were intended, failing to offer to counsel, permitting an unlicensed person to perform activities requiring a license, and violating other rules and regulations governing the practice of pharmacy.

NEW AMSTERDAM DRUG MART, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 018173; Cal. No. 19617

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon $1,500 fine.
Summary: Respondent admitted to charge of dispensing prescriptions for controlled substances which lacked the ages of the patients for whom they were intended, failing to offer to counsel, permitting an unlicensed person to perform activities requiring a license, and violating other rules and regulations governing the practice of pharmacy.

ABDUL QAYYUM; TEANECK, NJ

Profession: Pharmacist; Lic. No. 038545; Cal. No. 19436

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon 5 year suspension, probation 5 years.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Commit Medicaid Fraud, a federal felony.

ABDUL QAYYUM; TEANECK, NJ

Profession: Pharmacist; Lic. No. 038545; Cal. No. 19436

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon 5 year suspension, probation 5 years.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Commit Medicaid Fraud, a federal felony.

DAVID S RUBIN; MERRICK, NY

Profession: Pharmacist; Lic. No. 031343; Cal. No. 19618

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,000 fine.
Summary: Licensee admitted to charge of dispensing prescriptions for controlled substances which lacked the ages of the patients for whom they were intended, failing to offer to counsel, permitting an unlicensed person to perform activities requiring a license, and violating other rules and regulations governing the practice of pharmacy.

DAVID S RUBIN; MERRICK, NY

Profession: Pharmacist; Lic. No. 031343; Cal. No. 19618

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,000 fine.
Summary: Licensee admitted to charge of dispensing prescriptions for controlled substances which lacked the ages of the patients for whom they were intended, failing to offer to counsel, permitting an unlicensed person to perform activities requiring a license, and violating other rules and regulations governing the practice of pharmacy.

RAJAN VOHORA; SMITHTOWN, NY

Profession: Pharmacist; Lic. No. 037247; Cal. No. 18793

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply for early termination, after service of at least 3 months of said suspension, as set forth in consent order application - thereafter, probation 3 years, $10,000 fine.
Summary: Licensee did not contest charge of committing two dispensing errors.

RAJAN VOHORA; SMITHTOWN, NY

Profession: Pharmacist; Lic. No. 037247; Cal. No. 18793

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply for early termination, after service of at least 3 months of said suspension, as set forth in consent order application - thereafter, probation 3 years, $10,000 fine.
Summary: Licensee did not contest charge of committing two dispensing errors.

Physical Therapy

MARY PAPANTONIOU; BEACHHURST,NY

Profession: Physical Therapist Assistant; Lic. No. 003566; Cal. No. 19564

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Giving Unlawful Gratuities, a class A misdemeanor.

MARY PAPANTONIOU; BEACHHURST,NY

Profession: Physical Therapist Assistant; Lic. No. 003566; Cal. No. 19564

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Giving Unlawful Gratuities, a class A misdemeanor.

ANTHONY O UWA; ELMONT, NY

Profession: Physical Therapist; Lic. No. 007771; Cal. No. 17616

Regents Action Date: February 12, 2002
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of submitting to an insurance carrier for payment, records that he had treated a patient on dates in June, July, August, September, October, November, and December of 1996 on a monthly basis when in fact he knew that physical therapy had not been rendered on nine of the dates in June, and none of the dates in the other months. Licensee also submitted progress reports to the carrier indicating that he had treated the patient on 21 occasions between September 4 and October 30, 1996 when in fact he knew no physical therapy sessions were rendered in that time period. Licensee also failed to maintain a record for the patient that accurately reflected the patient's evaluation and treatment. Finally, licensee was found guilty of deliberately altering his appointment book, to show that the patient has appeared for appointments for the months of September and October of 1996.

ANTHONY O UWA; ELMONT, NY

Profession: Physical Therapist; Lic. No. 007771; Cal. No. 17616

Regents Action Date: 12-Feb-02
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of submitting to an insurance carrier for payment, records that he had treated a patient on dates in June, July, August, September, October, November, and December of 1996 on a monthly basis when in fact he knew that physical therapy had not been rendered on nine of the dates in June, and none of the dates in the other months. Licensee also submitted progress reports to the carrier indicating that he had treated the patient on 21 occasions between September 4 and October 30, 1996 when in fact he knew no physical therapy sessions were rendered in that time period. Licensee also failed to maintain a record for the patient that accurately reflected the patient's evaluation and treatment. Finally, licensee was found guilty of deliberately altering his appointment book, to show that the patient has appeared for appointments for the months of September and October of 1996.