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.
November 2001
Pharmacy
BASHIR AHMED SUBA;
Profession: Pharmacist; Lic. No. 028558; Cal. No. 18756
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years, $4,000 fine.
Summary: Licensee was found guilty of willfully failing to display the list of drugs with their current selling price holding for sale thirteen (13) outdated drugs dispensing generic drugs without identifying the name of the manufacturer on the prescriptions or on the labels and failing to keep the pharmacy in a clean and orderly manner, in that the drug stock was coated in dust.
BASHIR AHMED SUBA;
Profession: Pharmacist; Lic. No. 028558; Cal. No. 18756
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years, $4,000 fine.
Summary: Licensee was found guilty of willfully failing to display the list of drugs with their current selling price holding for sale thirteen (13) outdated drugs dispensing generic drugs without identifying the name of the manufacturer on the prescriptions or on the labels and failing to keep the pharmacy in a clean and orderly manner, in that the drug stock was coated in dust.
ZANERGOT PHARMACY, INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 019931; Cal. No. 19366
Action: Application for consent order granted Penalty agreed upon $4,000 fine, probation 2 years.
Summary: Respondent admitted to charge of violations of pharmacy rules and regulations found during an inspection.
ZANERGOT PHARMACY, INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 019931; Cal. No. 19366
Action: Application for consent order granted Penalty agreed upon $4,000 fine, probation 2 years.
Summary: Respondent admitted to charge of violations of pharmacy rules and regulations found during an inspection.
Podiatry
DAVID JOSEPH PERILLO; NORTH TONAWANDA, NY
Profession: Podiatrist; Lic. No. 004986; Cal. No. 19482
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated and Assault.
Psychology
JOSEPH J NEUFELD; SCHENECTADY, NY
Profession: Psychologist; Lic. No. 003305; Cal. No. 19625
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of failing to take required continuing education courses.
JOSEPH J NEUFELD; SCHENECTADY, NY
Profession: Psychologist; Lic. No. 003305; Cal. No. 19625
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of failing to take required continuing education courses.
Public Accountancy
MARVIN E BASSON; REDDING, CT
Profession: Certified Public Accountant; Lic. No. 018276; Cal. No. 19608
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Commit Securities Fraud, and Conspiracy to Obstruct SEC Proceedings.
MARVIN E BASSON; REDDING, CT
Profession: Certified Public Accountant; Lic. No. 018276; Cal. No. 19608
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Commit Securities Fraud, and Conspiracy to Obstruct SEC Proceedings.
ARTHUR JOHN FERRO; VALLEY STREAM, NY
Profession: Certified Public Accountant; Lic. No. 030103; Cal. No. 19601
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Commit Securities Fraud, Conspiracy to Obstruct SEC Proceedings and False Statements.
ARTHUR JOHN FERRO; VALLEY STREAM, NY
Profession: Certified Public Accountant; Lic. No. 030103; Cal. No. 19601
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Commit Securities Fraud, Conspiracy to Obstruct SEC Proceedings and False Statements.
MICHAEL LOUIS GARGIULO; BABYLON, NY
Profession: Certified Public Accountant; Lic. No. 024782; Cal. No. 19673
Action: Application to surrender license (certificate) granted.
Summary: Licensee cannot successfully defend against the charge of failing to discover, in several different audits of the financial statements of a governmental entity, that a part of said entity was not presented as a discrete unit on the face of the balance sheet of said entity as required by governmental auditing standards.
MICHAEL LOUIS GARGIULO; BABYLON, NY
Profession: Certified Public Accountant; Lic. No. 024782; Cal. No. 19673
Action: Application to surrender license (certificate) granted.
Summary: Licensee cannot successfully defend against the charge of failing to discover, in several different audits of the financial statements of a governmental entity, that a part of said entity was not presented as a discrete unit on the face of the balance sheet of said entity as required by governmental auditing standards.
Respiratory Therapy
GREGORY SHULIMOVICH; BROOKLYN, NY
Profession: Respiratory Therapy Technician; Lic. No. 000085; Cal. No. 19010
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of recording false information in a patient's record.
GREGORY SHULIMOVICH; BROOKLYN, NY
Profession: Respiratory Therapy Technician; Lic. No. 000085; Cal. No. 19010
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of recording false information in a patient's record.
Social Work
JAMES LAURENCE DOYLE; OGDENSBURG, NY
Profession: Certified Social Worker; Lic. No. 033982; Cal. No. 19284
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 36 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of moral unfitness in the practice of social work.
JAMES LAURENCE DOYLE; OGDENSBURG, NY
Profession: Licensed Clinical Social Worker; Lic. No. 033982; Cal. No. 19284
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 36 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of moral unfitness in the practice of social work.
JAMES LAURENCE DOYLE; OGDENSBURG, NY
Profession: Certified Social Worker; Lic. No. 033982; Cal. No. 19284
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 36 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of moral unfitness in the practice of social work.
JAMES LAURENCE DOYLE; OGDENSBURG, NY
Profession: Licensed Clinical Social Worker; Lic. No. 033982; Cal. No. 19284
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 36 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of moral unfitness in the practice of social work.
JAMES A GARRETT; AVERILL PARK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 020876; Cal. No. 17669
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Criminal Facilitation in the Fourth Degree, a Class A Misdemeanor.
JAMES A GARRETT; AVERILL PARK, NY
Profession: Certified Social Worker; Lic. No. 020876; Cal. No. 17669
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Criminal Facilitation in the Fourth Degree, a Class A Misdemeanor.
JAMES A GARRETT; AVERILL PARK, NY
Profession: Certified Social Worker; Lic. No. 020876; Cal. No. 17669
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Criminal Facilitation in the Fourth Degree, a Class A Misdemeanor.
JAMES A GARRETT; AVERILL PARK, NY
Profession: Licensed Clinical Social Worker; Lic. No. 020876; Cal. No. 17669
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Criminal Facilitation in the Fourth Degree, a Class A Misdemeanor.
MABLE WALTERS NORMAN; NEW ROCHELLE, NY
Profession: Licensed Clinical Social Worker; Lic. No. 029590; Cal. No. 19267
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine, 100 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.
MABLE WALTERS NORMAN; NEW ROCHELLE, NY
Profession: Certified Social Worker; Lic. No. 029590; Cal. No. 19267
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine, 100 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.
MABLE WALTERS NORMAN; NEW ROCHELLE, NY
Profession: Licensed Clinical Social Worker; Lic. No. 029590; Cal. No. 19267
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine, 100 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.
MABLE WALTERS NORMAN; NEW ROCHELLE, NY
Profession: Certified Social Worker; Lic. No. 029590; Cal. No. 19267
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine, 100 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.
October 2001
Architecture
STEPHEN ALAN FISHKIN; NEW YORK, NY
Profession: Architect; Lic. No. 012243; Cal. No. 19515
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Commercial Bribe Receiving in the First Degree.
STEPHEN ALAN FISHKIN; NEW YORK, NY
Profession: Architect; Lic. No. 012243; Cal. No. 19515
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Commercial Bribe Receiving in the First Degree.
CHARLES J NAFIE JR; NEW YORK, NY
Profession: Architect; Lic. No. 016717; Cal. No. 19320
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest charge of committing an act constituting the crime of Forgery and Counterfeiting in Rhode Island and failing to report that conviction on his New York State re-registration.