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.

April 2000

Nursing

JOAN D SULLIVAN; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 383457; Cal. No. 18433

Regents Action Date: 4-Apr-00
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 failure to record the administration of medication in patients' medication administration records.

SHELLEY ANN THORPE; LAFAYETTE, NY

Profession: Licensed Practical Nurse; Lic. No. 233570; Cal. No. 18434 18435

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of administering an extra dose of a prescribed drug.

SHELLEY ANN THORPE; LAFAYETTE, NY

Profession: Registered Professional Nurse; Lic. No. 461431; Cal. No. 18434 18435

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of administering an extra dose of a prescribed drug.

SHELLEY ANN THORPE; LAFAYETTE, NY

Profession: Licensed Practical Nurse; Lic. No. 233570; Cal. No. 18434 18435

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of administering an extra dose of a prescribed drug.

SHELLEY ANN THORPE; LAFAYETTE, NY

Profession: Registered Professional Nurse; Lic. No. 461431; Cal. No. 18434 18435

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of administering an extra dose of a prescribed drug.

Pharmacy

THOMAS P BROWNE; POUND RIDGE, NY

Profession: Pharmacist; Lic. No. 029097; Cal. No. 18362

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of failing to have the pharmacy under the immediate supervision and management of a licensed pharmacist at all hours when open and failing to comply with other pharmacy rules and regulations.

THOMAS P BROWNE; POUND RIDGE, NY

Profession: Pharmacist; Lic. No. 029097; Cal. No. 18362

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of failing to have the pharmacy under the immediate supervision and management of a licensed pharmacist at all hours when open and failing to comply with other pharmacy rules and regulations.

DAVID CHARLES DE SANDO; COBLESKILL, NY

Profession: Pharmacist; Lic. No. 026987; Cal. No. 18216

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee did not contest charge of failing to maintain a record of dispensing three drugs.

DAVID CHARLES DE SANDO; COBLESKILL, NY

Profession: Pharmacist; Lic. No. 026987; Cal. No. 18216

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee did not contest charge of failing to maintain a record of dispensing three drugs.

ESTABLISHED DRUGS INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 020696; Cal. No. 18365

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon $1,500 fine, probation 2 years.
Summary: Respondent admitted to charge of dispensing drugs without a prescription, selling misbranded drugs and failing to place lot numbers on dispensed drugs.

ESTABLISHED DRUGS INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 020696; Cal. No. 18365

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon $1,500 fine, probation 2 years.
Summary: Respondent admitted to charge of dispensing drugs without a prescription, selling misbranded drugs and failing to place lot numbers on dispensed drugs.

ABDUL HUSAIN (A/K/A BANGLAWALA ABDUL HUSAIN); EAST MEADOW, NY

Profession: Pharmacist; Lic. No. 037988; Cal. No. 18440

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to having been convicted of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.

ABDUL HUSAIN (A/K/A BANGLAWALA ABDUL HUSAIN); EAST MEADOW, NY

Profession: Pharmacist; Lic. No. 037988; Cal. No. 18440

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to having been convicted of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.

LEONARD PARK PHARMACY, INC.; MOUNT KISCO, NY

Profession: Pharmacy; Reg. No. 008406; Cal. No. 18363

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon $2,500 fine, probation 1 year.
Summary: Respondent admitted to charge of failing to have the pharmacy under the immediate supervision and management of a licensed pharmacist at all hours when open and failing to comply with other pharmacy rules and regulations.

LEONARD PARK PHARMACY, INC.; MOUNT KISCO, NY

Profession: Pharmacy; Reg. No. 008406; Cal. No. 18363

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon $2,500 fine, probation 1 year.
Summary: Respondent admitted to charge of failing to have the pharmacy under the immediate supervision and management of a licensed pharmacist at all hours when open and failing to comply with other pharmacy rules and regulations.

HAMEED ANWAR MIRZA; JERSEY CITY, NJ

Profession: Pharmacist; Lic. No. 039019; Cal. No. 16407

Regents Action Date: April 04, 2000
Action: Found guilty of professional misconduct Penalty $2,500 fine.
Summary: Licensee was found guilty of failing to provide adequate supervision of the pharmacy by allowing the pharmacy to be open for approximately three (3) hours when there was no pharmacist on duty. An inspection of the pharmacy revealed that dispensing pharmacists' had not signed daily computerized records of prescriptions filled and refilled. Also, the pharmacy failed to have an exterior sign which clearly indicated when the pharmacy was open and when it was closed.

HAMEED ANWAR MIRZA; JERSEY CITY, NJ

Profession: Pharmacist; Lic. No. 039019; Cal. No. 16407

Regents Action Date: 4-Apr-00
Action: Found guilty of professional misconduct Penalty $2,500 fine.
Summary: Licensee was found guilty of failing to provide adequate supervision of the pharmacy by allowing the pharmacy to be open for approximately three (3) hours when there was no pharmacist on duty. An inspection of the pharmacy revealed that dispensing pharmacists' had not signed daily computerized records of prescriptions filled and refilled. Also, the pharmacy failed to have an exterior sign which clearly indicated when the pharmacy was open and when it was closed.

BALKRISHNA R NIGALYE; ALBERTSON, NY

Profession: Pharmacist; Lic. No. 028528; Cal. No. 18523

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee admitted to having been convicted of Attempted Criminal Sale of a Controlled Substance in the Fifth Degree.

BALKRISHNA R NIGALYE; ALBERTSON, NY

Profession: Pharmacist; Lic. No. 028528; Cal. No. 18523

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee admitted to having been convicted of Attempted Criminal Sale of a Controlled Substance in the Fifth Degree.

PAUL JOSEPH VIENS; PUTNAM VALLEY, NY

Profession: Pharmacist; Lic. No. 039748; Cal. No. 18436

Regents Action Date: April 04, 2000
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 charge of mislabeling a prescription bottle.

PAUL JOSEPH VIENS; PUTNAM VALLEY, NY

Profession: Pharmacist; Lic. No. 039748; Cal. No. 18436

Regents Action Date: 4-Apr-00
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 charge of mislabeling a prescription bottle.

Physical Therapy

SARAH ANN FELTON; WATERTOWN, NY

Profession: Physical Therapist; Lic. No. 013062; Cal. No. 18463

Regents Action Date: 4-Apr-00
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 the charge of failing to exercise appropriate supervision over persons who are authorized to practice only under the supervision of the licensed professional.

SARAH ANN FELTON; WATERTOWN, NY

Profession: Physical Therapist; Lic. No. 013062; Cal. No. 18463

Regents Action Date: April 04, 2000
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 the charge of failing to exercise appropriate supervision over persons who are authorized to practice only under the supervision of the licensed professional.

Public Accountancy

DENNIS R KLEIN; CARLE PLACE, NY

Profession: Certified Public Accountant; Lic. No. 032766; Cal. No. 18357

Regents Action Date: April 04, 2000
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of failing to acquire sufficient information to warrant the expression of an opinion on financial statements.

DENNIS R KLEIN; CARLE PLACE, NY

Profession: Certified Public Accountant; Lic. No. 032766; Cal. No. 18357

Regents Action Date: 4-Apr-00
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of failing to acquire sufficient information to warrant the expression of an opinion on financial statements.

FRANKLIN ZUCKERMAN; NORTH CALDWELL, NJ

Profession: Certified Public Accountant; Lic. No. 036077; Cal. No. 18507

Regents Action Date: 4-Apr-00
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Conspiracy to Commit Mail Fraud, Foreign Transportation of Stolen Property, Money Laudering and Tax Evasion.

FRANKLIN ZUCKERMAN; NORTH CALDWELL, NJ

Profession: Certified Public Accountant; Lic. No. 036077; Cal. No. 18507

Regents Action Date: April 04, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Conspiracy to Commit Mail Fraud, Foreign Transportation of Stolen Property, Money Laudering and Tax Evasion.

Social Work

PATRICIA A RUGGIERO; LINDENURST, NY

Profession: Certified Social Worker; Lic. No. 050426; Cal. No. 18338

Regents Action Date: April 04, 2000
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime Petty Larceny, a class A misdemeanor.

PATRICIA A RUGGIERO; LINDENURST, NY

Profession: Licensed Master Social Worker; Lic. No. 050426; Cal. No. 18338

Regents Action Date: April 04, 2000
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime Petty Larceny, a class A misdemeanor.

PATRICIA A RUGGIERO; LINDENURST, NY

Profession: Certified Social Worker; Lic. No. 050426; Cal. No. 18338

Regents Action Date: 4-Apr-00
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime Petty Larceny, a class A misdemeanor.