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.

March 1999

Nursing

TERESA ZANDER (A/K/A VENCL TERESA SMITH, SMITH TERESA MARGARET); ENDICOTT, NY

Profession: Registered Professional Nurse; Lic. No. 244713; Cal. No. 17589

Regents Action Date: 16-Mar-99
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 having been convicted of the crime Forgery in the Second Degree, a class D felony.

Pharmacy

RAYMOND ALAN BLESER; SCHENECTADY, NY

Profession: Pharmacist; Lic. No. 021895; Cal. No. 17724

Regents Action Date: March 16, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Third Degree, a Class D Felony and Criminal Possession of a Controlled Substance in the Fourth Degree, a Class C Felony.

RAYMOND ALAN BLESER; SCHENECTADY, NY

Profession: Pharmacist; Lic. No. 021895; Cal. No. 17724

Regents Action Date: 16-Mar-99
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Third Degree, a Class D Felony and Criminal Possession of a Controlled Substance in the Fourth Degree, a Class C Felony.

GUS A CONSTANTOURIS; BETHPAGE, NY

Profession: Pharmacist; Lic. No. 036872; Cal. No. 17610

Regents Action Date: March 16, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of making a dispensing error, failing to sign daily computerized records of prescriptions, and failing to document in pharmacy records the acceptance of refusal of patient counseling.

GUS A CONSTANTOURIS; BETHPAGE, NY

Profession: Pharmacist; Lic. No. 036872; Cal. No. 17610

Regents Action Date: 16-Mar-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of making a dispensing error, failing to sign daily computerized records of prescriptions, and failing to document in pharmacy records the acceptance of refusal of patient counseling.

HUNTS POINT MULTI SERVICE CENTER INC.; BRONX, NY

Profession: Pharmacy; Reg. No. 012831; Cal. No. 17445

Regents Action Date: March 16, 1999
Action: Application for consent order granted Penalty agreed upon $5,000 fine, probation 1 year.
Summary: Registrant did not contest charge of maintaining as part of its inventory drugs that were misbranded and repacked. Drugs were in containers that lacked labels bearing sufficient information for proper identification and safety.

HUNTS POINT MULTI SERVICE CENTER INC.; BRONX, NY

Profession: Pharmacy; Reg. No. 012831; Cal. No. 17445

Regents Action Date: 16-Mar-99
Action: Application for consent order granted Penalty agreed upon $5,000 fine, probation 1 year.
Summary: Registrant did not contest charge of maintaining as part of its inventory drugs that were misbranded and repacked. Drugs were in containers that lacked labels bearing sufficient information for proper identification and safety.

STEVEN MARK KRAMER; WESTLEY HILLS, NY

Profession: Pharmacist; Lic. No. 033806; Cal. No. 17628

Regents Action Date: March 16, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee admitted to charge of filling or refilling prescriptions for Vicodin, when in fact, the prescription had been altered as to quantity to be dispensed. Pursuant to the altered prescriptions the licensee dispensed quantities of Vicodin more frequently and in excess of the amount that would be used if taken in accordance with the directions for use.

STEVEN MARK KRAMER; WESTLEY HILLS, NY

Profession: Pharmacist; Lic. No. 033806; Cal. No. 17628

Regents Action Date: 16-Mar-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee admitted to charge of filling or refilling prescriptions for Vicodin, when in fact, the prescription had been altered as to quantity to be dispensed. Pursuant to the altered prescriptions the licensee dispensed quantities of Vicodin more frequently and in excess of the amount that would be used if taken in accordance with the directions for use.

Podiatry

JOHN LAZAR (A/K/A LAZARIAN VARTAN JOHN); BELLPORT, NY

Profession: Podiatrist; Lic. No. 003757; Cal. No. 12371

Regents Action Date: March 16, 1999
Action: Found guilty of professional misconduct Penalty $2,000 fine.
Summary: Licensee was found guilty of inappropriately taking x-rays of an unaffected foot for one patient and improperly using a sterile tray and pack in treating another patient.

JOHN LAZAR (A/K/A LAZARIAN VARTAN JOHN); BELLPORT, NY

Profession: Podiatrist; Lic. No. 003757; Cal. No. 12371

Regents Action Date: 16-Mar-99
Action: Found guilty of professional misconduct Penalty $2,000 fine.
Summary: Licensee was found guilty of inappropriately taking x-rays of an unaffected foot for one patient and improperly using a sterile tray and pack in treating another patient.

Social Work

LILLIAN ARBELO (A/K/A KUSHNER LILLIAN); BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 014932; Cal. No. 17662

Regents Action Date: March 16, 1999
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 preparing false progress notes, visit reports and a discharge summary, all relating to one patient.

LILLIAN ARBELO (A/K/A KUSHNER LILLIAN); BROOKLYN, NY

Profession: Certified Social Worker; Lic. No. 014932; Cal. No. 17662

Regents Action Date: March 16, 1999
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 preparing false progress notes, visit reports and a discharge summary, all relating to one patient.

LILLIAN ARBELO (A/K/A KUSHNER LILLIAN); BROOKLYN, NY

Profession: Certified Social Worker; Lic. No. 014932; Cal. No. 17662

Regents Action Date: 16-Mar-99
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 preparing false progress notes, visit reports and a discharge summary, all relating to one patient.

LILLIAN ARBELO (A/K/A KUSHNER LILLIAN); BROOKLYN, NY

Profession: Licensed Master Social Worker; Lic. No. 014932; Cal. No. 17662

Regents Action Date: 16-Mar-99
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 preparing false progress notes, visit reports and a discharge summary, all relating to one patient.

February 1999

Chiropractic

PAUL STEVEN INSELMAN; MINEOLA, NY 11501

Profession: Chiropractor; Lic. No. 004716; Cal. No. 17182

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon $2,500 fine, probation 1 year.
Summary: Licensee did not contest charge of failing to maintain an accurate report of an independent chiropractic examination.

PAUL STEVEN INSELMAN; MINEOLA, NY 11501

Profession: Chiropractor; Lic. No. 004716; Cal. No. 17182

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon $2,500 fine, probation 1 year.
Summary: Licensee did not contest charge of failing to maintain an accurate report of an independent chiropractic examination.

FRANK R PIGNATELLI; ROCHESTER, NY

Profession: Chiropractor; Lic. No. 003866; Cal. No. 15808

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of failing to maintain records that accurately reflect the evaluation treatment of patients in his care.

FRANK R PIGNATELLI; ROCHESTER, NY

Profession: Chiropractor; Lic. No. 003866; Cal. No. 15808

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of failing to maintain records that accurately reflect the evaluation treatment of patients in his care.

Dentistry

MAURO VINCENT DIBENEDETTO; PATCHOGUE, NY

Profession: Dentist; Lic. No. 043792; Cal. No. 17604

Regents Action Date: February 03, 1999
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 a charge of failure to properly complete root canal therapy on four teeth.

MAURO VINCENT DIBENEDETTO; PATCHOGUE, NY

Profession: Dentist; Lic. No. 043792; Cal. No. 17604

Regents Action Date: 3-Feb-99
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 a charge of failure to properly complete root canal therapy on four teeth.

H & H DENTAL ASSOCIATES PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 17558

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Respondent admitted to a charge of allowing an unlicensed individual to fill the teeth of a patient.

H & H DENTAL ASSOCIATES PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 17558

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Respondent admitted to a charge of allowing an unlicensed individual to fill the teeth of a patient.

JOHN LANIER HAMILTON; NEW YORK, NY

Profession: Dentist; Lic. No. 027349; Cal. No. 17557

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to a charge of allowing an unlicensed individual to fill the teeth of a patient.

JOHN LANIER HAMILTON; NEW YORK, NY

Profession: Dentist; Lic. No. 027349; Cal. No. 17557

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee admitted to a charge of allowing an unlicensed individual to fill the teeth of a patient.

JOHN L HAMILTON DDS PC; BROOKLYN, NY

Profession: Professional Service Corporation; Cal. No. 17559

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Respondent admitted to a charge of allowing an unlicensed individual to fill the teeth of a patient.

JOHN L HAMILTON DDS PC; BROOKLYN, NY

Profession: Professional Service Corporation; Cal. No. 17559

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Respondent admitted to a charge of allowing an unlicensed individual to fill the teeth of a patient.

THOMAS JOSEPH LUCIA; ENDICOTT, NY

Profession: Dentist; Lic. No. 041587; Cal. No. 17366

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to having been found in violation of Article Thirty-three of the Public Health Law for administering to himself the controlled substance Hydrocodone/APAP in a manner inconsistent with Article Thirty-three of the Public Health Law.

THOMAS JOSEPH LUCIA; ENDICOTT, NY

Profession: Dentist; Lic. No. 041587; Cal. No. 17366

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to having been found in violation of Article Thirty-three of the Public Health Law for administering to himself the controlled substance Hydrocodone/APAP in a manner inconsistent with Article Thirty-three of the Public Health Law.

JOSEPH HENRY PISKOROWSKI; ITHACA, NY

Profession: Dentist; Lic. No. 044243; Cal. No. 17592

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee admitted to a charge of permitting an unlicensed person to perform activities requiring a license.