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.

June 2020

Nursing

JANET M HARDING (A/K/A HARDING JANET MARIE); GLENS FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 311868; Cal. No. 31723

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of medication administration errors.

HIENDY GRACE HENRIQUEZ (A/K/A HENRIQUEZ HIENDY); ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 313265; Cal. No. 29178

Regents Action Date: June 08, 2020
Action: Found guilty of professional misconduct Penalty 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee was found guilty of having been convicted of one count of Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree, a class E felony, and one count of Operating a Motor Vehicle with .08 of 1% percent or more, an unclassified misdemeanor.

LISA ANN KING; SOUTH CAIRO, NY

Profession: Licensed Practical Nurse; Lic. No. 264703; Cal. No. 31759

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of medication administration error and documentation errors.

REGINA KIRISITS (A/K/A WASIELEWSKI REGINA LOUISE); WEBSTER, NY

Profession: Registered Professional Nurse; Lic. No. 480457; Cal. No. 31745

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having failed to perform pain assessments after administering medication to patients.

ANDERSON LEE; MARCY, NY

Profession: Registered Professional Nurse; Lic. No. 677455; Cal. No. 31521

Regents Action Date: June 08, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Surveillance in the 2nd Degree.

AARON EDWARD MCNEY (A/K/A MCNEY AARON E); FAIRPORT, NY

Profession: Registered Professional Nurse; Lic. No. 700209; Cal. No. 30850

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Impaired by Drugs.

DOROTHY MENSAH; CONROE, TX

Profession: Registered Professional Nurse; Lic. No. 649233; Cal. No. 30893

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of leaving a patient unattended after administering intravenous antibiotics to said patient, while providing home health care as a registered nurse in the State of New Jersey.

KRISTIN KENT PARMETER (A/K/A PARMETER KRISITN KENT, KENT KRISITN M); SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 533471; Cal. No. 31703 31704

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.

KRISTIN KENT PARMETER (A/K/A KENT KRISTIN MARIE); SYRACUSE, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 334171; Cal. No. 31703 31704

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.

AMBER L PEASE; RHINEBECK, NY

Profession: Registered Professional Nurse; Lic. No. 687008; Cal. No. 31739

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having failed to document patient care and having been convicted of Driving While Intoxicated.

RODEL VILLAROSA PLACINO; HEWLETT, NY

Profession: Registered Professional Nurse; Lic. No. 581846; Cal. No. 31691

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

KAREN CARRINGTON RAGOZZINO (A/K/A JOHNSON KAREN CARRINGTON, LAWSON KAREN DIANE, CARRINGTON KAREN D, CARRINGTON KAREN DIANE); WATERFORD, NY

Profession: Registered Professional Nurse; Lic. No. 388752; Cal. No. 31757

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of giving an unauthorized medical diagnosis and aspirating serous fluid from a patient without a physician's order.

RANDI RAE RHODES; ORO VALLEY, AZ

Profession: Licensed Practical Nurse; Lic. No. 278181; Cal. No. 31764

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, upon return to practice in the State of New York, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of intentionally adulterating the result of a drug test to avoid detection of substance use, in the State of Arizona.

ASHLEY NICOLE ZUERCHER; LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 322329; Cal. No. 31054

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Possession of a Controlled Substance.

Pharmacy

CATHERINE BRENNAN (A/K/A GALVIN CATHERINE M); SOUTH SETAUKET, NY

Profession: Pharmacist; Lic. No. 047660; Cal. No. 31631

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

JAMES GAY LORNE; WARSAW, NY

Profession: Pharmacist; Lic. No. 048762; Cal. No. 31604

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and failing to properly supervise a pharmacy.

LENLAK, INC; STATEN ISLAND, NY

Profession: Pharmacy; Reg. No. 034472; Cal. No. 31562

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Registrant did not contest the charge of having been open without a licensed pharmacist in attendance and commingling food items with medications in the refrigerator.

LARISA NOVODVORSKAYA; STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 046324; Cal. No. 31561

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon $2,500 fine, 2 years probation.
Summary: Licensee did not contest the charge of failing to provide adequate supervision of a pharmacy.

NZONE PHARMACY LLC; OZONE PARK, NY

Profession: Pharmacy; Reg. No. 033496; Cal. No. 30632

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Registrant did not contest the charge of being open for thirty minutes without a pharmacist on site.

FRANK A SCARIATI (A/K/A SCARIATI FRANK ANTHONY); SCOTCH PLAINS, NJ

Profession: Pharmacist; Lic. No. 041014; Cal. No. 30361

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Licensee did not contest the charge of failing to accurately perform a pharmacist's data review to ensure that a drug was accurately dispensed to a patient.

Physical Therapy

PHILIP GEORGE MCCULLOUGH JR; WADDINGTON, NY

Profession: Physical Therapist; Lic. No. 023455; Cal. No. 31948

Regents Action Date: June 08, 2020
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of Florida Discipline.

Public Accountancy

ERIC ADAM HOLZER; NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 080840; Cal. No. 31662

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Securities Fraud, a class D felony and Securities Fraud, a class C felony.

Respiratory Therapy

PHILIP HARRISON CLARKE; LEROY, NY

Profession: Respiratory Therapy Technician; Lic. No. 004455; Cal. No. 31709

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.

Social Work

JOSEPH FRANKLIN LYMAN; ITHACA, NY

Profession: Licensed Master Social Worker; Lic. No. 070375; Cal. No. 31194

Regents Action Date: June 08, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 4 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Harassment in the 2nd Degree.

Veterinary Medicine

EDWARD OSTERMAN; BROOKLYN, NY

Profession: Veterinarian; Lic. No. 002900; Cal. No. 31473

Regents Action Date: June 08, 2020
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to document in a patient chart all of the procedure that were performed and whether a physical examination was performed.

WILLIAM J THONSEN; RIDGE, NY

Profession: Veterinarian; Lic. No. 003978; Cal. No. 31917

Regents Action Date: June 08, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

May 2020

Chiropractic

CRAIG ALLEN NELSON; CLIFTON PARK, NY

Profession: Chiropractor; Lic. No. 010445; Cal. No. 31648

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failure to maintain appropriate boundaries with a client.

Dentistry

RANDOLPH A HOLLY (A/K/A HOLLY RANDOLPH); ENDICOTT, NY

Profession: Dental General Anesthesia; Lic. No. 000066; Cal. No. 27217 27216

Regents Action Date: May 04, 2020
Action: Found guilty of professional misconduct Penalty Dentist 2 years stayed suspension, 2 years probation, $500 fine Dental General Anesthesia Revocation.
Summary: Licensee was found guilty of negligence on more than one occasion and of engaging in unprofessional conduct by failing to maintain a record for a patient which accurately reflects the evaluation of the patient.

RANDOLPH A HOLLY; ENDICOTT, NY

Profession: Dentist; Lic. No. 036990; Cal. No. 27217 27216

Regents Action Date: May 04, 2020
Action: Found guilty of professional misconduct Penalty Dentist 2 years stayed suspension, 2 years probation, $500 fine Dental General Anesthesia Revocation.
Summary: Licensee was found guilty of negligence on more than one occasion and of engaging in unprofessional conduct by failing to maintain a record for a patient which accurately reflects the evaluation of the patient.

ELIAZ KAUFMAN; NEW YORK, NY

Profession: Dentist; Lic. No. 049860; Cal. No. 31472

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of inaccurately recording pocket depth measurements and performing osseous and bone graft surgery without bone loss and calculus being visible on the x-rays taken.