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.

September 1998

Pharmacy

CVS ALBANY, L.L.C.; MILLERTON, NY

Profession: Pharmacy; Reg. No. 020510; Cal. No. 17260

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon $500 fine.
Summary: Respondent did not contest charge of failing to have a supervising pharmacist.

CVS ALBANY, L.L.C.; HYDE PARK, NY

Profession: Pharmacy; Reg. No. 021356; Cal. No. 17259

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon $2,000 fine.
Summary: Respondent did not contest charge of failing to have a supervising pharmacist.

CVS ALBANY, L.L.C.; MILLERTON, NY

Profession: Pharmacy; Reg. No. 020510; Cal. No. 17260

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon $500 fine.
Summary: Respondent did not contest charge of failing to have a supervising pharmacist.

ANTHONY DICARLO; MERRICK, NY

Profession: Pharmacist; Lic. No. 029148; Cal. No. 17254

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of dispensing the non-controlled medication Dilantin 100mg., pursuant to a prescription for Dilantin 50 mg., in a vial with a label indicating the vial contained Dilantin 50mg.

ANTHONY DICARLO; MERRICK, NY

Profession: Pharmacist; Lic. No. 029148; Cal. No. 17254

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of dispensing the non-controlled medication Dilantin 100mg., pursuant to a prescription for Dilantin 50 mg., in a vial with a label indicating the vial contained Dilantin 50mg.

WARREN B GREENBERG; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 021655; Cal. No. 17284

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,250 fine.
Summary: Licensee admitted to charge of incorrectly indicating on the transcriptions of 35 oral prescriptions that the prescribing practitioner was a doctor B.G., when in fact, the prescribing practitioner was a doctor C.B.

WARREN B GREENBERG; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 021655; Cal. No. 17284

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,250 fine.
Summary: Licensee admitted to charge of incorrectly indicating on the transcriptions of 35 oral prescriptions that the prescribing practitioner was a doctor B.G., when in fact, the prescribing practitioner was a doctor C.B.

CHARLES JOHN LAMOTTA; SCARSDALE, NY

Profession: Pharmacist; Lic. No. 023091; Cal. No. 17240

Regents Action Date: September 18, 1998
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of committing an act constituting the crime of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.

CHARLES JOHN LAMOTTA; SCARSDALE, NY

Profession: Pharmacist; Lic. No. 023091; Cal. No. 17240

Regents Action Date: 18-Sep-98
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of committing an act constituting the crime of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.

SAMUEL LARICCHIA; RIDGEFIELD, CT

Profession: Pharmacist; Lic. No. 026116; Cal. No. 17236

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed at which time probation for last 21 months, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of the crime of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.

SAMUEL LARICCHIA; RIDGEFIELD, CT

Profession: Pharmacist; Lic. No. 026116; Cal. No. 17236

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed at which time probation for last 21 months, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of the crime of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.

MARLENE PHARMACY, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 015646; Cal. No. 17285

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,250 fine.
Summary: Respondent admitted to charge of incorrectly indicating on the transcriptions of 35 oral prescriptions that the prescribing practitioner was a doctor B.G., when in fact, the prescribing practitioner was a doctor C.B.

MARLENE PHARMACY, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 015646; Cal. No. 17285

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,250 fine.
Summary: Respondent admitted to charge of incorrectly indicating on the transcriptions of 35 oral prescriptions that the prescribing practitioner was a doctor B.G., when in fact, the prescribing practitioner was a doctor C.B.

NATALE A MARTIN; MASSAPEQUA, NY

Profession: Pharmacist; Lic. No. 020312; Cal. No. 17315

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon 3 month suspension and thereafter probation 1 year.
Summary: Licensee admitted to charge of committing two dispensing and labeling errors.

NATALE A MARTIN; MASSAPEQUA, NY

Profession: Pharmacist; Lic. No. 020312; Cal. No. 17315

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon 3 month suspension and thereafter probation 1 year.
Summary: Licensee admitted to charge of committing two dispensing and labeling errors.

ROBERT NASSI; MARLBORO, NJ

Profession: Pharmacist; Lic. No. 035513; Cal. No. 17415

Regents Action Date: September 18, 1998
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of committing an act constituting the crime of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.

ROBERT NASSI; MARLBORO, NJ

Profession: Pharmacist; Lic. No. 035513; Cal. No. 17415

Regents Action Date: 18-Sep-98
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of committing an act constituting the crime of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.

DAVID A NICOLETTI; TUCSON, AZ

Profession: Pharmacist; Lic. No. 029611; Cal. No. 14888

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon $5,000 fine.
Summary: Licensee did not contest the charges of holding for sale adulterated or misbranded drugs and failing to use special equipment when compounding sterile solutions.

DAVID A NICOLETTI; TUCSON, AZ

Profession: Pharmacist; Lic. No. 029611; Cal. No. 14888

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon $5,000 fine.
Summary: Licensee did not contest the charges of holding for sale adulterated or misbranded drugs and failing to use special equipment when compounding sterile solutions.

FAY PECK JR; CLIFTON PARK, NY

Profession: Pharmacist; Lic. No. 020715; Cal. No. 16281

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon 3 month suspension to commence five days after the effective date of the service of the Order.
Summary: Licensee did not contest charge of permitting an unlicensed person to compound total parenteral nutrition (TPN) orders.

FAY PECK JR; CLIFTON PARK, NY

Profession: Pharmacist; Lic. No. 020715; Cal. No. 16281

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon 3 month suspension to commence five days after the effective date of the service of the Order.
Summary: Licensee did not contest charge of permitting an unlicensed person to compound total parenteral nutrition (TPN) orders.

R & T SALES INC.; FLUSHING, NY

Profession: Pharmacy; Reg. No. 018334; Cal. No. 17125

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Respondent admitted to charge of violating pharmacy laws, rules and regulations.

R & T SALES INC.; FLUSHING, NY

Profession: Pharmacy; Reg. No. 018334; Cal. No. 17125

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Respondent admitted to charge of violating pharmacy laws, rules and regulations.

TIMOTHY M SCUTCHFIELD; BELLMORE, NY

Profession: Pharmacist; Lic. No. 035582; Cal. No. 17124

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee admitted to charge of violating pharmacy laws, rules and regulations.

TIMOTHY M SCUTCHFIELD; BELLMORE, NY

Profession: Pharmacist; Lic. No. 035582; Cal. No. 17124

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee admitted to charge of violating pharmacy laws, rules and regulations.

Psychology

MARTIN PHILIP KAUFMAN; ROCHESTER, NY

Profession: Psychologist; Lic. No. 007311; Cal. No. 16994

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon Suspension of no less than 3 months until terminated as set forth in consent order application - upon termination of suspension, probation 5 years, $5,000 fine.
Summary: Licensee admitted to charge of maintaining a social and sexual relationship with a patient.

MARTIN PHILIP KAUFMAN; ROCHESTER, NY

Profession: Psychologist; Lic. No. 007311; Cal. No. 16994

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon Suspension of no less than 3 months until terminated as set forth in consent order application - upon termination of suspension, probation 5 years, $5,000 fine.
Summary: Licensee admitted to charge of maintaining a social and sexual relationship with a patient.

ADEL M MAHRAN; NEW YORK, NY

Profession: Psychologist; Lic. No. 003356; Cal. No. 17214

Regents Action Date: September 18, 1998
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Offering A False Instrument For Filing in the First Degree, a class E felony.

ADEL M MAHRAN; NEW YORK, NY

Profession: Psychologist; Lic. No. 003356; Cal. No. 17214

Regents Action Date: 18-Sep-98
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Offering A False Instrument For Filing in the First Degree, a class E felony.

Public Accountancy

MONTE SETH COLBERT; MERRICK, NY

Profession: Certified Public Accountant; Lic. No. 061463; Cal. No. 17301

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of expressing an opinion on the financial statements of a company for a year in which he had been an employee of the company.