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 1998

Pharmacy

NORMAN BERNARD HELLER; TAPPAN, NY

Profession: Pharmacist; Lic. No. 021659; Cal. No. 17239

Regents Action Date: June 09, 1998
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of having been convicted of the crime of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree, a class A misdemeanor.

NORMAN BERNARD HELLER; TAPPAN, NY

Profession: Pharmacist; Lic. No. 021659; Cal. No. 17239

Regents Action Date: 9-Jun-98
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of having been convicted of the crime of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree, a class A misdemeanor.

GARY M JORDAN; COMMACK, NY

Profession: Pharmacist; Lic. No. 030503; Cal. No. 17251

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of dispensing a controlled substance without a prescription.

GARY M JORDAN; COMMACK, NY

Profession: Pharmacist; Lic. No. 030503; Cal. No. 17251

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of dispensing a controlled substance without a prescription.

JAY SCOTT LEVINE; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 037169; Cal. No. 17098

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $7,500 fine.
Summary: Licensee did not contest charge of billing for medications not supported by prescription billing for unauthorized prescriptions billing for medication not received by patients and billing for professional services that reflected quantity or billing errors.

JAY SCOTT LEVINE; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 037169; Cal. No. 17098

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $7,500 fine.
Summary: Licensee did not contest charge of billing for medications not supported by prescription billing for unauthorized prescriptions billing for medication not received by patients and billing for professional services that reflected quantity or billing errors.

MC LANE'S PHARMACY OF SCHENECTADY, INC.; SCHENECTADY, NY

Profession: Pharmacy; Reg. No. 016053; Cal. No. 17062

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Retail Pharmacy admitted to charge of dispensing controlled substances out of state, and of violating pharmacy laws and rules during an inspection.

MC LANE'S PHARMACY OF SCHENECTADY, INC.; SCHENECTADY, NY

Profession: Pharmacy; Reg. No. 016053; Cal. No. 17062

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Retail Pharmacy admitted to charge of dispensing controlled substances out of state, and of violating pharmacy laws and rules during an inspection.

JOHN J RIZZO; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 038382; Cal. No. 17097

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $7,500 fine.
Summary: Licensee did not contest charge of billing for medications not supported by prescription billing for unauthorized prescriptions billing for medication not received by patients and billing for professional services that reflected quantity or billing errors.

JOHN J RIZZO; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 038382; Cal. No. 17097

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $7,500 fine.
Summary: Licensee did not contest charge of billing for medications not supported by prescription billing for unauthorized prescriptions billing for medication not received by patients and billing for professional services that reflected quantity or billing errors.

WALGREEN EASTERN CO., INC.; YONKERS, NY

Profession: Pharmacy; Reg. No. 020128; Cal. No. 17181

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,500 fine.
Summary: Retail Pharmacy admitted to charge of failing to comply with pharmacy rules and regulations by holding for sale expired and/or misbranded drugs.

WALGREEN EASTERN CO., INC.; YONKERS, NY

Profession: Pharmacy; Reg. No. 020128; Cal. No. 17181

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,500 fine.
Summary: Retail Pharmacy admitted to charge of failing to comply with pharmacy rules and regulations by holding for sale expired and/or misbranded drugs.

Podiatry

ANTHONY JOSEPH CONSALVO JR;

Profession: Podiatrist; Lic. No. 003908; Cal. No. 16086

Regents Action Date: June 09, 1998
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Grand Larceny in the Fourth Degree, a class E felony.

ANTHONY JOSEPH CONSALVO JR;

Profession: Podiatrist; Lic. No. 003908; Cal. No. 16086

Regents Action Date: 9-Jun-98
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Grand Larceny in the Fourth Degree, a class E felony.

CHARLES EDWARD DE CIUTIIS; BRONX, NY

Profession: Podiatrist; Lic. No. 002468; Cal. No. 16740

Regents Action Date: June 09, 1998
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of having been convicted of the crime of Grand Larceny in the Third Degree, a class D felony.

CHARLES EDWARD DE CIUTIIS; BRONX, NY

Profession: Podiatrist; Lic. No. 002468; Cal. No. 16740

Regents Action Date: 9-Jun-98
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of having been convicted of the crime of Grand Larceny in the Third Degree, a class D felony.

ANDERS AXEL HOLMBERG; BRONX, NY

Profession: Podiatrist; Lic. No. 002478; Cal. No. 16634

Regents Action Date: June 09, 1998
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, 50 hours of public service.
Summary: Licensee was found guilty of having been convicted of the crime Grand Larceny in the Third Degree, a class D felony.

ANDERS AXEL HOLMBERG; BRONX, NY

Profession: Podiatrist; Lic. No. 002478; Cal. No. 16634

Regents Action Date: 9-Jun-98
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, 50 hours of public service.
Summary: Licensee was found guilty of having been convicted of the crime Grand Larceny in the Third Degree, a class D felony.

Public Accountancy

MICHAEL FRANCIS CRONIN; FAIRPORT, NY

Profession: Certified Public Accountant; Lic. No. 045325; Cal. No. 17202

Regents Action Date: June 09, 1998
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 having been convicted of the crime Driving While Intoxicated, a unclassified misdemeanor and Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, a class E felony.

MICHAEL FRANCIS CRONIN; FAIRPORT, NY

Profession: Certified Public Accountant; Lic. No. 045325; Cal. No. 17202

Regents Action Date: 9-Jun-98
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 having been convicted of the crime Driving While Intoxicated, a unclassified misdemeanor and Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, a class E felony.

GEORGE M DEVINS; OGDENSBURG, NY

Profession: Certified Public Accountant; Lic. No. 038656; Cal. No. 17281

Regents Action Date: June 09, 1998
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Grand Larceny in the First Degree a class B felony Making False Claims, a felony and Repeated Failure to File Personal Income and Earnings Taxes, a class E felony.

GEORGE M DEVINS; OGDENSBURG, NY

Profession: Certified Public Accountant; Lic. No. 038656; Cal. No. 17281

Regents Action Date: 9-Jun-98
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Grand Larceny in the First Degree a class B felony Making False Claims, a felony and Repeated Failure to File Personal Income and Earnings Taxes, a class E felony.

JEFFREY FOONG (A/K/A FOONG JEFFREY CHEE SENG); OAKLAND, NJ

Profession: Certified Public Accountant; Lic. No. 020320; Cal. No. 17055

Regents Action Date: June 09, 1998
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 failing to document the performance of various activities involved in the planning and execution stages of two audits.

JEFFREY FOONG (A/K/A FOONG JEFFREY CHEE SENG); OAKLAND, NJ

Profession: Certified Public Accountant; Lic. No. 020320; Cal. No. 17055

Regents Action Date: 9-Jun-98
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 failing to document the performance of various activities involved in the planning and execution stages of two audits.

LOUIS B FOX; MONSEY, NY

Profession: Certified Public Accountant; Lic. No. 041167; Cal. No. 16675

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, last 18 months of suspension stayed at which time probation for last 18 months, $10,000 fine.
Summary: Licensee did not contest charge of lacking independence in an audit performed for a corporation.

LOUIS B FOX; MONSEY, NY

Profession: Certified Public Accountant; Lic. No. 041167; Cal. No. 16675

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, last 18 months of suspension stayed at which time probation for last 18 months, $10,000 fine.
Summary: Licensee did not contest charge of lacking independence in an audit performed for a corporation.

MARTIN ALLAN HALPERN; POMONA, NY

Profession: Certified Public Accountant; Lic. No. 029481; Cal. No. 16676

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, last 18 months of suspension stayed at which time probation 18 months.
Summary: Licensee admitted guilt to charge of failure to properly supervise an employee who prepared an inaccurate audit report.

MARTIN ALLAN HALPERN; POMONA, NY

Profession: Certified Public Accountant; Lic. No. 029481; Cal. No. 16676

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, last 18 months of suspension stayed at which time probation 18 months.
Summary: Licensee admitted guilt to charge of failure to properly supervise an employee who prepared an inaccurate audit report.

LIE JU WINNIE; FLUSHING, NY

Profession: Certified Public Accountant; Lic. No. 069197; Cal. No. 17188

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon $750 fine, probation 1 year.
Summary: Licensee admitted to having been convicted of the crime of Attempted Petit Larceny, a class B misdemeanor.

LIE JU WINNIE; FLUSHING, NY

Profession: Certified Public Accountant; Lic. No. 069197; Cal. No. 17188

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon $750 fine, probation 1 year.
Summary: Licensee admitted to having been convicted of the crime of Attempted Petit Larceny, a class B misdemeanor.