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 OP directly using the following contact information. You may report suspicious calls or emails 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 2024

Nursing

LISA CASE (A/K/A GAILUNAS LISA M); ROCHESTER NY

Profession: Licensed Practical Nurse; Lic. No. 247306; Cal. No. 33991

Regents Action Date: 12-Mar-24
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Florida, removing from a place of employment, as a nurse, without authorization, the medications cefalexin monohydrate, sulfamethoxazole (drugs used to treat bacterial infections), and ondansetron hydrochloride (a drug used to treat nausea and vomiting).

CHARNISE LATANEO COCKRELL; SYRACUSE NY

Profession: Licensed Practical Nurse; Lic. No. 327294; Cal. No. 33303

Regents Action Date: 12-Mar-24
Action: Found guilty of professional misconduct; Penalty: Partial indefinite actual suspension in the area of medication administration and until completion of coursework, upon return to full practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Willful Violation of Health Laws, an unclassified misdemeanor.

NANCY GECAJ; TUXEDO PARK NY

Profession: Registered Professional Nurse; Lic. No. 721378; Cal. No. 33937

Regents Action Date: 12-Mar-24
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee did not contest the charge of dispensing medication that was not labeled for the patient on two occasions.

JESSICA M HULL; UTICA NY

Profession: Licensed Practical Nurse; Lic. No. 291580; Cal. No. 32230

Regents Action Date: 12-Mar-24
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for charges of practicing the profession of nursing fraudulently; and committing unprofessional conduct.

LEONARD AUSILIO IACONO (A/K/A IACONO LEONARD A); COMMACK NY

Profession: Registered Professional Nurse; Lic. No. 693557; Cal. No. 33816

Regents Action Date: 12-Mar-24
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 complete nursing assessments for 4 patients.

EMILY ANN KIRCHOFF; ROCHESTER NY

Profession: Licensed Practical Nurse; Lic. No. 302096; Cal. No. 33897

Regents Action Date: 12-Mar-24
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, on multiple dates, having failed to administer medication as ordered, to properly waste medication, and to return unadministered medication.

BETH M MILLS; OAKFIELD NY

Profession: Licensed Practical Nurse; Lic. No. 316171; Cal. No. 33104

Regents Action Date: 12-Mar-24
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 failing to document, on eight separate occasions, the disposition of medications by administration, wastage, or otherwise.

ELIZABETH SALIL; PENFIELD NY

Profession: Registered Professional Nurse; Lic. No. 631124; Cal. No. 33914

Regents Action Date: 12-Mar-24
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of recording that licensee completed tracheotomy care for a patient when licensee did not; and failure to maintain accurate records.

Pharmacy

CROUSE HEALTH HOSPITAL, INC.; SYRACUSE, NY

Profession: Pharmacy; Reg. No. 012285; Cal. No. 33697

Regents Action Date: 12-Mar-24
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of failing to have a separate written policy for sterile compounding, hand hygiene, or for donning/doffing PPE, and the pharmacy's sterile compounding area did not have proper cleaning supplies and was dirty.

LEIGH HAROLD MCCONCHIE; BALLSTON SPA NY

Profession: Pharmacist; Lic. No. 040910; Cal. No. 33703

Regents Action Date: 12-Mar-24
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $2,500 fine.
Summary: Licensee did not contest the charge of dispensing clozapine without a valid prescription on multiple occasions.

STONE'S PHARMACY INC.; LAKE LUZERNE, NY

Profession: Pharmacy; Reg. No. 013811; Cal. No. 33704

Regents Action Date: 12-Mar-24
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of holding expired medications that were shelved and not segregated from stock.

Public Accountancy

LAMARTINIERE AUGUSTE; JERSEY CITY NJ

Profession: Certified Public Accountant; Lic. No. 080470; Cal. No. 33982

Regents Action Date: 12-Mar-24
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to maintain an active registration with the Department while practicing public accountancy.

JOSEPH CERVONE; WHITE PLAINS NY

Profession: Certified Public Accountant; Lic. No. 038438; Cal. No. 33172

Regents Action Date: 12-Mar-24
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Obstructing and Impeding the Due Administration of the Internal Revenue Service, and Subscribing to False Tax Returns, class E felonies.

MATTHEW EVAN ECKSTEIN; SYOSSET NY

Profession: Certified Public Accountant; Lic. No. 070743; Cal. No. 33970

Regents Action Date: 12-Mar-24
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 1st Degree, a class B felony, and Conspiracy in the 4th Degree, a class E felony; and committing the aforesaid crimes in the practice of the profession of public accountancy.

JOSEPH MICHAEL GULITTI JR; COLD SPRING HARBOR NY

Profession: Certified Public Accountant; Lic. No. 061418; Cal. No. 33984

Regents Action Date: 12-Mar-24
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements to be registered to practice as a certified public accountant.

JLKZ CPA LLP; FLUSHING, NY

Profession: Certified Public Accountancy Partnership; Cal. No. 33868

Regents Action Date: 12-Mar-24
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $7,500 fine.
Summary: Registrant did not contest the charge of violating PCAOB Rules and Auditing Standards in audits.

JAMES A KIRIAKOS; CORAM NY

Profession: Certified Public Accountant; Lic. No. 068640; Cal. No. 33797

Regents Action Date: 12-Mar-24
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor; and Driving While Intoxicated, an E Felony.

JAMES LEE POAYGUAN (A/K/A LEE POAY GUAN (JIMMY), LEE POAY GUAN); FLUSHING NY

Profession: Certified Public Accountant; Lic. No. 110032; Cal. No. 33867

Regents Action Date: 12-Mar-24
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Licensee did not contest the charge of violating PCAOB Rules and Auditing Standards in audits.

MALONEBAILEY LLP; HOUSTON, TX

Profession: Certified Public Accountancy Partnership; Cal. No. 33815

Regents Action Date: 12-Mar-24
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $5,000 fine.
Summary: Registrant did not contest the charge of failing to inform PCAOB that audit clients had not provided a required report to the U.S. Securities and Exchange Commission.

PKF O'CONNOR DAVIES LLP; HARRISON, NY

Profession: Certified Public Accountancy Partnership; Cal. No. 33834

Regents Action Date: 12-Mar-24
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $7,500 fine.
Summary: Registrant did not contest the charge of violating PCAOB Rules and Auditing Standards in audits.

Social Work

TANYA LESNICK COLE-LESNICK (A/K/A COLE TANYA); CORTLANDT MANOR NY

Profession: Licensed Clinical Social Worker; Lic. No. 052145; Cal. No. 33863

Regents Action Date: 12-Mar-24
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to have a complete treatment record for a patient.

ANGELINA MARIA DELGOSHA (A/K/A DELGOSHA ANGELINA, DELGOSHA ANGELA); BUFFALO NY

Profession: Licensed Master Social Worker; Lic. No. 065745; Cal. No. 32711

Regents Action Date: 12-Mar-24
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 having been convicted of Aggravated Driving While Intoxicated.

ANGELINA MARIA DELGOSHA; BUFFALO NY

Profession: Licensed Clinical Social Worker; Lic. No. 074283; Cal. No. 32710

Regents Action Date: 12-Mar-24
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 having been convicted of Aggravated Driving While Intoxicated.

NAIMAH EFIA JOHNSON; BROOKLYN NY

Profession: Licensed Master Social Worker; Lic. No. 082870; Cal. No. 33767

Regents Action Date: 12-Mar-24
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of contact with a client outside the scope of appropriate professional boundaries.

JAIVONNE W SEARY; NEWARK NJ

Profession: Licensed Master Social Worker; Lic. No. 091890; Cal. No. 33812

Regents Action Date: 12-Mar-24
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 having been convicted of Driving While Intoxicated, an unclassified misdemeanor; and Driving While Intoxicated, an E Felony.

February 2024

Dentistry

DAVID BRUCKNER; JAMAICA, NY

Profession: Dentist; Lic. No. 033083; Cal. No. 33972

Regents Action Date: February 13, 2024
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of maintaining incomplete records for a patient.

JOHN HANSFORD; BROOKLYN, NY

Profession: Dental General Anesthesia; Cert. No. 001198; Cal. No. 34032

Regents Action Date: February 13, 2024
Action: Application to surrender certificate granted.
Summary: Licensee did not contest the charge of failing to immediately transfer care of a pediatric patient following cardiac arrest.

ALEXANDER RABICHEV; BROOKLYN, NY

Profession: Dentist; Lic. No. 044394; Cal. No. 33239

Regents Action Date: February 13, 2024
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $1,000 fine.
Summary: Licensee could not successfully defend against the charge of documenting an incorrect date an extraction procedure was performed on a patient.

TERRANCE STRADFORD; STATEN ISLAND, NY

Profession: Dentist; Lic. No. 040944; Cal. No. 30354

Regents Action Date: February 13, 2024
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud.

Mental Health Practitioner

NICOLE MAY; MONTICELLO, NY

Profession: Mental Health Counselor; Lic. No. 010504; Cal. No. 33748

Regents Action Date: February 13, 2024
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of sending multiple text messages to a former patient, with inappropriate statements and photographs.