·¬ÇÑÊÓÆµapp

Skip to main content

FOR IMMEDIATE RELEASE

December 17, 2025
For More Information Contact:

JP O'Hare

(518) 474-1201

Press@nysed.gov

Ìý

NYSED Seal

Regents Actions In 30 Professional Discipline Cases And 2 Restoration Petitions

The Board of Regents announced disciplinary actions resulting in the surrender of 10 licenses and 2 registrations, and 18 other disciplinary actions. The penalty indicated for each case relates solely to the misconduct outlined in that particular case. In addition, the Board acted upon 2 restoration petitions.

I. SURRENDERS

Massage Therapy

Michael L. Wright; Massage Therapist; East Aurora, NY 14052; Lic. No. 025677; Cal. No. 34912; Application to surrender license granted. Summary: Licensee admitted to the charge of having inappropriately touched a female patient during a massage.

Renso S. Reyes; Massage Therapist; Nyack, NY 10960; Lic. No. 030231; Cal. No. 34948; Application to surrender license granted. Summary: Licensee did not contest charges of performing a massage on a client not properly draped and failing to keep an accurate record on a massage client's intake form.

Ìý

Nursing

Alfred L. Nickerson; Licensed Practical Nurse; Arkport, NY 14807; Lic. No. 348949; Cal. No. 34928; Application to surrender license granted. Summary: Licensee did not contest the charge of having importuned a patient to engage in intimate behavior.

Sherilyn Maria Pellitteri; Licensed Practical Nurse; Somerset, KY 42501; Lic. No. 315455; Cal. No. 34949; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Defraud the United States Department of Health and Human Services, a felony.

Ìý

Pharmacy

Timothy S. Pierce; Pharmacist; Canandaigua, NY 14424; Lic. No. 034227; Cal. No. 34964; Application to surrender license granted. Summary: Licensee did not contest the charge of dispensing a drug, for which a prescription is required by the provisions of the Federal Food, Drug and Cosmetic Act or by the commissioner of health, without a prescription written by a person legally authorized to issue such prescription.

Ìý

Public Accountancy

Steven Farrell Kirn; Certified Public Accountant; Shelton, CT 06484; Lic. No. 090936; Cal. No. 34615; Application to surrender license granted. Summary: Licensee did not contest the charge of failing to adequately plan audits, failing to design and implement bill and hold testing procedures, and/or failing to supervise audit team members performing bill and hold revenue testing.

Michael Andrew Piqueira; Certified Public Accountant; Norwalk, CT 06851; Lic. No. 094836; Cal. No. 34616; Application to surrender license granted. Summary: Licensee did not contest the charge of failing to adequately plan audits, failing to design and implement bill and hold testing procedures, and/or failing to supervise audit team members performing bill and hold revenue testing.

Howard Komendant CPA NY PC; Professional Service Corporation; ÌýPassaic, NJ 07055; Reg. No. 042691; Cal. No. 34873; Application to surrender registration granted. Summary: Registrant did not contest the charge of willfully failing to register a professional service corporation after expiration of its registration, and/or willfully failing to file a triennial statement to the ·¬ÇÑÊÓÆµapp.

Paul A. Febbraro Jr.; Certified Public Accountant; Douglaston, NY 11363; Lic. No. 037034; Cal. No. 34893; Application to surrender license granted. Summary: Licensee did not contest the charge of authorizing a person to sign an accountant's report on the financial statements of a client while employed by a firm that was not registered, and/or by a firm that failed to undergo a peer review.

Paul A. Febbraro Jr CPA PC; Professional Service Corporation; Douglaston, NY 11363; Reg. No. 025199; Cal. No. 34894; Application to surrender registration granted. Summary: Licensee did not contest charges of failing to undergo a peer review of a professional service corporation's attest services and failing to include required content elements and appropriate language in an audit report in connection with an audit of a 401(K) Savings Plan.

Pamela Linn Small; Certified Public Accountant; La Grangeville, NY 12540; Lic. No. 048698; Cal. No. 34935; Application to surrender license granted. Summary: Licensee did not contest the charge of failing to comply with the conditional registration mandatory continuing education requirements.

Jack Vivinetto; Certified Public Accountant; Manhasset, NY 11030-2112; Lic. No. 042512; Cal. No. 34961; Application to surrender license granted. Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

Ìý

II. OTHER REGENTS DISCIPLINARY ACTIONS

Architecture

Paul Gregory; Architect; Brooklyn, NY 11231; Lic. No. 026717; Cal. No. 34848; Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation, $7,500 fine.

GOART Architecture D.P.C.; Design Professional Corporation; ·¬ÇÑÊÓÆµapp, NY 10001; Cal. No. 34849; Application for consent order granted; Penalty agreed upon: $5,000 fine.

Ìý

Engineering, Land Surveying and Geology

Oswin Mark Fairweather; Professional Engineer; Brooklyn, NY 11236; Lic. No. 079428; Cal. No. 34892; Application for consent order granted; Penalty agreed upon: Censure and reprimand, $1,000 fine.

Ìý

Massage Therapy

Jonathan P. Wascak; Massage Therapist; Depew, NY 14043; Lic. No. 016680; Cal. No. 34793; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

Ìý

Mental Health Practitioners

Courtney Blair Graham; Licensed Mental Health Counselor; Rochester, NY 14607; Lic. No. 004219; Cal. No. 32496; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Ìý

Nursing

Kaley Lynn Garman; Licensed Practical Nurse; Seneca Falls, NY 13148; Lic. No. 313107; Cal. No. 33750; Found guilty of professional misconduct; Penalty: Indefinite actual suspension for no less than 1 year and until substance abuse free and fit to practice, upon return to practice, 2 years probation, $500 fine.

McKennalee Gloria Gordon; Licensed Practical Nurse; Albany, NY 12204; Lic. No. 339537; Cal. No. 34025; Found guilty of professional misconduct; Penalty: 2 years stayed suspension, 2 years probation.

Nicole L. Mombrea; Registered Professional Nurse, Nurse Practitioner (Family Heath); Youngstown, NY 14174; Lic. No. 525453, Cert. No. 349051; Cal. Nos. 34417, 34416; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension of registered professional nurse license, 3 months actual suspension of nurse practitioner certificate, upon return to full practice, 2 years probation, $500 fine.

Caroline Lennon; Registered Professional Nurse; Long Beach, NY 11561; Lic. No. 616621; Cal. No. 34436; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.

Stephanie F. Archer; Registered Professional Nurse; Rochester, NY 14626; Lic. No. 813597; Cal. No. 34446; 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.

Angela J. Perry; Licensed Practical Nurse; Cohoes, NY 12047-2912; Lic. No. 292791; Cal. No. 34467; Found guilty of professional misconduct; Penalty: 2 years stayed suspension, 2 years probation.

Anita Lynette Dvornicky; Registered Professional Nurse; Watkins Glen, NY 14891; Lic. No. 400673; Cal. No. 34751; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Jonathan P. Wascak; Registered Professional Nurse; Depew, NY 14043; Lic. No. 655001; Cal. No. 34794; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Terrence Russel Bloom; Registered Professional Nurse; Sherman, NY 14781; Lic. No. 713153; Cal. No. 34858; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Ìý

Public Accountancy

James Pai CPA PLLC; Professional Service Limited Liability Company; ·¬ÇÑÊÓÆµapp, NY 10013; Reg. No. 059085; Cal. No. 34792; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $5,000 fine.

Ìý

Social Work

Liza Jane Koff; Licensed Master Social Worker; Brooklyn, NY 11211; Lic. No. 098359; Cal. No. 34624; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

Patricia L. Kelsey; Licensed Clinical Social Worker; Rochester, NY 14626; Lic. No. 061158; Cal. No. 34950; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

Ìý

III. RESTORATIONS

The Board of Regents voted on December 16, 2025, to recommend that the execution of the Order of Surrender of the ·¬ÇÑÊÓÆµapp State pharmacist license of Ms. Nasreen Dharsee-Dungersi, North Belmore, NY, be stayed, that upon her return to the practice of pharmacy, she be placed on probation for a period of two years with specified terms and conditions, and that upon completion of probation her license be fully restored. Ms. Dharsee-Dungersi’s license was surrendered on October 18, 2016.

The Board of Regents voted on December 16, 2025, to deny the application for restoration of the physician license in the State of ·¬ÇÑÊÓÆµapp of Mr. Louis A. Sidoti, Rensselaer, NY. Dr. Sidoti’s license was revoked on January 4, 2007.