FOR IMMEDIATE RELEASE

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.
Media Contact
Reporters and education writers may contact the Office of Communications by email or phone at:
Press@nysed.gov
(518) 474-1201

