Changeflow GovPing Healthcare Professional Medical Conduct Board Actions, 9,1...
Routine Notice Added Final

Professional Medical Conduct Board Actions, 9,186 Records

Favicon for apps.health.ny.gov NY OPMC Final Actions
Detected
Email

Summary

The New York Office of Professional Medical Conduct publishes a dataset of 9,186 final disciplinary actions against medical professionals dating back to 1990. The data preview displays 50 recent entries including physician assistants, doctors of osteopathy, and medical doctors with effective dates ranging from February to March 2026. Actions include license numbers, license types (MD, DO, PA), and individual identifiers.

Published by NY OPMC on health.data.ny.gov . Detected, standardized, and enriched by GovPing. Review our methodology and editorial standards .

What changed

This document is a data preview from the New York Office of Professional Medical Conduct showing 50 records from a dataset of 9,186 total final disciplinary actions against medical professionals. The dataset includes actions dating back to 1990 with the most recent entries showing effective dates in March 2026. Each record contains the professional's name, address, license number, license type (MD, DO, or PA), year of birth, and effective date of the action.

Healthcare organizations and compliance officers should note that this dataset provides a searchable public record of medical professional disciplinary actions in New York State. Employers and licensing boards may reference this database for credentialing and hiring decisions. The dataset is available through the New York State Health Data portal for ongoing monitoring of medical professional conduct.

Archived snapshot

Apr 16, 2026

GovPing captured this document from the original source. If the source has since changed or been removed, this is the text as it existed at that time.

About Data Related Content Actions Export

Professional Medical Conduct Board Actions: Beginning 1990

Search Last Name First Name Middle Name Name Suffix Address License Number License Type Year of Birth Effective Date Farley Timothy D. Address redacted 217495 MD 1970 03/26/2026 Maureau Michelle M. Address redacted 226301 DO 1965 03/26/2026 Pinzon Marvin F. Address redacted 258766 DO 1963 03/26/2026 Yiu John Address redacted 262032 MD 1971 03/26/2026 Kujawski Timothy J. Address redacted 021401 PA 1991 03/24/2026 O'Connell Kevin A. Address redacted 191328 MD 1959 03/24/2026 Harris Bradford D. Address redacted 214259 MD 1964 03/19/2026 Vezza Elena L. Address redacted 169324 MD 1954 03/17/2026 Khan Faika 120 Bethpage Road, Suite 100,
Hicksville, New York 11801 263381 DO 1980 03/17/2026 Peck Clifford R. Address redacted 274078 MD 1974 03/17/2026 Francis Timothy Address redacted 009408 PA 1975 03/13/2026 Mehandru Sushil K. Address redacted 120106 MD 1947 03/12/2026 Ali Akhtar Address redacted 206663 MD 1961 03/05/2026 Moskowitz Joel M. Address redacted 124423 MD 1949 03/04/2026 Ro Young K. Address redacted 172773 MD 1953 03/04/2026 Kristiansen Sandra V. Address redacted 175173 MD 1956 03/04/2026 Sriram Krishnaswami Address redacted 187400 MD 1957 03/04/2026 Cuber Shain A. Address redacted 241063 MD 1964 03/04/2026 Hallowell Edward M. Address redacted 246037 MD 1949 03/04/2026 Vargas Lowy David Address redacted 327069 MD 1978 03/04/2026 Vargas-Lowy David Address redacted 327069 MD 1978 03/04/2026 George Kevin W. C/O Daniel Hurteau, Esq.,
Nixon Peabody, LLP.,
677 Broadway, 10th Floor,
Albany, New York 12207 201439 MD 1959 03/03/2026 Dattel Frederick Scott 1004 Carondelet Drive, Suite 330,
Kansas City, Missouri 64114 285404 MD 1965 03/02/2026 Toobian Payam Address redacted 206407 MD 1971 02/26/2026 Menendez Daniel Address redacted 246761 MD 1972 02/25/2026 Leslie Glenn Richard Address redacted 173072 DO 1954 02/18/2026 Caruthers Samuel G. Address redacted 217213 MD 1971 02/18/2026 Robinson Estella Address redacted 179515 MD 1956 02/17/2026 Jayaswal Gautam Address redacted 212273 MD 1959 02/17/2026 Chou Mike W. Address redacted 177482 MD 1963 02/16/2026 Rabadi Fares Jeries Address redacted 211705 MD 1962 02/16/2026 Karth Peter A. Address redacted 295262 MD 1978 02/16/2026 Green Sinikka L. Address redacted 314214 MD 1973 02/16/2026 Lavrigata Thomas A. Address redacted 011461 PA 1984 02/13/2026 Columns Records per page 50 1 to 50 of 9,186

Get daily alerts for NY OPMC Final Actions

Daily digest delivered to your inbox.

Free. Unsubscribe anytime.

About this page

What is GovPing?

Every important government, regulator, and court update from around the world. One place. Real-time. Free. Our mission

What's from the agency?

Source document text, dates, docket IDs, and authority are extracted directly from NY OPMC.

What's AI-generated?

The summary, classification, recommended actions, deadlines, and penalty information are AI-generated from the original text and may contain errors. Always verify against the source document.

Last updated

Classification

Agency
NY OPMC
Instrument
Notice
Legal weight
Non-binding
Stage
Final
Change scope
Minor

Who this affects

Applies to
Healthcare providers
Industry sector
6211 Healthcare Providers
Activity scope
Medical license discipline Professional conduct oversight
Geographic scope
New York US-NY

Taxonomy

Primary area
Healthcare
Operational domain
Clinical Operations

Get alerts for this source

We'll email you when NY OPMC Final Actions publishes new changes.

Free. Unsubscribe anytime.

You're subscribed!