| Physician Last Name: | Chamberlin |
| Physician First Name: | Allen |
| Physician Middle Name: | C |
| Address: | 57 West 57th Street
Suite 505
New York, New York 10019 |
| License Number: | 081810 |
| License Type: | MD |
| Year of Birth: |
1931
|
| Effective Date: | 08/08/2005 |
| Action Description for DOH Webpage: | License revocation and $30,000.fine.The previous temporary stay of the penalty granted on August 19, 2005 by the New York State Supreme Court-Appellate Division, Third Department had been vacated as of October 24 ,2005. |
| Misconduct Description for DOH Webpage: | The Administrative Review Board effective August 23, 2007 affirmed the Hearing Committee's determination and penalty finding the physician guilty of practicing fraudulently; filing false reports; negligence on more than one occasion; engaging in conduct which evidences moral unfitness and inaccurate record keeping. Pursuant to an order of the New York State Supreme Court-Appellate Division, Third Department this matter was remanded to the Hearing Committee for redetermination and the penalty of revocation with $30,000.fine remains in force. |
| License Limitations or Conditions for DOH Webpage: | |
| Board Order: |
|