This dataset includes about 6,000 health facilities registered with the Health Facilities Information System of New York State Department of Health. The Health Facilities Information System (HFIS) contains Article 28, Article 36, Article 40, and Article 7 health care facilities and programs. Each facility is registered with facility ID, facility name, business address, operator name, operator address, telephone, website, open date, etc.
Subject | Health |
Jurisdiction | State of New York |
Data Provider | New York State Department of Health, Center for Health Care Facility Planning, Licensure, and Finance |
Source | data.ny.gov |
The Center for Health Care Facility Planning, Licensure, and Finance of New York State Department of Health maintains the Health Facilities Information System (HFIS), which contains the operating certificate information of the following licensed health care facilities: (1) Article 28: Hospitals, Nursing Homes, Diagnostic and Treatment Centers, Midwifery Birth Centers; (2) Article 36: Certified Home Health Agencies, Licensed Home Care Services Agencies, Long Term Home Health Care Programs; and (3) Article 40: Hospices. The information contains the operator and the site of service, including operator name, site address, and certified beds and/or services.
This dataset contains the locations of Article 28, Article 36, Article 40, and Article 7 health care facilities and programs from the Health Facilities Information System (HFIS). Article 28 facilities are hospitals, nursing homes, diagnostic treatment centers and midwifery birth centers. Article 36 facilities are certified home health care agencies, licensed home care services agencies, and long term home health care programs. Article 40 facilities are hospices. Article 7 are licensed adult care facilities. Each facility is registered with facility ID, facility name, business address, operator name, operator address, telephone, website, open date, etc.
To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.
Address: 1873 Western Avenue, Albany, New York 12203 Description: Licensed Home Care Services Agency Open Date: 2023-03-03 | ||||
Address: 164 Montgomery Street, Albany, New York 12207 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Whitney M Young Jr Health Center Inc Open Date: 2022-08-05 | ||||
Address: 526 Central Avenue, Albany, New York 12206 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Whitney M Young Jr Health Center Inc Open Date: 2022-03-08 | ||||
Address: 700 Washington Avenue, Albany, New York 12203 Description: School Based Diagnostic and Treatment Center Extension Clinic Main Site Name: Whitney M Young Jr Health Center Inc Open Date: 2021-04-08 | ||||
Address: 220 Washington Avenue Extension, Albany, New York 12203 Description: Hospital Extension Clinic Main Site Name: Albany Medical Center Hospital Open Date: 2020-11-30 | ||||
Address: 1762 Central Avenue, Albany, New York 12205 Description: Licensed Home Care Services Agency Open Date: 2020-10-23 | ||||
Address: 57 Karner Road, Albany, New York 12205 Description: Licensed Home Care Services Agency Open Date: 2020-01-10 | ||||
Address: 391 Myrtle Avenue, Albany, New York 12208 Description: Hospital Extension Clinic Main Site Name: Albany Medical Center Hospital Open Date: 2019-12-16 | ||||
Address: 178 Washington Avenue Extension, Albany, New York 12203 Description: Hospital Extension Clinic Main Site Name: Albany Medical Center Hospital Open Date: 2019-12-16 | ||||
Address: 176 Washington Avenue Extension, Albany, New York 12203 Description: Hospital Extension Clinic Main Site Name: Albany Medical Center Hospital Open Date: 2019-12-16 | ||||
Address: 123 Everett Road, Suite 200, Albany, New York 12205 Description: Diagnostic and Treatment Center Open Date: 2019-12-11 | ||||
Address: 270 Mount Hope Drive, Albany, New York 12202 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: University Dialysis Center Open Date: 2019-10-01 | ||||
Address: 2 Clara Barton Drive, Albany, New York 12208 Description: Hospital Extension Clinic Main Site Name: Albany Medical Center Hospital Open Date: 2019-10-01 | ||||
Address: 1 Clara Barton Drive, Albany, New York 12208 Description: Hospital Extension Clinic Main Site Name: Albany Medical Center Hospital Open Date: 2019-02-20 | ||||
Address: 1228 Western Avenue, Albany, New York 12203 Description: Adult Home Open Date: 2018-12-11 | ||||
Address: 50 New Scotland Avenue, Albany, New York 12208 Description: Hospital Extension Clinic Main Site Name: Albany Medical Center Hospital Open Date: 2018-12-03 | ||||
Address: 16 New Scotland Avenue, Albany, New York 12208 Description: Hospital Extension Clinic Main Site Name: Albany Medical Center Hospital Open Date: 2018-12-03 | ||||
Address: 22 New Scotland Avenue, Albany, New York 12208 Description: Hospital Extension Clinic Main Site Name: Albany Medical Center Hospital Open Date: 2018-06-04 | ||||
Address: 125 Wolf Road, Suite 508, Albany, New York 12205 Description: Licensed Home Care Services Agency Open Date: 2018-03-30 | ||||
Address: 90 State Street, Suite 729, Albany, New York 12207 Description: Licensed Home Care Services Agency Open Date: 2018-02-23 | ||||
Sunnyview Therapy Services at 1450 Western Avenue · Sunnyview Hospital and Rehabilitation Center Inc Address: 1450 Western Avenue, Suite 101, Albany, New York 12203 Description: Hospital Extension Clinic Main Site Name: Sunnyview Hospital and Rehabilitation Center Open Date: 2017-11-13 | ||||
Address: 900 Lark Drive, Albany, New York 12207 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Whitney M Young Jr Health Center Inc Open Date: 2017-10-10 | ||||
Address: 1365 Washington Avenue, Albany, New York 12206 Description: Hospital Extension Clinic Main Site Name: Albany Medical Center Hospital Open Date: 2016-06-15 | ||||
Address: 19 Aviation Road, Albany, New York 12205 Description: Licensed Home Care Services Agency Open Date: 2015-08-01 | ||||
Address: 2 Palisades Drive, Albany, New York 12205 Description: Hospital Extension Clinic Main Site Name: St. Peter's Hospital Open Date: 2014-06-23 | ||||
Address: 553 Clinton Avenue, Albany, New York 12206 Description: Diagnostic and Treatment Center Open Date: 2012-10-16 | ||||
Address: 350 Northern Boulevard, Suite 206, Albany, New York 12204 Description: Licensed Home Care Services Agency Open Date: 2011-09-26 | ||||
Address: 175 Green Street, Albany, New York 12202 Description: Licensed Home Care Services Agency Open Date: 2010-03-15 | ||||
Address: 39 Columbia Street, Albany, New York 12207 Description: Licensed Home Care Services Agency Open Date: 2009-01-30 | ||||
Address: 1092 Madison Avenue, Albany, New York 12208 Description: Hospital Extension Clinic Main Site Name: St. Peter's Hospital Open Date: 2008-09-22 | ||||
Address: 400 Sheridan Avenue, Albany, New York 12206 Description: School Based Diagnostic and Treatment Center Extension Clinic Main Site Name: Whitney M Young Jr Health Center Inc Open Date: 2007-12-12 | ||||
Address: 274 South Pearl St, Albany, New York 12202 Description: School Based Diagnostic and Treatment Center Extension Clinic Main Site Name: Whitney M Young Jr Health Center Inc Open Date: 2007-12-12 | ||||
Address: 676 Clinton Avenue, Albany, New York 12206 Description: School Based Diagnostic and Treatment Center Extension Clinic Main Site Name: Whitney M Young Jr Health Center Inc Open Date: 2007-10-15 | ||||
Address: 400 Patroon Creek Boulevard, Albany, New York 12206 Description: Hospital Extension Clinic Main Site Name: St. Peter's Hospital Open Date: 2007-01-11 | ||||
Address: 317 S. Manning Boulevard, Albany, New York 12208 Description: School Based Hospital Extension Clinic Main Site Name: St Peters Hospital Open Date: 2006-09-22 | ||||
Address: 19 Warehouse Row, Albany, New York 12205 Description: Hospital Extension Clinic Main Site Name: St. Peter's Hospital Open Date: 2006-08-24 | ||||
Address: Lark and Arbor Drives, Albany, New York 12207 Description: School Based Diagnostic and Treatment Center Extension Clinic Main Site Name: Whitney M Young Jr Health Center Inc Open Date: 2004-11-24 | ||||
Address: 159 Wolf Road, Suite 105, Albany, New York 12205 Description: Licensed Home Care Services Agency Open Date: 2004-04-07 | ||||
Address: 28 Colvin Avenue, Albany, New York 12206 Description: Licensed Home Care Services Agency Open Date: 2003-09-29 | ||||
Address: 64 Second Avenue, Albany, New York 12202 Description: Hospital Extension Clinic Main Site Name: St. Peter's Hospital Open Date: 2003-09-19 | ||||
Address: 1218 Central Avenue, Albany, New York 12205-5329 Description: Licensed Home Care Services Agency Open Date: 2003-03-10 | ||||
Address: 69 State Street, Suite 1200L, Albany, New York 12207 Description: Licensed Home Care Services Agency Open Date: 2002-10-30 | ||||
Address: 1375 Washington Avenue-Suite 201, Albany, New York 12206 Description: Diagnostic and Treatment Center Open Date: 2002-05-15 | ||||
Address: 182 Washington Ave. Extension, Albany, New York 12203 Description: Enriched Housing Program Open Date: 2002-04-24 | ||||
Address: 1367 Washington Ave Suite 401, Albany, New York 12206 Description: Diagnostic and Treatment Center Open Date: 2000-11-21 | ||||
Address: 3 Atrium Drive Suite 150, Albany, New York 12205 Description: Diagnostic and Treatment Center Open Date: 2000-08-25 | ||||
Address: 27 Hackett Boulevard, Albany, New York 12208 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Center for Disability Services, Inc. Open Date: 1999-12-21 | ||||
Address: 445 New Karner Road, Albany, New York 12205 Description: Hospice Open Date: 1999-06-07 | ||||
Address: 140 Washington Avenue Extension, Albany, New York 12203 Description: Enriched Housing Program Open Date: 1998-07-17 | ||||
Address: 345 Northern Boulevard, Albany, New York 12204 Description: Enriched Housing Program Open Date: 1998-07-17 | ||||
Address: Pine West Plaza, Washington Avenue Ext, Albany, New York 12205 Description: Hospital Extension Clinic Main Site Name: St. Peter's Hospital Open Date: 1998-07-13 | ||||
Address: Empire State Plaza,Bldg #4, Albany, New York 12220 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: GHI-Family Dental Practice Open Date: 1997-07-21 | ||||
Address: 64 Albany-Shaker Rd, Albany, New York 12204 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 1994-02-01 | ||||
Address: 63 Shaker Road, Suite 203, Albany, New York 12204 Description: Hospital Extension Clinic Main Site Name: Samaritan Hospital Open Date: 1993-09-14 | ||||
Address: 1272 Central Ave, 2nd Fl, Albany, New York 12205-4039 Description: Licensed Home Care Services Agency Open Date: 1991-10-24 | ||||
Address: 5 Computer Dr West, Albany, New York 12205-1617 Description: Licensed Home Care Services Agency Open Date: 1989-06-01 | ||||
Address: 700 South Pearl St, Albany, New York 12202 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Center for Disability Services, Inc. Open Date: 1987-10-16 | ||||
Address: 845 Central Avenue, Albany, New York 12206 Description: Hospital Extension Clinic Main Site Name: St. Peter's Hospital Open Date: 1984-02-27 | ||||
Address: 35 Colvin Avenue, Albany, New York 12206 Description: Long Term Home Health Care Program Open Date: 1983-07-11 | ||||
Address: 325 Northern Boulevard, Albany, New York 12204 Description: Residential Health Care Facility - SNF Open Date: 1980-08-01 | ||||
Address: 25 Hackett Boulevard, Albany, New York 12208 Description: Hospital Main Site Name: Albany Medical Center Hospital Open Date: 1980-02-01 | ||||
Address: 10 Dewitt Street, Albany, New York 12207 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Whitney M Young Jr Health Center Inc Open Date: 1979-09-27 | ||||
Address: 920 Lark Drive, Albany, New York 12207 Description: Diagnostic and Treatment Center Open Date: 1979-09-27 | ||||
Address: 855 Central Avenue, Albany, New York 12210 Description: Diagnostic and Treatment Center Open Date: 1979-09-27 | ||||
Address: 314 South Manning Boulevard, Albany, New York 12208 Description: Diagnostic and Treatment Center Open Date: 1979-09-27 | ||||
Address: 43 New Scotland Avenue, Albany, New York 12208 Description: Hospital Open Date: 1901-01-01 | ||||
Address: 315 South Manning Boulevard, Albany, New York 12208 Description: Hospital Open Date: 1901-01-01 | ||||
Address: 301 Hackett Blvd, Albany, New York 12208 Description: Residential Health Care Facility - SNF Open Date: 1901-01-01 | ||||
Address: 100 Heritage Lane, Albany, New York 12211 Description: Residential Health Care Facility - SNF Open Date: 1901-01-01 | ||||
Address: 326 South Pearl Street, Albany, New York 12202 Description: Hospital Extension Clinic Main Site Name: St. Peter's Hospital Open Date: 1901-01-01 | ||||
Address: 180 Washington Avenue Extension, Albany, New York 12203 Description: Residential Health Care Facility - SNF Open Date: 1901-01-01 | ||||
Address: 200 Washington Ave Ext, Albany, New York 12203 Description: Residential Health Care Facility - SNF Open Date: 1901-01-01 | ||||
Address: 1228 Western Avenue, Albany, New York 12203 Description: Licensed Home Care Services Agency Open Date: 2018-11-28 | ||||
Address: 178 Washington Avenue Extension, Albany, New York 12203 Description: Diagnostic and Treatment Center Open Date: 2016-02-26 | ||||
Address: 125 Wolf Road, Suite 503-1, Albany, New York 12205 Description: Licensed Home Care Services Agency Open Date: 2015-06-10 | ||||
Address: 900 Lark Drive, Albany, New York 12207 Description: Mobile Diagnostic and Treatment Center Extension Clinic Main Site Name: Whitney M Young Jr Health Center Inc Open Date: 2014-12-02 | ||||
Address: 176 Washington Avenue Extension, Albany, New York 12203 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: University Dialysis Center Open Date: 2011-11-22 | ||||
Address: 1365 Washington Avenue, Albany, New York 12206 Description: Hospital Extension Clinic Main Site Name: St. Peter's Hospital Open Date: 2011-03-25 | ||||
Address: 1762 Central Avenue, Albany, New York 12205 Description: Certified Home Health Agency Open Date: 2000-04-12 | ||||
Address: 1873 Western Avenue, Albany, New York 12203 Description: Diagnostic and Treatment Center Open Date: 1997-11-10 | ||||
Address: 2 Clara Barton Drive, Albany, New York 12208 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 1997-05-16 | ||||
Address: 28 Colvin Avenue, Albany, New York 12206 Description: Licensed Home Care Services Agency Open Date: 1988-09-14 | ||||
Address: 175 Green Street, Albany, New York 12201 Description: Diagnostic and Treatment Center Open Date: 1979-09-27 | ||||
Address: 600 Northern Boulevard, Albany, New York 12204 Description: Hospital Main Site Name: Samaritan Hospital Open Date: 1901-01-01 | ||||
Address: 27 Hackett Boulevard, Albany, New York 12208 Description: Residential Health Care Facility - SNF Open Date: 1901-01-01 | ||||
Address: 35 Colvin Avenue, Albany, New York 12206 Description: Certified Home Health Agency Open Date: 1901-01-01 | ||||