Crossways Park Dialysis is a health facility in Woodbury registered in the Health Facilities Information System of New York State Department of Health. The facility type is Diagnostic and Treatment Center Extension Clinic (DTC-EC) (DTC-EC). The business location is at 113 Crossways Park Drive, Suite 100, Woodbury, New York 11797. The operator name is True North Dialysis Center, LLC. The operator address is 1 Cisney Avenue, Floral Park, New York 11001. The main site of the facility is Port Washington Dialysis Center. The facility open date is January 19, 2018.
Facility ID | 10115 |
Facility Name | Crossways Park Dialysis |
Main Site Name | Port Washington Dialysis Center |
Description | Diagnostic and Treatment Center Extension Clinic (DTC-EC) (DTC-EC) |
Address | 113 Crossways Park Drive, Suite 100 Woodbury New York 11797 |
County | Nassau (29) |
Regional Office ID | 7 |
Regional Office | Metropolitan Area Regional Office - Long Island |
Ownership Type | LLC |
Open Date | 2018-01-19 |
Operating Certificate Number | 2951206R |
Operator Name | True North Dialysis Center, LLC |
Operator Address | 1 Cisney Avenue Floral Park New York 11001 |
Cooperator Address | New York |
Attribute Type | Attribute Value | Measure Value | Sub Type | Effective Date |
---|---|---|---|---|
Service | Home Hemodialysis Training and Support | Processing Stations | 2018-05-25 | |
Service | Home Peritoneal Dialysis Training and Support | Processing Stations | 2018-05-25 | |
Service | Renal Dialysis - Chronic O/P | $17 | Processing Stations | 2018-01-19 |
Address: 1071 North Broadway, Massapequa, New York 11783 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2022-12-05 | ||||
Address: 17 East Old Country Road, Hicksville, New York 11801 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 1994-07-06 | ||||
Address: 50 Seaview Boulevard, Port Washington, New York 11050 Description: Diagnostic and Treatment Center Open Date: 2016-03-01 | ||||
Address: 3005 Long Beach Road, Oceanside, New York 11572 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2020-09-17 | ||||
Address: 252-17 Northern Boulevard, Little Neck, New York 11362 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2020-03-20 | ||||
Address: 113 Terry Road, Smithtown, New York 11787 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2021-04-16 | ||||
Address: 100 Community Drive, Great Neck, New York 11021 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2016-12-05 | ||||
Address: 219-10 South Conduit Avenue, Springfield Gardens, New York 11413 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2020-12-14 | ||||
Address: 666-668 Middle Country Road, Selden, New York 11784 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2020-11-19 | ||||
Address: 30-46 Northern Boulevard, Long Island City, New York 11101 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2019-04-17 | ||||
Find all facilities with the same name |
Street Address |
113 Crossways Park Drive, Suite 100 |
City | Woodbury |
State | New York |
Zip Code | 11797 |
Address: 100 Cross Ways Park Drive West, Suite 217, Woodbury, New York 11797 Description: Licensed Home Care Services Agency Open Date: 2009-07-29 |
Address: 100 Cross Ways Park Drive West, Suite 217, Woodbury, New York 11797 Description: Licensed Home Care Services Agency Open Date: 2009-07-29 |
Address: 136 Woodbury Road, Suite 203, Woodbury, New York 11797 Description: Licensed Home Care Services Agency Open Date: 2014-05-07 |
Address: 100 Lafayette Drive, Syosset, New York 11797 Description: Hospital Extension Clinic Main Site Name: North Shore University Hospital Open Date: 2013-02-04 |
Address: 99 Sunnyside Boulevard, Woodbury, New York 11797 Description: Hospice Open Date: 1988-09-30 |
Address: 8565 Jericho Turnpike, Woodbury, New York 11797 Description: Residential Health Care Facility - SNF Open Date: 1987-10-30 |
Address: 378 Syosset-Woodbury Road, Woodbury, New York 11797 Description: Residential Health Care Facility - SNF Open Date: 1979-08-01 |
Address: 8533 Jericho Tpke, Woodbury, New York 11797 Description: Residential Health Care Facility - SNF Open Date: 1901-01-01 |
Address: 900 Woodbury Road, Woodbury, New York 11797 Description: Adult Home Open Date: 2019-09-05 |
Address: 1075 Stewart Ave, Bethpage, New York 11714 Description: Enriched Housing Program Open Date: 2022-08-19 | ||||
Address: 1103 Stewart Avenue, 3rd Floor, Garden City, New York 11530 Description: Diagnostic and Treatment Center Open Date: 2022-08-02 | ||||
Address: 150 South Street, Oyster Bay, New York 11771 Description: Licensed Home Care Services Agency Open Date: 2021-05-28 | ||||
Address: 530 Fulton Street, Farmingdale, New York 11735 Description: Residential Health Care Facility - SNF Main Site Name: Daleview Care Center Open Date: 2022-03-28 | ||||
Address: 113 Glen Cove Avenue, Glen Cove, New York 11542 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Charles Evans Center Open Date: 2022-04-20 | ||||
Address: 90 Schoolhouse Road, Levittown, New York 11756 Description: Adult Home Open Date: 2020-10-16 | ||||
Address: 375 East Bay Drive, Long Beach, New York 11561 Description: Adult Home Open Date: 2022-08-10 | ||||
Address: 540 Fulton Avenue, Hempstead, New York 11550 Description: Mobile Diagnostic and Treatment Center Extension Clinic Main Site Name: Planned Parenthood Margaret Sanger Center Open Date: 2020-12-24 | ||||
Address: 182 Breckenridge Street, Buffalo, New York 14213 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Jericho Road Community Health Center Open Date: 2021-07-10 | ||||
Address: 1 East Jericho Turnpike, Mineola, New York 11501 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2020-09-09 | ||||
Find all facilities in the county of Nassau |
Address: 1249 5th Avenue, New York, New York 10029 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Ridgewood Dialysis Center Open Date: 2012-09-01 |
Address: 1325 Morris Park Avenue, Bronx, New York 10461 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2000-11-01 |
Address: 386 Violet Avenue, Hyde Park, New York 12601 Description: Diagnostic and Treatment Center Open Date: 2017-02-21 |
Address: 3801 Taylor Rd, Orchard Park, New York 14127 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2012-12-01 |
Address: 3117 Webster Avenue, Bronx, New York 10467 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Cleve Hill Dialysis Center Open Date: 2008-07-14 |
Address: 2107 Ditmas Avenue, Brooklyn, New York 11226 Description: Diagnostic and Treatment Center Open Date: 2020-02-24 |
Address: 1350 Deer Park Avenue, North Babylon, New York 11703 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2021-08-06 |
Address: Sherman Potts Road, Ghent, New York 12075 Description: Diagnostic and Treatment Center Open Date: 2003-03-05 |
Address: 801 Co Op City Boulevard, Bronx, New York 10475 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Woodmere Dialysis, LLC Open Date: 2019-08-19 |
Address: 116 East 124th Street, New York, New York 10035 Description: Diagnostic and Treatment Center Open Date: 2015-08-18 |
Please leave your review and comments here.
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.