Crossways Park Dialysis · True North Dialysis Center, LLC

113 Crossways Park Drive, Suite 100, Woodbury, New York 11797

Overview

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 Information

Facility ID10115
Facility NameCrossways Park Dialysis
Main Site NamePort Washington Dialysis Center
DescriptionDiagnostic and Treatment Center Extension Clinic (DTC-EC) (DTC-EC)
Address113 Crossways Park Drive, Suite 100
Woodbury
New York 11797
CountyNassau (29)
Regional Office ID7
Regional OfficeMetropolitan Area Regional Office - Long Island
Ownership TypeLLC
Open Date2018-01-19

Operator Information

Operating Certificate Number2951206R
Operator NameTrue North Dialysis Center, LLC
Operator Address1 Cisney Avenue
Floral Park
New York 11001
Cooperator AddressNew York

Facility Certification Information

Attribute TypeAttribute ValueMeasure ValueSub TypeEffective Date
ServiceHome Hemodialysis Training and SupportProcessing Stations2018-05-25
ServiceHome Peritoneal Dialysis Training and SupportProcessing Stations2018-05-25
ServiceRenal Dialysis - Chronic O/P$17Processing Stations2018-01-19

Facilities with the same name

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

Location Information

Street Address 113 Crossways Park Drive, Suite 100
CityWoodbury
StateNew York
Zip Code11797

Facilities in nearby locations

Address: 100 Cross Ways Park Drive West, Suite 217, Woodbury, New York 11797
Description: Licensed Home Care Services Agency
Open Date: 2009-07-29

Facilities in the same zip code

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

Facilities in the county of Nassau

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

Similar Entities

Facilities with similar names

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

Comment

Please leave your review and comments here.


Dataset Information

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.

SubjectHealth
JurisdictionState of New York
Data ProviderNew York State Department of Health, Center for Health Care Facility Planning, Licensure, and Finance
Sourcedata.ny.gov

Dataset Details

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.