UR Medicine Urgent Care Center Canandaigua is a health facility in Canandaigua registered in the Health Facilities Information System of New York State Department of Health. The facility type is Hospital Extension Clinic (HOSP-EC) (HOSP-EC). The business location is at 699 South Main Street, Suite 5, Canandaigua, New York 14424. The operator name is The Frederick Ferris Thompson Hospital. The operator address is 350 Parrish Street, Canandaigua, New York 14424. The main site of the facility is F.F. Thompson Hospital. The facility open date is May 8, 2020.
Facility ID | 10405 |
Facility Name | UR Medicine Urgent Care Center Canandaigua |
Main Site Name | F.F. Thompson Hospital |
Description | Hospital Extension Clinic (HOSP-EC) (HOSP-EC) |
Address | 699 South Main Street, Suite 5 Canandaigua New York 14424 |
County | Ontario (34) |
Regional Office ID | 2 |
Regional Office | Western Regional Office - Rochester |
Ownership Type | Not for Profit Corporation |
Open Date | 2020-05-08 |
Operating Certificate Number | 3429000H |
Operator Name | The Frederick Ferris Thompson Hospital |
Operator Address | 350 Parrish Street Canandaigua New York 14424 |
Cooperator Address | New York |
Attribute Type | Attribute Value | Measure Value | Sub Type | Effective Date |
---|---|---|---|---|
Service | Medical Services - Other Medical Specialties | Processing Stations | 2020-05-08 | |
Service | Medical Services - Primary Care | Processing Stations | 2020-05-08 |
Address: 16 East Main Street, Clifton Springs, New York 14432 Description: Hospital Extension Clinic Main Site Name: F.F. Thompson Hospital Open Date: 2014-06-18 | ||||
Address: 350 Parrish Street, Canandaigua, New York 14424 Description: Hospital Open Date: 1901-01-01 | ||||
Address: 53 West Main Street, Victor, New York 14564 Description: Hospital Extension Clinic Main Site Name: F.F. Thompson Hospital Open Date: 1997-12-01 | ||||
Address: 765 Geneva Crossing Way, Geneva, New York 14456 Description: Hospital Extension Clinic Main Site Name: F.F. Thompson Hospital Open Date: 2019-12-16 | ||||
Address: Route 20a Main Street, Honeoye, New York 14471 Description: Hospital Extension Clinic Main Site Name: F.F. Thompson Hospital Open Date: 1995-08-22 | ||||
Address: 229 Parrish Street Suite 180, Canandaigua, New York 14424 Description: Hospital Extension Clinic Main Site Name: F.F. Thompson Hospital Open Date: 2010-03-25 | ||||
Address: 195 Parrish Street, Canandaigua, New York 14424 Description: Hospital Extension Clinic Main Site Name: F.F. Thompson Hospital Open Date: 2015-08-28 | ||||
Address: 5505 Route 96, Farmington, New York 14425 Description: Hospital Extension Clinic Main Site Name: F.F. Thompson Hospital Open Date: 2014-03-17 | ||||
Address: 23 North Street, Canandaigua, New York 14424 Description: Hospital Extension Clinic Main Site Name: F.F. Thompson Hospital Open Date: 2016-02-23 | ||||
Address: 335 Parrish Street, Canandaigua, New York 14424 Description: Hospital Extension Clinic Main Site Name: F.F. Thompson Hospital Open Date: 2018-04-18 | ||||
Find all facilities with the same name |
Street Address |
699 South Main Street, Suite 5 |
City | Canandaigua |
State | New York |
Zip Code | 14424 |
Address: 401 South Main Street, Canandaigua, New York 14424 Description: Hospital Extension Clinic Main Site Name: Rochester General Hospital Open Date: 2018-12-21 |
Address: 23 North Street, Canandaigua, New York 14424 Description: Hospital Extension Clinic Main Site Name: F.F. Thompson Hospital Open Date: 2016-02-23 | ||||
Address: 210 N Main Street, Canandaigua, New York 14424 Description: Residential Health Care Facility - SNF Open Date: 1980-02-01 | ||||
Address: 229 Parrish Street Suite 180, Canandaigua, New York 14424 Description: Hospital Extension Clinic Main Site Name: F.F. Thompson Hospital Open Date: 2010-03-25 | ||||
Address: 3132 State Route 21 S., Canandaigua, New York 14424 Description: Licensed Home Care Services Agency Open Date: 2009-01-29 | ||||
Address: 318 Fort Hill Avenue, Canandaigua, New York 14424 Description: Adult Home Open Date: 1989-02-28 | ||||
Address: One Clark Meadows, Canandaigua, New York 14424 Description: Enriched Housing Program Open Date: 2001-07-09 | ||||
Address: 395 West Street, Canandaigua, New York 14424 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2013-12-27 | ||||
Address: 3062 County Complex Drive, Canandaigua, New York 14424 Description: Residential Health Care Facility - SNF Open Date: 1901-01-01 | ||||
Address: 15 Lafayette Avenue, Canandaigua, New York 14424 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Planned Parenthood of Central and Western New York Open Date: 1998-06-19 | ||||
Address: 3132 State Route 21 South, Canandaigua, New York 14424 Description: Adult Home Open Date: 1996-12-16 | ||||
Find all facilities in the same zip code |
Address: 959 State Route 9, Queensbury, New York 12804 Description: Hospital Extension Clinic Main Site Name: Saratoga Hospital Open Date: 2019-11-15 |
Address: 803 West Genesee St, Skaneateles, New York 13152 Description: Hospital Extension Clinic Main Site Name: Auburn Community Hospital Open Date: 2000-12-22 |
Address: 450 Lakeville Road, Lake Success, New York 11042 Description: Hospital Extension Clinic Main Site Name: North Shore University Hospital Open Date: 2006-03-17 |
Address: 2968 Chili Avenue, Chili, New York 14624 Description: Diagnostic and Treatment Center Open Date: 2018-04-18 |
Address: 401 South Main Street, Canandaigua, New York 14424 Description: Hospital Extension Clinic Main Site Name: Rochester General Hospital Open Date: 2018-12-21 |
Address: 375 Golf Course Road, Amsterdam, New York 12010 Description: Hospital Extension Clinic Main Site Name: Nathan Littauer Hospital Open Date: 2021-11-18 |
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: 2180 Empire Boulevard, Webster, New York 14580 Description: Certified Home Health Agency Open Date: 1901-01-01 |
Address: 2977 Westinghouse Road, Horseheads, New York 14845 Description: Diagnostic and Treatment Center Open Date: 2017-02-06 |
Address: One Clark Meadows, Canandaigua, New York 14424 Description: Enriched Housing Program Open Date: 2001-07-09 |
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.