Coram Healthcare Corporation Of Greater New York is a health facility in Amherst registered in the Health Facilities Information System of New York State Department of Health. The facility type is Licensed Home Care Services Agency (LHCSA) (LHCSA). The business location is at 300 Corporate Parkway, Suite 200S, Amherst, New York 14226. The operator name is Coram Healthcare Corporation Of Greater New York. The operator address is 300 Corporate Parkway, Suite 200S, Amherst, New York 14226. The facility open date is January 1, 2012.
Facility ID | 13045 |
Facility Name | Coram Healthcare Corporation Of Greater New York |
Description | Licensed Home Care Services Agency (LHCSA) (LHCSA) |
Address | 300 Corporate Parkway Suite 200S Amherst New York 14226 |
County | Erie (14) |
Telephone | 7186913000 |
Fax Number | 7186915093 |
Website | coramhc.com |
Regional Office ID | 1 |
Regional Office | Western Regional Office - Buffalo |
Ownership Type | Business Corporation |
Open Date | 2012-01-01 |
Operating Certificate Number | 1683L004 |
Operator Name | Coram Healthcare Corporation Of Greater New York |
Operator Address | 300 Corporate Parkway Suite 200S Amherst New York 14226 |
Cooperator Address | New York |
Attribute Type | Attribute Value | Measure Value | Sub Type | Effective Date |
---|---|---|---|---|
County Served | Allegany | 2012-01-01 | ||
County Served | Cattaraugus | 2012-01-01 | ||
County Served | Chautauqua | 2012-01-01 | ||
County Served | Erie | 2012-01-01 | ||
County Served | Genesee | 2012-01-01 | ||
County Served | Monroe | 2012-01-01 | ||
County Served | Niagara | 2012-01-01 | ||
County Served | Orleans | 2012-01-01 | ||
County Served | Wyoming | 2012-01-01 | ||
Service | Nursing | 0 | 2012-01-01 | |
Service | Nutritional | 0 | 2012-01-01 | |
Service | Specialty - Infusion Company(INF) | 0 | 2012-01-01 |
Address: 300 Corporate Parkway, Suite 200S, Amherst, New York 14226 Description: Licensed Home Care Services Agency Open Date: 2012-01-01 |
Address: 28-07 Jackson Avenue, Suite 08-178, Long Island City, New York 11101 Description: Licensed Home Care Services Agency Open Date: 2012-01-01 |
Address: 300 Corporate Parkway, Suite 200S, Amherst, New York 14226 Description: Licensed Home Care Services Agency Open Date: 2012-01-01 |
Address: 300 Corporate Parkway, Suite 200S, Amherst, New York 14226 Description: Licensed Home Care Services Agency Open Date: 2012-01-01 |
Street Address |
300 Corporate Parkway Suite 200S |
City | Amherst |
State | New York |
Zip Code | 14226 |
Address: 300 Corporate Parkway, Suite 200S, Amherst, New York 14226 Description: Licensed Home Care Services Agency Open Date: 2012-01-01 |
Address: 300 Corporate Parkway, Suite 200S, Amherst, New York 14226 Description: Licensed Home Care Services Agency Open Date: 2012-01-01 |
Address: 300 Corporate Parkway, Suite 200S, Amherst, New York 14226 Description: Licensed Home Care Services Agency Open Date: 2012-01-01 |
Address: 945 Sweet Home Road, Amherst, New York 14226 Description: Diagnostic and Treatment Center Open Date: 1999-10-19 |
Address: 4242 Ridge Lea Road, Amherst, New York 14226 Description: Hospital Extension Clinic Main Site Name: Erie County Medical Center Open Date: 2014-04-07 |
Address: 4459 Bailey Ave, Amherst, New York 14226 Description: Residential Health Care Facility - SNF Open Date: 1989-02-01 |
Address: 3921 Sheridan Drive, Amherst, New York 14226 Description: Diagnostic and Treatment Center Open Date: 2000-07-07 |
Address: 3112 Sheridan Drive, Amherst, New York 14226 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: WNY Medical Management Open Date: 2019-10-16 |
Address: 3520 Main Street, Suite 400, Amherst, New York 14226 Description: Diagnostic and Treatment Center Open Date: 2005-08-01 |
Address: 331 Alberta Drive, Ste 201, Amhert, New York 14226 Description: Licensed Home Care Services Agency Open Date: 1987-04-28 |
Address: 50 George Karl Boulevard, Amherst, New York 14221 Description: Diagnostic and Treatment Center Open Date: 2022-04-21 | ||||
Address: 1540 Maple Road, Amherst, New York 14221 Description: Hospital Main Site Name: Buffalo General Medical Center Open Date: 1979-10-15 | ||||
Address: 1127 Wehrle Drive, Suite 50, Amherst, New York 14221 Description: Certified Home Health Agency Open Date: 2005-02-14 | ||||
Address: 705 Maple Road, Amherst, New York 14221 Description: Hospital Extension Clinic Main Site Name: Buffalo General Medical Center Open Date: 2015-08-24 | ||||
Address: 210 John Glenn Drive, Amherst, New York 14228 Description: Hospital Extension Clinic Main Site Name: Sisters of Charity Hospital Open Date: 1993-05-28 | ||||
Address: 1404 Sweet Home Road, Amherst, New York 14228 Description: Hospital Extension Clinic Main Site Name: Buffalo General Medical Center Open Date: 2016-07-22 | ||||
Address: 2330-40 Maple Road, Amherst, New York 14221 Description: Enriched Housing Program Open Date: 2016-10-03 | ||||
Address: 2680 North Forest Road, Amherst, New York 14068 Description: Adult Home Open Date: 1993-08-15 | ||||
Address: 2250 Wehrle Drive, Suite 1, Amherst, New York 14221 Description: Licensed Home Care Services Agency Open Date: 2002-02-13 | ||||
Address: 461 John James Audubon Parkway, Amherst, New York 14228 Description: Diagnostic and Treatment Center Open Date: 2012-05-24 | ||||
Find all facilities in the same city |
Address: 21-41 45th Road, Long Island City, New York 11101 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Planned Parenthood Margaret Sanger Center Open Date: 2015-08-26 |
Address: 23 Hyatt Street, Staten Island, New York 10301 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Planned Parenthood Margaret Sanger Center Open Date: 2011-09-21 |
Address: 45 Knollwood Road, Suite 102, Elmsford, New York 10523 Description: Licensed Home Care Services Agency Open Date: 2016-06-27 |
Address: 234 East 121 Street, New York, New York 10455 Description: Mobile Diagnostic and Treatment Center Extension Clinic Main Site Name: Planned Parenthood Margaret Sanger Center Open Date: 2020-12-23 |
Address: 1673 Route 9, Clifton Park, New York 12065 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Planned Parenthood Margaret Sanger Center Open Date: 1990-06-20 |
Address: 1500 Middle Country Road, Centereach, New York 11720 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Freedom Center of Buffalo Open Date: 2015-02-20 |
Address: 17 Noxon Street, Poughkeepsie, New York 12601 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Planned Parenthood Margaret Sanger Center Open Date: 1997-01-01 |
Address: 463 Middle Country Road, Coram, New York 11727 Description: Enriched Housing Program Open Date: 2021-06-30 |
Address: 109 Legion Drive, Cobleskill, New York 12043 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Planned Parenthood Margaret Sanger Center Open Date: 1980-02-01 |
Address: 6321 New Utrecht Avenue, 2nd Floor, Brooklyn, New York 11219 Description: Licensed Home Care Services Agency Open Date: 2011-03-01 |
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.