Family Srvs/Rochester EHP1 Danforth Towers East is a health facility in Rochester registered in the Health Facilities Information System of New York State Department of Health. The facility type is Enriched Housing Program (EHP) (EHP). The business location is at 140 West Avenue, Rochester, New York 14611. The operator name is Family Service Of Rochester, Inc.. The operator address is 30 North Clinton Ave, Rochester, New York 14604. The facility open date is December 10, 1979.
Facility ID | 14787 |
Facility Name | Family Srvs/Rochester EHP1 Danforth Towers East |
Description | Enriched Housing Program (EHP) (EHP) |
Address | 140 West Avenue Rochester New York 14611 |
County | Monroe (27) |
Telephone | 5854369462 |
Fax Number | 5855294863 |
Website | www.fsr.org#http://www.fsr.org# |
Regional Office ID | 1 |
Regional Office | Western Regional Office - Buffalo |
Ownership Type | Not for Profit Corporation |
Open Date | 1979-12-10 |
Operating Certificate Number | 370-S-051 |
Operator Name | Family Service Of Rochester, Inc. |
Operator Address | 30 North Clinton Ave Rochester New York 14604 |
Cooperator Address | New York |
Attribute Type | Attribute Value | Measure Value | Sub Type | Effective Date |
---|---|---|---|---|
Bed | Overall Capacity (AH/EHP) | $28 | Permanent | 1979-12-10 |
Address: 399 Colvin Avenue, Rochester, New York 14611 Description: Enriched Housing Program Open Date: 1990-05-07 |
Address: 4560 Nine Mile Point Road, Fairport, New York 14450 Description: Enriched Housing Program Open Date: 2005-05-03 |
Address: 401 Seneca Manor Drive, Rochester, New York 14621 Description: Enriched Housing Program Open Date: 1987-08-20 |
Address: 399 Colvin St, Rochester, New York 14611-1255 Description: Licensed Home Care Services Agency Open Date: 1997-12-09 |
Address: 1 GBC Parkway, Rochester, New York 14626 Description: Enriched Housing Program Open Date: 2015-12-28 |
Street Address |
140 West Avenue |
City | Rochester |
State | New York |
Zip Code | 14611 |
Address: 89 Genesee Street, Rochester, New York 14611 Description: Certified Home Health Agency Open Date: 2013-06-12 |
Address: 65 Genesee Street, Suite 1, Rochester, New York 14611 Description: Hospital Extension Clinic Main Site Name: The Unity Hospital of Rochester Open Date: 2020-05-24 |
Address: 89 Genesee St, Rochester, New York 14611 Description: Residential Health Care Facility - SNF Open Date: 1985-09-11 |
Address: 89 Genesee Street, Rochester, New York 14611 Description: Hospital Main Site Name: The Unity Hospital of Rochester Open Date: 1970-01-01 |
Address: 255 McKee Road, Rochester, New York 14611 Description: Mobile Hospital Extension Clinic Main Site Name: The Unity Hospital of Rochester Open Date: 2003-01-15 |
Address: 819 West Main Street, Rochester, New York 14611 Description: Hospital Extension Clinic Main Site Name: The Unity Hospital of Rochester Open Date: 1990-08-13 | ||||
Address: 89 Genesee Street, Rochester, New York 14611 Description: Certified Home Health Agency Open Date: 2013-06-12 | ||||
Address: 819 West Main Street, Rochester, New York 14611 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Monroe County Department of Health Clinics Open Date: 1994-08-01 | ||||
Address: 480 Genesee St, Rochester, New York 14611 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Anthony L Jordan Health Center Open Date: 1979-09-27 | ||||
Address: 89 Genesee Street, Rochester, New York 14611 Description: Hospital Main Site Name: The Unity Hospital of Rochester Open Date: 1970-01-01 | ||||
Address: 255 McKee Road, Rochester, New York 14611 Description: Mobile Hospital Extension Clinic Main Site Name: The Unity Hospital of Rochester Open Date: 2003-01-15 | ||||
Address: 158 Orchard St, Rochester, New York 14611 Description: Hospital Extension Clinic Main Site Name: The Unity Hospital of Rochester Open Date: 1999-08-02 | ||||
Address: 835 West Main St, Rochester, New York 14611 Description: Hospital Extension Clinic Main Site Name: The Unity Hospital of Rochester Open Date: 1993-08-23 | ||||
Address: 399 Colvin Avenue, Rochester, New York 14611 Description: Enriched Housing Program Open Date: 1990-05-07 | ||||
Address: 65 Genesee Street, Suite 1, Rochester, New York 14611 Description: Hospital Extension Clinic Main Site Name: The Unity Hospital of Rochester Open Date: 2020-05-24 | ||||
Find all facilities in the same zip code |
Address: 3350 Brown Road, Caledonia, New York 14423 Description: Hospital Extension Clinic Main Site Name: Highland Hospital Open Date: 1997-12-02 |
Address: 1 Lomb Drive, Rochester, New York 14623 Description: Hospital Extension Clinic Main Site Name: Rochester General Hospital Open Date: 2015-10-19 |
Address: 55 Barrett Drive, Webster, New York 14580 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2014-12-31 |
Address: 6668 Fourth Section Rd, Brockport, New York 14420 Description: Hospital Extension Clinic Main Site Name: The Unity Hospital of Rochester Open Date: 1998-09-23 |
Address: 200 Red Creek Drive, Suite 100, Rochester, New York 14623 Description: Hospital Extension Clinic Main Site Name: Highland Hospital Open Date: 1995-08-01 |
Address: 118 Main St, PO Box 99, Mount Morris, New York 14510 Description: Hospital Extension Clinic Main Site Name: Highland Hospital Open Date: 2000-02-23 |
Address: 1200 Fairway #7, Macedon, New York 14502 Description: Hospital Extension Clinic Main Site Name: Rochester General Hospital Open Date: 2009-09-04 |
Address: 1100 Long Pond Road, Rochester, New York 14626 Description: Hospital Extension Clinic Main Site Name: The Unity Hospital of Rochester Open Date: 1998-08-17 |
Address: 2300 West Ridge Road, Rochester, New York 14616 Description: Hospital Extension Clinic Main Site Name: Rochester General Hospital Open Date: 2008-04-04 |
Address: 2212 Penfield Road, Penfield, New York 14526 Description: Hospital Extension Clinic Main Site Name: Highland Hospital Open Date: 1997-12-02 |
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.