Family Srvs/Rochester EHP1 Danforth Towers East · Family Service Of Rochester, Inc.

5854369462 · 140 West Avenue, Rochester, New York 14611

Overview

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 Information

Facility ID14787
Facility NameFamily Srvs/Rochester EHP1 Danforth Towers East
DescriptionEnriched Housing Program (EHP) (EHP)
Address140 West Avenue
Rochester
New York 14611
CountyMonroe (27)
Telephone5854369462
Fax Number5855294863
Websitewww.fsr.org#http://www.fsr.org#
Regional Office ID1
Regional OfficeWestern Regional Office - Buffalo
Ownership TypeNot for Profit Corporation
Open Date1979-12-10

Operator Information

Operating Certificate Number370-S-051
Operator NameFamily Service Of Rochester, Inc.
Operator Address30 North Clinton Ave
Rochester
New York 14604
Cooperator AddressNew York

Facility Certification Information

Attribute TypeAttribute ValueMeasure ValueSub TypeEffective Date
BedOverall Capacity (AH/EHP)$28Permanent1979-12-10

Facilities with the same name

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

Location Information

Street Address 140 West Avenue
CityRochester
StateNew York
Zip Code14611

Facilities in nearby locations

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

Facilities in the same zip code

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

Similar Entities

Facilities with similar names

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

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.