Golisano Autism Center is a health facility in Rochester 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 50 Science Parkway, Rochester, New York 14620. The operator name is United Cerebral Palsy Assn of the Rochester Area Inc. The operator address is 1000 Elmwood Ave, Rochester, New York 14620. The main site of the facility is United Cerebral Palsy Association of the Rochester Area, Inc. The facility open date is December 20, 2022.
| Facility ID | 15383 |
| Facility Name | Golisano Autism Center |
| Main Site Name | United Cerebral Palsy Association of the Rochester Area, Inc |
| Description | Diagnostic and Treatment Center Extension Clinic (DTC-EC) (DTC-EC) |
| Address | 50 Science Parkway Rochester New York 14620 |
| County | Monroe (27) |
| Regional Office ID | 2 |
| Regional Office | Western Regional Office - Rochester |
| Ownership Type | Not for Profit Corporation |
| Open Date | 2022-12-20 |
| Operating Certificate Number | 2701206R |
| Operator Name | United Cerebral Palsy Assn of the Rochester Area Inc |
| Operator Address | 1000 Elmwood Ave Rochester New York 14620 |
| Cooperator Address | New York |
| Attribute Type | Attribute Value | Measure Value | Sub Type | Effective Date |
|---|---|---|---|---|
| Service | Dental O/P | Processing Stations | 2022-12-20 | |
| Service | Medical Services - Other Medical Specialties | Processing Stations | 2022-12-20 | |
| Service | Medical Services - Primary Care | Processing Stations | 2022-12-20 |
Address: 3399 Winton Road South, Rochester, New York 14623 Description: Diagnostic and Treatment Center Open Date: 1985-10-25 |
Address: 1000 Elmwood Avenue, Rochester, New York 14620 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: United Cerebral Palsy Association of the Rochester Area, Inc Open Date: 1979-09-27 |
| Street Address |
50 Science Parkway |
| City | Rochester |
| State | New York |
| Zip Code | 14620 |
Address: 1175 Monroe Avenue, Rochester, New York 14620 Description: Licensed Home Care Services Agency Open Date: 2017-06-08 | ||||
Address: 111 Westfall Road, Rochester, New York 14620 Description: Licensed Home Care Services Agency Open Date: 1997-08-12 | ||||
Address: 40 Celebration Drive, Rochester, New York 14620 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2019-08-05 | ||||
Address: 1919 Elmwood Avenue, Rochester, New York 14620 Description: Residential Health Care Facility - SNF Open Date: 1979-08-01 | ||||
Address: 170 Science Parkway, Rochester, New York 14620 Description: Mobile Diagnostic and Treatment Center Extension Clinic Main Site Name: Trillium Health Open Date: 2019-10-16 | ||||
Address: 125 Lattimore Road, Rochester, New York 14620 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2012-04-09 | ||||
Address: 435 East Henrietta Road, Rochester, New York 14620 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Eastman Dental Center Open Date: 2012-04-06 | ||||
Address: One Mount Hope Avenue, Rochester, New York 14620 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2004-09-24 | ||||
Address: 180 Sawgrass Drive, Rochester, New York 14620 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2009-08-07 | ||||
Address: 1183 Monroe Avenue, Rochester, New York 14620 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Eastman Dental Center Open Date: 2012-04-06 | ||||
| Find all facilities in the same zip code | ||||
Address: 40 Jon Barrett Road, Patterson, New York 12563 Description: Licensed Home Care Services Agency Open Date: 2010-05-28 |
Address: 5415 County Road 30, Canandaigua, New York 14424-7964 Description: Licensed Home Care Services Agency Open Date: 2010-01-07 |
Address: 133 Aviation Road, Queensbury, New York 12804 Description: Diagnostic and Treatment Center Open Date: 1982-12-06 |
Address: 1601 Armory Drive, Utica, New York 13501 Description: Diagnostic and Treatment Center Open Date: 2003-03-03 |
Address: 408 East 137th Street, Bronx, New York 10454 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Adapt Community Network Open Date: 2005-03-10 |
Address: Rd#2 North Gage Road, Barneveld, New York 13304 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Upstate Cerebral Palsy, Inc. Open Date: 2003-03-03 |
Address: 182 North Street, Auburn, New York 13021 Description: Diagnostic and Treatment Center Open Date: 1979-09-27 |
Address: 250 Tuytenbridge Road, Lake Katrine, New York 12449 Description: Diagnostic and Treatment Center Open Date: 1979-09-27 |
Address: 5415 County Road 30, Canandaigua, New York 14424 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Fingerlakes UCP, Inc Open Date: 1995-12-07 |
Address: 18 Broad Street, Johnson City, New York 13790 Description: Diagnostic and Treatment Center Open Date: 1998-02-01 |
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.