Charles Evans Center is a health facility in Bethpage registered in the Health Facilities Information System of New York State Department of Health. The facility type is Diagnostic and Treatment Center (DTC) (DTC). The business location is at 857 South Oyster Bay Road, Bethpage, New York 11714. The operator name is Charles Evans Center, Inc.. The operator address is 857 South Oyster Bay Road, Bethpage, New York 11714. The facility open date is September 27, 1995.
| Facility ID | 5771 |
| Facility Name | Charles Evans Center |
| Description | Diagnostic and Treatment Center (DTC) (DTC) |
| Address | 857 South Oyster Bay Road Bethpage New York 11714 |
| County | Nassau (29) |
| Telephone | 5166228888 |
| Regional Office ID | 7 |
| Regional Office | Metropolitan Area Regional Office - Long Island |
| Ownership Type | Not for Profit Corporation |
| Open Date | 1995-09-27 |
| Operating Certificate Number | 2950212R |
| Operator Name | Charles Evans Center, Inc. |
| Operator Address | 857 South Oyster Bay Road Bethpage New York 11714 |
| Cooperator Address | New York |
| Facility Name | Address | Operator Name | Operator Address | Open Date |
|---|---|---|---|---|
| Charles Evans Center | 857 South Oyster Bay Road, Bethpage, New York 11714 | Charles Evans Center, Inc. | 857 South Oyster Bay Road, Bethpage, New York 11714 | 1995-09-27 |
| Charles Evans Center, Inc. | 857 South Oyster Bay Road, Bethpage, New York 11714 | Charles Evans Center, Inc. | 857 South Oyster Bay Road, Bethpage, New York 11714 | 1995-09-27 |
| Attribute Type | Attribute Value | Measure Value | Sub Type | Effective Date |
|---|---|---|---|---|
| Service | Dental O/P | 0 | 2008-12-30 | |
| Service | DSRIP Integrated Services (MH) | Processing Stations | 2020-11-06 | |
| Service | Medical Services - Other Medical Specialties | Processing Stations | 2015-04-30 | |
| Service | Medical Services - Primary Care | 0 | 2014-07-14 |
Address: 113 Glen Cove Avenue, Glen Cove, New York 11542 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Charles Evans Center Open Date: 2022-04-20 |
Address: 305 Oser Avenue, Hauppauge, New York 11788 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Charles Evans Center Open Date: 2017-03-22 |
| Street Address |
857 South Oyster Bay Road |
| City | Bethpage |
| State | New York |
| Zip Code | 11714 |
Address: 530 Hicksville Road, Bethpage, New York 11714 Description: Hospital Extension Clinic Main Site Name: NYU Langone Hospitals Open Date: 1998-02-12 |
Address: 325 Broadway, Bethpage, New York 11714 Description: Licensed Home Care Services Agency Open Date: 1993-05-19 |
Address: 1075 Stewart Ave, Bethpage, New York 11714 Description: Enriched Housing Program Open Date: 2022-08-19 |
Address: 4295 Hempstead Turnpike, Bethpage, New York 11714 Description: Hospital Open Date: 1980-08-01 |
Address: 1071 North Broadway, Massapequa, New York 11783 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2022-12-05 | ||||
Address: 135 Main Street, Hempstead, New York 11550 Description: Mobile Diagnostic and Treatment Center Extension Clinic Main Site Name: Hempstead Community Health Center Open Date: 2022-06-17 | ||||
Address: 250 Fulton Avenue, Suite 511, Hempstead, New York 11550 Description: Licensed Home Care Services Agency Open Date: 2023-04-06 | ||||
Address: 530 Fulton Street, Farmingdale, New York 11735 Description: Residential Health Care Facility - SNF Main Site Name: Daleview Care Center Open Date: 2022-03-28 | ||||
Address: 75 South Main Street, Freeport, New York 11520 Description: Licensed Home Care Services Agency Open Date: 2021-02-15 | ||||
Address: 623 Stewart Avenue, Garden City, New York 11530 Description: Diagnostic and Treatment Center Open Date: 2020-10-20 | ||||
Address: 1 Post Road, Old Westbury, New York 11568 Description: School Based Diagnostic and Treatment Center Extension Clinic Main Site Name: Hempstead Community Health Center Open Date: 2020-02-24 | ||||
Address: 3005 Long Beach Road, Oceanside, New York 11572 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2020-09-17 | ||||
Address: 130 Irving Place, Woodmere, New York 11598 Description: Adult Home Open Date: 2021-12-14 | ||||
Address: 150 South Street, Oyster Bay, New York 11771 Description: Licensed Home Care Services Agency Open Date: 2021-05-28 | ||||
| Find all facilities in the county of Nassau | ||||
Address: 2050 Tilden Avenue, New Hartford, New York 13413 Description: Residential Health Care Facility - SNF Open Date: 1989-02-01 |
Address: 77 Route 112, Patchogue, New York 11772 Description: Hospital Extension Clinic Main Site Name: St. Charles Hospital Open Date: 1998-01-08 |
Address: 26908 Independence Way - Suite 202, Evans Mills, New York 13637 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: North Country Family Health Center, Inc. Open Date: 2017-05-25 |
Address: 137-43 45th Avenue, Flushing, New York 11355 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Charles B Wang Community Health Center Inc Open Date: 2015-08-24 |
Address: 500 Commack Road, Commack, New York 11725 Description: Hospital Extension Clinic Main Site Name: St. Charles Hospital Open Date: 2017-10-03 |
Address: 4004 4th Avenue, Brooklyn, New York 11232 Description: School Based Hospital Extension Clinic Main Site Name: NYU Langone Hospitals Open Date: 1992-07-01 |
Address: 240 Middle Country Road, Smithtown, New York 11787 Description: Hospital Extension Clinic Main Site Name: St. Charles Hospital Open Date: 1995-08-02 |
Address: 501A Montauk Highway, West Babylon, New York 11704 Description: Hospital Extension Clinic Main Site Name: St. Charles Hospital Open Date: 2020-01-10 |
Address: 2050 Tilden Avenue, New Hartford, New York 13413 Description: Diagnostic and Treatment Center Open Date: 1997-11-26 |
Address: 3 Technology Drive, East Setauket, New York 11733 Description: Hospital Extension Clinic Main Site Name: St. Charles Hospital Open Date: 1995-08-02 |
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.