FMS-Soundshore Dialysis Center is a health facility in New Rochelle 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 16 Guion Place, New Rochelle, New York 10801. The operator name is New York Dialysis Services Inc. The operator address is 650 Mcclellan, Schenectady, New York 12304. The main site of the facility is FMS-Southern Manhattan Dialysis Center. The facility open date is June 1, 2000.
Facility ID | 6149 |
Facility Name | FMS-Soundshore Dialysis Center |
Main Site Name | FMS-Southern Manhattan Dialysis Center |
Description | Diagnostic and Treatment Center Extension Clinic (DTC-EC) (DTC-EC) |
Address | 16 Guion Place New Rochelle New York 10801 |
County | Westchester (59) |
Telephone | 9142356878 |
Fax Number | 9146326258 |
Regional Office ID | 6 |
Regional Office | Metropolitan Area Regional Office - New Rochelle |
Ownership Type | Business Corporation |
Open Date | 2000-06-01 |
Operating Certificate Number | 7002176R |
Operator Name | New York Dialysis Services Inc |
Operator Address | 650 Mcclellan Schenectady New York 12304 |
Cooperator Address | New York |
Attribute Type | Attribute Value | Measure Value | Sub Type | Effective Date |
---|---|---|---|---|
Service | Home Hemodialysis Training and Support | Processing Stations | 2022-08-16 | |
Service | Home Peritoneal Dialysis Training and Support | Processing Stations | 2013-04-25 | |
Service | Renal Dialysis - Chronic O/P | $24 | Processing Stations | 2008-12-30 |
Address: 60-40 Fresh Pond Road, Maspeth, New York 11378 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2019-04-02 | ||||
Address: 6300 Jericho Turnpike, Commack, New York 11725 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2020-03-27 | ||||
Address: 1 Bethesda Drive, North Hornell, New York 14843 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2016-12-31 | ||||
Address: 420 Avenue P, Brooklyn, New York 11223 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2021-08-23 | ||||
Address: 185 South Tenth Street, Lindenhurst, New York 11757 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2017-05-25 | ||||
Address: 1776 Eastchester Road, Suite 240, Bronx, New York 10461 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2016-10-21 | ||||
Address: 176-35 Union Turnpike, Fresh Meadows, New York 11366 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2016-09-01 | ||||
Address: 1350 Deer Park Avenue, North Babylon, New York 11703 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2021-08-06 | ||||
Address: 929 Sunrise Highway, Bay Shore, New York 11706 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2015-01-01 | ||||
Address: 33 Walt Whitman Road, Huntington, New York 11743 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2016-08-26 | ||||
Find all facilities with the same name |
Street Address |
16 Guion Place |
City | New Rochelle |
State | New York |
Zip Code | 10801 |
Address: 16 Guion Place, New Rochelle, New York 10802 Description: Hospital Open Date: 1901-01-01 |
Address: 16 Guion Place, New Rochelle, New York 10802 Description: Residential Health Care Facility - SNF Open Date: 1901-01-01 |
Address: 31 Lockwood Avenue, New Rochelle, New York 10801 Description: Residential Health Care Facility - SNF Open Date: 1979-02-01 |
Address: 41 Lockwood Ave., New Rochelle, New York 10801 Description: Adult Home Open Date: 1987-10-27 |
Address: 175 Huguenot Street, Suite 200, New Rochelle, New York 10801 Description: Licensed Home Care Services Agency Open Date: 2016-02-22 |
Address: 41 Lockwood Avenue, New Rochelle, New York 10801 Description: Licensed Home Care Services Agency Open Date: 2019-05-17 |
Address: 4806 State Route 52, Jeffersonville, New York 12748 Description: Licensed Home Care Services Agency Open Date: 2016-08-15 |
Address: 271 North Avenue, Suite 411, New Rochelle, New York 10801 Description: Licensed Home Care Services Agency Open Date: 2008-05-09 |
Address: 466 Main Street, Suite 204, New Rochelle, New York 10801 Description: Licensed Home Care Services Agency Open Date: 2019-06-01 | ||||
Address: 271 North Avenue, Suite 411, New Rochelle, New York 10801 Description: Licensed Home Care Services Agency Open Date: 2008-05-09 | ||||
Address: 173 Huguenot Street, Suite 200, New Rochelle, New York 10801 Description: Licensed Home Care Services Agency Open Date: 2019-05-15 | ||||
Address: 838 Pelhamdale Rd, New Rochelle, New York 10801 Description: Diagnostic and Treatment Center Open Date: 2000-07-05 | ||||
Address: 41 Lockwood Avenue, New Rochelle, New York 10801 Description: Licensed Home Care Services Agency Open Date: 2019-05-17 | ||||
Address: 145 Huguenot Street, New Rochelle, New York 10801 Description: School Based Diagnostic and Treatment Center Extension Clinic Main Site Name: Westchester County Department of Health Open Date: 2006-06-09 | ||||
Address: 145 Huguenot Street, New Rochelle, New York 10801 Description: Certified Home Health Agency Open Date: 1979-09-27 | ||||
Address: 41 Lockwood Ave., New Rochelle, New York 10801 Description: Adult Home Open Date: 1987-10-27 | ||||
Address: 175 Huguenot Street, Suite 200, New Rochelle, New York 10801 Description: Licensed Home Care Services Agency Open Date: 2016-02-22 | ||||
Address: 150 Lockwood Avenue, New Rochelle, New York 10801 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Planned Parenthood Hudson Peconic, Inc Open Date: 1998-01-26 | ||||
Find all facilities in the same zip code |
Address: 54 New Lots Avenue, Brooklyn, New York 11212 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2020-11-25 |
Address: 30-46 Northern Boulevard, Long Island City, New York 11101 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2019-04-17 |
Address: 800 Castleton Avenue, Staten Island, New York 10310 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Staten Island Artificial Kidney Center Open Date: 2002-07-09 |
Address: Sherman Potts Road, Ghent, New York 12075 Description: Diagnostic and Treatment Center Open Date: 2003-03-05 |
Address: 113 Crossways Park Drive, Suite 100, Woodbury, New York 11797 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2018-01-19 |
Address: 2050 East Main Street, Suite 15, Cortlandt Manor, New York 10567 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2006-07-01 |
Address: 256 Broadway, Huntington Station, New York 11746 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 1979-12-19 |
Address: 219-10 South Conduit Avenue, Springfield Gardens, New York 11413 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2020-12-14 |
Address: 3525 White Plains Road, Suite A, Bronx, New York 10467 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2015-08-28 |
Address: 4000-4026 Boston Road, Bronx, New York 10475 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2006-07-01 |
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.