FMS-Soundshore Dialysis Center · New York Dialysis Services Inc

9142356878 · 16 Guion Place, New Rochelle, New York 10801

Overview

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 Information

Facility ID6149
Facility NameFMS-Soundshore Dialysis Center
Main Site NameFMS-Southern Manhattan Dialysis Center
DescriptionDiagnostic and Treatment Center Extension Clinic (DTC-EC) (DTC-EC)
Address16 Guion Place
New Rochelle
New York 10801
CountyWestchester (59)
Telephone9142356878
Fax Number9146326258
Regional Office ID6
Regional OfficeMetropolitan Area Regional Office - New Rochelle
Ownership TypeBusiness Corporation
Open Date2000-06-01

Operator Information

Operating Certificate Number7002176R
Operator NameNew York Dialysis Services Inc
Operator Address650 Mcclellan
Schenectady
New York 12304
Cooperator AddressNew York

Facility Certification Information

Attribute TypeAttribute ValueMeasure ValueSub TypeEffective Date
ServiceHome Hemodialysis Training and SupportProcessing Stations2022-08-16
ServiceHome Peritoneal Dialysis Training and SupportProcessing Stations2013-04-25
ServiceRenal Dialysis - Chronic O/P$24Processing Stations2008-12-30

Facilities with the same name

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

Location Information

Street Address 16 Guion Place
CityNew Rochelle
StateNew York
Zip Code10801

Facilities in the same location

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

Facilities in nearby locations

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

Facilities in the same zip code

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

Similar Entities

Facilities with similar names

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

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.