Good Samaritan Hospital of Suffern is a health facility in Suffern registered in the Health Facilities Information System of New York State Department of Health. The facility type is Hospital (HOSP) (HOSP). The business location is at 255 Lafayette Avenue, Suffern, New York 10901. The operator name is Good Samaritan Hosp of Suffern. The operator address is Route 59, Suffern, New York 10901. The facility open date is January 1, 1901.
Facility ID | 779 |
Facility Name | Good Samaritan Hospital of Suffern |
Description | Hospital (HOSP) (HOSP) |
Address | 255 Lafayette Avenue Suffern New York 10901 |
County | Rockland (43) |
Telephone | 8453685000 |
Regional Office ID | 6 |
Regional Office | Metropolitan Area Regional Office - New Rochelle |
Ownership Type | Not for Profit Corporation |
Open Date | 1901-01-01 |
Operating Certificate Number | 4329000H |
Operator Name | Good Samaritan Hosp of Suffern |
Operator Address | Route 59 Suffern New York 10901 |
Cooperator Name | Bon Secours Charity Health System Inc. |
Cooperator Address | 255 Lafayette Avenue Suffern New York 10901 |
Attribute Type | Attribute Value | Measure Value | Sub Type | Effective Date |
---|---|---|---|---|
Service | Neonatal Intermediate Care | 0 | 1988-01-11 | |
Service | Level II Perinatal Care | Processing Stations | 2016-07-08 | |
Service | Linear Accelerator | 0 | 2008-12-30 | |
Service | Lithotripsy | Processing Stations | 2019-10-18 | |
Service | Magnetic Resonance Imaging | 0 | 2008-12-30 | |
Service | Maternity | 0 | 1979-08-01 | |
Service | Medical Services - Other Medical Specialties | 0 | 2015-06-01 | |
Service | Medical Services - Primary Care | 0 | 2014-07-14 | |
Service | Medical Social Services | 0 | 1979-08-01 | |
Service | Medical/Surgical | 0 | 1987-09-09 | |
Service | Intensive Care | 0 | 1979-08-01 | |
Service | Nuclear Medicine - Diagnostic | 0 | 1979-08-01 | |
Service | Nuclear Medicine - Therapeutic | 0 | 1979-08-01 | |
Service | Pediatric | 0 | 1988-01-11 | |
Service | Primary Stroke Center | Processing Stations | 2016-07-08 | |
Service | Radiology - Diagnostic | 0 | 1979-08-01 | |
Service | Radiology-Therapeutic | 0 | 1979-08-01 | |
Service | Renal Dialysis - Acute | 0 | 1982-08-03 | |
Service | Therapy - Speech Language Pathology | 0 | 1981-11-12 | |
Service | Cardiac Catheterization - Percutaneous Coronary Intervention (PCI) | 0 | 2008-12-30 | |
Bed | Coronary Care | $26 | Permanent | 1985-08-26 |
Bed | Intensive Care | $13 | Permanent | 1983-08-17 |
Bed | Maternity | $35 | Permanent | 1979-08-01 |
Bed | Medical / Surgical | $181 | Permanent | 2013-12-11 |
Bed | Neonatal Intermediate Care | $10 | Permanent | 1988-01-11 |
Bed | Pediatric | $4 | Permanent | 2013-10-28 |
Service | Ambulatory Surgery - Multi Specialty | 0 | 2008-12-30 | |
Service | Cardiac Catheterization - Adult Diagnostic | 0 | 1986-04-16 | |
Service | Cardiac Catheterization - Electrophysiology (EP) | 0 | 2008-12-30 | |
Bed | Chemical Dependence - Detoxification | $17 | Permanent | 2012-04-23 |
Service | Cardiac Surgery - Adult | 0 | 2007-01-17 | |
Service | Certified Mental Health Services O/P | 0 | 1995-04-20 | |
Service | Chemical Dependence - Detoxification | 0 | 1987-09-09 | |
Service | Chemical Dependence - Rehabilitation O/P | 0 | 1986-09-17 | |
Service | Chemical Dependence - Withdrawal O/P | 0 | 1987-09-09 | |
Service | Clinical Laboratory Service | 0 | 1979-08-01 | |
Service | Coronary Care | 0 | 1979-08-01 | |
Service | Emergency Department | 0 | 1979-08-01 |
Street Address |
255 Lafayette Avenue |
City | Suffern |
State | New York |
Zip Code | 10901 |
Address: 30 Route 59, Suffern, New York 10901 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Fresenius Kidney Care Valley Cottage Open Date: 2012-03-29 |
Address: 85 Lafayette Avenue, 2nd Floor, Suite E, Suffern, New York 10901 Description: Licensed Home Care Services Agency Open Date: 2018-06-25 | ||||
Address: 30 Route 59, Suffern, New York 10901 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Fresenius Kidney Care Valley Cottage Open Date: 2012-03-29 | ||||
Address: 200 Rella Boulevard, Montebello, New York 10901 Description: Licensed Home Care Services Agency Open Date: 2021-10-12 | ||||
Address: 78 Lafayette Ave, Ste 104, Suffern, New York 10901-5506 Description: Licensed Home Care Services Agency Open Date: 1999-08-11 | ||||
Address: 30 Cragmere Road, Suffern, New York 10901 Description: Residential Health Care Facility - SNF Open Date: 1988-07-01 | ||||
Address: 100 Route 59, Suite 105, Suffern, New York 10901 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Refuah Health Center Open Date: 2016-08-10 | ||||
Address: 200 Rella Blvd, Montebello, New York 10901 Description: Adult Home Open Date: 1985-06-11 | ||||
Address: 4 South Airmont Road, Airmont, New York 10901 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: The Bronx Center for Renal Dialysis Open Date: 2020-07-13 | ||||
Address: 15 Suffern Place, Suite A, Suffern, New York 10901 Description: Licensed Home Care Services Agency Open Date: 1998-09-25 | ||||
Address: 49 North Airmont Road, Montebello, New York 10901 Description: Licensed Home Care Services Agency Open Date: 1989-02-21 | ||||
Find all facilities in the same zip code |
Address: One Crossfield Avenue, Suite 202, West Nyack, New York 10994 Description: Certified Home Health Agency Open Date: 1901-01-01 |
Address: 600 Northern Boulevard, Albany, New York 12204 Description: Hospital Main Site Name: Samaritan Hospital Open Date: 1901-01-01 |
Address: 2231 Burdett Avenue, Troy, New York 12180 Description: Hospital Extension Clinic Main Site Name: Samaritan Hospital Open Date: 2015-08-11 |
Address: 1300 Massachusetts Avenue, Troy, New York 12180 Description: Hospital Extension Clinic Main Site Name: Samaritan Hospital Open Date: 1979-08-01 |
Address: 100 Route 59, Suite 105, Suffern, New York 10901 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Refuah Health Center Open Date: 2016-08-10 |
Address: 70 Arkay Drive, Hauppauge, New York 11788 Description: Hospital Extension Clinic Main Site Name: Good Samaritan Hospital Medical Center Open Date: 2009-05-20 |
Address: 855 Route 146, Clifton Park, New York 12065 Description: Hospital Extension Clinic Main Site Name: Samaritan Hospital Open Date: 2015-09-25 |
Address: 1000 Montauk Highway, West Islip, New York 11795 Description: Hospital Open Date: 1979-02-01 |
Address: 560 Union Blvd, West Islip, New York 11795 Description: Hospital Extension Clinic Main Site Name: Good Samaritan Hospital Medical Center Open Date: 2008-08-26 |
Address: 655 Deer Park Avenue, Babylon, New York 11702 Description: Hospital Extension Clinic Main Site Name: Good Samaritan Hospital Medical Center Open Date: 2007-06-14 |
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.