Southview Internal Medicine is a health facility in Rochester registered in the Health Facilities Information System of New York State Department of Health. The facility type is Hospital Extension Clinic (HOSP-EC) (HOSP-EC). The business location is at 995 Senator Keating Blvd, Building E, Rochester, New York 14618. The operator name is University of Rochester Inc. The operator address is 601 Elmwood Avenue, Rochester, New York 14620. The main site of the facility is Strong Memorial Hospital. The facility open date is January 4, 2016.
Facility ID | 9874 |
Facility Name | Southview Internal Medicine |
Main Site Name | Strong Memorial Hospital |
Description | Hospital Extension Clinic (HOSP-EC) (HOSP-EC) |
Address | 995 Senator Keating Blvd, Building E Rochester New York 14618 |
County | Monroe (27) |
Regional Office ID | 2 |
Regional Office | Western Regional Office - Rochester |
Ownership Type | Not for Profit Corporation |
Open Date | 2016-01-04 |
Operating Certificate Number | 2701005H |
Operator Name | University of Rochester Inc |
Operator Address | 601 Elmwood Avenue Rochester New York 14620 |
Cooperator Address | New York |
Attribute Type | Attribute Value | Measure Value | Sub Type | Effective Date |
---|---|---|---|---|
Service | Medical Services - Primary Care | Processing Stations | 2016-01-04 |
Address: 40 Celebration Drive, Rochester, New York 14620 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2019-08-05 | ||||
Address: 1669 Pittsford Victor Road, Victor, New York 14564 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2018-09-05 | ||||
Address: 158 Sawgrass Drive, Rochester, New York 14620 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2019-12-05 | ||||
Address: 60 Greece Center Drive, Rochester, New York 14612 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2019-07-24 | ||||
Address: 959 Panorama Trail South, Rochester, New York 14625 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2020-06-11 | ||||
Address: 167 Sully's Trail, Pittsford, New York 14534 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2017-04-18 | ||||
Address: 7995 Call Parkway, Batavia, New York 14020 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2022-05-10 | ||||
Address: 454 East Broad Street, Rochester, New York 14607 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2016-01-13 | ||||
Address: 200 East River Road, Rochester, New York 14623 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2017-01-19 | ||||
Address: 140 Canal View Boulevard, Rochester, New York 14623 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2015-12-11 | ||||
Find all facilities with the same name |
Street Address |
995 Senator Keating Blvd, Building E |
City | Rochester |
State | New York |
Zip Code | 14618 |
Address: 2400 South Clinton Avenue, Building G, Rochester, New York 14618 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2002-02-20 |
Address: 919 Westfall Road, Rochester, New York 14618 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2006-05-19 |
Address: 2400 South Clinton Avenue, Building H, Rochester, New York 14618 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 1995-06-23 |
Address: 2425 Clinton Avenue South, Rochester, New York 14618 Description: Residential Health Care Facility - SNF Open Date: 1901-01-01 |
Address: 2400 South Clinton Avenue, Building H, Rochester, New York 14618 Description: Hospital Extension Clinic Main Site Name: Highland Hospital Open Date: 2009-12-24 |
Address: 2180 South Clinton Avenue, Rochester, New York 14618 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2002-05-23 |
Address: 2400 South Clinton Avenue, Building F, Rochester, New York 14618 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2015-10-23 |
Address: 1065 Senator Keating Boulevard, Rochester, New York 14618 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Linden Surgery Center Open Date: 1987-12-17 |
Address: 2337 South Clinton Avenue, Rochester, New York 14618 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2001-07-23 |
Address: 2365 South Clinton Avenue, Rochester, New York 14618 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2003-12-09 |
Address: 5901 Lac De Ville Blvd, Rochester, New York 14618 Description: Residential Health Care Facility - SNF Open Date: 1994-12-26 | ||||
Address: 2000 Winton Road S Bldg #2, Rochester, New York 14618 Description: Hospital Extension Clinic Main Site Name: The Unity Hospital of Rochester Open Date: 1991-04-10 | ||||
Address: 4901 Lac De Ville Blvd, Rochester, New York 14618 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 1991-05-15 | ||||
Address: 3400 Monroe Avenue, Rochester, New York 14618 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2018-10-24 | ||||
Address: 995 Senator Keating Blvd, Rochester, New York 14618 Description: Hospital Extension Clinic Main Site Name: The Unity Hospital of Rochester Open Date: 2002-05-21 | ||||
Address: 2365 South Clinton Avenue, Suite 100, Rochester, New York 14618 Description: Hospital Extension Clinic Main Site Name: Rochester General Hospital Open Date: 2015-03-02 | ||||
Address: 2400 South Clinton Avenue, Rochester, New York 14618 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2002-05-30 | ||||
Address: 2337 South Clinton Avenue, Rochester, New York 14618 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2001-07-23 | ||||
Address: 2400 South Clinton Avenue, Building F, Rochester, New York 14618 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2015-10-23 | ||||
Address: 2400 South Clinton Avenue, Building G, Rochester, New York 14618 Description: Hospital Extension Clinic Main Site Name: Strong Memorial Hospital Open Date: 2002-02-20 | ||||
Find all facilities in the same zip code |
Address: 1440 Western Avenue, Guilderland, New York 12203 Description: Hospital Extension Clinic Main Site Name: Samaritan Hospital Open Date: 1996-06-28 |
Address: 2000 Ocean Avenue, Ronkonkoma, New York 11779 Description: Mobile Hospital Extension Clinic Main Site Name: Stony Brook University Hospital Open Date: 2018-10-05 |
Address: 4400 Lakeville Road, Geneseo, New York 14454 Description: Hospital Extension Clinic Main Site Name: Highland Hospital Open Date: 2000-02-23 |
Address: 450 Lakeville Road, Lake Success, New York 11042 Description: Hospital Extension Clinic Main Site Name: North Shore University Hospital Open Date: 2006-03-17 |
Address: 200 Red Creek Drive, Suite 100, Rochester, New York 14623 Description: Hospital Extension Clinic Main Site Name: Highland Hospital Open Date: 1995-08-01 |
Address: 178 Washington Avenue Extension, Albany, New York 12203 Description: Hospital Extension Clinic Main Site Name: Albany Medical Center Hospital Open Date: 2019-12-16 |
Address: 470 Collins Street, Avon, New York 14414 Description: Hospital Extension Clinic Main Site Name: Highland Hospital Open Date: 1995-10-06 |
Address: 1 Lomb Drive, Rochester, New York 14623 Description: Hospital Extension Clinic Main Site Name: Rochester General Hospital Open Date: 2015-10-19 |
Address: 3350 Brown Road, Caledonia, New York 14423 Description: Hospital Extension Clinic Main Site Name: Highland Hospital Open Date: 1997-12-02 |
Address: 2212 Penfield Road, Penfield, New York 14526 Description: Hospital Extension Clinic Main Site Name: Highland Hospital Open Date: 1997-12-02 |
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.