Port Washington Dialysis Center is a health facility in Port Washington 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 50 Seaview Boulevard, Port Washington, New York 11050. The operator name is True North Dialysis Center, LLC. The operator address is 1 Cisney Avenue, Floral Park, New York 11001. The facility open date is March 1, 2016.
Facility ID | 9926 |
Facility Name | Port Washington Dialysis Center |
Description | Diagnostic and Treatment Center (DTC) (DTC) |
Address | 50 Seaview Boulevard Port Washington New York 11050 |
County | Nassau (29) |
Regional Office ID | 7 |
Regional Office | Metropolitan Area Regional Office - Long Island |
Ownership Type | LLC |
Open Date | 2016-03-01 |
Operating Certificate Number | 2951206R |
Operator Name | True North Dialysis Center, LLC |
Operator Address | 1 Cisney Avenue Floral Park New York 11001 |
Cooperator Address | New York |
Attribute Type | Attribute Value | Measure Value | Sub Type | Effective Date |
---|---|---|---|---|
Service | Renal Dialysis - Chronic O/P | $18 | Processing Stations | 2016-03-01 |
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: 17 East Old Country Road, Hicksville, New York 11801 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 1994-07-06 | ||||
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: 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: 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: 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: 113 Terry Road, Smithtown, New York 11787 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2021-04-16 | ||||
Address: 1 Cisney Avenue, Floral Park, New York 11001 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2016-12-21 | ||||
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: 200 White Plains Road, Tarrytown, New York 10591 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2022-09-29 | ||||
Find all facilities with the same name |
Street Address |
50 Seaview Boulevard |
City | Port Washington |
State | New York |
Zip Code | 11050 |
Address: 300 East Overlook, Port Washington, New York 11050 Description: Residential Health Care Facility - SNF Open Date: 2011-01-05 |
Address: 300 East Overlook, Port Washington, New York 11050 Description: Enriched Housing Program Open Date: 2010-12-16 |
Address: 1440 Port Washington Blvd, Port Washington, New York 11050 Description: Residential Health Care Facility - SNF Open Date: 1980-02-01 |
Address: 111 Middle Neck Road, Sands Point, New York 11050 Description: Adult Home Open Date: 1987-03-31 |
Address: Squire Hall-3435 Main Street- SUNY/B, 3425 Main St, Buffalo, New York 14214 Description: School Based Diagnostic and Treatment Center Extension Clinic Main Site Name: Daniel Squire Oral D & T Center Open Date: 2023-05-04 | ||||
Address: 17 W 9th Street, Brooklyn, New York 11231 Description: Diagnostic and Treatment Center Open Date: 2023-03-21 | ||||
Address: 1050 West Genesee Street, Syracuse, New York 13204 Description: Diagnostic and Treatment Center Open Date: 2023-02-23 | ||||
Address: 15 Cooledge Drive, Brewster, New York 10509 Description: Licensed Home Care Services Agency Open Date: 2023-05-22 | ||||
Address: 205 Airport Executive Park, Nanuet, New York 10954 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Refuah Health Center Open Date: 2023-02-14 | ||||
Address: 1873 Western Avenue, Albany, New York 12203 Description: Licensed Home Care Services Agency Open Date: 2023-03-03 | ||||
Address: 3260 N 7th Street, Cattaraugus, New York 14706 Description: Licensed Home Care Services Agency Open Date: 2023-04-25 | ||||
Address: 1300 Massachusetts Avenue, Troy, New York 12180 Description: Hospital Main Site Name: St. Peter's Hospital Open Date: 2023-05-15 | ||||
Address: 5901 Palisade Avenue, New York, New York 10471 Description: Enriched Housing Program Open Date: 2023-03-01 | ||||
Address: 3349 Southwestern Boulevard, Orchard Park, New York 14127 Description: Diagnostic and Treatment Center Open Date: 2023-03-09 | ||||
Find all facilities in the state of New York |
Address: 172-70 Baisley Blvd, Jamaica, New York 11434 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 1999-06-03 |
Address: 910 Erie Boulevard East, Syracuse, New York 13210 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2002-06-01 |
Address: 1570-1576 Long Pond Road, Greece, New York 14626 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2015-06-01 |
Address: 21 Nelson Street, Auburn, New York 13021 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: University Dialysis Center Open Date: 1998-05-22 |
Address: 16 Guion Place, New Rochelle, New York 10801 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2000-06-01 |
Address: 30 Century Hill Drive, Latham, New York 12110 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2018-12-10 |
Address: 650 McClellan Street, Schenectady, New York 12304 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 1984-06-20 |
Address: 44 Vark Street, Yonkers, New York 10701 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2004-01-01 |
Address: 175-37 Liberty Avenue, Jamaica, New York 11433 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 1986-03-13 |
Address: 510-526 Avenue of the Americas, New York, New York 10011 Description: Diagnostic and Treatment Center Open Date: 1985-11-25 |
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.