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.
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: 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: 100 Community Drive, Great Neck, New York 11021 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2016-12-05 | ||||
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: 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: 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: 666-668 Middle Country Road, Selden, New York 11784 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2020-11-19 | ||||
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: 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: 252-17 Northern Boulevard, Little Neck, New York 11362 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Port Washington Dialysis Center Open Date: 2020-03-20 | ||||
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: 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 | ||||
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: 200 Carleton Avenue, East Islip, New York 11730 Description: Diagnostic and Treatment Center Open Date: 2017-07-01 | ||||
Address: 50 Seaview Boulevard, Port Washington, New York 11050 Description: Diagnostic and Treatment Center Open Date: 2016-03-01 | ||||
Address: 276 Blake Avenue, Brooklyn, New York 11212 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2021-07-02 | ||||
Address: 250 Pettit Avenue, North Bellmore, New York 11710 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2007-01-02 | ||||
Address: 171 E Hoard Street, Watertown, New York 13601 Description: School Based Diagnostic and Treatment Center Extension Clinic Main Site Name: North Country Family Health Center, Inc. Open Date: 1993-11-12 | ||||
Address: 102 Ford Street, Ogdensburg, New York 13669 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Community Health Center of the North Country Open Date: 2019-12-02 | ||||
Address: Route 51 - Creighton Road, Malone, New York 12953 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Community Health Center of the North Country Open Date: 2003-05-02 | ||||
Address: 77 West Barney Avenue, Gouverneur, New York 13642 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Community Health Center of the North Country Open Date: 2013-10-04 | ||||
Address: 146 Arsenal Street, Watertown, New York 13601 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Community Health Center of the North Country Open Date: 2006-07-19 | ||||
Address: 4 Commerce Lane, Canton, New York 13617 Description: Diagnostic and Treatment Center Open Date: 1999-05-14 | ||||
Address: 99 South Service Road, North Hills, New York 11040 Description: Enriched Housing Program Open Date: 2006-03-31 | ||||
Address: 99 South Service Road, North Hills, New York 11040 Description: Adult Home Open Date: 2006-03-31 | ||||
Address: 711 Stewart Avenue, Garden City, New York 11530 Description: Hospital Extension Clinic Main Site Name: North Shore University Hospital Open Date: 2014-09-11 | ||||
Address: 972 Brush Hollow Road, Westbury, New York 11590 Description: Long Term Home Health Care Program Open Date: 1985-08-08 | ||||
Address: 620 Main Street, Islip, New York 11751 Description: Hospital Extension Clinic Main Site Name: North Shore University Hospital Open Date: 2010-10-21 | ||||
Address: 972 Brush Hollow Road, Westbury, New York 11590 Description: Certified Home Health Agency Open Date: 1995-04-06 | ||||
Address: 4 Commerce Lane, Canton, New York 13617 Description: School Based Diagnostic and Treatment Center Extension Clinic Main Site Name: Community Health Center of the North Country Open Date: 2011-08-16 | ||||
Address: 26908 Independence Way - Suite 202, Evans Mills, New York 13637 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: North Country Family Health Center, Inc. Open Date: 2017-05-25 | ||||
Address: 117 Church Avenue, Brooklyn, New York 11218 Description: Licensed Home Care Services Agency Open Date: 2006-12-29 | ||||
Address: 59-61 Atlantic Avenue, Brooklyn, New York 11201 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2004-01-01 | ||||
Address: 1150 Crosspointe Professional Park, Webster, New York 14580 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2013-10-29 | ||||
Address: 159 Jefferson Heights, Catskill, New York 12414 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Columbia-Greene Dialysis Centers Open Date: 2004-05-01 | ||||
Address: Sherman Potts Road, Ghent, New York 12075 Description: Diagnostic and Treatment Center Open Date: 2003-03-05 | ||||
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: 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: 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 | ||||
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 | ||||
Address: 7785 North State St, Lowville, New York 13367 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: North Country Family Health Center, Inc. Open Date: 2000-07-06 | ||||
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: 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 | ||||
Address: 120 Victor Heights Parkway, Victor, New York 14564 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 1998-08-17 | ||||
Address: 180 W. Third St., Oswego, New York 13126 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: University Dialysis Center Open Date: 1998-03-19 | ||||
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: 1120 South Main Street, Newark, New York 14513 Description: Diagnostic and Treatment Center Open Date: 2013-10-30 | ||||
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: 2345 Nott Street East, Niskayuna, New York 12309 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2013-12-31 | ||||
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: 1733 Eastchester Road, Bronx, New York 10461 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2014-03-21 | ||||
Address: 1810 Riverfront Center, Amsterdam, New York 12010 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 1998-08-03 | ||||
Address: 1139 Hylan Boulevard, Staten Island, New York 10305 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2014-05-05 | ||||
Address: 220 Crystal Run Road, Middletown, New York 10940 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2004-01-01 | ||||
Address: 64 Albany-Shaker Rd, Albany, New York 12204 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 1994-02-01 | ||||
Address: 105 East 106th Street, New York, New York 10029 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2004-01-01 | ||||
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: 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: 201-10 Northern Blvd, Bayside, New York 11361 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2004-01-01 | ||||
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: 3801 Taylor Rd, Orchard Park, New York 14127 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2012-12-01 | ||||
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: 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: 1940 Webster Avenue, Bronx, New York 10457 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2006-07-01 | ||||
Address: 222-02 Hempstead Avenue, Queens Village, New York 11429 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2006-07-01 | ||||
Address: 1100 Stewart Ave, Garden City, New York 11530 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2006-07-01 | ||||
Address: 134 Great East Neck Road, West Babylon, New York 11704 Description: Diagnostic and Treatment Center Open Date: 2015-08-06 | ||||
Address: 575 Yonkers Avenue, Yonkers, New York 10704 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2006-07-01 | ||||
Address: 1615-1617 Eastchester Road, Bronx, New York 10461 Description: Diagnostic and Treatment Center Open Date: 2006-07-01 | ||||
Address: 64 County Road 39, Southampton, New York 11968 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Woodmere Dialysis, LLC Open Date: 2017-04-11 | ||||
Address: 147 Scranton Road, Lynbrook, New York 11563 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2006-07-01 | ||||
Address: 1109 Rosedale Avenue, Bronx, New York 10472 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2006-07-01 | ||||
Address: 1127 East Genesee Street, Syracuse, New York 13210 Description: Diagnostic and Treatment Center Open Date: 1992-09-18 | ||||
Address: 139 Forestburgh Road, Monticello, New York 12701 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2006-07-01 | ||||
Address: 170 West 233rd Street, Bronx, New York 10463 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2006-07-01 | ||||
Address: 1170 East 98th Street, Brooklyn, New York 11236 Description: Diagnostic and Treatment Center Open Date: 2004-08-24 | ||||
Address: 100 Crystal Run Road, Middletown, New York 10941 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2014-03-10 | ||||
Address: 4041 Delaware Avenue, Tonawanda, New York 14150 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 1999-07-10 | ||||
Address: 1122 Coney Island Avenue, Brooklyn, New York 11230 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2010-02-19 | ||||
Address: 801 Co Op City Boulevard, Bronx, New York 10475 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Woodmere Dialysis, LLC Open Date: 2019-08-19 | ||||
Address: 3525 White Plains Road, Suite B, Bronx, New York 10467 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2015-08-28 | ||||
Address: 705 Maple Road, Williamsville, New York 14221 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2012-12-01 | ||||
Address: 207 Foote Avenue, Jamestown, New York 14701 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2013-06-01 | ||||
Address: 118-01,05,07A Guy Brewer Boulevard, Jamaica, New York 11434 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2006-07-01 | ||||
Address: 1249 5th Avenue, New York, New York 10029 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Ridgewood Dialysis Center Open Date: 2012-09-01 | ||||
Address: 989 Jericho Turnpike, Smithtown, New York 11787 Description: Diagnostic and Treatment Center Open Date: 1989-06-13 | ||||
Address: 700 Boisseau Avenue, Southold, New York 11971 Description: Diagnostic and Treatment Center Open Date: 2020-02-14 | ||||
Address: 1571 Washington Street, Watertown, New York 13601 Description: Diagnostic and Treatment Center Open Date: 2003-02-24 | ||||
Address: 45-64 Francis Lewis Boulevard, Bayside, New York 11361 Description: Diagnostic and Treatment Center Open Date: 2015-03-05 | ||||
Address: 135 North Road, Building 2, Wilton, New York 12831 Description: Diagnostic and Treatment Center Open Date: 2013-07-31 | ||||
Address: 238 Arsenal Street, Watertown, New York 13601 Description: Diagnostic and Treatment Center Open Date: 1979-09-27 | ||||
Address: 4187 Main Road-Route 98, North Java, New York 14113 Description: Hospital Extension Clinic Main Site Name: Wyoming County Community Hospital Open Date: 1990-01-24 | ||||
Address: 64 County Road 39, Southampton, New York 11968 Description: Residential Health Care Facility - SNF Open Date: 2006-07-17 | ||||
Address: 4 Medical Park Drive, Malta, New York 12020 Description: Diagnostic and Treatment Center Open Date: 2021-03-15 | ||||
Address: 1351 Washington Street, Watertown, New York 13601 Description: School Based Diagnostic and Treatment Center Extension Clinic Main Site Name: North Country Family Health Center, Inc. Open Date: 2002-11-21 | ||||
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: 600 Northern Boulevard, Great Neck, New York 11021 Description: Hospital Extension Clinic Main Site Name: North Shore University Hospital Open Date: 2002-03-26 | ||||
Address: 3424 Kossuth Avenue, Bronx, New York 10467 Description: Hospital Extension Clinic Main Site Name: Montefiore Medical Center - Henry & Lucy Moses Div Open Date: 1994-11-14 | ||||
Address: 1089 Kinkead Avenue, North Tonawanda, New York 14120 Description: Hospital Extension Clinic Main Site Name: Niagara Falls Memorial Medical Center Open Date: 2012-08-23 | ||||