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: 34 Marconi Street, Bronx, New York 10461 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Bronx Dialysis Center Open Date: 2020-04-15 | ||||
Address: 1000 Pelham Parkway South, Bronx, New York 10461 Description: Diagnostic and Treatment Center Open Date: 2019-07-12 | ||||
Address: 1250 Waters Place, Bronx, New York 10461 Description: Hospital Extension Clinic Main Site Name: Winifred Masterson Burke Rehabilitation Hospital Open Date: 2019-02-22 | ||||
Address: 2817 Harrington Avenue, Ground Floor, Bronx, New York 10461 Description: Licensed Home Care Services Agency Open Date: 2018-03-08 | ||||
Address: 2117a Williamsbridge Road, Bronx, New York 10461 Description: Licensed Home Care Services Agency Open Date: 2017-10-27 | ||||
Address: 1129 Rhinelander Avenue, Bronx, New York 10461 Description: Licensed Home Care Services Agency Open Date: 2017-04-05 | ||||
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: 2574 Frisby Avenue, 1st Floor, Bronx, New York 10461 Description: Licensed Home Care Services Agency Open Date: 2016-10-03 | ||||
Address: 1200 Waters Place, Bronx, New York 10461 Description: Adult Day Health Care Program - Offsite Main Site Name: The New Jewish Home, Manhattan Open Date: 2016-09-21 | ||||
Address: 2930 Westchester Avenue, Bronx, New York 10461 Description: Licensed Home Care Services Agency Open Date: 2015-10-21 | ||||
Address: 1225 Morris Park Ave, Bronx, New York 10461 Description: Hospital Extension Clinic Main Site Name: Montefiore Medical Center - Henry & Lucy Moses Div Open Date: 2015-09-09 | ||||
Address: 1510 Waters Place, Bronx, New York 10461 Description: Hospital Extension Clinic Main Site Name: Montefiore Medical Center - Henry & Lucy Moses Div Open Date: 2015-03-30 | ||||
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: 1200 Waters Place, 2nd Floor, Bronx, New York 10461 Description: Certified Home Health Agency Open Date: 2013-08-15 | ||||
Address: 1628 Eastchester Road, Bronx, New York 10461 Description: Hospital Extension Clinic Main Site Name: Montefiore Medical Center - Henry & Lucy Moses Div Open Date: 2013-01-02 | ||||
Address: 2038 Eastchester Road, Bronx, New York 10461 Description: Licensed Home Care Services Agency Open Date: 2012-10-26 | ||||
Address: 3000 East Tremont Street, Bronx, New York 10461 Description: School Based Hospital Extension Clinic Main Site Name: Montefiore Medical Center - Henry & Lucy Moses Div Open Date: 2008-04-02 | ||||
Address: 1515 Jarrett Place, Bronx, New York 10461 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Cleve Hill Dialysis Center Open Date: 2007-10-26 | ||||
Address: 1617 Poplar Street, Bronx, New York 10461 Description: Hospital Extension Clinic Main Site Name: Montefiore Medical Center - Henry & Lucy Moses Div Open Date: 2006-09-28 | ||||
Address: 1615-1617 Eastchester Road, Bronx, New York 10461 Description: Diagnostic and Treatment Center Open Date: 2006-07-01 | ||||
Address: 1695 Eastchester Road, Bronx, New York 10461 Description: Hospital Extension Clinic Main Site Name: Montefiore Medical Center - Henry & Lucy Moses Div Open Date: 2006-06-22 | ||||
Address: 2614 Halpern Avenue, Bronx, New York 10461 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: 35th Street Health Center Open Date: 2004-11-24 | ||||
Address: 1420 Ferris Place, Bronx, New York 10461 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Family Health Center of Harlem Open Date: 2003-12-18 | ||||
Address: 2826 Westchester Avenue, Bronx, New York 10461 Description: Hospital Extension Clinic Main Site Name: Winifred Masterson Burke Rehabilitation Hospital Open Date: 2003-09-29 | ||||
Address: 2118 Williamsbridge Road, Bronx, New York 10461 Description: Diagnostic and Treatment Center Open Date: 2003-01-17 | ||||
Address: 2510 Westchester Avenue, Suite 200, Bronx, New York 10461 Description: Licensed Home Care Services Agency Open Date: 2002-03-15 | ||||
Address: 1225A Morris Park Ave., Bronx, New York 10461 Description: Diagnostic and Treatment Center Open Date: 2001-07-30 | ||||
Address: 1325 Morris Park Avenue, Bronx, New York 10461 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 2000-11-01 | ||||
Address: 3060 East Tremont Avenue, Bronx, New York 10461 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: Premier Healthcare D & T Center Open Date: 1999-03-19 | ||||
Address: 1740 Eastchester Road, Bronx, New York 10461 Description: Hospice Open Date: 1999-01-14 | ||||
Address: 1500 Pelham Parkway, Bronx, New York 10461 Description: Hospital Extension Clinic Main Site Name: Montefiore Medical Center - Henry & Lucy Moses Div Open Date: 1998-08-06 | ||||
Address: 1625 Poplar Street-Suite 225, Bronx, New York 10461 Description: Hospital Extension Clinic Main Site Name: Montefiore Medical Center - Henry & Lucy Moses Div Open Date: 1998-06-11 | ||||
Address: 1776 Eastchester Road, Bronx, New York 10461 Description: Diagnostic and Treatment Center Extension Clinic Main Site Name: FMS-Southern Manhattan Dialysis Center Open Date: 1998-04-30 | ||||
Address: 1300 Morris Park Avenue, Bronx, New York 10461 Description: Hospital Extension Clinic Main Site Name: Montefiore Medical Center - Henry & Lucy Moses Div Open Date: 1998-01-22 | ||||
Address: 1500 Blondell Avenue, Bronx, New York 10461 Description: Hospital Extension Clinic Main Site Name: Montefiore Medical Center - Henry & Lucy Moses Div Open Date: 1996-02-12 | ||||
Address: 1635 Poplar Street, Bronx, New York 10461 Description: Hospital Extension Clinic Main Site Name: Montefiore Medical Center - Henry & Lucy Moses Div Open Date: 1995-04-26 | ||||
Address: Pelham Parkway South & Eastchester Rd, Bronx, New York 10461 Description: Hospital Extension Clinic Main Site Name: Montefiore Medical Center - Henry & Lucy Moses Div Open Date: 1993-10-05 | ||||
Address: 1621 Eastchester Road, Bronx, New York 10461 Description: Hospital Extension Clinic Main Site Name: Montefiore Medical Center - Henry & Lucy Moses Div Open Date: 1991-08-31 | ||||
Address: 1540 Tomlinson Avenue, Bronx, New York 10461 Description: Residential Health Care Facility - SNF Open Date: 1980-02-01 | ||||
Address: 2475 St. Raymond Avenue, Bronx, New York 10461 Description: Hospital Main Site Name: Montefiore Medical Center - Henry & Lucy Moses Div Open Date: 1979-08-01 | ||||
Address: 1825 Eastchester Road, Bronx, New York 10461 Description: Hospital Main Site Name: Montefiore Medical Center - Henry & Lucy Moses Div Open Date: 1901-01-01 | ||||
Address: 1400 Pelham Parkway, Bronx, New York 10461 Description: Hospital Open Date: 1901-01-01 | ||||
Address: 1740-70 Eastchester Road, Bronx, New York 10461 Description: Hospital Open Date: 1901-01-01 | ||||
Address: 1000 Pelham Parkway South, Bronx, New York 10461 Description: Licensed Home Care Services Agency Open Date: 2018-06-18 | ||||
Address: 1250 Waters Place, Bronx, New York 10461 Description: Hospital Extension Clinic Main Site Name: Montefiore Medical Center - Henry & Lucy Moses Div Open Date: 2014-10-29 | ||||
Address: 1000 Pelham Parkway South, Bronx, New York 10461 Description: Adult Home Open Date: 2014-03-05 | ||||
Address: 1200 Waters Place, Bronx, New York 10461 Description: Diagnostic and Treatment Center Open Date: 2007-02-27 | ||||
Address: 2510 Westchester Avenue, Suite 102, Bronx, New York 10461 Description: Licensed Home Care Services Agency Open Date: 2001-06-01 | ||||
Address: 1200 Waters Place, Suite 204, Bronx, New York 10461 Description: Licensed Home Care Services Agency Open Date: 1989-10-26 | ||||
Address: 1740 Eastchester Road, Bronx, New York 10461 Description: Certified Home Health Agency Open Date: 1985-06-07 | ||||
Address: 1000 Pelham Parkway South, Bronx, New York 10461 Description: Residential Health Care Facility - SNF Open Date: 1901-01-01 | ||||
Address: 1468 Williamsbridge Rd, Bronx, New York 10461-2501 Description: Licensed Home Care Services Agency Open Date: 1998-10-21 | ||||