This dataset includes about 90k food service facilities inspected by New York State Department of Health (NYSDOH). In New York State, environmental health protection programs are carried out at the central, regional, district and county levels. Each service facility is registered with facility name, business address, inspection dates, violations, etc.
Subject | Business and Economy |
Jurisdiction | State of New York |
Data Provider | New York State Department of Health (NYSDOH), Bureau of Community Environmental Health and Food Protection |
Source | data.ny.gov |
The New York State Department of Health's Bureau of Community Environmental Health and Food Protection works to protect the public health by assuring that food service establishments are operated in a manner that eliminates hazards through design and management, resulting in a decreased incidence of foodborne illness in our communities. The Bureau's Food Protection Program also coordinates foodborne outbreak investigations, analyzes the findings and uses this information to develop regulations and guidance designed to prevent similar outbreaks in the future. This data includes the name and location of food service establishments and the violations that were found at the time of their inspections. Violation details are collected on inspection reports (i.e., the actual food item, quantity and temperature of food found out of temperature control) as well as corrective actions for critical violations; this data set is limited to the violation number and the corresponding general violation description.
There are over 90,000 food service establishments in New York State. The Food Protection Program provides guidance and assistance to county and city health departments and State District Offices which in turn permit and inspect food service establishments, some institutional food services, temporary and mobile food service establishments and food and beverage vending machines. Each food service establishment is registered with facility name, business address, inspection dates, violations, 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: 325 Western Avenue, Albany, NY 12203 Food Service Description: College Food Service Inspection Date: 2013-04-15 | |||
Address: 1400 Washington Avenue, Albany, NY 12222 Food Service Description: College Food Service Inspection Date: 2013-04-25 | |||
Address: 1400 Washington Avenue, Albany, NY 12222 Food Service Description: College Food Service Inspection Date: 2013-04-25 | |||
Address: 99 Fuller Road, Albany, NY 12203 Food Service Description: Restaurant Inspection Date: 2005-03-30 | |||
Address: 80 Vandenburgh Avenue, Troy, NY 12180 Food Service Description: Restaurant Inspection Date: 2006-11-28 | |||
Address: 135 Western Avenue, Albany, NY 12203 Food Service Description: College Food Service Inspection Date: 2013-05-02 | |||
Address: 1400 Washington Avenue, Albany, NY 12222 Food Service Description: College Food Service Inspection Date: 2013-04-25 | |||
Address: 1400 Washington Avenue, Albany, NY 12203 Food Service Description: College Food Service Inspection Date: 2013-04-25 | |||
Address: 1400 Washington Avenue, Albany, NY 12203 Food Service Description: Restaurant Inspection Date: 2009-11-20 | |||
Address: 255 Fuller Road, Albany, NY 12205 Food Service Description: Restaurant Inspection Date: 2008-05-06 | |||
Address: 70 Malta Avenue, Ballston Spa, NY 12020 Food Service Description: School K-12 Food Service Inspection Date: 2009-03-18 | |||
Address: 700 Fifth Avenue, Watervliet, NY 12189 Food Service Description: School K-12 Food Service Inspection Date: 2009-10-26 | |||
Address: 405 Meadow Drive, North Tonawanda, NY 14120 Food Service Description: Frozen Desserts Inspection Date: 2006-09-25 | |||
Address: 1400 Washington Avenue, Albany, NY 12222 Food Service Description: College Food Service Inspection Date: 2013-04-25 | |||
Address: 1400 Washington Avenue, Albany, NY 12222 Food Service Description: College Food Service Inspection Date: 2013-04-22 | |||
Address: 210 Ballston Avenue, Ballston Spa, NY 12020 Food Service Description: School K-12 Food Service Inspection Date: 2009-03-17 | |||
Address: 50 North Lark Street, Albany, NY 12210 Food Service Description: School K-12 Food Service Inspection Date: 2008-10-21 | |||
Address: 1400 Washington Avenue, Albany, NY 12222 Food Service Description: Restaurant Inspection Date: 2010-09-30 | |||
Address: 300 Wood Road, Ballston Spa, NY 12020 Food Service Description: School K-12 Food Service Inspection Date: 2009-03-12 | |||
Address: 31 Center Street, Oneonta, NY 13820 Food Service Description: School K-12 Food Service Inspection Date: 2011-10-06 | |||
Address: 2805 State Hwy 67, Johnstown, NY 12095 Food Service Description: College Food Service Inspection Date: 2019-05-31 | |||
Address: 2805 State Hwy 67, Johnstown, NY 12095 Food Service Description: College Food Service Inspection Date: 2019-05-31 | |||
Address: 2805 State Hwy 67, Johnstown, NY 12095 Food Service Description: College Food Service Inspection Date: 2019-11-13 | |||
Address: 2900 Purchase Street, Purchase, NY 10577 Food Service Description: School K-12 Food Service Inspection Date: 2022-04-01 | |||
Address: 2805 State Hwy 67, Johnstown, NY 12095 Food Service Description: College Food Service Inspection Date: 2019-05-31 | |||
Address: 735 Anderson Hill Road, Purchase, NY 10577 Food Service Description: School K-12 Food Service Inspection Date: 2022-10-18 | |||
Address: 10-12 Church Street, Glens Falls, NY 12801 Food Service Description: School K-12 Food Service Inspection Date: 2017-05-10 | |||
Address: 81 Rugar STREET, Plattsburgh, NY 12901 Food Service Description: SED Self Preparation Feeding Site Inspection Date: 2019-07-23 | |||
Address: 735 Anderson Hill Road, Purchase, NY 10577 Food Service Description: School K-12 Food Service Inspection Date: 2022-10-18 | |||
Address: 700 South Pearl Street, Albany, NY 12202 Food Service Description: Food Service Establishment Inspection Date: 2015-10-06 | |||
Address: 314 South Manning Boulevard, Albany, NY 12208 Food Service Description: Food Service Establishment Inspection Date: 2023-04-03 | |||
Address: 735 Anderson Hill Road, Purchase, NY 10577 Food Service Description: Frozen Desserts Inspection Date: 2008-02-20 | |||
Address: 295 New York Road, Plattsburgh, NY 12901 Food Service Description: College Food Service Inspection Date: 2016-12-08 | |||
Address: 735 Anderson Hill Road, Purchase, NY 10577 Food Service Description: Catering Operation Inspection Date: 2008-02-20 | |||
Address: 735 Anderson Hill Road, Purchase, NY 10577 Food Service Description: Frozen Desserts Inspection Date: 2008-02-20 | |||
Address: 54 Mill Street Ext, Sodus, NY 14551 Food Service Description: SED Satellite Feeding Site Inspection Date: 2022-07-27 | |||
Address: 257 Fuller Road, Albany, NY 12205 Food Service Description: Food Service Establishment Inspection Date: 2018-02-14 | |||
Address: 81 Rugar STREET, Plattsburgh, NY 12901 Food Service Description: College Food Service Inspection Date: 2023-04-28 | |||
Address: 80 New Scotland Avenue, Albany, NY 12208 Food Service Description: Food Service Establishment Inspection Date: 2018-11-08 | |||
Address: 27 Hackett Boulevard, Albany, NY 12208 Food Service Description: Food Service Establishment Inspection Date: 2015-09-16 | |||
Address: 230 Kinne STREET, East Syracuse, NY 13057 Food Service Description: SED Food Preparation Site Inspection Date: 2015-07-31 | |||
Address: 303 Roby Avenue, East Syracuse, NY 13057 Food Service Description: School K-12 Food Service Inspection Date: 2023-09-27 | |||
Address: 301 Valley Drive, Syracuse, NY 13207 Food Service Description: School K-12 Food Service Inspection Date: 2021-10-26 | |||
Address: 12 Airline Drive, Colonie, NY 12205 Food Service Description: Food Service Establishment Inspection Date: 2023-01-31 | |||
Address: 200 West High Terrace, Syracuse, NY 13219 Food Service Description: School K-12 Food Service Inspection Date: 2020-03-05 | |||
Address: 4837 South Salina Street, Syracuse, NY 13204 Food Service Description: School K-12 Food Service Inspection Date: 2023-02-15 | |||
Address: 54 Mill Street, Sodus, NY 14551 Food Service Description: School K-12 Food Service Inspection Date: 2023-03-24 | |||
Address: 130 North Main Street, Elbridge, NY 13060 Food Service Description: School K-12 Food Service Inspection Date: 2020-03-04 | |||
Address: 6264 State Route 88, Sodus, NY 14551 Food Service Description: School K-12 Food Service Inspection Date: 2023-03-24 | |||
Address: 201 Fuller Road, Albany, NY 12203 Food Service Description: Food Service Establishment Inspection Date: 2019-02-27 | |||
Address: 106 New Scotland Avenue, Albany, NY 12208 Food Service Description: Food Service Establishment Inspection Date: 2023-05-01 | |||
Address: 100 Spartan Way, East Syracuse, NY 13057 Food Service Description: School K-12 Food Service Inspection Date: 2023-11-09 | |||
Address: 54 Mill Street, Sodus, NY 14551 Food Service Description: SED Food Preparation Site Inspection Date: 2021-07-23 | |||
Address: 115 West Richmond Road, East Syracuse, NY 13057 Food Service Description: School K-12 Food Service Inspection Date: 2023-11-09 | |||
Address: 501 North Main Street, Minoa, NY 13116 Food Service Description: School K-12 Food Service Inspection Date: 2023-11-09 | |||
Address: 54 Mill Street Ext, Sodus, NY 14551 Food Service Description: School K-12 Food Service Inspection Date: 2023-03-24 | |||
Address: 847 James STREET, Syracuse, NY 13203 Food Service Description: Food Service Establishment Inspection Date: 2023-08-11 | |||
Address: 99 Elm Street, Malone, NY 12953 Food Service Description: School K-12 Food Service Inspection Date: 2013-03-13 | |||
Address: 715 North Avenue, New Rochelle, NY 10801 Food Service Description: Frozen Desserts Inspection Date: 2009-08-04 | |||
Address: 715 North Avenue, New Rochelle, NY 10801 Food Service Description: Catering Operation Inspection Date: 2009-08-04 | |||
Address: 15 Francis Street, Malone, NY 12953 Food Service Description: School K-12 Food Service Inspection Date: 2013-01-31 | |||
Address: 42 Huskie Lane, Malone, NY 12953 Food Service Description: School K-12 Food Service Inspection Date: 2013-02-25 | |||
Address: 70 Malta Avenue, Ballston Spa, NY 12020 Food Service Description: School K-12 Food Service Inspection Date: 2012-11-29 | |||
Address: 1400 Annandale Road, Annandale-On-Hudson, NY 12504 Food Service Description: College Food Service Inspection Date: 2018-11-02 | |||
Address: 300 Wood Road, Ballston Spa, NY 12020 Food Service Description: School K-12 Food Service Inspection Date: 2012-12-04 | |||
Address: 12 Homestead Park, Malone, NY 12953 Food Service Description: School K-12 Food Service Inspection Date: 2013-03-26 | |||
Address: 220 Ballston Avenue, Ballston Spa, NY 12020 Food Service Description: School K-12 Food Service Inspection Date: 2009-03-30 | |||
Address: 42 Huskie Lane, Malone, NY 12953 Food Service Description: SED Food Preparation Site Inspection Date: 2012-08-07 | |||
Address: 715 North Avenue, New Rochelle, NY 10801 Food Service Description: College Food Service Inspection Date: 2009-08-04 | |||
Address: 220 Ballston Avenue, Ballston Spa, NY 12020 Food Service Description: School K-12 Food Service Inspection Date: 2012-12-04 | |||
Address: 210 Ballston Avenue, Ballston Spa, NY 12020 Food Service Description: School K-12 Food Service Inspection Date: 2012-12-04 | |||
Address: 200 Wood Road, Ballston Spa, NY 12020 Food Service Description: School K-12 Food Service Inspection Date: 2012-12-04 | |||
Address: 1500 Corporate Drive, Newburgh, NY 12550 Food Service Description: Food Service Establishment Inspection Date: 2021-06-16 | |||
Address: 281 Sanders Creek PARKWAY, East Syracuse, NY 13057 Food Service Description: Restaurant Inspection Date: 2023-08-15 | |||
Address: 9 Chappell Street, Jordan, NY 13080 Food Service Description: School K-12 Food Service Inspection Date: 2023-11-06 | |||
Address: 1001 Park Avenue, Syracuse, NY 13204 Food Service Description: School K-12 Food Service Inspection Date: 2023-06-13 | |||
Address: 5721 Hamilton Street, Jordan, NY 13080 Food Service Description: School K-12 Food Service Inspection Date: 2020-03-04 | |||
Address: 101 Spartan Way, East Syracuse, NY 13057 Food Service Description: School K-12 Food Service Inspection Date: 2023-11-09 | |||
Address: 230 Kinne Street, East Syracuse, NY 13057 Food Service Description: School K-12 Food Service Inspection Date: 2023-02-17 | |||
Address: 4099 State Highway 145, Durham, NY 12422 Food Service Description: School K-12 Food Service Inspection Date: 2014-03-27 | |||
Address: 6304 Carrier Parkway, TR4 Bldg, East Syracuse, NY 13057 Food Service Description: Food Service Establishment Inspection Date: 2023-07-26 | |||
Address: 300 Erie Boulevard West, Syracuse, NY 13202 Food Service Description: Food Service Establishment Inspection Date: 2019-11-20 | |||
Address: 6400 Fremont Road, East Syracuse, NY 13057 Food Service Description: School K-12 Food Service Inspection Date: 2023-10-26 | |||
Address: 140 Elm Street, Champlain, NY, NY 12919 Food Service Description: School K-12 Food Service Inspection Date: 2003-02-14 | |||
Address: 40-60 Delaware Avenue, Sidney, NY 13838 Food Service Description: Restaurant Inspection Date: 2007-05-15 | |||
Address: 1101 Terrace Dining Hall, Ithaca, NY 14850 Food Service Description: College Food Service Inspection Date: 2021-10-19 | |||
Address: 1101 Terrace Dining Hall, Ithaca, NY 14850 Food Service Description: College Food Service Inspection Date: 2021-10-04 | |||
Address: 4355 State Street ROAD, Skaneateles, NY 13152 Food Service Description: Restaurant Inspection Date: 2023-04-26 | |||
Address: 300 Long Meadow Road, Sterling Forest, NY 10979 Food Service Description: Food Service Establishment Inspection Date: 2018-01-08 | |||
Address: 3142 Route 207, Campbell Hall, NY 10916 Food Service Description: Catering Operation Inspection Date: 2021-10-22 | |||
Address: 8635 Clinton Street, New Hartford, NY 13413 Food Service Description: SOFA Satellite Site -State Office for the Aging Inspection Date: 2018-05-02 | |||
Address: 1101 Terrace Dining Hall, Ithaca, NY 14850 Food Service Description: College Food Service Inspection Date: 2021-10-04 | |||
Address: 1 College CIRCLE, Geneseo, NY 14454 Food Service Description: College Food Service Inspection Date: 2023-10-23 | |||
Address: 2455 South Road, Poughkeepsie, NY 12601 Food Service Description: Restaurant Inspection Date: 2006-12-20 | |||
Address: 6360 Thompson Road, Onondaga, NY Food Service Description: Food Service Establishment Inspection Date: 2001-06-04 | |||
Address: 1 Brush Hollow Road, Westbury, NY 11590 Food Service Description: Food Service Establishment Inspection Date: 2013-11-04 | |||
Address: 231 East Avenue, Albion, NY 14411 Food Service Description: Food Service Establishment Inspection Date: 2013-03-22 | |||
Address: 2070 Route 52, Hopewell Junction, NY 12533 Food Service Description: Restaurant Inspection Date: 2013-12-05 | |||
Address: 3142 Route 207, Campbell Hall, NY 10916 Food Service Description: Food Service Establishment Inspection Date: 2023-10-18 | |||
Address: 1419 Salt Springs ROAD, Syracuse, NY 13214 Food Service Description: Restaurant Inspection Date: 2023-09-12 | |||