NYS Food Service Establishment Inspections
Yonkers Board of Education

Overview

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.

Dataset Information

SubjectBusiness and Economy
JurisdictionState of New York
Data ProviderNew York State Department of Health (NYSDOH), Bureau of Community Environmental Health and Food Protection
Sourcedata.ny.gov

Dataset Details

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.

Search Result

Address: 150 Rockland Avenue, Yonkers, NY 10705
Food Service Description: School K-12 Food Service
Inspection Date: 2022-11-29
Address: 160 Woodlawn Avenue, Yonkers, NY 10704
Food Service Description: School K-12 Food Service
Inspection Date: 2022-11-04
Address: 7 Ravenswood Road, Yonkers, NY 10710
Food Service Description: School K-12 Food Service
Inspection Date: 2023-09-14
Address: 75 Riverdale Avenue, Yonkers, NY 10701
Food Service Description: School K-12 Food Service
Inspection Date: 2005-03-17
Address: 565 Warburton Avenue, Yonkers, NY 10701
Food Service Description: School K-12 Food Service
Inspection Date: 2022-11-15
Address: 99 Wakefield Avenue, Yonkers, NY 10704
Food Service Description: School K-12 Food Service
Inspection Date: 2009-11-24
Address: 759 North Broadway, Yonkers, NY 10701
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-26
Address: 195 Mclean Avenue, Yonkers, NY 10705
Food Service Description: School K-12 Food Service
Inspection Date: 2023-11-09
Address: 745 Midland Avenue, Yonkers, NY 10704
Food Service Description: School K-12 Food Service
Inspection Date: 2022-09-15
Address: 1408 Nepperhan Avenue, Yonkers, NY 10703
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-03
Address: 56 Van Cortlandt Park Avenue, Yonkers, NY 10701
Food Service Description: School K-12 Food Service
Inspection Date: 2022-09-16
Address: 132 Valentine Lane, Yonkers, NY 10705
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-18
Address: 77 Park Hill Avenue, Yonkers, NY 10701
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-19
Address: 100 Lee Avenue, Yonkers, NY 10705
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-23
Address: 47 Croydon Road, Yonkers, NY 10710
Food Service Description: School K-12 Food Service
Inspection Date: 2023-09-11
Address: 30 Nevada Place, Bronxville, NY 10708
Food Service Description: School K-12 Food Service
Inspection Date: 2023-04-24
Address: 579 Warburton Avenue, Yonkers, NY 10701
Food Service Description: School K-12 Food Service
Inspection Date: 2023-11-09
Address: 118 Lockwood Avenue, Yonkers, NY 10701
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-25
Address: 53 Fairview Street, Yonkers, NY 10703
Food Service Description: School K-12 Food Service
Inspection Date: 2023-11-09
Address: 1109 North Broadway, Yonkers, NY 10701
Food Service Description: School K-12 Food Service
Inspection Date: 2011-01-28
Address: 631 Tuckahoe Road, Yonkers, NY 10710
Food Service Description: School K-12 Food Service
Inspection Date: 2023-09-18
Address: 183 Palmer Road, Yonkers, NY 10701
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-30
Address: 1061 North Broadway, Yonkers, NY 10701
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-26
Address: 15 St. Mary's Place, Yonkers, NY 10701
Food Service Description: School K-12 Food Service
Inspection Date: 2020-01-09
Address: 373 Bronxville Road, Bronxville, NY 10708
Food Service Description: School K-12 Food Service
Inspection Date: 2023-04-24
Address: 75 Morris Street, Yonkers, NY 10705
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-23
Address: 1 Montclair Place, Yonkers, NY 10710
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-02
Address: 18 Rosedale Road, Yonkers, NY 10710
Food Service Description: School K-12 Food Service
Inspection Date: 2022-09-08
Address: 160 Bolmer Avenue, Yonkers, NY 10703
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-03
Address: 201 Palisade Avenue, Yonkers, NY 10703
Food Service Description: School K-12 Food Service
Inspection Date: 2022-09-15
Address: 105 Avondale Road, Yonkers, NY 10710
Food Service Description: School K-12 Food Service
Inspection Date: 2023-09-11
Address: 175 Westchester Avenue, Yonkers, NY 10707
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-02
Address: 750 North Broadway, Yonkers, NY 10701
Food Service Description: School K-12 Food Service
Inspection Date: 2020-01-07
Address: 20 Cedar Place, Yonkers, NY 10705
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-23
Address: 60 Crescent Place, Yonkers, NY 10704
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-23
Address: 150 Kings Cross, Yonkers, NY 10583
Food Service Description: School K-12 Food Service
Inspection Date: 2020-01-08
Address: 375 Kneeland Avenue, Yonkers, NY 10704
Food Service Description: School K-12 Food Service
Inspection Date: 2023-11-03
Address: 350 Hawthorne Avenue, Yonkers, NY 10705
Food Service Description: School K-12 Food Service
Inspection Date: 2023-11-09
Address: 50 Colin Street, Yonkers, NY 10701
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-25
Address: 27 Poplar Street, Yonkers, NY 10701
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-19
Address: 100 Shonnard Place, Yonkers, NY 10703
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-05
Address: 135 Locust Hill Avenue, Yonkers, NY 10701
Food Service Description: School K-12 Food Service
Inspection Date: 2022-09-15
Address: 459 Philo Road, Elmira, NY 14903
Food Service Description: Restaurant
Inspection Date: 2007-04-26
Address: 102 West Forest Avenue, Cattaraugus, NY
Food Service Description: School K-12 Food Service
Inspection Date: 2004-10-26
Address: 225 Ridgeway, White Plains, NY 10605
Food Service Description: School K-12 Food Service
Inspection Date: 2023-04-10
Address: 330 Massapequa Avenue, Massapequa, NY 11758
Food Service Description: School K-12 Food Service
Inspection Date: 2022-03-02
Address: 210 Spruce Street, Massapequa Park, NY 11762
Food Service Description: School K-12 Food Service
Inspection Date: 2021-05-14
Address: 199 Pittsburgh Avenue, Massapequa, NY 11758
Food Service Description: School K-12 Food Service
Inspection Date: 2022-03-03
Address: 459 Philo Rd., Bush Campus, Elmira, NY 14903
Food Service Description: Restaurant/Catering Operation
Inspection Date: 2023-03-23
Address: 435 Riverdale Avenue, Yonkers, NY 10705
Food Service Description: SOFA Prep Site-State Office for the Aging
Inspection Date: 2023-10-18
Address: 128 Grandview Avenue, White Plains, NY 10605
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-13
Address: 295 Church Street, White Plains, NY 10603
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-12
Address: 100 Orchard Street, White Plains, NY 10604
Food Service Description: School K-12 Food Service
Inspection Date: 2023-04-17
Address: 175 West Post Road, White Plains, NY 10606
Food Service Description: School K-12 Food Service
Inspection Date: 2023-04-27
Address: 160 Woodlawn Avenue, Yonkers, NY 10704
Food Service Description: Commissary
Inspection Date: 2019-02-06
Address: 154 East Lake Avenue, Massapequa Park, NY 11762
Food Service Description: School K-12 Food Service
Inspection Date: 2021-05-14
Address: 41 Birch Lane, Massapequa Park, NY 11762
Food Service Description: School K-12 Food Service
Inspection Date: 2021-05-14
Address: 228 Fisher Avenue, White Plains, NY 10606
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-04
Address: 350 Unqua Road, Massapequa, NY 11758
Food Service Description: School K-12 Food Service
Inspection Date: 2020-03-13
Address: 50 Carman Mill Road, Massapequa, NY 11758
Food Service Description: School K-12 Food Service
Inspection Date: 2022-03-04
Address: 150 Rockland Avenue, Yonkers, NY 10705
Food Service Description: SED Food Preparation Site
Inspection Date: 2018-06-07
Address: 2 Park Avenue, Yonkers, NY 10703
Food Service Description: SOFA Satellite Site -State Office for the Aging
Inspection Date: 2011-02-18
Address: 431 Chapel Hill Road, Hancock, NY 13783
Food Service Description: School K-12 Food Service
Inspection Date: 2014-04-29
Address: 208 WEST Water STREET, Syracuse, NY 13202
Food Service Description: Restaurant
Inspection Date: 2023-06-09
Address: 150 Rockland Avenue, Yonkers, NY 10705
Food Service Description: Commissary
Inspection Date: 2013-09-30
Address: 20 School Lane, Long Lake, NY 12847
Food Service Description: School K-12 Food Service
Inspection Date: 2023-09-21
Address: 100 California Road, Mount Vernon, NY 10550
Food Service Description: School K-12 Food Service
Inspection Date: 2019-10-01
Address: 60 Mcloughlin Street, Glen Cove, NY 11542
Food Service Description: School K-12 Food Service
Inspection Date: 2020-02-06
Address: 100 Ridge Drive, Glen Cove, NY 11542
Food Service Description: School K-12 Food Service
Inspection Date: 2021-03-25
Address: 100 Seaman Road, Glen Cove, NY 11542
Food Service Description: School K-12 Food Service
Inspection Date: 2021-03-26
Address: 4925 Merrick Road, Massapequa, NY 11758
Food Service Description: School K-12 Food Service
Inspection Date: 2021-03-08
Address: 219 Ridge Avenue, Yonkers, NY 10703
Food Service Description: SOFA Satellite Site -State Office for the Aging
Inspection Date: 2023-10-10
Address: 198 Baltimore Avenue, Massapequa, NY 11758
Food Service Description: School K-12 Food Service
Inspection Date: 2021-03-08
Address: 189 Wheatley Road, Brookville, NY 11545
Food Service Description: Day Care Center Food Service
Inspection Date: 2023-05-12
Address: 7000 Mall Walk, Yonkers, NY 10704
Food Service Description: Food Service Establishment
Inspection Date: 2021-09-29
Address: 550 North Street, White Plains, NY 10605
Food Service Description: School K-12 Food Service
Inspection Date: 2023-03-28
Address: 2 Dosoris Lane, Glen Cove, NY 11542
Food Service Description: School K-12 Food Service
Inspection Date: 2020-01-30
Address: 52 Ferndale Loomis ROAD, Liberty, NY 12754
Food Service Description: School K-12 Food Service
Inspection Date: 2023-03-29
Address: 297 Broadway, Bethpage, NY 11714
Food Service Description: Food Service Establishment
Inspection Date: 2019-10-19
Address: 7 Amherst Place, White Plains, NY 10601
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-11
Address: 15 Park Hill Avenue, Yonkers, NY 10701
Food Service Description: Food Service Establishment
Inspection Date: 2019-02-21
Address: 201 Nepperhan Avenue, Yonkers, NY 10701
Food Service Description: Food Service Establishment
Inspection Date: 2015-08-11
Address: 1126 Bald Hill Road, Hornell, NY 14843
Food Service Description: School K-12 Food Service
Inspection Date: 2023-01-26
Address: 1 Vocational Drive, Painted Post, NY 14870
Food Service Description: School K-12 Food Service
Inspection Date: 2023-04-13
Address: 4440 Ridge Road, Williamson, NY 14589
Food Service Description: School K-12 Food Service
Inspection Date: 2023-04-28
Address: 21187 Route 22, Hoosick Falls, NY 12090
Food Service Description: School K-12 Food Service
Inspection Date: 2022-09-26
Address: 337 Saw Mill River Road, Yonkers, NY 10701
Food Service Description: Food Service Establishment
Inspection Date: 2019-09-17
Address: 243 Hempstead Avenue, Malverne, NY 11565
Food Service Description: Restaurant
Inspection Date: 2010-10-18
Address: 7 Executive Boulevard, Yonkers, NY 10701
Food Service Description: Food Service Establishment
Inspection Date: 2021-11-09
Address: 5 Executive Boulevard, Yonkers, NY 10701
Food Service Description: Food Service Establishment
Inspection Date: 2018-04-06
Address: 5 Executive Boulevard, Yonkers, NY 10701
Food Service Description: Food Service Establishment
Inspection Date: 2021-10-01
Address: 35 West Bridge Street, Oswego, NY 13126
Food Service Description: Restaurant
Inspection Date: 2023-03-17
Address: 52 Ferndale Loomis ROAD, Liberty, NY 12754
Food Service Description: School K-12 Food Service
Inspection Date: 2023-03-29
Address: 21 Creamery Road, Slaterville Springs, NY 14881
Food Service Description: Food Service Establishment
Inspection Date: 2007-03-30
Address: 23 Husky Lane, Malone, NY 12953
Food Service Description: School K-12 Food Service
Inspection Date: 2021-11-03
Address: 87 Seventh Street, Valley Stream, NY 11581
Food Service Description: Day Care Center Food Service
Inspection Date: 2023-09-18
Address: 25 Pearl Street, Hornell, NY 14843
Food Service Description: School K-12 Food Service
Inspection Date: 2023-02-14
Address: 441 Lambreth LANE, Syracuse, NY 132 44
Food Service Description: Day Care Center Food Service
Inspection Date: 2019-01-22
Address: 7 Palisade Avenue, Yonkers, NY 10701
Food Service Description: Food Service Establishment
Inspection Date: 2022-01-13
Address: 7 West Street, Warwick, NY 10990
Food Service Description: Food Service Establishment
Inspection Date: 2021-03-29