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: 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 | |||