NYS Food Service Establishment Inspections
Zip 10705

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: 195 Mclean Avenue, Yonkers, NY 10705
Food Service Description: School K-12 Food Service
Inspection Date: 2023-11-09
Address: 350 Hawthorne Avenue, Yonkers, NY 10705
Food Service Description: School K-12 Food Service
Inspection Date: 2023-11-09
Address: 100 Lee Avenue, Yonkers, NY 10705
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-23
Address: 20 Cedar Place, Yonkers, NY 10705
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-23
Address: 75 Morris Street, Yonkers, NY 10705
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-23
Address: 204 Hawthorne Avenue, Yonkers, NY 10705
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-23
Address: 132 Valentine Lane, Yonkers, NY 10705
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-18
Address: 435 Riverdale Avenue, Yonkers, NY 10705
Food Service Description: SOFA Prep Site-State Office for the Aging
Inspection Date: 2023-10-18
Address: 417 Riverdale Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2023-10-18
Address: 631 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2023-05-04
Address: 433 Riverdale Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2023-04-12
Address: 295 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2023-03-21
Address: 347 1/2 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2023-03-21
Address: 299 1/2 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2023-03-10
Address: 301 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2023-03-07
Address: 69 South Devoe Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2023-03-02
Address: 407 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2023-03-02
Address: 655 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2023-03-02
Address: 439 1/2 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2023-03-01
Address: 651 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Commissary
Inspection Date: 2023-02-27
Address: 427 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2023-02-10
Address: 393 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2023-02-10
Address: 493 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2023-02-10
Address: 590 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2023-02-06
Address: 167 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2023-01-12
Address: 639 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2023-01-12
Address: 351 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2022-11-29
Address: 150 Rockland Avenue, Yonkers, NY 10705
Food Service Description: School K-12 Food Service
Inspection Date: 2022-11-29
Address: 363 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2022-03-11
Address: 134 Nepperhan Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2022-01-13
Address: 257 South Broadway, Yonkers, NY 10705
Food Service Description: Frozen Desserts
Inspection Date: 2022-01-06
Address: 293 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2022-01-06
Address: 275 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2021-11-19
Address: 297 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2021-11-17
Address: 413 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2021-11-09
Address: 85 Tibbetts Road, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2021-10-25
Address: 11a Palisade Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2021-09-17
Address: 508 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2021-08-05
Address: 314 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2021-07-08
Address: 350c South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2021-06-11
Address: 490 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2021-06-01
Address: 634 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2021-06-01
Address: 471 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2021-05-28
Address: 296 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2021-05-28
Address: 390 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2021-04-30
Address: 326 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2021-04-12
Address: 643 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2021-03-28
Address: 453 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2021-03-25
Address: 641 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2021-02-10
Address: 643 B Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2021-01-14
Address: 122 A Lane Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2020-12-03
Address: 444 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2020-11-19
Address: 289 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2020-11-19
Address: 434 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2020-09-23
Address: 355 Midland Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2020-08-10
Address: 332 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2020-06-01
Address: 155 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Delicatessen
Inspection Date: 2020-05-14
Address: 640 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2020-03-05
Address: 460 1/2 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2020-02-18
Address: 365 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2020-02-12
Address: 456 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2020-01-21
Address: 251 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2020-01-17
Address: 463 Hawthorne Avenue, Yonkers, NY 10705
Food Service Description: School K-12 Food Service
Inspection Date: 2019-11-12
Address: 623 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2018-12-13
Address: 70 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2018-10-29
Address: 57 Palisade Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2018-10-19
Address: 642 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2018-09-26
Address: 440 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2018-05-22
Address: 459 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2018-05-10
Address: 456 Riverdale Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2018-05-10
Address: 587 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2018-03-06
Address: 149 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2018-02-06
Address: 2 Glenbrook Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2017-12-05
Address: 456a Riverdale Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2017-04-04
Address: 440 Riverdale Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2017-03-30
Address: 602 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2017-02-06
Address: 262a Riverdale Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2015-11-17
Address: 537 Riverdale Avenue, Yonkers, NY 10705
Food Service Description: Frozen Desserts
Inspection Date: 2015-02-17
Address: 299 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2015-01-20
Address: 473 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2015-01-20
Address: 103 Bridge Street, Yonkers, NY 10705
Food Service Description: Commissary
Inspection Date: 2013-09-17
Address: 43 St. Andrews Place, Yonkers, NY 10705
Food Service Description: Frozen Desserts
Inspection Date: 2013-04-18
Address: 367 South Broadway, Yonkers, NY 10705
Food Service Description: Frozen Desserts
Inspection Date: 2012-01-06
Address: 363 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2011-12-14
Address: 458 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2011-09-06
Address: 450 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2011-04-21
Address: 486 South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2011-02-28
Address: 272 Riverdale Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2011-02-03
Address: 350 C South Broadway, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2010-10-14
Address: 204 Saratoga Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2010-08-25
Address: 629 Mclean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2010-02-24
Address: 70 Mc Lean Avenue, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2010-01-14
Address: 155 Elliott Avenue, Yonkers, NY 10705
Food Service Description: SOFA Satellite Site -State Office for the Aging
Inspection Date: 2009-03-26
Address: 456 A South Broadway, Yonkers, NY 10705
Food Service Description: Bakery
Inspection Date: 2009-01-07
Address: 459 Mclean Ave, Yonkers, NY 10705
Food Service Description: Food Service Establishment
Inspection Date: 2006-05-31
Address: 73 Lawrence Street, Yonkers, NY 10705
Food Service Description: School K-12 Food Service
Inspection Date: 2005-11-15
Address: 417 Riverdale Ave, Yonkers, NY 10705
Food Service Description: Restaurant
Inspection Date: 2004-04-08
Address: 411 RIVERDALE Avenue, Yonkers, NY 10705
Food Service Description: Restaurant
Inspection Date: 2004-03-15
Address: 70 Mclean Ave, Yonkers, NY 10705
Food Service Description: Restaurant
Inspection Date: 2004-01-12
Address: 52 Silver Lake Road ROAD, Yonkers, NY 10705
Food Service Description: Restaurant
Inspection Date: 2003-08-12