NYS Food Service Establishment Inspections
Zip 10901

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: 86 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-11-09
Address: 250 Route 59, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-11-09
Address: 221 Route 59, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-11-09
Address: 28 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-11-09
Address: 41 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-11-08
Address: 32 Orange Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-11-08
Address: 36 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-11-07
Address: 114 Orange Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-11-06
Address: 9 North Airmont Road, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-11-06
Address: 214 Route 59, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-11-06
Address: 400 Rella Boulevard, Montebello, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-11-06
Address: 91 West Carlton Road, Suffern, NY 10901
Food Service Description: School K-12 Food Service
Inspection Date: 2023-11-01
Address: 3 Executive Boulevard, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-10-24
Address: 145 College Road, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-10-23
Address: 1 Heather Drive, Suffern, NY 10901
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-23
Address: 49 Viola Road, Suffern, NY 10901
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-23
Address: 35 Lime Kiln Road, Suffern, NY 10901
Food Service Description: School K-12 Food Service
Inspection Date: 2023-10-20
Address: 84 Highview Road, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-10-18
Address: 218 Route 59, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-08-30
Address: 33 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-08-30
Address: 25 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-08-21
Address: 1 Indian Rock Road, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-08-14
Address: 253 Route 59, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-08-07
Address: 54 Wilder Road, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-08-07
Address: 20 Chestnut Street, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-07-19
Address: 32 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-07-19
Address: 100 Orange Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-06-27
Address: 191 Route 59, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-06-13
Address: 53 South Airmont Road, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-06-13
Address: 72 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-06-07
Address: 66 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-06-05
Address: 38 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-06-05
Address: 201 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-06-05
Address: 30 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-06-05
Address: 21 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-05-25
Address: 1 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-05-25
Address: 82 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-05-19
Address: 88 Orange Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-05-15
Address: 270 Route 59, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-05-12
Address: 68 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-05-05
Address: 14 North Airmont Road, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-03-27
Address: 97 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-03-27
Address: 1 Suffern Place, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-03-27
Address: 150 Orange Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-02-27
Address: 210 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-02-07
Address: 26 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-01-20
Address: 22 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-01-20
Address: 18 Parkside Drive, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-01-11
Address: 18 Montebello Road, Montebello, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-01-11
Address: 22 Route 59, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-01-09
Address: 39 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-01-09
Address: 75 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2023-01-06
Address: 84 Orange Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2022-12-21
Address: 8 North Airmont Road, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2021-10-21
Address: 4 Campbell Avenue, Suffern, NY 10901
Food Service Description: School K-12 Food Service
Inspection Date: 2021-10-21
Address: 28 Prairie Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2021-10-19
Address: 329 Route 59, Airmont, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2021-10-14
Address: 80 Hemion Road, Suffern, NY 10901
Food Service Description: School K-12 Food Service
Inspection Date: 2021-10-06
Address: 65 Washington Avenue, Suffern, NY 10901
Food Service Description: Nutrition for the Indigent
Inspection Date: 2021-08-24
Address: 83 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2021-05-04
Address: 74 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2021-05-04
Address: 1 Ramapo Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2021-04-15
Address: 30b Chestnut Street, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2021-04-12
Address: 17 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2021-03-26
Address: 57 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2021-03-25
Address: 210 Route 59, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2021-03-25
Address: 121 College Road, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2021-03-24
Address: 17 North Airmont Road, Airmont, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2021-03-16
Address: 260 Route 59, Airmont, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2021-03-10
Address: 211 Route 59, Airmont, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2021-03-09
Address: 215 Route 59, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2021-03-09
Address: 17 Pavillion Road, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2021-01-28
Address: 255 Route 59, Airmont, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2021-01-19
Address: 96 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2020-02-18
Address: 45 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2020-01-22
Address: 109 Route 59, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2019-01-08
Address: 14 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2018-05-16
Address: 233 Spook Rock Road, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2018-03-26
Address: 150 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2018-01-11
Address: 10 Indian Rock Plaza, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2017-05-25
Address: 65 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2017-02-22
Address: 32 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2017-01-06
Address: 4 Campbell Avenue, Suffern, NY 10901
Food Service Description: School K-12 Food Service
Inspection Date: 2016-11-14
Address: 81 Washington Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2016-01-22
Address: 25 Old Mill Road, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2015-05-18
Address: 200 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2015-05-14
Address: 2 Campbell Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2015-02-18
Address: 30 B Chestnut Street, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2015-01-22
Address: 245 Route 59, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2014-01-22
Address: 30 Dunnigan Drive, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2014-01-13
Address: 15 North Airmont Road, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2013-12-27
Address: 36 Route 59, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2013-01-11
Address: 24 - A Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2011-09-21
Address: 255 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2011-05-16
Address: 16 Ramapo Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2011-01-19
Address: 200 Route 59, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2011-01-10
Address: 106 Orange Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2010-11-19
Address: 122 Orange Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2010-08-12
Address: 60 Washington Avenue, Suffern, NY 10901
Food Service Description: School K-12 Food Service
Inspection Date: 2010-04-12
Address: 2 Lafayette Avenue, Suffern, NY 10901
Food Service Description: Food Service Establishment
Inspection Date: 2009-12-28