NYS Food Service Establishment Inspections
Zip 10960

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: 93-95 South Broadway, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-12-17
Address: 76 South Broadway, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-12-17
Address: 150 Piermont Avenue, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-12-10
Address: 339 North Broadway, Upper Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-12-08
Address: 425 North Route 9w, Upper Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-12-08
Address: 536 Route 9w, Upper Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-12-08
Address: 328 Route 59, Central Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-11-18
Address: 144 Main Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-11-18
Address: 90 Depew Ave, Nyack, NY 10960
Food Service Description: SOFA Satellite Site -State Office for the Aging
Inspection Date: 2025-11-13
Address: 26 Lake Road, Valley Cottage, NY 10960
Food Service Description: School K-12 Food Service
Inspection Date: 2025-11-10
Address: 104 Main Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-11-05
Address: 118a Main Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-30
Address: 20 South Broadway, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-29
Address: 303 Route 59, Central Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-29
Address: 37 Route 59, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-29
Address: 26 Route 59, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-28
Address: 80 1/2 Main Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-24
Address: 106 South Highland Avenue, Nyack, NY 10960
Food Service Description: Institution Food Service
Inspection Date: 2025-10-23
Address: 65 South Broadway, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-23
Address: 4 South Franklin Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-23
Address: 8 North Broadway, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-23
Address: 18 South Franklin Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-23
Address: 132 Main Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-22
Address: 41a North Broadway, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-22
Address: 327 North Highland Avenue, Upper Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-20
Address: 361 Christian Herald Road, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-20
Address: 51 Mountainview Avenue, Central Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-20
Address: 21 Burd Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-17
Address: 248 Main Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-17
Address: 51 Prospect Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-10
Address: 84 Main Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-08
Address: 64 South Broadway, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-08
Address: 134 Main Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-08
Address: 67 South Broadway, Nyack, NY 10960
Food Service Description: Nutrition for the Indigent
Inspection Date: 2025-10-07
Address: 128 Main Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-06
Address: 26 South Franklin Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-03
Address: 90 South Franklin Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-10-01
Address: 58 Depew Avenue, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-09-30
Address: 37 North Broadway, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-09-30
Address: 131 North Midland Avenue, Nyack, NY 10960
Food Service Description: School K-12 Food Service
Inspection Date: 2025-09-29
Address: 12 Park Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-09-29
Address: 340 North Broadway, Nyack, NY 10960
Food Service Description: School K-12 Food Service
Inspection Date: 2025-09-29
Address: 41 Route 59, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-09-29
Address: 142 Lake Road, Valley Cottage, NY 10960
Food Service Description: School K-12 Food Service
Inspection Date: 2025-09-25
Address: 98 South Highland Avenue, Nyack, NY 10960
Food Service Description: School K-12 Food Service
Inspection Date: 2025-09-25
Address: 18 South Broadway, Nyack, NY 10960
Food Service Description: Nutrition for the Indigent
Inspection Date: 2025-09-24
Address: 21 North Broadway, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-09-24
Address: 3 South Broadway, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-09-24
Address: 136 Main Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-09-15
Address: 72 South Broadway, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-09-12
Address: 25 Route 59, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-09-12
Address: 9 Ingalls Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-09-11
Address: 163 Main Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-09-11
Address: 95 North Highland Avenue, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-08-11
Address: 304-403 Christian Herald Road, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-08-08
Address: 97 Main Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-08-07
Address: 140 Main Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-08-07
Address: 12 North Broadway, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-08-07
Address: 348 Route 59, Central Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-07-29
Address: 90 Main Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-07-01
Address: 335 North Midland Avenue, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-05-23
Address: 59 Gedney Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-05-08
Address: 364 Route 59, Central Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2025-05-07
Address: 162 Main Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2023-11-10
Address: 4 South Broadway, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2023-09-14
Address: 85 South Broadway, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2023-09-14
Address: 282 South Broadway, South Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2023-09-08
Address: 21 Route 59, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2023-09-08
Address: 73 South Franklin Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2023-08-28
Address: 4 Waldron Avenue, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2023-08-09
Address: 326 North Broadway, Upper Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2023-04-26
Address: 109 South Route 303, Congers, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2023-03-01
Address: 530 North Highland Avenue, Upper Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2023-02-15
Address: 55 Route 59, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2021-11-16
Address: 400 High Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2021-11-02
Address: 298 Main Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2021-10-07
Address: 173 Main Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2021-10-06
Address: 81 - 83 South Broadway, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2021-09-29
Address: 130 First Avenue, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2021-09-28
Address: 2 North Broadway, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2021-09-22
Address: 88 Burd Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2021-09-10
Address: 79 South Broadway, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2021-08-26
Address: 9 North Broadway, Nyack, NY 10960
Food Service Description: SED Satellite Feeding Site
Inspection Date: 2021-08-10
Address: 640 North Midland Avenue, Upper Nyack, NY 10960
Food Service Description: SED Satellite Feeding Site
Inspection Date: 2021-07-30
Address: 350 North Highland Avenue, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2018-12-06
Address: 366 C-D Route 9w, Upper Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2018-12-04
Address: 37 Route 59, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2015-12-16
Address: 530 North Highland Avenue, Upper Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2015-12-10
Address: 11 Burd Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2015-10-06
Address: 352 Route 59, Central Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2014-12-31
Address: 330 North Highland Avenue, Upper Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2014-12-12
Address: 85 Depew Avenue, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2014-04-23
Address: 265 North Highland Avenue, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2013-09-30
Address: 78 Burd Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2013-09-27
Address: 366 North Highland Avenue, Upper Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2013-03-05
Address: 59 South Broadway, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2011-12-20
Address: 33 Jefferson Street, Nyack, NY 10960
Food Service Description: School K-12 Food Service
Inspection Date: 2011-09-26
Address: 160 North Midland Avenue, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2011-07-11
Address: 168a Main Street, Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2010-10-08
Address: 13 Gillis Avenue, Central Nyack, NY 10960
Food Service Description: Food Service Establishment
Inspection Date: 2009-11-13