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: 3001 East Avenue, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2023-09-18 | |||
Address: 90 Us Route 11, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2023-08-31 | |||
Address: 90 Wilson Road, Central Square, NY 13036 Food Service Description: SED Satellite Feeding Site Inspection Date: 2023-08-02 | |||
Address: 20 County Route 33, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2023-05-30 | |||
Address: 44 School Drive, Central Square, NY 13036 Food Service Description: School K-12 Food Service Inspection Date: 2023-04-12 | |||
Address: 248 Us Route 11, Central Square, NY 13036 Food Service Description: School K-12 Food Service Inspection Date: 2023-04-12 | |||
Address: 74 School Drive, Central Square, NY 13036 Food Service Description: School K-12 Food Service Inspection Date: 2023-04-12 | |||
Address: 2916 State Route 49, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2023-03-22 | |||
Address: 668 South Main Street Unit 3, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2023-03-22 | |||
Address: 3031 East Ave, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2023-03-21 | |||
Address: 93 Barker Road, Central Square, NY 13036 Food Service Description: School K-12 Food Service Inspection Date: 2023-03-20 | |||
Address: 2870 State Route 49, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2022-12-13 | |||
Address: 431 Us Route 11, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2022-08-26 | |||
Address: 755 North Main Street, Central Square, NY 13036 Food Service Description: SED Satellite Feeding Site Inspection Date: 2022-07-20 | |||
Address: 592 South Main Street, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2022-06-15 | |||
Address: 906 Us Route 11, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2022-03-16 | |||
Address: 3019 East Avenue, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-12-07 | |||
Address: 833 Us Route 11, Central Square, NY 13036 Food Service Description: SOFA Satellite Site -State Office for the Aging Inspection Date: 2021-11-18 | |||
Address: 662 S Main Street, Unit 2, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-11-05 | |||
Address: 68 Us Route 11 Alley, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-11-04 | |||
Address: 6 U. S. 11, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-10-20 | |||
Address: 3016 East Avenue, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-10-19 | |||
Address: 3002 East Avenue, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-10-19 | |||
Address: 344 County Route 33, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-10-14 | |||
Address: 725 County Route 37, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-07-29 | |||
Address: 57 Bradbury Road, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-07-29 | |||
Address: 636 South Main Street, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-07-06 | |||
Address: 11 Dockside Drive, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-06-30 | |||
Address: 660 S Main Street, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-06-24 | |||
Address: 3027 East Avenue, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-06-23 | |||
Address: 916 County Route 37, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-06-10 | |||
Address: 7 East River Road, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-05-07 | |||
Address: 720 County Route 37, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-05-07 | |||
Address: 56 Kellar Road, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-05-05 | |||
Address: 671 S Main Street, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-05-04 | |||
Address: 668 S Main Street, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-03-19 | |||
Address: 1032 County Route 37, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2018-11-15 | |||
Address: 155 Camic Road, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2018-08-15 | |||
Address: 3018 East Avenue, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2018-04-25 | |||
Address: 68 School Drive, Central Square, NY 13036 Food Service Description: School K-12 Food Service Inspection Date: 2017-01-13 | |||
Address: 671 South Main Street, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2016-05-27 | |||
Address: 3215 East Avenue, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2015-09-18 | |||
Address: 68 Us Route 11, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2015-06-19 | |||
Address: 161 Us Route 11, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2015-04-17 | |||
Address: 660 S Main St, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2014-09-18 | |||
Address: 660 South Main Street, Pob 536, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2014-05-30 | |||
Address: 3027 East Ave, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2014-05-02 | |||
Address: 647 County Route 37, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2013-06-03 | |||
Address: 885 Us Route 11, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2002-11-14 | |||
Address: 20 County Route 33, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2023-05-30 | |||
Address: 44 School Drive, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2022-05-10 | |||
Address: 1032 County Route 37, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2021-05-07 | |||
Address: 344 County Route 33, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2018-06-01 | |||
Address: 916 County Route 37, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2014-12-04 | |||
Address: 11 Dockside Drive, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2014-04-11 | |||
Address: 988 County Route 37, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2014-01-18 | |||
Address: 671 S Main Street, Central Square, NY 13036 Food Service Description: Bakery Inspection Date: 2013-12-18 | |||
Address: 155 Camic Road, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2013-12-10 | |||
Address: 720 County Route 37, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2013-08-14 | |||
Address: 57 Bradbury Road, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2013-06-19 | |||
Address: 155 Camic Road, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2013-04-19 | |||
Address: 68 Us Route 11, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2011-10-25 | |||
Address: 660 South Main Street, Pob 536, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2011-05-05 | |||
Address: 57 Bradbury Road, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2008-06-27 | |||
Address: 755 North Main Street, Central Square, NY 13036 Food Service Description: SED Satellite Feeding Site Inspection Date: 2006-07-10 | |||
Address: 11 Dockside Drive, Central Square, NY 13036 Food Service Description: Restaurant Inspection Date: 2003-09-24 | |||