NYS Food Service Establishment Inspections
Zip 14551

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: 7 Mill Street, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2023-10-26
Address: 54 Mill Street Ext, Sodus, NY 14551
Food Service Description: SED Self Preparation Feeding Site
Inspection Date: 2023-08-16
Address: 27 State Street, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2023-08-15
Address: 6968 Ridge Road, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2023-04-28
Address: 7192 East Ridge Road, Sodus, NY 14551
Food Service Description: Day Care Center Food Service
Inspection Date: 2023-04-05
Address: 6264 State Route 88, Sodus, NY 14551
Food Service Description: School K-12 Food Service
Inspection Date: 2023-03-24
Address: 54 Mill Street, Sodus, NY 14551
Food Service Description: School K-12 Food Service
Inspection Date: 2023-03-24
Address: 4015 Fish Farm Road, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2023-02-01
Address: 7934 Ridge Road, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2023-01-18
Address: 7171 North Geneva Road, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2022-06-02
Address: 8495 Ridge Road, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2021-11-02
Address: 6742 Maple Avenue, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2021-07-09
Address: 6152 Barclay Road, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2021-06-25
Address: 7082 Ridge Road, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2021-06-21
Address: 31 State Street, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2021-06-18
Address: 6564 State A Route, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2021-06-18
Address: 6974 Old Ridge Road, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2021-01-08
Address: 7740 Ridge Road East, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2020-08-19
Address: 47 Maple Avenue, Suite 200, Sodus, NY 14551
Food Service Description: SOFA Satellite Site -State Office for the Aging
Inspection Date: 2019-09-18
Address: 8430 E Ridge Road, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2018-12-14
Address: 8467 Ridge Road, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2018-07-13
Address: 14 West Main Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2018-06-21
Address: 7759 Ridge Road East, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2017-08-20
Address: 7639 Ridge Road East, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2017-05-03
Address: 22 West Main Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2017-03-02
Address: 105 West Main Street, Sodus, NY 14551
Food Service Description: SOFA Prep Site-State Office for the Aging
Inspection Date: 2015-12-03
Address: 7 Mill Street, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2015-07-22
Address: 7759 Ridge Road East, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2012-07-18
Address: 8019 Old Ridge Road, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2010-12-23
Address: 8363 Brick Church Road, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2010-10-05
Address: 11 Maple Avenue, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2010-07-14
Address: 5 W Main Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2007-07-26
Address: 4 W Main Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2006-07-18
Address: 6280 Buerman Road, Sodus, NY 14551
Food Service Description: SOFA Prep Site-State Office for the Aging
Inspection Date: 2004-01-20
Address: 6007 Lake Rd, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2003-09-12
Address: 10 Maple Ave, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2002-08-19
Address: 14 E Main St, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2000-08-28
Address: 12 Maple Avenue, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 1999-04-13
Address: 16 East Main Street, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2023-04-12
Address: 54 Mill Street Ext, Sodus, NY 14551
Food Service Description: School K-12 Food Service
Inspection Date: 2023-03-24
Address: 22 West Main Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2023-02-08
Address: 40 West Main Street, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2023-01-24
Address: 54 Mill Street Ext, Sodus, NY 14551
Food Service Description: SED Satellite Feeding Site
Inspection Date: 2022-07-27
Address: 54 Mill Street, Sodus, NY 14551
Food Service Description: SED Food Preparation Site
Inspection Date: 2021-07-23
Address: 40 West Main Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2021-06-18
Address: 14 West Main Street, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2021-01-08
Address: 6264 State Route 88, Sodus, NY 14551
Food Service Description: SED Self Preparation Feeding Site
Inspection Date: 2020-07-24
Address: 4015 Fish Farm Road, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2019-08-16
Address: 14 West Main Street, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2019-06-21
Address: 7 Mill Street, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2018-08-11
Address: 6968 Ridge Road, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2018-08-03
Address: 8495 Ridge Road, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2018-07-15
Address: 16 East Main Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2017-06-09
Address: 16 East Main Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2016-07-20
Address: 16 East Main Street, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2016-07-20
Address: 14 West Main Street, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2014-04-24
Address: 40 West Main Street, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2013-09-27
Address: 14 West Main Street, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2013-03-26
Address: 6264 State Route 88, Sodus, NY 14551
Food Service Description: School K-12 Food Service
Inspection Date: 2012-06-06
Address: 27 State Street, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2012-06-04
Address: 7934 Ridge Road, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2012-05-03
Address: 8430 E Ridge Road, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2011-12-21
Address: 54 Mill Street, Sodus, NY 14551
Food Service Description: SED Food Preparation Site
Inspection Date: 2011-08-01
Address: 14 West Main Street, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2011-06-01
Address: 54 Mill Street Ext, Sodus, NY 14551
Food Service Description: School K-12 Food Service
Inspection Date: 2011-04-08
Address: 54 Mill Street, Sodus, NY 14551
Food Service Description: School K-12 Food Service
Inspection Date: 2011-04-08
Address: 6742 Maple Avenue, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2011-02-17
Address: 8430 E Ridge Road, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2010-07-14
Address: 6968 Ridge Road, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2010-07-14
Address: 54 Mill Street Ext, Sodus, NY 14551
Food Service Description: SED Food Preparation Site
Inspection Date: 2009-08-03
Address: 54 Mill Street, Sodus, NY 14551
Food Service Description: School K-12 Food Service
Inspection Date: 2009-06-02
Address: 11 Maple Avenue, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2009-06-02
Address: 6264 State Route 88, Sodus, NY 14551
Food Service Description: School K-12 Food Service
Inspection Date: 2009-01-21
Address: 54 Mill Street Ext, Sodus, NY 14551
Food Service Description: School K-12 Food Service
Inspection Date: 2009-01-21
Address: 14 West Main Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2008-07-02
Address: 8363 Brick Church Road, Sodus, NY 14551
Food Service Description: Food Service Establishment
Inspection Date: 2007-10-12
Address: 22 West Main Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2007-05-11
Address: 4015 Fish Farm Road, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2006-11-16
Address: 31 State Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2006-03-27
Address: 6 West Main Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2006-03-27
Address: 27 State Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2005-07-12
Address: 6 West Main Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2004-07-23
Address: 8019 Old Ridge Road, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2004-03-02
Address: 4 W Main Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2003-09-05
Address: 6 West Main Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2003-03-04
Address: 27 State Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2003-02-10
Address: 6 West Main Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2001-04-05
Address: 7740 Ridge Road East, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2001-01-23
Address: 31 State Street, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2000-07-25
Address: 10 Maple Ave, Sodus, NY 14551
Food Service Description: Restaurant
Inspection Date: 2000-01-06