NYS Food Service Establishment Inspections
Zip 14620

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: 666 South Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-11-09
Address: 741 South Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-11-09
Address: 1370 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-11-03
Address: 831 South Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-10-30
Address: 145 Culver Road, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-10-25
Address: 880 South Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-10-12
Address: 150 Sawgrass Drive, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-10-04
Address: 1687 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-10-04
Address: 999 South Avenue, Rochester, NY 14620
Food Service Description: School K-12 Food Service
Inspection Date: 2023-09-19
Address: 151 East Henrietta Road, Rochester, NY 14620
Food Service Description: School K-12 Food Service
Inspection Date: 2023-09-13
Address: 194 Field Street, Rochester, NY 14620
Food Service Description: School K-12 Food Service
Inspection Date: 2023-09-06
Address: 798 South Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-09-06
Address: 819 South Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-08-24
Address: 1104 Monroe Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-08-17
Address: 1256 Mount Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-08-17
Address: 998 South Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-08-11
Address: 420 Mount Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-08-11
Address: 1925 South Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-08-11
Address: 1659 Mount Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-08-11
Address: 1511 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-08-07
Address: 90 Henrietta Street, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-08-07
Address: 422 South Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant/Catering Operation
Inspection Date: 2023-08-04
Address: 1132 Monroe Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-08-03
Address: 1000 Elmwood Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-08-02
Address: 1142 Mount Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-07-26
Address: 1691 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-07-26
Address: 814 South Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-07-19
Address: 960 South Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-07-14
Address: 1360 Mt Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-07-05
Address: 1761 Mount Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-07-05
Address: 836 South Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-06-09
Address: 1307 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-05-24
Address: 1401 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-05-11
Address: 602 South Avenue, Rochester, NY 14620
Food Service Description: Bakery
Inspection Date: 2023-05-03
Address: 433 South Avenue, Rochester, NY 14620
Food Service Description: Bakery
Inspection Date: 2023-04-20
Address: 750 South Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-03-24
Address: 739 South Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-03-01
Address: 989 South Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-02-10
Address: 742 South Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-01-27
Address: 15 Whalin Street, Rochester, NY 14620
Food Service Description: School K-12 Food Service
Inspection Date: 2023-01-12
Address: 1876 Elmwood Avenue, Rochester, NY 14620
Food Service Description: School K-12 Food Service
Inspection Date: 2023-01-11
Address: 191 Fairfield Drive, Rochester, NY 14620
Food Service Description: School K-12 Food Service
Inspection Date: 2023-01-11
Address: 1120 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-01-10
Address: 681 South Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2023-01-04
Address: 315 Gregory Street, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2022-12-28
Address: 1477 South AVENUE, Rochester, NY 14620
Food Service Description: SED Satellite Feeding Site
Inspection Date: 2022-08-04
Address: 1340 Mount Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-11-23
Address: 938 South Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-11-18
Address: 758 South Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-11-17
Address: 1675 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-11-15
Address: 378 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-11-15
Address: 1681 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-11-10
Address: 426 South Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-11-09
Address: 1550 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-11-04
Address: 1657 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-10-21
Address: 1659 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-10-21
Address: 752 South South Goodman Street, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-10-21
Address: 941 South Avenue, Rochester, NY 14620
Food Service Description: Day Care Center Food Service
Inspection Date: 2021-10-21
Address: 682 South Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-10-19
Address: 1367 Mount Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-10-18
Address: 93 Alexander Street, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-10-13
Address: 220 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Catering Operation
Inspection Date: 2021-10-13
Address: 1 Johnsarbor Drive, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-10-12
Address: 689 South Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-09-24
Address: 1038 South Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-09-23
Address: 539 South Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-09-15
Address: 535 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-09-13
Address: 30 Celebration Drive, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-09-13
Address: 1378 Mt Hope AVENUE, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-09-13
Address: 1325 Elmwood Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-09-03
Address: 1386 Mt Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-08-12
Address: 684 South Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-08-12
Address: 1377 Mt Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-08-11
Address: 381 Gregory Street, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-07-23
Address: 22 Celebration Drive, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-07-23
Address: 1400 Mount Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-07-20
Address: 1015 South S. Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-07-19
Address: 1333 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Bakery
Inspection Date: 2021-07-08
Address: 647 South Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-06-15
Address: 875 Monroe Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-06-15
Address: 820 South Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-06-14
Address: 55 Castleman Drive, Rochester, NY 14620
Food Service Description: Day Care Center Food Service
Inspection Date: 2021-06-07
Address: 275 Averill Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-06-01
Address: 1409 South Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-05-28
Address: 1551 Mt Hope Avenue, Rochester, NY 14620
Food Service Description: Food Service Establishment
Inspection Date: 2021-05-27
Address: 857 Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-05-25
Address: 402 South Avenue, Rochester, NY 14620
Food Service Description: Religious, Charitable, Fraternal Organization
Inspection Date: 2021-05-24
Address: 203 East Henrietta Road, Rochester, NY 14620
Food Service Description: Commissary
Inspection Date: 2021-05-21
Address: 627 Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-05-21
Address: 1921 South Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-04-07
Address: 50 Science Parkway, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-04-07
Address: 1018 South Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-04-07
Address: 390 East Henrietta Road, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-04-01
Address: 1677 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Bakery
Inspection Date: 2021-03-24
Address: 1422 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-03-24
Address: 1054 South Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-03-19
Address: 1394 Mt Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-03-17
Address: 1500 Mt Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-03-17
Address: 985-B South S Clinton Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-03-16
Address: 1780 Mt. Hope Avenue, Rochester, NY 14620
Food Service Description: Restaurant
Inspection Date: 2021-03-04