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: 86 Court Street, Geneseo, NY 14454 Food Service Description: Restaurant Inspection Date: 9900-05-13 | |||
Address: 906 Old Country Road, Westbury, NY 11590 Food Service Description: Food Service Establishment Inspection Date: 2026-01-02 | |||
Address: 83 County Route 55, Saranac Lake, NY 12983 Food Service Description: Food Service Establishment Inspection Date: 2026-01-02 | |||
Address: 83 South Main Street, New City, NY 10956 Food Service Description: Food Service Establishment Inspection Date: 2026-01-02 | |||
Address: 849 Second Avenue, Troy, NY 12182 Food Service Description: Food Service Establishment Inspection Date: 2026-01-02 | |||
Address: 404 Empire Boulevard, Rochester, NY 14609 Food Service Description: Restaurant Inspection Date: 2026-01-02 | |||
Address: 336 East Chester Street, Kingston, NY 12401 Food Service Description: Food Service Establishment Inspection Date: 2026-01-02 | |||
Address: 337 Washington Avenue, Kingston, NY 12401 Food Service Description: Food Service Establishment Inspection Date: 2026-01-02 | |||
Address: 1067 Old Country Road, Westbury, NY 11590 Food Service Description: Restaurant Inspection Date: 2026-01-02 | |||
Address: 100 Rano Boulevard, Vestal, NY 13850 Food Service Description: Food Service Establishment Inspection Date: 2026-01-02 | |||
Address: 322 Dogwood Avenue, Franklin Square, NY 11010 Food Service Description: Restaurant Inspection Date: 2026-01-02 | |||
Address: 324 Wall Street, Kingston, NY 12401 Food Service Description: Food Service Establishment Inspection Date: 2026-01-02 | |||
Address: 27 Center Street, Ardsley, NY 10501 Food Service Description: Food Service Establishment Inspection Date: 2026-01-02 | |||
Address: 2863 Woods Avenue, Oceanside, NY 115722130 Food Service Description: Restaurant Inspection Date: 2026-01-02 | |||
Address: 600 Ulster Avenue, Kingston, NY 12401 Food Service Description: Food Service Establishment Inspection Date: 2026-01-02 | |||
Address: 606 Ulster Avenue, Kingston, NY 12401 Food Service Description: Food Service Establishment Inspection Date: 2026-01-02 | |||
Address: 51 North Front Street, Kingston, NY 12401 Food Service Description: Food Service Establishment Inspection Date: 2026-01-02 | |||
Address: 2022 East Ridge Road, Rochester, NY 14622 Food Service Description: Restaurant Inspection Date: 2026-01-02 | |||
Address: 200 South Caroline Street, Herkimer, NY 13350 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 206 Sarah Wells Trail, Campbell Hall, NY 10916 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 1786 Empire Boulevard, Webster, NY 14580 Food Service Description: Restaurant Inspection Date: 2025-12-31 | |||
Address: 18 Curran Lane, Glens Falls, NY 12801 Food Service Description: Catering Operation Inspection Date: 2025-12-31 | |||
Address: 182 West Main Street, Goshen, NY 10924 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 1502 Clifford Avenue, Rochester, NY 14609 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 165 East Ridge Road, Rochester, NY 14621 Food Service Description: Restaurant Inspection Date: 2025-12-31 | |||
Address: 1660 Palisades Center Drive, West Nyack, NY 10994 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 176 South Broadway, Saratoga Springs, NY 12866 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 1778 Empire Boulevard, Webster, NY 14580 Food Service Description: Restaurant Inspection Date: 2025-12-31 | |||
Address: 1900 Empire Boulevard, Webster, NY 14580 Food Service Description: Restaurant Inspection Date: 2025-12-31 | |||
Address: 1990 Brandt Point Drive, Webster, NY 14580 Food Service Description: Restaurant Inspection Date: 2025-12-31 | |||
Address: 16 Seminary Hill Road, Carmel, NY 10512 Food Service Description: Restaurant Inspection Date: 2025-12-31 | |||
Address: 1 Old Country Road, Carle Place, NY 11514 Food Service Description: Restaurant Inspection Date: 2025-12-31 | |||
Address: 100 Glen Street, Glens Falls, NY 12801 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 125 South Kings Highway, Rochester, NY 14617 Food Service Description: School K-12 Food Service Inspection Date: 2025-12-31 | |||
Address: 116 Broad Street, Schuylerville, NY 12871 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 116 South Union Street, Olean, NY 14760 Food Service Description: Restaurant/Catering Operation Inspection Date: 2025-12-31 | |||
Address: 1087 Northern Boulevard, Roslyn, NY 11576 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 1100 Jefferson Road, Rochester, NY 14623 Food Service Description: Restaurant Inspection Date: 2025-12-31 | |||
Address: 1333 Palisades Center Drive, West Nyack, NY 10994 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 99 West Main Street, Goshen, NY 10924 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 3402 Palisades Center Drive, West Nyack, NY 10994 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 342 Lexington Avenue, Oyster Bay, NY 11771 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 356 Troy - Schenectady Road, Latham, NY 12110 Food Service Description: Restaurant Inspection Date: 2025-12-31 | |||
Address: 409 Fulton STREET, Troy, NY 12180 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 3592 Palisades Center Drive, West Nyack, NY 10994 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 363 County Route 39, Williamstown, NY 13493 Food Service Description: Restaurant Inspection Date: 2025-12-31 | |||
Address: 3713 Hempstead Turnpike, Levittown, NY 11756 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 376 Delaware Avenue, Albany, NY 12209 Food Service Description: Restaurant Inspection Date: 2025-12-31 | |||
Address: 3787 Dewey Avenue, Rochester, NY 14616 Food Service Description: Restaurant Inspection Date: 2025-12-31 | |||
Address: 426 Ridge Road, Webster, NY 14580 Food Service Description: Restaurant Inspection Date: 2025-12-31 | |||
Address: 43 Main STREET, Canton, NY 13617 Food Service Description: Restaurant Inspection Date: 2025-12-31 | |||
Address: 440 West Nyack Road, West Nyack, NY 10994 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 482 Kings Highway, Valley Cottage, NY 10989 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 498 Lake Desolation Road, Middle Grove, NY 12850 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 47 Main Street, Walden, NY 12586 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 476 East Meadow Avenue, East Meadow, NY 115543957 Food Service Description: Restaurant Inspection Date: 2025-12-31 | |||
Address: 529 Thurston Road, Rochester, NY 14619 Food Service Description: Restaurant Inspection Date: 2025-12-31 | |||
Address: 732 Route 304, New City, NY 10956 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 75 North Route 9w, Congers, NY 10920 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 697 Main Street, Poughkeepsie, NY 12601 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 271 South Little Tor Road, New City, NY 10956 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 293 Lexington Avenue, Mount Kisco, NY 10549 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 2530 Palisades Center Drive, West Nyack, NY 10994 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 25 White Street, Cohoes, NY 12047 Food Service Description: Restaurant Inspection Date: 2025-12-31 | |||
Address: 31 Lake Road, Congers, NY 10920 Food Service Description: Food Service Establishment Inspection Date: 2025-12-31 | |||
Address: 310 NORTH Main STREET, North Syracuse, NY 13212 Food Service Description: Restaurant Inspection Date: 2025-12-31 | |||
Address: 301 Court Street, Little Valley, NY 14755 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 292 Main Street, Poughkeepsie, NY 12601 Food Service Description: Restaurant Inspection Date: 2025-12-30 | |||
Address: 295-299 Broadway, Newburgh, NY 12550 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 30 Old Route 22, Armonk, NY 10504 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 2234 West State Street, Olean, NY 14760 Food Service Description: Restaurant Inspection Date: 2025-12-30 | |||
Address: 23-25 Lake Street, Owego, NY 13827 Food Service Description: Restaurant Inspection Date: 2025-12-30 | |||
Address: 273 Duanesburg Road, Rotterdam, NY 12306 Food Service Description: Restaurant Inspection Date: 2025-12-30 | |||
Address: 283 Broadway, Newburgh, NY 12550 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 2835 Monroe Avenue, Rochester, NY 14618 Food Service Description: Restaurant Inspection Date: 2025-12-30 | |||
Address: 2851 West Henrietta Road, Rochester, NY 14623 Food Service Description: Restaurant Inspection Date: 2025-12-30 | |||
Address: 287 Broadway, Newburgh, NY 12550 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 25 Broadway, Rochester, NY 14607 Food Service Description: Nutrition for the Indigent Inspection Date: 2025-12-30 | |||
Address: 2502 Palisades Center Drive, West Nyack, NY 10994 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 2521 South Road, Poughkeepsie, NY 12601 Food Service Description: Restaurant Inspection Date: 2025-12-30 | |||
Address: 2600 Newbridge Road, Bellmore, NY 11710 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 81 Columbia TURNPIKE, Rensselaer, NY 12144 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 817 Route 9w, Fort Montgomery, NY 10922 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 8 Elm Street, Bloomfield, NY 14469 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 925 State Route 9, Queensbury, NY 12804 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 959 Us Rte 9, Suite H, Queensbury, NY 12804 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 853 Route 52, Fishkill, NY 12524 Food Service Description: Restaurant Inspection Date: 2025-12-30 | |||
Address: 88 Fourth Avenue, Albany, NY 12202 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 88 Wolf Road, Albany, NY 12205 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 901 East State Street, Olean, NY 14760 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 1511 Sixth Avenue, Watervliet, NY 12189 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 1521 West State Street, Olean, NY 14760 Food Service Description: Restaurant Inspection Date: 2025-12-30 | |||
Address: 182 Route 22, Brewster, NY 10509 Food Service Description: Restaurant Inspection Date: 2025-12-30 | |||
Address: 183 Center Street, Salamanca, NY 14779 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 184 Sweeney Street, North Tonawanda, NY 14120 Food Service Description: Restaurant Inspection Date: 2025-12-30 | |||
Address: 2 Bryle Place, Chester, NY 10918 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 166 Main Street, Tupper Lake, NY 12986 Food Service Description: Restaurant Inspection Date: 2025-12-30 | |||
Address: 17 Armonk Road, Mount Kisco, NY 10549 Food Service Description: Food Service Establishment Inspection Date: 2025-12-30 | |||
Address: 1703 Crittendon Road, Rochester, NY 14623 Food Service Description: Restaurant Inspection Date: 2025-12-30 | |||
Address: 173 Anderson Avenue, Rochester, NY 14607 Food Service Description: Restaurant Inspection Date: 2025-12-30 | |||