New York State Retail Food Stores

Overview

This dataset includes 30 thousand retail food stores licensed by the NYS Department of Agriculture and Markets. This license applies to any retail food store within New York where food and food products are offered to the consumer and intended for off-premises consumption and conducts no food processing. This includes stores that sell fluid milk, shell eggs, and refrigerated meats. Each business entity is registered with license number, entity name, business name, location, etc.

Dataset Information

JurisdictionState of New York
Data ProviderState of New York, Department of Agriculture and Markets, Division of Food Safety & Inspection

Search Result

Address: 98 Roa Hook Rd, Cortlandt Manor, NY 10567
Inspection Date: 2025-12-31
Address: Nys Thruway Mile Post 322 ####, Phelps, NY 14532
Inspection Date: 2025-12-31
Address: 88 East Broadway, Store#143b, New York, NY 10002
Inspection Date: 2025-12-31
Address: 675 Broadway, Kingston, NY 12401
Inspection Date: 2025-12-31
Address: 6955 Ward Rd, Wheatfield, NY 14120
Inspection Date: 2025-12-31
Address: 70-01 Myrtle Ave, Ridgewood, NY 11385
Inspection Date: 2025-12-31
Address: 7031 Manlius Center Rd, East Syracuse, NY 13057
Inspection Date: 2025-12-31
Address: 8062 Rt 40, Hartford, NY 12838
Inspection Date: 2025-12-31
Address: 810 Portage Rd, Niagara Falls, NY 14301
Inspection Date: 2025-12-31
Address: 73 N Ocean Ave Suite A, Patchogue, NY 11772
Inspection Date: 2025-12-31
Address: 75 9th Ave Cellar Retail A ###, New York, NY 10011
Inspection Date: 2025-12-31
Address: 75 Ninth Ave ##, New York, NY 10011
Inspection Date: 2025-12-31
Address: 640 Washington Ave #######, Kingston, NY 12401
Inspection Date: 2025-12-31
Address: 6523 Collamer Rd/ Route 298, East Syracuse, NY 13057
Inspection Date: 2025-12-31
Address: 4421 4th Ave, Brooklyn, NY 11220
Inspection Date: 2025-12-31
Address: 4423 4th Ave, Brooklyn, NY 11220
Inspection Date: 2025-12-31
Address: 5807 Broadway St, Lancaster, NY 14086
Inspection Date: 2025-12-31
Address: 5835 Broadway, Lancaster, NY 14086
Inspection Date: 2025-12-31
Address: 590 Midland Ave, Staten Island, NY 10306
Inspection Date: 2025-12-31
Address: 393 S Main St, Freeport, NY 11520
Inspection Date: 2025-12-31
Address: 408 Route 112 ###, Port Jefferson Sta, NY 11776
Inspection Date: 2025-12-31
Address: 4701 Avenue N, Brooklyn, NY 11234
Inspection Date: 2025-12-31
Address: 4727 Hylan Blvd, Staten Island, NY 10312
Inspection Date: 2025-12-31
Address: 49-01 Avenue N, Brooklyn, NY 11234
Inspection Date: 2025-12-31
Address: 4915 Grolier Rd, Syracuse, NY 13215
Inspection Date: 2025-12-31
Address: 5 St James Pl, New York, NY 10038
Inspection Date: 2025-12-31
Address: 500 Old Town Road ###, Port Jefferson Sta, NY 11776
Inspection Date: 2025-12-31
Address: 169 Hester Street, New York, NY 10013
Inspection Date: 2025-12-31
Address: 1315 Fulton St, Brooklyn, NY 11216
Inspection Date: 2025-12-31
Address: 1329 Abbott Rd. ###, Buffalo, NY 14218
Inspection Date: 2025-12-31
Address: 123 Rowe Hill Rd, Hartford, NY 12838
Inspection Date: 2025-12-31
Address: 16-83 Palmetto St. ###, Ridgewood, NY 11385
Inspection Date: 2025-12-31
Address: 161-30 Cross Bay Blvd, Howard Beach, NY 11414
Inspection Date: 2025-12-31
Address: 1636 Burden Lake Rd, Averill Park, NY 12018
Inspection Date: 2025-12-31
Address: 1420 Fulton St ###########, Brooklyn, NY 11216
Inspection Date: 2025-12-31
Address: 1420 Fulton Street, Brooklyn, NY 11216
Inspection Date: 2025-12-31
Address: 1445 Rt 112, Port Jefferson Sta, NY 11776
Inspection Date: 2025-12-31
Address: 330 Utica Ave, Brooklyn, NY 11213
Inspection Date: 2025-12-31
Address: 3305 Ny Highway 43, Averill Park, NY 12018
Inspection Date: 2025-12-31
Address: 344 Uniondale Ave ###, Uniondale, NY 11553
Inspection Date: 2025-12-31
Address: 344 Utica Ave. ###, Brooklyn, NY 11213
Inspection Date: 2025-12-31
Address: 236 Conklin Ave, Binghamton, NY 13903
Inspection Date: 2025-12-31
Address: 25 Central Ave, Lancaster, NY 14086
Inspection Date: 2025-12-31
Address: 1849 Abbott Rd, Buffalo, NY 14218
Inspection Date: 2025-12-31
Address: 199 E Sunrise Hwy, Freeport, NY 11520
Inspection Date: 2025-12-31
Address: 2 West 125th St, New York, NY 10027
Inspection Date: 2025-12-31
Address: 216 Liberty St, Penn Yan, NY 14527
Inspection Date: 2025-12-31
Address: 226 Lake St##, Penn Yan, NY 14527
Inspection Date: 2025-12-31
Address: 227 Lake St, Penn Yan, NY 14527
Inspection Date: 2025-12-31
Address: 3017 Route 7 ####, Nineveh, NY 13813
Inspection Date: 2025-12-31
Address: 309 Utica Ave, Brooklyn, NY 11213
Inspection Date: 2025-12-31
Address: 2071 E Main S ####, Cortlandt Manor, NY 10567
Inspection Date: 2025-12-31
Address: 2072 E Main Street, Cortlandt Manor, NY 10567
Inspection Date: 2025-12-31
Address: 2649 Main St, Niagara Falls, NY 14305
Inspection Date: 2025-12-31
Address: 2706 Mermaid Ave ####, Brooklyn, NY 11224
Inspection Date: 2025-12-30
Address: 2733 St Rt 96, Clifton Springs, NY 14432
Inspection Date: 2025-12-30
Address: 1860 St Rt 52, Liberty, NY 12754
Inspection Date: 2025-12-30
Address: 1886 Pleasantville Rd, Briarcliff Manor, NY 10510
Inspection Date: 2025-12-30
Address: 190 N Central Ave, Valley Stream, NY 11580
Inspection Date: 2025-12-30
Address: 1900 The Arches Cir ######, Deer Park, NY 11729
Inspection Date: 2025-12-30
Address: 197 B Madison Street ###, New York, NY 10002
Inspection Date: 2025-12-30
Address: 319 E Houston St ###, New York, NY 10002
Inspection Date: 2025-12-30
Address: 320 Lafayette Avenue, Brooklyn, NY 11238
Inspection Date: 2025-12-30
Address: 325 Walt Whitman Rd ###, Huntington Station, NY 11746
Inspection Date: 2025-12-30
Address: 3287 Merrick Rd ###, Wantagh, NY 11793
Inspection Date: 2025-12-30
Address: 3308 Sheridan Drive, Amherst, NY 14226
Inspection Date: 2025-12-30
Address: 335 Kingston Ave, Brooklyn, NY 11213
Inspection Date: 2025-12-30
Address: 3457 Merrick Rd, Wantagh, NY 11793
Inspection Date: 2025-12-30
Address: 239 E Main St, Amsterdam, NY 12010
Inspection Date: 2025-12-30
Address: 248 Kingston Ave, Brooklyn, NY 11213
Inspection Date: 2025-12-30
Address: 2510 Montauk Hwy, Brookhaven, NY 11719
Inspection Date: 2025-12-30
Address: 26 Main St ###, Arkport, NY 14807
Inspection Date: 2025-12-30
Address: 21 Main Street, Arkport, NY 14807
Inspection Date: 2025-12-30
Address: 2179 Clifford Ave, Rochester, NY 14609
Inspection Date: 2025-12-30
Address: 2200 St Rte 5 & 20, Stanley, NY 14561
Inspection Date: 2025-12-30
Address: 2344 Rt 49, Blossvale, NY 13308
Inspection Date: 2025-12-30
Address: 6278 Rt 25a, Wading River, NY 11792
Inspection Date: 2025-12-30
Address: 640 Old Country Rd, Riverhead, NY 11901
Inspection Date: 2025-12-30
Address: 645 Culver Rd, Rochester, NY 14609
Inspection Date: 2025-12-30
Address: 645 Mother Gaston Blvd, Brooklyn, NY 11212
Inspection Date: 2025-12-30
Address: 6459 Nys 23a, Tannersville, NY 12485
Inspection Date: 2025-12-30
Address: 655 University Ave, Rochester, NY 14607
Inspection Date: 2025-12-30
Address: 358a Mooney Pond Rd. ###, Farmingville, NY 11738
Inspection Date: 2025-12-30
Address: 3720 Brewerton Rd, Syracuse, NY 13212
Inspection Date: 2025-12-30
Address: 376 Kingston Ave, Brooklyn, NY 11213
Inspection Date: 2025-12-30
Address: 376 Lafayette Ave, Brooklyn, NY 11238
Inspection Date: 2025-12-30
Address: 52-65 65th Place, Maspeth, NY 11378
Inspection Date: 2025-12-30
Address: 55-47 69th St, Maspeth, NY 11378
Inspection Date: 2025-12-30
Address: 44 Liberty Street, Newburgh, NY 12550
Inspection Date: 2025-12-30
Address: 56-26 56th St, Maspeth, NY 11378
Inspection Date: 2025-12-30
Address: 565 Grand St, New York, NY 10002
Inspection Date: 2025-12-30
Address: 5824 E Taft Rd, Syracuse, NY 13212
Inspection Date: 2025-12-30
Address: 602 Lorimer St, Brooklyn, NY 11211
Inspection Date: 2025-12-30
Address: 74 Montauk Hwy Bldg 6,7,8, E Hampton, NY 11937
Inspection Date: 2025-12-30
Address: 665 Millersport Hwy###, Buffalo, NY 14226
Inspection Date: 2025-12-30
Address: 685 Park Ave###, Rochester, NY 14607
Inspection Date: 2025-12-30
Address: 70 N Main St, Manchester, NY 14504
Inspection Date: 2025-12-30
Address: 71 Sunset Ave, Westhampton Beach, NY 11978
Inspection Date: 2025-12-30
Address: 80 Varick Street, New York, NY 10013
Inspection Date: 2025-12-30
Address: 152 The Arches Circle ##, Deer Park, NY 11729
Inspection Date: 2025-12-30