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.
| Jurisdiction | State of New York |
| Data Provider | State of New York, Department of Agriculture and Markets, Division of Food Safety & Inspection |
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: 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: 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: 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: 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: 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: 199 E Sunrise Hwy, Freeport, NY 11520 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: 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: 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: 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: 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: 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: 685 Park Ave###, Rochester, NY 14607 Inspection Date: 2025-12-30 | ||
Address: 71 Sunset Ave, Westhampton Beach, NY 11978 Inspection Date: 2025-12-30 | ||
Address: 152 The Arches Circle ##, Deer Park, NY 11729 Inspection Date: 2025-12-30 | ||