Statement of Accreditation Status
Empire State University
- CEO: Dr. Lisa Vollendorf, President
- Accreditation Liaison Officer: Dr. Eileen McDonnell
- Commission Staff Liaison: Dr. Terence Peavy, Vice President
- Carnegie Classification: Master's Colleges & Universities: Larger Programs » Four-year, medium, primarily nonresidential
- Control: Public
- Former Name(s): SUNY Empire State College (prior to 3/1/2023)
- Phase: Accredited
- Status: Accreditation Reaffirmed
- Accreditation Granted: 1974
- Last Reaffirmation: 2020
- Next Self-Study Evaluation: 2027-2028
- April 27, 2023
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 44 Hawley Street, Fifth Floor, Binghamton, NY 13901 that ceased operations effective November 7, 2022. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. The next evaluation visit is scheduled for 2027-2028. - April 27, 2023
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 6333 Route 298 3rd floor, East Syracuse, NY 13057 that ceased operations effective April 21, 2023. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. The next evaluation visit is scheduled for 2027-2028. - October 27, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 260 North Union Street, Olean, NY 14760 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To require the submission of the updated Eligibility and Certification Approval Report (ECAR) reflecting the inclusion of the location as soon as it is available. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. The next evaluation visit is scheduled for 2027-2028. - October 27, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 207 Genesee Street, Suite 606, Utica, NY 13501-2812 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To require the submission of the updated Eligibility and Certification Approval Report (ECAR) reflecting the substantive change as soon as it is available. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. The next evaluation visit is scheduled for 2027-2028. - August 25, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 640 Bay Road, Queensbury, NY 12804, that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. The next evaluation visit is scheduled for 2027-2028. - August 25, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 245 Broadway, Schenectady, NY 12305, that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - August 25, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 197 Franklin Street, Auburn, NY 13021, that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - January 4, 2022
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Room 114, 7 Empire State Plaza Concourse Level, Suite 108, Albany, NY 12223.To require immediate notification when instruction ceases at the additional location. To note that the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. The next evaluation visit is scheduled for 2027-2028. - January 4, 2022
To acknowledge receipt of the substantive change request. To includethe relocation of the additional locationfrom 500 Seaview Avenue, Suite 230, Staten Island, NY 10305to 1200 South Avenue, Second Floor, Staten Island, NY 10314 within the institution's scope of accreditation.To require immediate notification when instruction commences at the new location and of the date that instruction ceases at the former location. To note the Commission may rescind this action if instruction does not commence within one calendar year from the date of this action. - April 29, 2021
To acknowledge receipt of the substantive change request. To include the relocation of the additional location at 325 Hudson Street, Fifth Floor, New York, NY 10013 to 4 Park Avenue, New York, NY 10016 within the institution's scope of accreditation. To require immediate notification when instruction commences at the new location and of the date that instruction ceases at the former location. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. The next evaluation visit is scheduled for 2027-2028. - January 4, 2021
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 442 Beaumont Hall, 101 Broad Street, Plattsburgh, NY 12901. To require immediate notification when instruction ceases at the additional location. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. The next evaluation visit is scheduled for 2027-2028. - October 29, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 214 Central Ave, Dunkirk, NY 14048. To require immediate notification when instruction ceases at the additional location. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. - October 29, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at E121-122 Extended Learning Center, 1220 Coffeen St, Watertown, NY 13601. To require immediate notification when instruction ceases at the additional location. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. - October 29, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 3 Washington Center, Newburgh, NY 12550. To require immediate notification when instruction ceases at the additional location. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. - October 29, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 21 British American Boulevard, Latham, NY 12110. To require immediate notification when instruction ceases at the additional location. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. - October 29, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 305 East Fairmount Avenue Suite 5, Lakewood, NY 14750. To require immediate notification when instruction ceases at the additional location. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. - October 29, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 118 N. Tioga Street Suite 502, Ithaca, NY 14850. To require immediate notification when instruction ceases at the additional location. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. - October 29, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 250 Veterans Memorial Highway, Room 1A11, Hauppauge, NY 11788. To require immediate notification when instruction ceases at the additional location. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. - October 29, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 3111 Saunders Settlement Road, Sanborn, NY 14132. To require immediate notification when instruction ceases at the additional location. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. - October 29, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 36 Ellicott Street, Batavia, NY 14020. To require immediate notification when instruction ceases at the additional location. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. - October 29, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Pioneer Center, 10 Upper College Drive, Alfred, NY 14802. To require immediate notification when instruction ceases at the additional location. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. - October 29, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 15829 Archer Avenue, Jamaica, NY 11432 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. - October 29, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Rockland Community College, 145 College, Road, Suffern, NY 10901 that has ceased operations. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. The next evaluation visit is scheduled for 2027-2028. - October 29, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 1325 Franklin Avenue, Garden City, NY 11530. To require immediate notification when instruction ceases at the additional location. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. - October 29, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 2805 State Highway 67, Johnstown, NY 12095. To require immediate notification when instruction ceases at the additional location. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. - June 25, 2020
To acknowledge receipt of the self-study report. To note that the institution hosted a virtual site visit in lieu of an on-site visit in accordance with United States Department of Education (USDE) guidelines published March 17, 2020. To reaffirm accreditation. To request that, beginning in 2021 and in conjunction with each Annual Institutional Update prior to the Mid-Point Peer Review in 2024, the institution provide further evidence of (1) demonstrated and documented use of assessment results to improve educational effectiveness (Standard V) and (2) the development and implementation of organized and systematic assessments that evaluate institutional effectiveness (Standard VI). To note that a verification visit is required by USDE guidelines and will be conducted within a reasonable period of time following the virtual site visit. The next evaluation visit is scheduled for 2027-2028. - June 17, 2020
To acknowledge receipt of the teach-out plan. To approve the teach-out plan. To note that the institution will conduct and complete its own teach-out by August 30, 2020 and that teach-out agreements are not required. - June 17, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 25 North Street, Canandaigua NY 14424. To require immediate notification when instruction ceases at the additional location. To note that the Commission reserves the right to rescind approval of this substantive change if any developments reveal additional information that might have affected the Commission's decision and/or the requested substantive change is not implemented within one calendar year from the date of this action. The next evaluation visit is scheduled for 2027-2028. - February 27, 2020
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Empire State College, 303 Griffing Avenue, Riverhead, NY, 11901. To require immediate notification when instruction ceases at the additional location. To note the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. The next evaluation visit is scheduled for 2019-2020. - February 27, 2020
To acknowledge receipt of the teach-out plan. To approve the teach-out plan. To note that the institution will conduct and complete its own teach-out by April 24, 2020, and that teach-out agreements are not required. - January 3, 2020
To acknowledge receipt of the substantive change request. To include the relocation of the Empire State College additional location at Trainor House, 223 Store Hill Road, PO Box 130, Old Westbury, NY 11568 to SUNY Empire State College - Garden City, 1325 Franklin Avenue, Garden City, NY 11530 within the institution's scope of accreditation. To require immediate notification when instruction commences at the new location and of the date that instruction ceases at the former location. To note the Commission may rescind this action if instruction at this location does not commence within one calendar year from the date of this action. The next evaluation visit is scheduled for 2019-2020. - July 2, 2019
To acknowledge receipt of the substantive change request. To include the first Post-master's Certificate program in Nursing Education within the institution's scope of accreditation. To note the Commission may rescind this action if the requested substantive change is not implemented within one calendar year from the date of this action. The next evaluation visit is scheduled for 2019-2020. - April 30, 2019
To acknowledge receipt of the substantive change request. To include the relocation of the Empire State College- Nanuet additional location to Suffern, Rockland Community College, 145 College Road, Suffern, NY 10901 within the institution's scope of accreditation. To require immediate notification when instruction commences at the new location and of the date that instruction ceases at the former location. To note the Commission may rescind this action if instruction at this location does not commence within one calendar year from the date of this action. - April 30, 2019
To acknowledge receipt of the substantive change request. To include the relocation of the Empire State College at Alfred State College additional location to Alfred, Pioneer Center, 10 Upper College Drive, Alfred, NY 14802 within the institution's scope of accreditation. To require immediate notification when instruction commences at the new location and of the date that instruction ceases at the former location. To note the Commission may rescind this action if instruction at this location does not commence within one calendar year from the date of this action. - April 30, 2019
To acknowledge receipt of the substantive change request. To include the additional location at Selden, 407 College Road, Selden, NY 11784 within the institution's scope of accreditation. To note that the Commission may rescind this action if instruction does not commence within one calendar year from the date of this action. The next evaluation visit is scheduled for 2020-2021. - August 27, 2018
To acknowledge receipt of the substantive change request. To include within the scope of the institution's accreditation the relocation of the additional location from Niagara Frontier Center of Empire State College, 80 Main Street, Suite A, Lockport, NY 14094 to Lockport, Niagara County Community College, 3111 Saunders Settlement Road, Sanborn, NY 14132. The Commission requires written notification within thirty days of the commencement of operations at the new location and the closure of the old location. Operations at the additional location must commence within one calendar year from the date of this action. The next evaluation visit is scheduled for 2019-2020. - April 30, 2018
To acknowledge receipt of the substantive change request. To include the first Doctor's Professional Practice program (Ed.D. in Educational Leadership and Change) within the scope of the institution's accreditation. The next evaluation visit is scheduled for 2019 - 20. - March 5, 2018
To acknowledge receipt of the substantive change request. To include within the scope of the institution's accreditation the relocation of the additional location from Empire State College at Corning/Elmira, 318 Park Avenue, Corning, NY 14830 to Corning, 2-8 Denison Parkway East, Corning, NY 14830. The Commission requires written notification within thirty days of the commencement of operations at the new location and the closure of the old location. Operations at the additional location must commence within one calendar year from the date of this action. The next evaluation visit is scheduled for 2019-2020. - November 16, 2017
To accept the progress report. The next evaluation visit is scheduled for 2019-2020. - June 22, 2017
To acknowledge receipt of the complex substantive change request. To include within the scope of the institution's accreditation the contractual arrangement with Flatiron School as part of the institution's participation in the USDE EQUIP initiative. The next evaluation visit is scheduled for 2019-20. - January 3, 2017
To acknowledge receipt of the substantive change request. To include within the scope of the institution's accreditation the relocation of the additional location from Niagara Frontier Center of Empire State College, 112 West Main Street, Suite 1, Fredonia, NY 14063 to SUNY Fredonia State College, 214 Central Ave, Dunkirk, NY 14048. The Commission requires written notification within thirty days of the commencement of operations at the new location and the closure of the old location. Operations at the additional location must commence within one calendar year from the date of this action. - January 3, 2017
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 216 River Street, Troy, NY 12180 and to approve the teach-out plan. The Commission requires notification within thirty days of the closure of the additional location. The next evaluation visit is scheduled for 2019 - 2020. - October 31, 2016
To acknowledge receipt of the substantive change request. To approve the institution's general approach to competency-based education (CBE). To recognize the following as limited direct assessment CBE programs (less than 50%) and to include the programs within the scope of the institution's accreditation: AA, AS, BA, BPS, and BS in Business, Management and Economics; BPS in Technology; and AA, AS, BA, and BS in Science, Mathematics and Technology. The next evaluation visit is scheduled for 2019 - 2020. - June 27, 2016
To acknowledge receipt of the substantive change request. To approve the relocation of the additional location from Genesee Valley, 1475 Winton Road North, Rochester, NY 14609 to the Rochester Learning Center, 680 Westfall Road, Rochester, NY 14620 and to include the new additional location within the scope of the institution's accreditation. The Commission requires written notification within 30 days of the commencement of operations at the new additional location campus and the closure of the old location. In the event that operations at the additional location do not commence within one calendar year from the approval of this action, approval will lapse. The date for the next accreditation review will be determined by the Commission when it revises the accreditation cycle. - April 5, 2016
To note that the correct credential level for the Certificate in Manufacturing is Post-secondary Award/Cert/Diploma (<1year). - February 29, 2016
To acknowledge receipt of the substantive change request. To approve the institution's general approach to competency-based education (CBE). To recognize the following as limited direct assessment CBE programs (less than 50%) and to include the programs within the scope of the institution's accreditation: Bachelor of Science in Business, Management and Economics (Information Technology Track) and Bachelor of Science in Science, Mathematics and Technology (Information Technology Track). To remind the institution of the Commission's request of November 19, 2015 for a progress report due October 1, 2017. The next evaluation visit is scheduled for 2019 - 2020. - November 19, 2015
To accept the Periodic Review Report and to reaffirm accreditation. To request a progress report, due October 1, 2017, documenting evidence that student learning assessment results are used to improve teaching and learning (Standard 14). The next evaluation visit is scheduled for 2019 - 2020. - November 2, 2015
To acknowledge receipt of the substantive change request. To include the Certificate in Manufacturing Management (Postsecondary Award/Cert/Diploma (>=1 year, < 2 years) within the scope of the institution's accreditation. - November 2, 2015
To acknowledge receipt of the substantive change request. To include the additional location at Jamaica Queens, 15829 Archer Avenue, Jamaica, NY 11432 within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations at this additional location. In the event that operations at the additional location do not commence within one calendar year from the approval of this action, approval will lapse. To note that the Commission will act on the Periodic Review Report at its November meeting. - June 30, 2014
To acknowledge receipt of the substantive change request and to approve the relocation of the following additional locations: (1) Jamestown Unit from 525 Falconer Street, Jamestown, NY 14701 to 305 Fairmount Avenue, Lakewood, NY 14750 and (2) Schenectady Unit from 328 State Street, Schenectady, NY 12305 to 245 Broadway, Schenectady, NY 12305 and to include the new additional locations within the scope of the institution's accreditation. The Periodic Review Report is due June 1, 2015. - July 2, 2012
To acknowledge receipt of the substantive change request, to reclassify the following instructional sites as additional locations, and to include the additional locations within the scope of the institution's accreditation: (1) 2500 Halsey Street, Bronx , NY, 10461; (2) 335 Adams Street, Brooklyn, NY, 11201; (3) 52 Broadway, New York, NY, 10004; (4) 97-77 Queens Blvd, Rego Park, NY, 11374; and (5) 4456 Amboy Rd, Staten Island, NY, 10312. The Periodic Review Report is due June 1, 2015. - May 1, 2012
To acknowledge receipt of the substantive change request and to include the postsecondary certificate in Business and Environmental Sustainability within the scope of the institution's accreditation. The Periodic Review Report is due June 1, 2015. - August 30, 2011
To acknowledge receipt of the substantive change request and to include the additional location at 4585 West Seneca Turnpike, Syracuse, NY 13215 within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations at the additional location. In the event that operations at this additional location do not commence within one calendar year from the approval of this action, approval will lapse. The Periodic Review Report is due June 1, 2015. - August 30, 2011
To acknowledge receipt of the substantive change request. To include the contractual agreement with the Education and Learning Trust (ELT) of New York State United Teachers (NYSUT) for the Master of Arts in Liberal Studies within the scope of the institution's accreditation. The Periodic Review Report is due June 1, 2015. - March 3, 2011
To acknowledge receipt of the substantive change request and to include the additional location at 216 River Street, 3rd Floor, Rice Building, Troy, NY 12180 within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations at the additional location. In the event that operations at this additional location do not commence within one calendar year from the approval of this action, approval will lapse. The Periodic Review Report is due June 1, 2015.
- Distance Education
Approved to offer programs by this delivery method - Correspondence Education
Not approved for this delivery method
Approved Credential Levels
The following represents credential levels included in the scope of the institution’s accreditation:
- Postsecondary award (< 1 year) Included within the scope
- Associate's Degree or Equivalent Included within the scope
- Bachelor's Degree or Equivalent Included within the scope
- Post-baccalaureate Certificate Included within the scope
- Master's Degree or Equivalent Included within the scope
- Post-Master's Certificate Included within the scope to offer ONE program: Nursing Education
- Doctor's Degree - Professional Practice Included within the scope to offer ONE program: Ed.D. in Educational Leadership and Change
- Main Campus
SUNY Empire State College
One Union Avenue
Saratoga Springs, NY 12866 - Additional Location
Corning
2-8 Denison Parkway East
Corning, NY 14830
Opened: 10/11/2018 - Additional Location
Empire State College
4585 West Seneca Turnpike
Syracuse, NY 13215
Opened: 06/27/2012 - Additional Location
Empire State College
177 Livingston Street
Brooklyn, NY 11201 - Additional Location
Empire State College
228 Fisher Avenue
White Plains, NY 10606 - Additional Location
Empire State College
210 North Central Avenue
Hartsdale, NY 10530 - Additional Location
Empire State College
Robert C. McEwen Library and Education Complex (Building P-4300) 4300 Camp Hale Road P.O. Box 908
Fort Drum, NY 136020908 - Additional Location
Empire State College at Manhattan
4 Park Avenue
New York, NY 10016
Opened: 07/01/2021 - Additional Location
Empire State College at Staten Island
1200 South Avenue, Second Floor
Staten Island, NY 10314
Opened: 03/01/2022 - Additional Location
Empire State College in Saratoga
111 West Avenue
Saratoga Springs, NY 12866 - Additional Location
Liberty High School
250 W. 18th Street
New York, NY 10011 - Additional Location
Niagara Frontier Center
Apple Tree Business Park 2875 Union Road
Cheektowaga, NY 14227 - Additional Location
NYSUT/UFT Paraprofessional Program - Bronx
2500 Halsey Street
Bronx, NY 10461
Opened: 07/02/2012 - Additional Location
NYSUT/UFT Paraprofessional Program - Brooklyn
335 Adams Street 25th Floor
Brooklyn, NY 11201
Opened: 07/02/2012 - Additional Location
NYSUT/UFT Paraprofessional Program - New York
52 Broadway
New York, NY 10004
Opened: 07/02/2012 - Additional Location
NYSUT/UFT Paraprofessional Program - Rego Park
97-77 Queens Boulevard
Rego Park, NY 11374
Opened: 07/02/2012 - Additional Location
NYSUT/UFT Paraprofessional Program - Staten Island
4456 Amboy Road 2nd Floor
Staten Island, NY 10312
Opened: 07/02/2012 - Additional Location
Rochester Learning Center
680 Westfall Road
Rochester, NY 14620
Opened: 06/27/2016 - Additional Location
Selden
407 College Road
Selden, NY 11784
Opened: 08/01/2019 - Additional Location
TO BE DETERMINED
TO BE DETERMINED
NEWBURGH, NY 12550 - Other Instructional Site
Athens
New York College at Athens 38 Amalias Avenue 10558 Athens
Greece - Other Instructional Site
Brooklyn District 20
New York City School District 20 415 89th St
Brooklyn, NY 11209 - Other Instructional Site
Prague
University of New York at Prague Londynska 41 12000 Prague 2
Czech Republic - Other Instructional Site
SUNY Broome Community College, Second Floor Business Building
907 Front Street
Binghamton, NY 13905 - Other Instructional Site
SUNY Onondaga Community College
4926 Onondaga Road, Mulroy Hall, 2nd Floor
Syracuse, NY 13215 - Other Instructional Site
SUNY Orange Community College - Newburgh
2nd Floor Kaplan Building; One Washington Center
Newburgh, NY 12550 - Other Instructional Site
Thessaloniki
New York College at Thessaloniki 6 Katsimidi Papanastasaiou St 54639 Thessaloniki
Greece - Other Instructional Site
Tirana
University of New York at Tirana Rruga Kodra e Diellit Selite, 1046 Tirana
Albania - Other Instructional Site
UA Plumbers Local Union No. 1 Training Center
Plumbers Local 1 Training Center 37 - 11 47th Avenue
Long Island City, NY 11101
The following are links to sites that are not maintained by the MSCHE. These are provided as additional external resources about each institution that the MSCHE accredits.