Statement of Accreditation Status

Long Island University

  • CEO: Dr. Kimberly Cline, President
  • Accreditation Liaison Officer: Dr. Andy Person
  • Commission Staff Liaison: Tiffany Lee, Vice President
  • Carnegie Classification: Doctoral Universities: High Research Activity » Four-year, medium, primarily residential
  • Control: Private (Non-Profit)
  • Phase: Accredited
  • Status: Accreditation Reaffirmed
  • Accreditation Granted: November 1, 1955
  • Last Reaffirmation: 2023
  • Next Self-Study Evaluation: 2030-2031

Contact Information

University Center / LIU Post 700-720 Northern Boulevard
Brookville, NY 11548-1327

(516) 299-2501

www.liu.edu

  • November 16, 2023
    To acknowledge receipt of the supplemental information report requested by the Commission action of August 28, 2023. The next evaluation visit is scheduled for 2030-2031.
  • August 28, 2023
    Staff acted on behalf of the Commission to request a supplemental information report, due September 18, 2023, addressing the recent action taken by The Commission on Accreditation of Allied Health Education Programs, providing additional information on Standard III: Design and Delivery of the Student Learning Experience; Standard IV: Support of the Student Experience; and Standard V: Education Effectiveness Assessment. The next evaluation visit is scheduled for 2030-2031.
  • June 22, 2023
    To acknowledge receipt of the self-study report. To note the on-site visit by the Commission's representatives to the main campus at 700-720 Northern Boulevard, Brookville, NY 11548. To note the following branch campuses were visited: (1) One University Plaza, Brooklyn, NY 11201; (2) 735 Anderson Hill Road, Purchase, NY 10577; and (3) 121 Speonk–Riverhead Road, Riverhead, NY 11901. To note the following additional location was visited: 15 Washington Avenue, Brooklyn, NY 11205. To reaffirm accreditation. The next evaluation visit is scheduled for 2030-2031.
  • October 27, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 1057 Merrick Avenue, North Merrick, NY 11566 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.
  • October 27, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 345 Lakeville Road, Great Neck, NY 11020 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.
  • October 27, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Central Office Building Half Hollow Road, Dix Hills, NY 11746 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.
  • October 27, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at One Johnson Place, Woodmere, NY 11598 that has ceased operations. To remove the additional location from the institution's scope of accreditation. TTo 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.
  • October 27, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 160 Bedford Avenue, Brooklyn, NY 11249 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 2022-2023.
  • October 27, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 441 East Main Street, Middletown, NY 10940 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.
  • October 27, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 140 Shepherd St., Rockville Centre, NY 11570 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.
  • October 27, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 9998 Herricks Road, New Hyde Park, NY 11040 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.
  • October 27, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 106 Washington Avenue, Plainview, NY 11803 that has ceased operations. To remove the additional location from the institution's scope of accreditation. TTo 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.
  • October 27, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 168 Cherry Lane, Carle Place, NY 11514 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.
  • October 27, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 1 Kent Road, Valley Stream, NY 11580 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.
  • October 27, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 1057 Post Road, Scarsdale, NY 10583 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.
  • October 27, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Chase Bank, 4 Chase Metrotech Center, Brooklyn, NY 11245 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.
  • June 22, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 3297 Beltagh Ave, Wantagh, NY 11793 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.
  • June 22, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 3 Harbor Road Suite 30, Cold Spring Harbor, NY 11724 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.
  • June 22, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 61-15 Oceania Street, Bayside, NY 11364 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.
  • June 22, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 141 Narrow Lane, Southampton, NY 11968 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.
  • June 22, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 400 Lakeville Road, New Hyde Park, NY 11042 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.
  • June 22, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 51 School Street Lake, Ronkonkoma, NY 11779 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.
  • June 22, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 525 East 68th Street, New York, NY 10065 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.
  • June 22, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 1 Centre Street, New York, NY 10007 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.
  • June 22, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 50 Van Cott Avenue, Farmingdale, NY 11735 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.
  • June 22, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 52 West Main Street, Washingtonville, NY 10992 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.
  • June 22, 2022
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 56-45 Main Street, Flushing, NY 11355 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 2022-2023.
  • April 29, 2021
    To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at 140 Shepherd Street, Rockville Centre, NY 11570 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. 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 2022-2023.
  • April 29, 2021
    To acknowledge receipt of the substantive change request. To include the reclassification of the branch campus at Suffolk County Community College Michael J. Grant Campus 1001 Crooked Hill Road, Brentwood, NY 11717 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. 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.
  • April 29, 2021
    To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at 1057 Merrick Avenue North Merrick, NY 11566 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. 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.
  • April 29, 2021
    To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at 106 Washington Avenue, Plainview, NY 11803 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. 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.
  • March 5, 2020
    To note that the Mid-Point Peer Review has been conducted. To request that the next self-study, in preparation for a visit in 2022-2023, provide further evidence of (1) policies, processes, and programs to admit, retain, and facilitate the success of all students (Standard IV) and (2) enrollment management planning linked to budget development (Standard VI).
  • November 21, 2019
    To acknowledge receipt of the supplemental information report. The next evaluation visit is scheduled for 2022-2023
  • October 29, 2019
    To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at Chase Bank, 4 Chase Metrotech Center, Brooklyn, NY 11245 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. 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 2022-2023.
  • October 29, 2019
    To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at Carle Place School District, 168 Cherry Lane, Carle Place, NY 11514 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. 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.
  • October 29, 2019
    To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at Valley Stream School District, 1 Kent Road, Valley Stream, NY 11580 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at Sachem Central School District, 51 School Street, Lake Ronkonkoma, NY 11779 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. 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 2022-2023.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Westwin - Westbury & Baldwin School District, 2 Hitchcock Lane, Old Westbury, NY 11568. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Kings County Hospital Center, 451 Clarkson Avenue T Bldg. 5th Floor, Brooklyn, NY 11203. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Nassau BOCES, George Farber Administration Center 71 Clinton Road, Garden City, NY 11530. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at District 26, PS 46 in Bayside, 64-45 218th Street, Bayside, NY 11364. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at West Chester Library System, Ossining Public Library 53 Croton Avenue, Ossining, NY 10562. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Upper Hudson Library System, 28 Essex Street, Albany, NY 11206. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Queens Central Library, 89-11 Merrick Blvd., Jamaica, NY 11432. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Nassau Library System, 900 Jerusalem Avenue, Uniondale, NY 11553. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Buffalo & Erie County Public Library, Lafayette Square, Buffalo, NY 14203. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at Wantagh School District, 3297 Beltagh Ave, Wantagh, NY 11793 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at West Islip H.S., 1 Lion's Path, West Islip, NY 11795. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at North Shore School District, 450 Glen Cove Avenue, Glen Head, NY 11545. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Lynbrook School District, Atlantic Avenue School, 111 Atlantic Avenue, Lynbrook, NY 11563. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Levittown School District, Levittown Central School District, 150 Abbey Lane, Levittown, NY 11756. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Eastern Suffolk BOCES, James Hines Administration Center 201 Sunrise Highway, Patchogue, NY 11772. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at East Meadow, 101 Carmen Avenue, East Meadow, NY 11554. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Cold Spring Harbor School District, 75 Goose Hill Road, Cold Spring Harbor, NY 11724. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Baldwin School District, Baldwin High School, 841 Ethel T. Cloberg Drive, Baldwin, NY 11510. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Maimonides Medical Center, 4802 10th Avenue, Brooklyn, NY 11219. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Lyceum Kennedy, 225 East 43rd Street, New York, NY 10017. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Ridgewood/Bushwick Extension Center, 231 Palmetto Street, Brooklyn, NY 11221. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Rye School District, Rye High School, 1 Parsons Street, Rye, NY 10580. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Phelps Memorial Hospital, 701 North Broadway, Sleepy Hollow, NY 10591. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Developmental Disabilities, Inc., 99 Hollywood Drive, Smithtown, NY 11787. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Nassau County Department of Social Services, 60 Charles Lindbergh Blvd., Uniondale, NY 11553. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at The Brooklyn Hospital Center, 121 DeKalb Avenue, Brooklyn, NY 11201. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To include the reclassification of the other instructional site at Medgar Evers College, 160 Bedford Avenue, Brooklyn, NY 11249 to an additional location within the institution's scope of accreditation. To require immediate notification when the change is implemented. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at European Bus. School at Regent's College, London NW1 4NS, United Kingdom. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Nassau County Dept. of Probation, 33 Willis Avenue, Mineola, NY 11501. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Northrop Grumman, 1 Grumman Rd W, Bethpage, NY 11714. 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.
  • September 3, 2019
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at Peconic, Peconic, Peconic, NY. 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 2022-2023.
  • March 14, 2019
    To acknowledge receipt of the supplemental information report. To request a supplemental information report due on October 1, 2019, addressing any and all significant developments related to any investigations conducted by the institution or by state, federal, or other government agencies related to the Commission's action of November 13, 2018. The next evaluation visit is scheduled for 2022-2023.
  • November 13, 2018
    Staff acted on behalf of the Commission to request a supplemental information report, due December 14, 2018, addressing recent developments at the institution which may have implications for current and future compliance with Standard II: Ethics and Integrity and Standard IV: Support of the Student Experience.
  • June 22, 2017
    To accept the supplemental information report.The next evaluation visit is scheduled for 2022-2023.
  • May 2, 2017
    Staff acted on behalf of the Commission to request a Supplemental Information Report, due May 12, 2017, addressing NYSED concerns which may have implications for current and future compliance with MSCHE Standard 3 (Institutional Resources), Standard 4 (Leadership and Governance), and Standard 11 (Educational Offerings). The next evaluation visit is scheduled for 2022-2023.
  • November 17, 2016
    To accept the supplemental information report.The next evaluation visit is scheduled for 2022-2023.
  • October 31, 2016
    To acknowledge receipt of the substantive change request. To note the institution's decision to close the branch campus, LIU Hudson at Rockland, 70 Route 340, Orangeburg, NY 10962 and to approve the teach-out plan. The Commission requires notification within thirty days of the closure of this branch campus. To note that the Supplemental Information Report requested by the Commission has been received and will be acted upon at the November meeting. The next evaluation visit is scheduled for 2022-2023.
  • September 13, 2016
    Staff acted on behalf of the Commission to request a supplemental information report, due September 26, 2016, addressing recent developments at the College which may have implications for current and future compliance with Standard 5 (Administration), Standard 10 (Faculty), and Standard 11 (Educational Offerings).
  • June 29, 2015
    To acknowledge receipt of the substantive change request. To include the additional location at Hewlett-Woodmere Public School, One Johnson Place, Woodmere, NY 11598 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. The Periodic Review Report is due June 1, 2018.
  • June 25, 2015
    To accept the progress report. The Periodic Review Report is due June 1, 2018.
  • October 27, 2014
    To acknowledge receipt of the substantive change request. To include the additional locations at (1) Farmingdale School District, Weldon E. Howitt Middle School, 50 Van Cott Avenue, Farmingdale, NY 11735; and (2) Levittown School District, Levittown Central School District, 150 Abbey Lane, Levittown, NY 11756 within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations at these additional locations. In the event that operations at the additional locations do not commence within one calendar year from the approval of this action, approval will lapse. To remind the institution that the progress report, due April 1, 2015, should document (1) implementation of a comprehensive strategic plan that includes clearly stated unit level goals and is linked to budget and planning (Standard 2); and (2) a documented, organized and sustained assessment process to evaluate and improve achievement of unit level goals and plans (Standard 7). The Periodic Review Report is due June 1, 2018.
  • April 28, 2014
    To acknowledge receipt of the substantive change request. To include the additional location at District 26, PS 74, Queens 10 Cohort, MS Q074, 61-15 Oceania Street, Bayside, NY 11364 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 remind the institution of the pending site visit to the branch campus in Brentwood, NY. To further remind the institution that the progress report, due April 1, 2015, should document (1) implementation of a comprehensive strategic plan that includes clearly stated unit level goals and is linked to budget and planning (Standard 2); and (2) a documented, organized and sustained assessment process to evaluate and improve achievement of unit level goals and plans (Standard 7). The Periodic Review Report is due June 1, 2018.
  • March 3, 2014
    To acknowledge receipt of the substantive change request. To approve the reclassification of the instructional site at Southampton School District, Peconic Teacher Center, Southampton High School, 141 Narrow Lane, Southampton, NY 11968 as an additional location and to include the location within the scope of the institution's accreditation. The Periodic Review Report is due June 1, 2018.
  • March 3, 2014
    To acknowledge receipt of the substantive change request. To provisionally approve the relocation of the branch campus from 100 Second Avenue, Brentwood, NY 11717 to Suffolk County Community College Michael J. Grant Campus, 1001 Crooked Hill Road, Brentwood, NY 11717 and to include the new location of the branch campus within the scope of the institution's accreditation, pending a site visit to the branch campus within six months of commencing operations. The Commission requires written notification within 30 days of the commencement of operations at the branch campus. In the event that operations at the branch campus do not commence within one calendar year from the approval of this action, approval will lapse. To remind the institution that the progress report, due April 1, 2015, should document (1) implementation of a comprehensive strategic plan that includes clearly stated unit level goals and is linked to budget and planning (Standard 2); and (2) a documented, organized and sustained assessment process to evaluate and improve achievement of unit level goals and plans (Standard 7). The Periodic Review Report is due June 1, 2018.
  • January 2, 2014
    To acknowledge receipt of the substantive change request and to include the additional location at Rye School District, Rye High School, 1 Parsons Street, Rye, NY 10580 within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations at this location. In the event that operations at this additional location do not commence within one calendar year from approval of this action, approval will lapse. To remind the institution that the progress report, due April 1, 2015, should document (1) implementation of a comprehensive strategic plan that includes clearly stated unit level goals and is linked to budget and planning (Standard 2); and (2) a documented, organized and sustained assessment process to evaluate and improve achievement of unit level goals and plans (Standard 7). The Periodic Review Report is due June 1, 2018.
  • June 27, 2013
    To reaffirm accreditation. To request a progress report, due April 1, 2015, documenting (1) implementation of a comprehensive strategic plan that includes clearly stated unit level goals and is linked to budget and planning (Standard 2); and (2) a documented, organized and sustained assessment process to evaluate and improve achievement of unit level goals and plans (Standard 7). The Periodic Review Report is due June 1, 2018.
  • April 29, 2013
    To acknowledge receipt of the substantive change request and to include the additional location at North Shore School District, 450 Glen Cove Avenue, Glen Head, NY 11545 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 the additional location do not commence within one calendar year from the approval of this action, approval will lapse. To note that the evaluation visit scheduled for 2012-2013 has been conducted and will be acted on by the Commission at its June meeting.
  • January 2, 2013
    To acknowledge receipt of the substantive change request and to include the additional location at Steiner Studios, 15 Washington Avenue, Brooklyn, New York 11205 within the scope of the institution's accreditation. To note that this action is not retroactive. The next evaluation visit is scheduled for 2012-2013.
  • August 27, 2012
    To acknowledge receipt of the substantive change request. To include the following additional locations within the scope of the institution's accreditation: (1) Half Hollow Hills School District, Central Office Building, Half Hollow Road, Dix Hills, NY 11746; (2) Herricks School District, 9998 Herricks Road, New Hyde Park, NY 11040; and (3) Phelps Memorial Hospital, 701 North Broadway, Sleepy Hollow, NY 10591. The Commission requires written notification within thirty days of the commencement of operations at the additional locations. In the event that operations at these sites do not commence within one calendar year from the approval of this action, approval will lapse. The next evaluation visit is scheduled for 2012-2013.
  • July 2, 2012
    To note the institution's decision to close the following additional locations and to remove the additional locations from the scope of the institution's accreditation: (1) Glen Cove High School, Dosoris Lane, Glen Cove, NY 11542; (2) Harborfields High School, 98 Taylor Avenue, Greenlawn, NY 11740; and (3) North Shore High School, 450 Glen Cove Avenue, Glen Head, NY 11545. The Commission requires written notification within thirty days of the closure of these additional locations. The next evaluation visit is scheduled for 2012-2013.
  • July 2, 2012
    To acknowledge receipt of the substantive change request. To include the additional locations at (1) Baldwin School District, Baldwin High School, 841 Ethel T. Kloberg Drive, Baldwin, NY 11510; (2) Scarsdale School District, Scarsdale High School, 1057 Post Road, Scarsdale, NY 10583; (3) Great Neck School District, 345 Lakeville Road, Great Neck, NY 11020; and (4) Buffalo & Erie County Public Library, 1 Lafayette Square, Buffalo, NY 14203, within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations at the additional locations. In the event that operations at the additional locations do not commence within one calendar year from the approval of this action, approval will lapse.
  • November 1, 2011
    To acknowledge receipt of the substantive change request. To include the additional location at New York Hospital/Columbia Presbyterian Hospital Consortium, 525 East 68th Street, New York, NY 10065 within the scope of the institution's accreditation. The Commission requires written notification within 30 days of the commencement of operations at this location. In the event that operations at this location do not commence within one calendar year of this action, approval will lapse. The next evaluation visit is scheduled for 2012-2013.
  • June 28, 2011
    To acknowledge receipt of the substantive change request and to include the following additional locations within the scope of the institution's accreditation: (1) Helping Hands Children Services, 3 Harbor Road, Suite 30, Cold Spring Harbor, NY 11724; (2) Upper Hudson Library System, 28 Essex St., Albany, NY 11206; and (3) District 26, PS 46 in Bayside, 64-45 218th St., Bayside, NY 11364. To note the institution's decision to close the additional locations at Region 3, 30-48 Linden Place, Queens, NY 11354 and District 26, 6115 Oceania St., Flushing, NY 11364 and remove the locations from the scope of the institution's accreditation. The next evaluation visit is scheduled for 2012-2013.
  • May 5, 2011
    To acknowledge receipt of the substantive change request and to include the following additional locations within the scope of the institution's accreditation: (1) Kings County Hospital Center, 451 Clarkson Avenue, T Bldg., 5th fl., Brooklyn, NY 11203; (2) Maimonides Medical Center, 4802 10th Avenue, Brooklyn, NY 11219; (3) The Brooklyn Hospital Center, 121 DeKalb Avenue, Brooklyn, NY 11201; (4) New York Hospital Queens (NYHQ), 56-45 Main St., Flushing, NY 11355; (5) Lyceum Kennedy, 225 East 43rd St., New York, NY 10017; (6) Eastern Suffolk BOCES, James Hines Administration Center, 201 Sunrise Hwy., Patchogue, NY 11772; (7) Cold Spring Harbor School District, 75 Goose Hill Rd., Cold Spring Harbor, NY 11724; (8) Lynbrook School District, Atlantic Avenue School, 111 Atlantic Avenue, Lynbrook, NY 11563; (9) Westwin - Westbury & Baldwin School District, 2 Hitchcock Lane, Old Westbury, NY 11568; (10) Nassau BOCES, George Farber Administrative Center, 71 Clinton Rd., Garden City, NY 11530; (11) Brentwood Public Library, 2nd Avenue & 4th St., Brentwood, NY 11717; (12) Nassau Library System, 900 Jerusalem Avenue, Uniondale, NY 11553; (13) Queens Central Library, 89-11 Merrick Blvd., Jamaica, NY 11432; (14) Ossining Public Library, 53 Croton Avenue, Ossining, NY 10562; (15) Developmental Disabilities, Inc., 99 Hollywood Drive, Smithtown, NY 11787; (16) North Shore Long Island Jewish Health System, Institute of Nursing, 400 Lakeville Rd., New Hyde Park, NY 11042; (17) Nassau County Department of Social Services, 60 Charles Lindbergh Blvd., Uniondale, NY 11553; and (18) Middletown Teacher Center, 441 East Main St., Middletown, NY 10940. To further note the institution's decision to close the following additional locations and to remove the locations from the scope of the institution's accreditation: (1) Decatur/Clearpool, 272 MacDonough St., Brooklyn, NY 11223; (2) East New York Extension Center, 301 Vermont St., Brooklyn, NY 11207; (3) European Business School at Regent's College, London NW1 4NS, England; (4) Peconic School District, Peconic, NY 11958; (5) Symbol Technologies, Inc., One Symbol Plaza, Holtsville, NY 11742-1300; and (6) Verizon, 210 W. 18th St, 13th fl., New York, NY 10011. The next evaluation visit is scheduled for 2012-2013.
  • 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 (1-2 years) 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
  • Doctor's Degree - Professional Practice Included within the scope
  • Doctor's Degree- Research/Scholarship Included within the scope
  • Main Campus
    Long Island University
    University Center / LIU Post 700-720 Northern Boulevard
    Brookville, NY 11548-1327
  • Branch Campus
    LIU Brooklyn
    One University Plaza
    Brooklyn, NY 11201-8423
  • Branch Campus
    LIU Hudson at Westchester
    at Purchase College, SUNY 735 Anderson Hill Road
    Purchase, NY 10577-1402
  • Branch Campus
    LIU Riverhead
    121 Speonk - Riverhead Road
    Riverhead, NY 11901-3499
  • Additional Location
    New York University
    Washington Square
    New York, NY 10000
  • Additional Location
    Steiner Studios
    15 Washington Avenue
    Brooklyn, NY 11205
    Opened: 01/02/2013
  • Additional Location
    Suffolk Cooperative Library System
    Brentwood Public Library 2nd Avenue & 4th Street
    Brentwood, NY 11717
    Opened: 05/05/2011
  • Additional Location
    Suffolk County Community College Michael J. Grant Campus
    Suffolk County Community College Michael J. Grant Campus 1001 Crooked Hill Road
    Brentwood, NY 11717
    Opened: 05/06/2021
  • Additional Location
    United States Military Academy
    West Point
    West Point, NY 10996
  • Other Instructional Site
    Archbishop Molloy High School
    8353 Manton St
    Briarwood, NY 11435
  • Other Instructional Site
    Bablyon High School
    50 Railroad Ave
    Babylon, NY 11702
  • Other Instructional Site
    Baldwin High School
    841 E.T. Kloberg Drive
    Baldwin, NY 11510
  • Other Instructional Site
    Barry Technical High School
    1196 Prospect Avenue
    Westbury, NY 11590
  • Other Instructional Site
    Bellport High School
    205 Beaver Dam Road
    Brookhaven, NY 11719
  • Other Instructional Site
    Bellport High School
    205 Beaver Dam Road
    Brookhaven, NY 11719
  • Other Instructional Site
    Bethpage High School
    10 Cherry Ave.
    Bethpage, NY 11714
  • Other Instructional Site
    Brentwood High School
    2 Sixth Avenue
    Brentwood, NY 11717
  • Other Instructional Site
    Bridgehampton School
    2685 Montauk Hwy
    Bridgehampton, NY 11932
  • Other Instructional Site
    Carle Place High School
    168 Cherry Lane
    Carle Place, NY 11514
  • Other Instructional Site
    Centereach High School
    74-43rd St.
    Centereach, NY 11720
  • Other Instructional Site
    Commack High School
    1 Scholar Lane
    Commack, NY 11725
  • Other Instructional Site
    Connetquot High School
    190 7th St.
    Bohemia, NY 11716
  • Other Instructional Site
    Division Avenue High School
    120 Division Ave.
    Levittown, NY 11756
  • Other Instructional Site
    East Islip High School
    1 Redmen St.
    Islip Terrace, NY 11752
  • Other Instructional Site
    East Meadow High School
    101 Carman Ave.
    East Meadow, NY 11554
  • Other Instructional Site
    Eastport - South Manor High School
    543 Moriches-Middle Island Rd.
    Manorville, NY 11941
  • Other Instructional Site
    Elmont Memorial High School
    555 Ridge Rd.
    Elmont, NY 11003
  • Other Instructional Site
    Farmingdale High School
    150 Lincoln St.
    Farmingdale, NY 11735
  • Other Instructional Site
    Floral Park Memorial High School
    210 Locust St.
    Floral Park, NY 11001
  • Other Instructional Site
    G.W. Hewlett High School
    60 Everit Ave.
    Hewlett, NY 11557
  • Other Instructional Site
    Glen Cove High School
    150 Dosoris Ln
    Glen Cove, NY 11542
  • Other Instructional Site
    Great Neck North High School
    35 Polo Road
    Great Neck, NY 11023
  • Other Instructional Site
    H. Frank Carey High School
    230 Poppy Ave.
    Franklin Square, NY 11010
  • Other Instructional Site
    Half Hollow Hills East High School
    50 Vanderbilt Pkwy.
    Dix Hills, NY 11746
  • Other Instructional Site
    Half Hollow Hills West High School
    375 Wolf Hill Rd.
    Dix Hills, NY 11746
  • Other Instructional Site
    Harborfields High School
    98 Taylor Ave.
    Greenlawn, NY 11740
  • Other Instructional Site
    Hicksville High School
    180 Division Ave.
    Hicksville, NY 11801
  • Other Instructional Site
    Hoyt Street
    1 Hoyt Street
    Brooklyn, NY 11201
  • Other Instructional Site
    J.F. Kennedy High School
    3000 South Bellmore Ave.
    Bellmore, NY 11710
  • Other Instructional Site
    Jericho High School
    99 Cedar Swamp Rd.
    Jericho, NY 11753
  • Other Instructional Site
    Kings Park High School
    200 Rte. 25A
    Kings Park, NY 11754
  • Other Instructional Site
    Lawrence High School
    2 Reilly Rd.
    Cedarhurst, NY 11516
  • Other Instructional Site
    Locust Valley High School
    99 Horse Hollow Rd
    Locust Valley, NY 11560
  • Other Instructional Site
    Lynbrook High School
    9 Union Ave
    Lynbrook, NY 11563
  • Other Instructional Site
    Macarthur H.S.
    3369 Old Jerusalem Rd.
    Levittown, NY 11756
  • Other Instructional Site
    Massapequa High School
    4925 Merrick Rd.
    Massapequa, NY 11758
  • Other Instructional Site
    Mineola High School
    10 Armstrong Rd
    Garden City, NY 11040
  • Other Instructional Site
    Mount Sinai High School
    110 N. Country Road
    Mount Sinai, NY 11766
  • Other Instructional Site
    New Hyde Park Memorial High School
    500 Leonard Blvd.
    Hew Hyde Park, NY 11040
  • Other Instructional Site
    Newfield High School
    145 Marshall Drive
    Selden, NY 11784
  • Other Instructional Site
    North Shore Hebrew Academy
    400 N. Service Rd.
    Great Neck, NY 11020
  • Other Instructional Site
    Northport High School
    154 Laurel Hill Rd.
    Northport, NY 11768
  • Other Instructional Site
    Oceanside High School
    3160 Skillman Ave.
    Oceanside, NY 11572
  • Other Instructional Site
    Oyster Bay High School
    150 E. Main Street
    Oyster Bay, NY 11771
  • Other Instructional Site
    Patchoque-Medford High School
    181 Buffalo Ave
    Medford, NY 11763
  • Other Instructional Site
    Plainedge High School
    241 Wyngate Dr.
    North Massapequa, NY 11758
  • Other Instructional Site
    Plainview-Old Bethpage JFK High School
    50 Kennedy Dr.
    Plainview, NY 11803
  • Other Instructional Site
    Roslyn High School
    475 Round Hill Rd
    Roslyn Heights, NY 11577
  • Other Instructional Site
    S. H. Calhoun High School
    1786 State St.
    Merrick, NY 11566
  • Other Instructional Site
    Schreiber High School
    101 Campus Dr.
    Port Washington, NY 11050
  • Other Instructional Site
    Seaford High School
    1575 Seaman's Neck Rd.
    Seaford, NY 11783
  • Other Instructional Site
    Sewanhaka High School
    500 Tulip Ave.
    Floral Park, NY 11001
  • Other Instructional Site
    Smithtown East High School
    10 School Street
    Saint James, NY 11780
  • Other Instructional Site
    Smithtown West High School
    100 Central Road
    Smithtown, NY 11787
  • Other Instructional Site
    South Side High School
    140 Shepherd Street
    Rockville Centre, NY 11570
  • Other Instructional Site
    St. Anthony's High School
    275 Wolf Hill Rd.
    South Huntington, NY 11747
  • Other Instructional Site
    Syosset High School
    70 Woods Rd.
    Syosset, NY 11791
  • Other Instructional Site
    Syosset School District
    99 Pell Lane
    Syosset, NY 11791
  • Other Instructional Site
    Valley Stream Central High School
    135 Fletcher Ave.
    Valley Stream, NY 11580
  • Other Instructional Site
    Valley Stream North High School
    750 Herman Ave.
    Franklin Square, NY 11010
  • Other Instructional Site
    W.C. Mepham High School
    2401 Camp Ave.
    Bellmore, NY 11710
  • Other Instructional Site
    W.T. Clarke High School
    740 Edgewood Dr.
    Westbury, NY 11590
  • Other Instructional Site
    Walt Whitman High School
    201 West Hills Road
    Huntington Station, NY 11746
  • Other Instructional Site
    Wantagh High School
    3297 Beltagh Ave.
    Wantagh, NY 11793
  • Other Instructional Site
    Ward Melville High School
    380 Old Town Rd.
    East Setauket, NY 11733

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.