Contact Lists
02/02/2026
NCOALink® Limited Service Provider Licensees

This document provides a list of service providers and contact information for NCOALink®. These providers receive 18 months of change-of-address (COA) data on a weekly basis from the USPS®. For the full 48 months of COA data refer to the NCOALink Full Service Provider Licensees.

Data Files
02/02/2026
Move to Competitive Street Addressing (MTC SA) List

This .txt file contains the MTC SA List.

Contact Lists
02/02/2026
DSF2® Licensees

This document contains a list of DSF licensed providers with contact information.

Contact Lists
02/02/2026
LACSLink® Developers (PDF)

This document contains a contact list of LACSLink® developers.

Contact Lists
02/02/2026
LACSLink® Distributors (PDF)

This document contains the contact list of LACSLink® distributors. 

Contact Lists
02/02/2026
NCOALink® with ANKLink® Service Providers

This document provides a list of service providers and contact information for NCOALink® with ANKLink®. These service providers have 18 months of Change-of-address (COA) data from the USPS®. In addition, they inform mailers if a move has occurred in months 19 - 48, but do not provide the new address. The mailer will need to contact the Full Service Provider licensees to obtain the new address data for months 19 - 48.

Contact Lists
02/02/2026
SuiteLink® Developers (PDF)

This document is for SuiteLink® developer licensees marketing contact information.

Contact Lists
02/02/2026
SuiteLink® Distributors (PDF)

This document is for the SuiteLink® interface and data distributor licensees marketing contact information.

Contact Lists
02/02/2026
DPV® Licensees

This document provides a contact list of licensees for DPV®.

Release Notes
02/01/2026